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

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

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

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

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

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

10/30/14 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017821. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SOCIAL CIRCLE CLOTHING CO., 602 GILBERT ST, NEWBURY PARK, CA 91320, VENTURA. CYNTHIA JEAN RIDDAGH, 602 GILBERT ST, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CYNTHIA J RIDDAGH. This statement was filed with the County Clerk of Ventura County on 10/03/14. 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 OCTOBER 30, NOVEMBER 6, 13, 20, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017993. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CLEAN PAWS, 701 CALLE VISTA VERDE, OXNARD, CA 93030, VENTURA. AARON KLEPPER, 701 CALLE VISTA VERDE, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: AARON KLEPPER. This statement was filed with the County Clerk of Ventura County on 10/06/14. 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 OCTOBER 30, NOVEMBER 6, 13, 20, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018170. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GOLD COAST HOMES, 309 SOUTH A STREET, OXNARD, CA 93030, VENTURA. EMMANUEL F. FOBI, 2230 REINA CIRCLE, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: EMMANUEL F. FOBI. This statement was filed with the County Clerk of Ventura County on 10/08/14. 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 OCTOBER 30, NOVEMBER 6, 13, 20, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018541. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CLEAN LIFE HOME CARE, 615 BARD RD., PORT HUENEME, CA 93041, VENTURA COUNTY. KEVIN AGUAYO, 615 BARD RD, 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 10/14/14. 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: KEVIN AGUAYO. 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 OCTOBER 30, NOVEMBER 6, 13, 20, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018837. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WEISS PAINTING & CONSTRUCTION, 594 AMERICAN OAKS AVE, NEWBURY PARK, CA 91320, VENTURA. EDGAR WEISS, 594 AMERICAN OAKS AVE, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1/21/2010. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: EDGAR WEISS. 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 OCTOBER 30, NOVEMBER 6, 13, 20, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018569. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CENTER FOR LYMPHATIC WELLNESS 2) LYMPHATIC WELLNESS CENTER SCHOOL, 275 WALNUT DRIVE, VENTURA, CA 93003, VENTURA. DONNA MAE FREANEY, 275 WALNUT DRIVE, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: DONNA MAE FREANEY. 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 OCTOBER 30, NOVEMBER 6, 13, 20, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018559. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) THE CONCIERGE TEAM 2) CONCIERGE TEAM, 2555 TOWNSGATE RD #200, WESTLAKE, CA 91361, VENTURA. MAURA ONEILL BARRAZA, 5639 TANNER RIDGE, WESTLAKE, CA 91362. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10.01.14. 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: MAURA ONEILL BARRAZA. 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 OCTOBER 30, NOVEMBER 6, 13, 20, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018379. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) DO DESSERT 2) CONFECTIONATELY YOURS, 1675 ARROYO SECO DRIVE, VENTURA, CA 93004, VENTURA. PATTI BLAIR, 1675 ARROYO SECO DRIVE, 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: PATTI BLAIR. This statement was filed with the County Clerk of Ventura County on 10/13/14. 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 OCTOBER 30, NOVEMBER 6, 13, 20, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019124. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) KEEPING IN TOUCH 2) KEEPING IN TOUCH WELLNESS, 1255 WOODLAND DR, SANTA PAULA, CA 93060, VENTURA. PAMELA FULLER, 1255 WOODLAND DR, 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 7/29/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PAMELA FULLER. 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 OCTOBER 30, NOVEMBER 6, 13, 20, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018517. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) FIND IT SWIMMING POOL LEAK DETECTION AND REPAIR 2) FIND IT LEAK REPAIR 3) FIND IT LEAK DETECTION, 67 BROCK LANE, VENTURA, CA 93001, VENTURA. MATTHEW JOHN SOIKKELI, 67 BROCK LANE, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MATTHEW JOHN SOIKKELI. 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 OCTOBER 30, NOVEMBER 6, 13, 20, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017656. The following person (persons) is (are) doing business as: Fictitious Business Name(s) IN THE FIELD, 710 E. OJAI AVE, OJAI, CA 93023. ROE MAISON INC, 161 OAK GLEN AVE, OJAI, CA 93023. 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: ROE MAISON INC, BIANCA ROE, CEO. This statement was filed with the County Clerk of Ventura County on 10/01/14. 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 OCTOBER 30, NOVEMBER 6, 13, 20, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018497. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SLINGMODS.COM, 2205 FIRST ST UNIT # 104, SIMI VALLEY, CA 93065, VENTURA. INKJETMADNESS.COM INC, 2205 FIRST ST UNIT # 104, 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: INKJETMADNESS.COM INC, RALPH RAMIREZ, CFO. 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 OCTOBER 30, NOVEMBER 6, 13, 20, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018350. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DR. PHARMACY, 706 LINDERO CANYON RD SUITE 776, OAK PARK, CA 91377, VENTURA. DR. MED INC, 706 LINDERO CANYON RD SUITE 776, OAK PARK, CA 91377. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 06/01/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARY M AMIRIAN, CEO. This statement was filed with the County Clerk of Ventura County on 10/10/14. 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 OCTOBER 30, NOVEMBER 6, 13, 20, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018352. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GREEN AND BEAN, 706 LINDERO CANYON RD SUITE 794, OAK PARK, CA 91377, VENTURA. ONE OAK FOODS, INC, 706 LINDERO CANYON RD SUITE 794, OAK PARK, CA 91377. 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: ONE OAK FOODS, INC, MARY M AMIRIAN, CEO. This statement was filed with the County Clerk of Ventura County on 10/10/14. 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 OCTOBER 30, NOVEMBER 6, 13, 20, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019167. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VISITING ANGELS, VENTURA COUNTY, 484 MOBIL AVE STE 7, CAMARILLO, CA 93010, VENTURA. VC SENIOR CARE, INC., 115 ANACAPA DRIVE, CAMARILLO, CA 93010. STATE OF INCORPORATION: 3643938 CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 8/23/2012. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KIMBERLY LOFT, VC SENIOR CARE, INC., PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/24/14. 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 OCTOBER 30, NOVEMBER 6, 13, 20, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018589. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) THE BROBASKET 2) CORPORATE CRATES 3) GO TO GIFTS INC., 651 VIA ALONDRA #706, CAMARILLO, CA 93012, VENTURA. GO TO GIFTS INC., 651 VIA ALONDRA #706, CAMARILLO, CA 93012. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 9-15-14. 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: GO TO GIFTS INC, MIKE MAZZA, CEO. 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 OCTOBER 30, NOVEMBER 6, 13, 20, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019018. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) MRES 2) MRESLOANS.COM, 3655 ALAMO STREET #202, SIMI VALLEY, CA 93063, VENTURA. MARKARIAN REAL ESTATE SERVICES, INC., 1825 TIMBERHILL CT, SIMI VALLEY, CA 93063. 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: MARKARIAN REAL ESTATE SERVICES, INC., ANTHONY MARKARIAN, PRESIDENT. 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 OCTOBER 30, NOVEMBER 6, 13, 20, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018853. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BAM BAM CONSTRUCTION, 3452 LOCKWOOD CT. #20, SIMI VALLEY, CA 93063, VENTURA. AMBER BLOSSOM HERRON, 3452 LOCKWOOD CT. #20, SIMI VALLEY, CA 93063, JAMIE REA HIGGINBOTHAM, 712 E. VIRGINIA TERRACE, SANTA PAULA, CA 93060. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: AMBER HERRON. 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 OCTOBER 30, NOVEMBER 6, 13, 20, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018298. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DEVYSCHMITZ, 1210 VAQUERO CIRCLE, OXNARD, CA 93030, VENTURA. SAMANTHA SCHMITZBERGER, 1210 VAQUERO CIRCLE, OXNARD, CA 93030, DEVAN MAXWELL, 2100 E. GONZALEZ ROAD #270, OXNARD, CA 93030, BRITTNEY SCHMITZBERGER, 851 PADDINGTON PLACE, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SAMANTHA SCHMITZBERGER. This statement was filed with the County Clerk of Ventura County on 10/10/14. 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 OCTOBER 30, NOVEMBER 6, 13, 20, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018840. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) GRISWOLD BROS GUNSMITHING 2) GRISWOLD BROTHERS GUNSMITHING, 2057 GOODYEAR AVE, VENTURA, CA 93003, VENTURA. TRENT GRISWOLD, 2057 GOODYEAR AVE, VENTURA, CA 93003, TODD GRISWOLD, 2057 GOODYEAR AVE, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 9/28/2009. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TRENT GRISWOLD, TREASURER. 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 OCTOBER 30, NOVEMBER 6, 13, 20, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018725. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BEACH DOG FUN, 42 W GARDEN GREEN, PORT HUENEME, CA 93041, VENTURA. THERESA A BLACKWELL, 42 W GARDEN GREEN, PORT HUENEME, CA 93041. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: THERESA A BLACKWELL, 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 OCTOBER 30, NOVEMBER 6, 13, 20, 2014

ADVERTISEMENT FOR SALE
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property pursuant to Sections 27100-21716 of the Business & Professions Code 2328, of the UCC, Section 535 of the Penal Code and provisions of the Civil Code.
The Undersigned will sell at public sale by competitive bidding on the 14th day of November 2014 at 2:45 PM on the premises where the property has been stored and which are located at: LionsGate Self Storage, 777 E. Channel Islands Blvd., Oxnard, CA. 93033, County of Ventura, State of California, the following household goods, toys, furniture, clothes, and miscellaneous boxes belonging to the following:
UNIT 147 Ricky/Lovia Pitts
UNIT 160 Flaviana Villafuerte
UNIT 81 Aretha Nunnery
UNIT 316 Yolanda Mosley
UNIT 16 Antonio Patino
UNIT 6 Daniel Raymundo
UNIT 313 Gabriela Oliva
Purchases must be paid for at the time of purchase in cash only. All purchased items sold as is, where is and must be removed at the time of sale. The sale is subject to cancellation in the event of settlement between owner and obligated party.
Jim O'Brien, O'Brien's Auction #146637300099
951-681-4113
To be published in the Fillmore Gazette, Oct.30, 2014 and Nov. 06, 2014.

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20141020-10018828-0
The following person(s) is (are) doing business as:
Landmark Staging, 388 Bethany St., Thousand Oaks, CA 91360; County of Ventura
Anthony Minero, 388 Bethany St., Thousand Oaks, CA 91360
Tina Minero, 388 Bethany St., Thousand Oaks, CA 91360
This business is conducted by Married Couple.
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/ Anthony Minero
This statement was filed with the County Clerk of Ventura on October 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.)
10/30, 11/6, 11/13, 11/20/14 CNS-2669673#

NOTICE OF PUBLIC AUCTION NOTICE IS HEREBY GIVEN that the under sell the personal property described below to enforce a lien imposed on pursuant to Sections 21700-21716 of the Business & Professions Code, UCC, Section 535 of the Penal Code and provisions of the Civil Code. The sell at public sale by competitive bidding on November 14, 2014 at 1:00p.m at premises where said property has been stored and which are located at 3201 W. Fifth Street Oxnard, CA 93030 County of Ventura in the State of California. The property is stored by StorHouse Storage Center located at 3201 W. Fifth Street Oxnard, CA 93030.
The contents of unit’s are generally described as follows: furniture, clothing, tools and/or other household items stored by the following persons.
Units sold must be paid for at the time of purchase in cash only. All sales are as is where is and must be removed on November 14, 2014 by 6:00pm
Steve Varela B1037 Andrea Scearcy B3510
Sheila Millan B2002 Kalven Harrison B3517
Todd Laubacher B2126 Malissa Jimenez B3619
Greg Dall B2132 Cody Clark B3645
Luis San Bartolome B2206 Kristine Driscol B3647
Steve Bonilla B2320 Mario Acosta B3661
Jesus A Luna B2332 Juan C Prado B4017
Leslie Morrison B2341 Dolores Trejo B4036
Ricky A Baldner B2353 Falanika Mauga B4147
Christopher A Rodriguez B2505 Kalii Hutchins B4214
James Prince B2532 Moises A. Torres B4224
Christopher Montiel B2614 Ann Mccullough B4405
Rose Nunez B2620 Monica B Carrillo B4416
Gabriel Hernandez B2622 Martha P Mata B4517
G. Mcwhorter B2656 Nino Spagnuolo B4625
Onica Garcia B3002 Martha P Mata B4628
Kimberly Thunderbird B3004 Rhonda Rodriguez B4631
Martha Hermosillo B3006 Jason Camacho B4643
Jesse Hall B3019
Ma’ryia Mahome B3027
Ana Gonzalez B3234
Mauro Diaz B3332
Dated: October 28, 2014 Signed: StorHouse Storage Center
This notice is given in accordance with the provisions of section 21700 et. Seq. Of Business & Professional Code of the State of California.
The owner reserves the right to bid at sale. All purchased goods are sold “as is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
AUCTIONEER: James O’Brien at 951-681-4113 bond #158525941
To be published in The Fillmore Gazette OCTOBER 30, NOVEMBER 6, 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#14-082 August 15, 2014 Oxnard Police Department officers seized $778.00 U.S. currency at 306 North Grant Avenue, Oxnard 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 $778.00.
FS#14-091 September 10 2014 Simi Valley Police Department officers seized $15,000.00 U.S. currency at 1745 Wilcox #321, Los Angeles, CA and seized $1,437.00 in U.S. currency at Yosemite and 118 Freeway, Simi Valley, 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 $16,437.00.
FS#14-092 September 05, 2014 Oxnard Police Department officers seized $3,900.00 U.S. currency at 501 W. Vineyard Avenue #567, Oxnard CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $3,900.00.
FS#14-093 September 10, 2014 Ventura County Sheriff's Department officers seized $2,792.00 U.S. currency at 2072 E. Aveida De Los Arboles, Thousand Oaks 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 $2,792.00.
FS#14-094 September 3, 2014 Ventura County Sheriff’s Department officers seized $3,027.00 U.S. currency at 2558 Barbara Drive, Camarillo CA in connection with a controlled substance violation of section 11358 of the Health and Safety Code. The seized property has an estimated or appraised value of $3,027.00.
FS#14-095 September 22, 2014 Ventura Police Department officers seized $514.00 U.S. currency at 2100 block E. Thompson Blvd, 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 514.00.
FS#14-096 September 18 2014 Ventura County Sheriff’s Department officers seized $8,096.00 U.S. currency at Juanita Street and Martin Luther King, Oxnard, CA and seized $7,517.00 in U.S. currency at 428 Dartmount, Santa Paula, 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 $15,613.95.
FS#14-098 September 25, 2014 Oxnard Police Department officers seized $8,850.00 U.S. currency at 151 Princeton Avenue #A, Oxnard CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $8,850.00.
FS#14-099 September 29, 2014 Port Huemene Police Department officers seized $1,558.00 U.S. currency at 431 Florence Avenue, Port Hueneme 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 1,558.00.
10/30, 11/6, 11/13/14 CNS-2680784#

 
10/23/14 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017997. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MARY’S PET SALON, 1727 E DAILY DR, CAMARILLO, CA 93010, VENTURA. BAHGET ISRAEL, 93 BEVERLY DR, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/1/2014. 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: BAHGET ISRAEL. This statement was filed with the County Clerk of Ventura County on 10/06/14. 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 OCTOBER 23, 30, NOVEMBER 6, 13, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018407. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VINYL GYPSIES, 2828 COCHRAN ST, SUITE #206, SIMI VALLEY, CA 93065, VENTURA. SHAWN RICHKIND, 2828 COCHRAN ST. SUITE #206, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 9/1/2014. 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: SHAWN RICHKIND. This statement was filed with the County Clerk of Ventura County on 10/13/14. 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 OCTOBER 23, 30, NOVEMBER 6, 13, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018933. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ORTHO OUTLET, 3487 STORM CLOUD ST, THOUSAND OAKS, CA 91360, VENTURA. CHARLES S. KAHAN, 3487 STORM CLOUD ST, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/6/2009. 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: CHARLES S KAHAN, PROPRIETOR. 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 OCTOBER 23, 30, NOVEMBER 6, 13, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017870. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FILLMORE GRAPHICS, 127 SURREY WAY, FILLMORE, CA 93015, VENTURA. ALMA MENDEZ, 127 SURREY WAY, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 9/1/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ALMA MENDEZ, OWNER. This statement was filed with the County Clerk of Ventura County on 10/03/14. 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 OCTOBER 23, 30, NOVEMBER 6, 13, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018128. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ADVANTAGEPLUSCAREGIVERS.COM, 400 MOBIL AVENUE, CAMARILLO, CA 93010, VENTURA. FM HOMECARE, INC., 400 MOBIL AVENUE STE B12, 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 10/1/2014. 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: FM HOMECARE, INC., HELENA MOSSEMBEHHER, VICE PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/08/14. 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 OCTOBER 23, 30, NOVEMBER 6, 13, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018074. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WICARE HOME HEALTH, LLC, 4615 INDUSTRIAL STREET, SUITE 1L, SIMI VALLEY, CA 93063, VENTURA. WICARE HOME HEALTH, LLC, 4615 INDUSTRIAL STREET, UNIT 1L, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: 201405610225 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 10/07/2014. 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: WICARE HOME HEALTH, LLC, CECILIA ADEGOKE, MANAGER. This statement was filed with the County Clerk of Ventura County on 10/07/14. 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 OCTOBER 23, 30, NOVEMBER 6, 13, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017642. The following person (persons) is (are) doing business as: Fictitious Business Name(s) KAPPEN PHOTOGRAPHY, 277 SAN CLEMENTE ST. #2, VENTURA, CA 93001, VENTURA COUNTY. PETER KAPPEN, 277 SAN CLEMENTE ST. #2, VENTURA, CA 93001, EMILY KAPPEN, 277 SAN CLEMENTE ST. #2, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PETER KAPPEN. This statement was filed with the County Clerk of Ventura County on 10/01/14. 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 OCTOBER 23, 30, NOVEMBER 6, 13, 2014

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have 1) MAUL-GRAVES LEASING COMPANY 2) MAULHARDT INDUSTRIAL CENTER, 961 N. RICE AVE. STE 1, OXNARD, CA 93030. The date on which the fictitious business name being abandoned was filed: 9/11/2012. The file number to the fictitious business name being abandoned: 20120911–10013159-0-1/1. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: JEANNE MAULHARDT+SWEENEY CO-TRUSTEE OF THE JEANNE MAULHARDT TRUST DATED 11/17/81, 635 VIA DEL CERRO, CAMARILLO, CA 93010, STEPHEN J. MAULHARDT, CO-TRUSTEE OF THE JEANNE G. MAULHARDT TRUST DATED 11/17/86, 635 VIA DEL CERRO, CAMARILLO, CA 93010. This business is conducted by: A TRUST. This statement was filed with the County Clerk of Ventura County on 10/15/14. Signed: STEPHEN J. MAULHARDT AS CO-TRUSTEE OF THE JEANNE G. MAULHARDT 11/17/86, STEPHEN J. MAULHARDT, CO-TRUSTEE. File Number: 20141015-10018598-0 1/1. Published in the Fillmore Gazette OCTOBER 23, 30, NOVEMBER 6, 13, 2014

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2014-00458476-CU-PT-VTA. Petition of RACHEL PANTEL for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) RACHEL PANTEL filed a petition with this court for a decree changing names as follows: RACHEL PANTEL to RACHEL JANISSE. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 11-20-14; Time: 8:30am, Department: 21, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 10/06/14. Filed: 10/06/14. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By C. CUELLAR, Deputy Clerk. Published in the Fillmore Gazette OCTOBER 23, 30, NOVEMBER 6, 13, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 20141007-10018091-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SEABREEZE WINDOW COVERINGS, 1661 ADDAX CIRCLE, VENTURA, CA 93003, VENTURA COUNTY. DANIEL E GARCIA, 1661 ADDAX CIRCLE, VENTURA, CA 93003; ROBERT ROBLES, 1661 ADDAX CIRCLE, VENTURA, CA 93003. This business is conducted by: A GENERAL PARTNERSHIP Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DANIEL E GARCIA; ROBERT ROBLES. The statement was filed with the County Clerk of Ventura County on 10/07/2014. 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, 10/23/2014 10/30/2014 11/06/2014 11/13/2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 20141007-10018089-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) JACKALOPE FX, 6587 JOSHUA STREET, OAK PARK, CA 91377, VENTURA COUNTY. MUTALIB GLASGOW, 6587 JOSHUA STREET, OAK PARK, CA 91377. 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: MUTALIB GLASGOW. The statement was filed with the County Clerk of Ventura County on 10/07/2014. 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, 10/23/2014 10/30/2014 11/06/2014 11/13/2014

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20140930-10017587-0
The following person(s) is (are) doing business as:
1. Turnkey Media, 2. Turnkey Media Solutions, 5275 Colodny Drive #3, Agoura Hills, CA 91301; County of Los Angeles
Trent Wexler, 5275 Colodny Drive #3, Agoura Hills, CA 91301
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/ Trent Wexler
This statement was filed with the County Clerk of Ventura on September 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 office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
10/23, 10/30, 11/6, 11/13/14 CNS-2681166#

 
10/16/14 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018309. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SINGLE SOURCE PROPERTY MANAGEMENT, 1717 SIMI TOWN CENTER WAY #7, SIMI VALLEY, CA 93065, VENTURA. LAWRENCE EUGENE WATSON, 1785 WEXFORD CIR, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/10/14. 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: LAWRENCE EUGENE WATSON. This statement was filed with the County Clerk of Ventura County on 10/10/14. 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 OCTOBER 16, 23, 30, NOVEMBER 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018011. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ELITE WINDOW TINTING, 166 S ANN ST, VENTURA, CA 93001, VENTURA. BRYAN HAASE, 166 S ANN 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 JUNE 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: BRYAN HAASE. This statement was filed with the County Clerk of Ventura County on 10/06/14. 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 OCTOBER 16, 23, 30, NOVEMBER 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018043. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CONEJO AUTO REPAIR SERVICE ETC 2) C.A.R.S. ETC, 3000 THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91360, VENTURA. ERNEST NUNES, 855 BRIARCLIFF RD, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1994. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ERNEST NUNES. This statement was filed with the County Clerk of Ventura County on 10/07/14. 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 OCTOBER 16, 23, 30, NOVEMBER 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018124. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) MOTOIRNG MAGIC TOO 2) MOTORING MAGIC 2, 3170 LOS FELIZ DRIVE #A, THOUSAND OAKS, CA 91362, VENTURA. WALTER SCOTT MCINTYRE, 2167 WIMBLEDON CIRCLE, 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 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: WALTER MCINTYRE. This statement was filed with the County Clerk of Ventura County on 10/08/14. 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 OCTOBER 16, 23, 30, NOVEMBER 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018096. The following person (persons) is (are) doing business as: Fictitious Business Name(s) COURTYARD INTERNET, 4607 LAKEVIEW CANYON RD #221, WESTLAKE VILLAGE, CA 91361. BANCBRIDGE SOFTWARE SYSTEMS INC., 4607 LAKEVIEW CANYON RD #221, WESTLAKE VILLAGE, CA 91361. 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: BANCBRIDGE SOFTWARE SYSTEMS, INC., DONALD K CRADDICK, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/07/14. 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 OCTOBER 16, 23, 30, NOVEMBER 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017676. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TRANSACTED, 12568 CRYSTAL RANCH ROAD, MOORPARK, CA 93021, VENTURA. BRENTON HANES INVESTMENT REALTY, INC., 12568 CRYSTAL RANCH ROAD, MOORPARK, CA 93021. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BRENTON HANES, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/01/14. 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 OCTOBER 16, 23, 30, NOVEMBER 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018307. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MILLENNIUM PERIODONTICS AND IMPLANTOLOGY GROUP, 1000 NEWBURY RD. #235, NEWBURY PARK, CA 91320, VENTURA COUNTY. CHATSWORTH PERIODONTICS INC., 1000 NEWBURY RD. #235, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 1992. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MILLENNIUM PERIODONTICS AND IMPLANTOLOGY GROUP, FARIDEH AMIN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/10/14. 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 OCTOBER 16, 23, 30, NOVEMBER 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017717. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FILLMORE RENTALS, 955 W VENTURA ST, FILLMORE, CA 93015, VENTURA. JAMES F. LEBARD, 14145 EATON HOLLOW CT, MOORPARK, CA 93015, KATHLEEN M. LEBARD, 14145 EATON HOLLOW CT, MOORPARK, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 09-01-1994. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KATHLEEN M. LEBARD. This statement was filed with the County Clerk of Ventura County on 10/02/14. 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 OCTOBER 16, 23, 30, NOVEMBER 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017702. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CALIFORNIA SENIORS CARE, 1906 ROSEWOOD C T, THOUSAND OAKS, CA 91362, VENTURA. MICHAEL COHEN, 1906 ROSEWOOD CT, THOUSAND OAKS, CA 91362, WENDY COHEN, 1906 ROSEWOOD CT, 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 10/2/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHAEL COHEN. This statement was filed with the County Clerk of Ventura County on 10/02/14. 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 OCTOBER 16, 23, 30, NOVEMBER 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017834. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SWEET ENDINGS, 763 HALEVY ST, VENTURA, CA 93003, VENTURA. JEANNE ZAPPIA, 763 HALEVY ST, VENTURA, CA 93003, MARIA ERLICHMAN, 644 DESEO AVE, CAMARILLO, CA 93010. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JEANNE ZAPPIA. This statement was filed with the County Clerk of Ventura County on 10/03/14. 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 OCTOBER 16, 23, 30, NOVEMBER 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015743. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SCHOOL KIDS FIGHT ASTHMA 2) SKFA, 624 INDIAN OAK LANE # 105, OAK PARK, CA 91377, VENTURA COUNTY. PORTER MERCER JORDAN, 624 INDIAN OAK LANE #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: PORTER MERCER JORDAN. This statement was filed with the County Clerk of Ventura County on 09/02/14. 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 OCTOBER 16, 23, 30, NOVEMBER 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018502. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CASA VIA MAR INN & TENNIS CLUB, 377 W CHANNEL ISLANDS BLVD., PORT HUENEME, CA 93041, VENTURA. JMI 377 CHANNEL ISLANDS, LLC., 1901 MAIN ST. SUITE 175, IRVINE, CA 92614. STATE OF INCORPORATION: 201419810099 CA. This Business is conducted by: 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: JMI 377 CHANNEL ISLANDS, LLC, SANJAY PATEL, MANAGER. 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 OCTOBER 16, 23, 30, NOVEMBER 6, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017595. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HASO INVESTMENTS, 1910 SWIFT AVENUE, VENTURA, CA 93003, VENTURA. LEONARD E. SOMDAHL, 1910 SWIFT AVENUE, VENTURA, CA 93003, ALLEN J. HAIZLIP, 1311 SO. VENTURA ROAD, OXNARD, CA 93032. 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: LEONARD E. SOMDAHL. This statement was filed with the County Clerk of Ventura County on 09/30/14. 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 OCTOBER 16, 23, 30, NOVEMBER 6, 2014

NOTICE OF
PETITION FOR ORDER
PRESERVING ASSETS AND PROPERTY
TO ANY PERSON WHO MAY HAVE ANY INTEREST IN ANY PROPERTY OR ASSET SPECIFIED HEREIN:
PLEASE TAKE NOTICE that on October 9, 2014, the People of the State of California filed a Petition for Order Preserving Assets and Property Pursuant to Penal Code Section 186.11(d)(2) (“Petition”) in the matter of People v. Laura Leesha Means, Case No. 2010021196. The Petition seeks to preserve for subsequent levy or seizure, the assets or property in the control of the Defendant, LAURA LEESHA MEANS (DOB: 12/31/54), THOMAS ALLEN MEANS (DOB: 03/30/1954), and Defendant Means' current attorney of record, LELA HENKE-DOBROTH (DOB: 12/05/1946), and any property which has been transferred by the Defendant to any third party subsequent to the commission of any criminal act alleged in this case pursuant to Penal Code section 186.11(a)(2) other than to a bona fide purchaser, including, but not limited to, the following:
1. $85,000 in United States currency currently believed to be located in a bank account titled in the name of LELA HENKE-DOBROTH. Furthermore, this $85,000 is believed to currently be deposited in LELA HENKE-DOBROTH'S client trust account for the benefit of Defendant Laura Leesha Means.
2. Any and all other assets including, but not limited to, other deposit accounts, checking accounts, retirement accounts, and safe deposit boxes held in the Defendant's name, or in which the Defendant has an interest, with any banks/financial institutions, to include any subsidiary or financial institution associated with said bank/financial institution, regardless of branch or location; real or personal property, promissory notes, cash, rents or other proceeds or rental properties, artwork, coins, jewelry, precious metals, securities, any asset or interest held by an escrow agent, property manager or title company, and any other thing of value situated within or out of the State of California, that is currently owned or controlled by Defendant, held in the names of the Defendant, held for the benefit of the Defendant, any such property or asset in which she has any beneficial interest, any such property or asset which, after the issuance of this Order, becomes payable to the Defendant, and any such property that is or has been transferred to a third party subsequent to the commission of any criminal act alleged in the Amended Complaint filed in the Ventura Superior Court under case number 2010021196 on or about May 14, 2013, other than in a bona fide purchase.
IF YOU CLAIM ANY INTEREST IN ANY OF THE ASSETS OR PROPERTY LISTED IN ATTACHMENT “A”, AND WISH TO PROTECT THAT INTEREST FROM POSSIBLE LEVY OR SEIZURE, YOU SHOULD FILE A VERIFIED CLAIM WITHIN THIRTY (30) DAYS AFTER RECEIPT OF THIS NOTICE OF THE PETITION FILED IN THIS MATTER OR WITHIN 30 DAYS FROM THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.
Pursuant to Penal Code section 186.11(d)(6), your verified claim should be filed with the Ventura Superior Court in Case No. 2010021196 and should identify each asset or property listed in this Notice in which you claim any interest and state the nature and amount of your interest in each such asset or property. You must serve a copy of your verified claim on Senior Deputy District Attorney Dominic Kardum, care of the Ventura County District Attorney's Office at 5720 Ralston Street, Suite 300, Ventura, CA 93003.
IF YOU FILE A VERIFIED CLAIM, YOU MAY ALSO REQUEST A HEARING to determine whether any temporary restraining order issued with respect to any of the assets or property listed in this Notice should remain in effect; whether relief should be granted from any lis pendens recorded against any such property; or whether any existing order should be modified in the interests of justice per Penal Code section 186.11(f)(2). In order to exercise your right to such a hearing, pursuant to Penal Code section 186.11(f)(2), you should file a Request for Hearing with the Ventura Superior Court in Case No. 2010021196, and serve a copy of that Request on Senior Deputy District Attorney Dominic Kardum care of the Ventura County District Attorney's Office at 5720 Ralston Street, Suite 300, Ventura, CA 93003. Such a hearing shall be held within ten (10) days of your service of such a Request. If you believe that a hearing is required in less than ten (10) days’ notice to the District Attorney, you should make an application to the Court for an earlier hearing, which the court, upon a showing of good cause, may shorten to two (2) days after service of your Request for a hearing upon the prosecuting agency per Penal Code section 186.11(f)(2)
IF YOU KNOW OF THESE PROCEEDINGS AND DO NOT FILE A VERIFIED CLAIM AS PROVIDED BY PENAL CODE SECTION 186.11(d)(6), YOUR INTEREST IN THE ASSET OR PROPERTY LISTED HEREIN MAY BE ELIMINATED OR ADVERSELY AFFECTED.
10/16, 10/23, 10/30/14 CNS-2677086#

Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property Pursuant to Lien Sale per California Self Storage Act Chapter 10. Undersigned will sell item at www.storagebattles.com sale by competitive bidding beginning on October 24, 2014 at 9:30 a.m. and ending on October 30, 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
Deffense, Danielle Unit # E-274, Stolper, Nicholas Unit # G-04, Posadas, Louie J. Unit # G-54, Polak, Shaun Unit # H-59, Scarano, Lorraine Unit # K-02, Sorce, Tom Unit # K-18, Gissell, Kira Unit # Q-0222, Elizarraz, Robert J. Unit # S0-206, Carver, Daniel Unit # S0-209, De LaTorre, Michelle Unit # S1-071, Hompland, Jens Unit # S2-005, Palmer, Sandy Unit # S2-296, Clauson, Larry Unit # S5-320, Schastock, Valentine Unit # X1-015, Fitzgerald, Mary & Fitzgerald, Daniel Unit # X1-023
To be published in The Fillmore Gazette OCTOBER 16, 23, 2014

 
10/09/14 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016362. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ACM HOMES, 36 WHITMAN, VENTURA, CA 93003, VENTURA. YVONNE PREHN, 36 WHITMAN CT, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: YVONNE PREHN. This statement was filed with the County Clerk of Ventura County on 09/09/14. 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 OCTOBER 9, 16, 23, 30, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017442. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CENTRAL COAST ENGINEERING, 2472 EASTMAN AVE SUITE 28, VENTURA, CA 93003, VENTURA. RALPH CASILLAS, 6536 GREENHILL 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 9-26-14. 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: RALPH CASILLAS. This statement was filed with the County Clerk of Ventura County on 09/26/14. 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 OCTOBER 9, 16, 23, 30, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017518. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MERIDIAN DESIGN CONSTRUCTION, 364 NORTH DOS CAMINOS, VENTURA, CA 93003, VENTURA. JUSTIN EUGENE SHIPP, 364 NORTH DOS CAMINOS, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 7/05. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JUSTIN EUGENE SHIPP. This statement was filed with the County Clerk of Ventura County on 09/29/14. 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 OCTOBER 9, 16, 23, 30, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017433. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MIDTOWN THERMOLYSIS, 456 S. CATALINA ST., VENTURA, CA 93001, VENTURA. AUNIKA STRATTON, 456 S. CATALINA ST., VENTURA, CA 93001. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1/1/14. 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: AUNIKA STRATTON. This statement was filed with the County Clerk of Ventura County on 09/26/14. 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 OCTOBER 9, 16, 23, 30, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017375. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SANDS POOL & SPA SERVICE, 123 CAMERON CT., VENTURA, CA 93001, VENTURA. TRACY BRUTON SANDS IV, 123 CAMERON CT., 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 3/1/2014. 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: TRACY BRUTON SANDS IV. This statement was filed with the County Clerk of Ventura County on 09/25/14. 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 OCTOBER 9, 16, 23, 30, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017794. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ONE MAGNOLIA ROAD, 2105 EMORY AVE., UNIT 78, SIMI VALLEY, CA 93063, VENTURA. TARYN THOMPSON, 2105 EMORY AVE., UNIT 78, 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: TARYN THOMPSON. This statement was filed with the County Clerk of Ventura County on 10/03/14. 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 OCTOBER 9, 16, 23, 30, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016316. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) HIDE DESIGNS 2) HYDE DESIGNS, 4454 FORT WORTH DR, SIMI VALLEY, CA 93063, VENTURA. KELLEN KEEGAN FINK, 4454 FORT WORTH DR, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: KELLEN KEEGAN FINK. This statement was filed with the County Clerk of Ventura County on 09/09/14. 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 OCTOBER 9, 16, 23, 30, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017984. The following person (persons) is (are) doing business as: Fictitious Business Name(s) INNERJOY HOSPICE CARE, INC., 1965 YOSEMITE AVE, SUITE 115, SIMI VALLEY, CA 93063, VENTURA. INNERJOY HOSPICE CARE INCORPORATED, 1965 YOSEMITE AVE, SUITE 115, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: 3599403. 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: INNERJOY HOSPICE CARE INCORPORATED, CRAIG MICHAYLUK, PRESIDENT/ADMINISTRATIVE. This statement was filed with the County Clerk of Ventura County on 10/06/14. 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 OCTOBER 9, 16, 23, 30, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017566. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ASR CONSTRUCTION, INC., 1830 LOCKWOOD ST #107, OXNARD, CA 93036, VENTURA. ASR CONSTRUCTION, INC., 1830 LOCKWOOD ST #107, OXNARD, CA 93036. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 10-1-06. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ASR CONSTRUCTION, INC., CHRISTOPHER PROUSE, VICE PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/30/14. 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 OCTOBER 9, 16, 23, 30, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017725. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ACE FLOOR CO., 543 CALLE PORTILLA, CAMARILLO, CA 93010, VENTURA. SCHOEN ENTERPRISES INC., 543 CALLE PORTILLA, 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 9/18/14. 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: SCHOEN ENTERPRISES, INC., JACK SCHOEN JR., PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/02/14. 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 OCTOBER 9, 16, 23, 30, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017486. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) LIQUID PRODUCTIONS 2) VANNIX COMPUTER SYSTEMS, 2350 ROSE LANE, SANTA ROSA VALLEY, CA 93012, VENTURA. ROBERT JEREMY VANNIX, 2350 ROSE LANE, SANTA ROSA VALLEY, CA 93012, C. ROBERT VANNIX, 2350 ROSE LANE, SANTA ROSA VALLEY, CA 93012. 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 11/20/2008. 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: ROBERT JEREMY VANNIX. This statement was filed with the County Clerk of Ventura County on 09/29/14. 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 OCTOBER 9, 16, 23, 30, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017368. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MINDY’S, 3339 KIMBER DRIVE, SUITE E, NEWBURY PARK, CA 91320, VENTURA. DOMINGO P. MELCHOR, 2015 E. BARD ROAD, OXNARD, CA 93033, LUZVIMINDA P. MELCHOR, 2015 E. BARD ROAD, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 12/1/2013. 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: DOMINGO P. MELCHOR. This statement was filed with the County Clerk of Ventura County on 09/25/14. 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 OCTOBER 9, 16, 23, 30, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017687. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) PERSONAL APP SOLUTIONS 2) PERSONAL APP SECURITY, 4695 CALLE NORTE, NEWBURY PARK, CA 91320, VENTURA. MICHAEL GRANT PELLEGRIN, 4695 CALLE NORTE, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHAEL GRANT PELLEGRIN. This statement was filed with the County Clerk of Ventura County on 10/02/14. 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 OCTOBER 9, 16, 23, 30, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017340. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NO BIG DEAL, 899 HOLBROOK AVE, SIMI VALLEY, CA 93063, VENTURA. ARTURO JUAREZ, 899 HOLBROOK AVE., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ARTURO JUAREZ. This statement was filed with the County Clerk of Ventura County on 09/25/14. 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 OCTOBER 9, 16, 23, 30, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017253. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GS CANDLES, 3544 QUARZO CIRCLE, THOUSAND OAKS, CA 91362, VENTURA. GINA MARIE SILLERS, 3544 QUARZO CIRCLE, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: CALIF. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 9-18-14. 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: GINA MARIE SILLERS. This statement was filed with the County Clerk of Ventura County on 09/24/14. 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 OCTOBER 9, 16, 23, 30, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016891. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DME GROUP, 2902 TAPO CANYON ROAD, SUITE B, SIMI VALLEY, CA 93063, VENTURA. DIRTY MARTINI ENTERTAINMENT GROUP, LLC, 6450 BELLINGHAM AVE, SUITE D, N. HOLLYWOOD, CA 91606. 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: DIRTY MARTINI ENTERTAINMENT GROUP, LLC, ARMAN GRIGORYAN, CEO. This statement was filed with the County Clerk of Ventura County on 09/17/14. 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 OCTOBER 9, 16, 23, 30, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016889. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DICKEY OF THOUSAND OAKS, 3825 E. THOUSAND OAKS BLVD., UNIT F, THOUSAND OAKS, CA 91362, VENTURA. DIRTY MARTINI ENTERTAINMENT GROUP, LLC, 6450 BELLINGHAM AVE, SUITE D, N. HOLLYWOOD, CA 91606. STATE OF INCORPORATION: N/A. 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: DIRTY MARTINI ENTERTAINMENT GROUP, LLC, ARMAN GRIGORYAN, CEO. This statement was filed with the County Clerk of Ventura County on 09/17/14. 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 OCTOBER 9, 16, 23, 30, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017094. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GREENBERG BAIL BONDS, 20058 VENTURA BLVD. # 116, WOODLAND HILLS, CA 91364, LOS ANGELES. ADAM GREENBERG, 512 ROOSEVELT 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ADAM GREENBERG. This statement was filed with the County Clerk of Ventura County on 09/22/14. 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 OCTOBER 9, 16, 23, 30, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016742. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SIMI HILLS DENTAL, 2796 SYCAMORE DR. STE 200, SIMI VALLEY, CA 93065, VENTURA. S. TENGGREN DENTAL CORP, 2796 SYCAMORE DR STE 200, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA C3678676. This Business is conducted by: 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: S. TENGGREN DENTAL CORP, NANCY TENGGREN, CFO. This statement was filed with the County Clerk of Ventura County on 09/16/14. 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 OCTOBER 9, 16, 23, 30, 2014

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2014-00458421-CU-PT-VTA. Petition of ALICIA DELFOSS for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) ALICIA DELFOSS filed a petition with this court for a decree changing names as follows: DANIEL OZCAR FABIAN DELFOSS to OZ DANIEL CROSS DELFOSS. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: NOV. 14, 2014; Time: 8:30am, Department: 43, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 09/29/14. Filed: 09/29/14. 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 OCTOBER 9, 16, 23, 30, 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 where abouts 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.

 
10/02/14 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016615. The following person (persons) is (are) doing business as: Fictitious Business Name(s) KEN PETERSON ART, 750 MISSION DR., CAMARILLO, CA 93010, VENTURA. KENNETH WAYNE PETERSON, 750 MISSION DR, CAMARILLO, CA 93010. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KENNETH WAYNE PETERSON. This statement was filed with the County Clerk of Ventura County on 09/12/14. 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 OCTOBER 2, 9, 16, 23, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016613. The following person (persons) is (are) doing business as: Fictitious Business Name(s) EATS + TREATS BY JOCELYN, 750 MISSION DR., CAMARILLO, CA 93010, VENTURA. JOCELYN PETERSON, 750 MISSION DR., 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: JOCELYN PETERSON. This statement was filed with the County Clerk of Ventura County on 09/12/14. 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 OCTOBER 2, 9, 16, 23, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016920. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LEISURE VILLAGE NEWS, 5800 SANTA ROSA RD. STE. 134, CAMARILLO, CA 93012, VENTURA. ROBERT J. KULICK, 5800 SANTA ROSA RD. STE. 134, 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 9-8-09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROBERT J. KULICK, OWNER. This statement was filed with the County Clerk of Ventura County on 09/17/14. 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 OCTOBER 2, 9, 16, 23, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017411. The following person (persons) is (are) doing business as: Fictitious Business Name(s) UNITED MAINTENANCE, 227 LUCADA ST, SANTA PAULA, CA 93060, VENTURA. MARTHA SOTELO, 227 LUCADA 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 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 SOTELO. This statement was filed with the County Clerk of Ventura County on 09/26/14. 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 OCTOBER 2, 9, 16, 23, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017134. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FENGSHUI FITNESS, 3642 BIRDSONG AVE, THOUSAND OAKS, CA 91360, VENTURA. KIMBERLY ANNE GOODRICH, 3642 BIRDSONG AVE, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 01/2013. 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: KIM GOODRICH. This statement was filed with the County Clerk of Ventura County on 09/22/14. 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 OCTOBER 2, 9, 16, 23, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015655. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MULTICULTURAL ASSOCIATES, 1560 FREMONT DRIVE, THOUSAND OAKS, CA 91362, VENTURA. CARLOS A. CONEJO, 1560 FREMONT DRIVE, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on NOVEMBER 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: CARLOS A. CONEJO. This statement was filed with the County Clerk of Ventura County on 08/29/14. 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 OCTOBER 2, 9, 16, 23, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016280. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AVILA RESTAURANT SUPPLIES, 2378 KIPANA AVE, VENTURA, CA 93001, VENTURA, CA. ALICIA AVILA, 2378 KIPANA 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 SEPTEMBER 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: ALICIA AVILA. This statement was filed with the County Clerk of Ventura County on 09/08/14. 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 OCTOBER 2, 9, 16, 23, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017247. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HAIR COUTURE DESIGNS, 795 CAMARILLO SPRINGS RD #C, CAMARILLO, CA 93012, VENTURA. CONSTANCE WALSH, 812 GILBERT LANE, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 8/24/2012. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CONSTANCE WALSH. This statement was filed with the County Clerk of Ventura County on 09/24/14. 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 OCTOBER 2, 9, 16, 23, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017198. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE BEAUTY GARDEN, 3439 TELEGRAPH RD., VENTURA, CA 93003, VENTURA. AUDREY ELIZABETH GONZALEZ, 313 JAVA PLACE, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: AUDREY GONZALEZ. This statement was filed with the County Clerk of Ventura County on 09/23/14. 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 OCTOBER 2, 9, 16, 23, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017549. The following person (persons) is (are) doing business as: Fictitious Business Name(s) KROON STUDIO, 585 BROSSARD DR., THOUSAND OAKS, CA 91360, VENTURA. BENJAMIN CHARLES REESE, 585 BROSSARD 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 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: BENJAMIN CHARLES REESE. This statement was filed with the County Clerk of Ventura County on 09/30/14. 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 OCTOBER 2, 9, 16, 23, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017226. The following person (persons) is (are) doing business as: Fictitious Business Name(s) XPRESS PAYTECH, 200 NORTH HAYES AVE, OXNARD, CA 93030, VENTURA. LUIS NUNEZ, 741 JANETWOOD DR APT 7, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LUIS NUNEZ. This statement was filed with the County Clerk of Ventura County on 09/23/14. 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 OCTOBER 2, 9, 16, 23, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015925. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RED RIDE, 2226 E. THOMPSON BLVD STE D, VENTURA, CA 93003, VENTURA. J CARLO OBREGON, 1401 LOMITA BLVD UNIT 203, HARBOR CITY, CA 90710. STATE OF INCORPORATION: N/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: J. CARLO OBREGON. This statement was filed with the County Clerk of Ventura County on 09/03/14. 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 OCTOBER 2, 9, 16, 23, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017506. The following person (persons) is (are) doing business as: Fictitious Business Name(s) IMMIGRATION NATION PROFESSIONAL SERVICES, 1165 BRANDON AVE, SIMI VALLEY, CA 93065, VENTURA. JOSE LUIS ALVAREZ, 1165 BRANDON AVE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: JOSE LUIS ALVAREZ. This statement was filed with the County Clerk of Ventura County on 09/29/14. 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 OCTOBER 2, 9, 16, 23, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017088. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SWEET ANGEL PARTY IDEAS, 1477 DUARTE CRL, SIMI VALLEY, CA 93065, VENTURA. MARIA DE LOS ANGELES LOPEZ, 1477 DUARTE CRL, 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: MARIA DE LOS ANGELES LOPEZ. This statement was filed with the County Clerk of Ventura County on 09/22/14. 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 OCTOBER 2, 9, 16, 23, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017231. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) KHAOS FITNESS 2) KHAOS FITNESS BY FRANK, 198/192 CAMINO RUIZ, CAMARILLO, CA 93012, VENTURA. CLUB SOLUTIONS THAT WORK, LLC, 2390 C LAS POSAS RD 444, CAMARILLO, CA 93010. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 11/1/2012. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CLUB SOLUTIONS THAT WORK LLC, JIM BREWER, PRESIDENT/MANAGING MEMBER. This statement was filed with the County Clerk of Ventura County on 09/24/14. 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 OCTOBER 2, 9, 16, 23, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016515. The following person (persons) is (are) doing business as: Fictitious Business Name(s) COURT REPORTER CONCIERGE, 528 CORONADO STREET, VENTURA, CA 93001, VENTURA. NICOLE KURRASCH, 528 CORONADO STREET, VENTURA, CA 93001, LISA LEMUS, 213 FRANCES STREET, VENTURA, CA 93001, THOMAS FLYNN, 1449 8TH AVE #1, SAN FRANCISCO, CA 94122. 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 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: NICOLE KURRASCH. This statement was filed with the County Clerk of Ventura County on 09/11/14. 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 OCTOBER 2, 9, 16, 23, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017353. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AMS MEDIA, 50 MAJESTIC COURT #1110, MOORPARK, CA 93021, VENTURA. AMY SILLIMAN, 50 MAJESTIC COURT #1110, MOORPARK, CA 93021, MICHAEL RYAN, 325 MYRTLE STREET, GLENDALE, CA 91203, SETH BURKE, 10721 MOORPARK ST. #203, NORTH HOLLYWOOD, CA 91602. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 9/25/2014. 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: AMY SILLIMAN. This statement was filed with the County Clerk of Ventura County on 09/25/14. 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 OCTOBER 2, 9, 16, 23, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016460. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CRUISE PLANNERS, 5414 COCHISE STREET, SIMI VALLEY, CA 93063, VENTURA. LORI WILLIAMS, 5414 COCHISE STREET, SIMI VALLEY, CA 93063, MICHAEL LACOUTURE, 2630 WANDA AVE, SIMI VALLEY, CA 93065. 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: LORI WILLIAMS. This statement was filed with the County Clerk of Ventura County on 09/10/14. 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 OCTOBER 2, 9, 16, 23, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016567. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 5 STAR SPARKLING POOLS, 302 ARISTOTLE ST, SIMI VALLEY, CA 93065. ERIK D. RAMIREZ, 302 ARISTOTLE ST, SIMI VALLEY, CA 93065, TIMOTHY W. KNOBLA, 302 ARISTOTLE ST, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ERIK D. RAMIREZ. This statement was filed with the County Clerk of Ventura County on 09/12/14. 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 OCTOBER 2, 9, 16, 23, 2014

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20140918-10016993-0
The following person(s) is (are) doing business as:
City of Hope Simi Valley, 1157 Swallow Lane, Simi Valley, CA 93065 County of VENTURA
City of Hope Medical Foundation, 1500 East Duarte Road, Duarte, CA 91010
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).)
City of Hope Medical Foundation
S/ Harlan Levine, Chief Executive,
This statement was filed with the County Clerk of Ventura County on 09/18/2014.
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
10/2, 10/9, 10/16, 10/23/14 CNS-2663750#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20140915100167130
The following person(s) is (are) doing business as:
HIGHLINE EMPIRE, INC, 461 VENTURA ST, FILLMORE, CA 93015 County of VENTURA
HIGHLINE EMPIRE, INC, 461 VENTURA ST, FILLMORE, CA 93015
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).)
HIGHLINE EMPIRE, INC
S/ MARTIN ROBLES, PRESIDENT
This statement was filed with the County Clerk of Ventura County on 09/15/2014.
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
10/9, 10/16, 10/23, 10/30/14 CNS-2672811#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20140926-10017398-0
The following person(s) is (are) doing business as:
Awesome Game Truck to You, 3462 Deep Waters Court, Simi Valley, CA 93065; County of Ventura
State of Incorporation: California
I & J Inc., 3462 Deep Waters Court, 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 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/ David Inglese, President
I & J Inc
This statement was filed with the County Clerk of Ventura on September 26, 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.)
10/2, 10/9, 10/16, 10/23/14 CNS-2672042#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20140923-10017200-0
The following person(s) is (are) doing business as:
Survivor Industries II, 709 Science Drive, Moorpark, CA 93021; County of Ventura
David Wallace, 22435 Covello St., West Hills, CA 91307
Lynn Wallace, 22435 Covello St., West Hills, CA 91307
This business is conducted by married couple
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/ David Wallace
This statement was filed with the County Clerk of Ventura on September 23, 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.)
10/2, 10/9, 10/16, 10/23/14 CNS-2670635#