10/05/2017 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019106. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DECIDE COMPUTERS, 111 POINDEXTER AVE, SUITE A, MOORPARK, CA 93021 VENTURA. BRYAN STAFFORD, 540 WILBUR CT., THOUSAND OAKS, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/27/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BRYAN STAFFORD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/27/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 5, 12, 19, 26, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017986. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BRANDWORTH PRODUCTIONS 2) BRANDWORTH FINANCIAL GROUP 3) MOBILE 2 MOBILE OIL CHANGE 4) TENK SPORTS, 2417 LARKHAVEN LANE, OXNARD, CA 93036 VENTURA. CARLOS E. ESQUIVEL, 2417 LARKHAVEN LANE, 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 (Date): 8/1/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CARLOS E. ESQUIVEL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/12/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 5, 12, 19, 26, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018687. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GREENHOMESFORSALE.COM, 631 IVYWOOD DR., OXNARD, CA 93030 VENTURA. ROY W. PRINCE, 631 IVYWOOD DR., OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: ROY W. PRINCE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/21/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 5, 12, 19, 26, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018819. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LAUNDRY VALET, 3817 HARTUNG CT, NEWBURY PARK, CA 91320 VENTURA. MARY WILLIS, 3817 HARTUNG CT, 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 (Date): 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: MARY WILLIS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/25/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 5, 12, 19, 26, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017766. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CERTIFIED SIGNINGS, 500 CORTE JANA, OXNARD, CA 93030 VENTURA. ARTURO AVILA JR, 500 CORTE JANA, 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 (Date): 09/07/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ARTURO AVILA JR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/07/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 5, 12, 19, 26, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018034. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TEDDY BEAR FAMILY CHILD CARE, 4132 BLACKWOOD ST, NEWBURY PARK, CA 91320 VENTURA COUNTY. KIMBERLY SHAPIRO, 4132 BLACKWOOD 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 (Date): 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: KIMBERLY SHAPIRO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/12/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 5, 12, 19, 26, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019178. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WESTOAKS DETAIL, 3121 THOUSAND OAKS BLVD. 3B, THOUSAND OAKS, CA 91362 VENTURA. SCOTT’S MOBILE MAGIC, INC., 2454 LOS FELIZ AVE, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: SCOTT’S MOBILE MAGIC, INC., SCOTT WELLMAN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/28/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 5, 12, 19, 26, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019152. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GOLDSTEIN LAWN SERVICES, 129 ELIOT ST, SANTA PAULA, CA 93060 VENTURA. STEVEN A SAAVEDRA, 129 ELIOT 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 (Date): 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: STEVEN A SAAVEDRA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/28/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 5, 12, 19, 26, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018597. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 360 NUTRITION CONSULTING, 400 MOBIL DR STE D27, CAMARILLO, CA 93010 VENTURA. KELSEA CREGUT, 5709 CHERRY RIDGE DR, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: KELSEA CREGUT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/20/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 5, 12, 19, 26, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018861. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CHLOEZ CLAWZ, 265 S. LAUREL ST, VENTURA, CA 93001 VENTURA. CHLOE GRIFMAN, 27103 WESTVIEW LANE, VALENCIA, CA 91354. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/25/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CHLOE GRIFMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/25/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 5, 12, 19, 26, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018902. The following person (persons) is (are) doing business as: Fictitious Business Name(s): STEALTH VISION, 77 ALTAMONT WAY, CAMARILLO, CA 93010 VENTURA. JAMES HART, 77 ALTAMONT WAY, 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 (Date): 08/20/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JAMES HART. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/26/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 5, 12, 19, 26, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018478. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CLR FINANCIAL SERVICES, 674 COUNTY SQUARE DR STE 209A, VENTURA, CA 93004 VENTURA. MEREDITH ROGO, 2722 PIERPONT BLVD, VENTURA, CA 93001, CRYSTAL HAUSKEN, 701 ANN ARBOR AVE, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/01/17. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MEREDITH ROGO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/19/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 5, 12, 19, 26, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018368. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SO CAL CHOPPERS DE SMET, 1835 LAKOTA ST., SIMI VALLEY, CA 93065 VENTURA. TOM DE SMET, 1835 LAKOTA ST., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: TOM DE SMET. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/15/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 5, 12, 19, 26, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018618. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CALIFORNIA NEWS PRESS 2) VAN NUYS NEWS PRESS, 2624 VICTORIA AVENUE, PORT HUENEME, CA 93041 VENTURA. GEORGE CHRISTOPHER THOMAS, 2624 VICTORIA AVENUE, PORT HUENEME, CA 93041, JOANNE CLAIRE THOMAS, 2624 VICTORIA AVENUE, PORT HUENEME, CA 93041. 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 (Date): 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: GEORGE CHRISTOPHER THOMAS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/20/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 5, 12, 19, 26, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018000. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PSI KI GROUP, 3085 KELP LN, OXNARD, CA 93035 VENTURA. ANTHONY S FULLER, 3085 KELP LN, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 9/12/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ANTHONY S FULLER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/12/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 5, 12, 19, 26, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018248. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TERRA, 120 FRENCHYS COVE, CAMARILLO, CA 93012 VENTURA. INDALECIO VALENCIA, 120 FRENCHYS COVE #84, 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 (Date): 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: INDALECIO VALENCIA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/14/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 5, 12, 19, 26, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019360. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LEON’S GOOD STUFF, 390 CONTRA COSTA AVE, VENTURA, CA 93004 VENTURA. DENNIS LEON MADDEN, 390 CONTRA COSTA AVE, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: DENNIS LEON MADDEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/02/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 5, 12, 19, 26, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019133. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SMOKE 7 PRODUCTIONS 2) ALL CHINA SOURCING 101, 1342 ALESSANDRO DR, NEWBURY PARK, CA 91320 VENTURA. FELIX ALANIS JR, 1342 ALESSANDRO DR, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 4/1/1981. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: FELIX ALANIS JR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/27/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 5, 12, 19, 26, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018857. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DLG COATINGS, INC, 549 PACIFIC AVE, OXNARD, CA 93030 VENTURA. DLG COATINGS, INC, 459 PACIFIC AVE, OXNARD, CA 93030. STATE OF INCORPORATION: C3052538 CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 3/1/2008. 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: DLG COATINGS, INC, TIFFANY DE LA GARZA, SECRATARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/25/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 5, 12, 19, 26, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018809. The following person (persons) is (are) doing business as: Fictitious Business Name(s): UNDER THE SEA CHILD CARE, 9832 CHEYENNE STREET, VENTURA, CA 93004 VENTURA. LISA M. BRINK, 9832 CHEYENNE STREET, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 9/25/17. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LISA M BRINK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/25/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 5, 12, 19, 26, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019155. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MEAN SCREEN PRINTING, 955 W VENTURA ST., FILLMORE, CA 93015 VENTURA. MICHAEL JAMES LEBARD, 4330 WOODGLEN DR., MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 5/1/16. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MICHAEL JAMES LEBARD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/28/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 5, 12, 19, 26, 2017

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2017-00502128-CU-PT-VTA. Petition of: JACINTO TORIBIO, JR for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): JACINTO TORIBIO, JR filed a petition with this court for a decree changing names as follows: a. JACINTO TORIBIO, JR to JAY JACINTO TORIBIO. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: NOVEMBER 27, 2017, Time: 8:30am, Department: 40, 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: 09/29/17. Filed: 09/29/17. 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 5, 12, 19, 26, 2017

Notice of Seizure pursuant to Health and Safety Code sections 11471/11488 and Notice of intended Forfeiture pursuant to Health and Safety Code Section 11488.4
On May15, 2017 officers of the Santa Barbara County Sheriff's Department seized property for forfeiture pursuant to Heath and Safety Code Section 11470 et seq. in connection with controlled a substance violations that listed in Section 11470(f) of the California Health and Safety Code. The estimated/appraised value of the property is $40,222.47.
The seized property is described as follows:
$40,222.47 United States Currency seized at 845 Rialto Street, Oxnard California
Pursuant to section 11488.4 of the California Health and Safety Code, procedures to forfeit this property in Superior Court are underway. If someone has stating interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Notice of Intended Forfeiture, file a verified Claim Opposing Forfeiture MC-200 in the Superior Court Clerk's Office located at 800 S. Victoria Avenue, Ventura, California. Case No. 56-2017-00501074-CU -AF-VTA has been assigned to this case. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Deputy District Attorney Maeve J. Fox. The failure to timely file a verified claim stating an interest in the property will result in the property being ordered forfeited to the State of California and distributed pursuant to the provisions of Health and Safety Code Section 11489 without further notice or hearing.
10/5, 10/12, 10/19/17 CNS-3056120#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20170926-10018940-0
The following person(s) is (are) doing business as:
Nic Riv, 1825 Surveyor Avenue, Unit 103, Simi Valley, CA 93063 County of VENTURA
Mailing Address:
1825 Surveyor Avenue, Unit 103, Simi Valley, CA 93063
Nicotine River, LLC, 1825 Surveyor Avenue, Unit 103, Simi Valley, CA 93063
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 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).)
Nicotine River, LLC
S/ Grant Boatman, Manager,
This statement was filed with the County Clerk of Ventura County on 09/26/2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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 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).
10/5, 10/12, 10/19, 10/26/17 CNS-3030056#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20170927-10019120-0
The following person(s) is (are) doing business as:
Women's Health Partners of Los Robles Hospital and Medical Center, 215 West Janss Road, Thousand Oaks, CA 91360; County of Ventura
State of incorporation: California
Los Robles Regional Medical Center, One Park Plaza, Nashville, TN 37203
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/ Natalie H. Cline, Vice President & Secretary
Los Robles Regional Medical Center
This statement was filed with the County Clerk of Ventura on September 27, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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 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).
10/5, 10/12, 10/19, 10/26/17 CNS-3056302#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20170926-10018956-0
The following person(s) is (are) doing business as:
Willow Events, 152 Green Glade Ct., Camarillo, CA 93010; County of Ventura
State of incorporation: California
Occasions By C and C, LLC, 152 Green Glade Ct., Camarillo, CA 93010
This business is conducted by a Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Carolyn Hart, Managing Member
Occasions By C and C, LLC
This statement was filed with the County Clerk of Ventura on September 26, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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 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).
10/5, 10/12, 10/19, 10/26/17 CNS-3055275#

 
09/28/2017 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018159. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WESTWAY CLEANERS, 1171 E LOS ANGELES AVE, SIMI VALLEY, CA 93065 VENTURA. YOUNG LIM, 6639 DARBY AVE, APT #309, RESEDA, CA 91335, JOYCE S LIM, 6639 DARBY AVE, APT #309, RESEDA, CA 91335. 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 (Date): 10/25/2012. 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: YOUNG LIM, YOUNG JIN LIM, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/13/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 28, OCTOBER 5, 12, 19, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018590. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE FLOOR TRADER OUTLET OF VENTURA COUNTY, 310 CAMARILLO RANCH RD., CAMARILLO, CA 93012 VENTURA COUNTY. AAA FLOORING SOURCE INC., 310 CAMARILLO RANCH RD., CAMARILLO, CA 93012. STATE OF INCORPORATION: CA. This Business is conducted by: N/A. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/20/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: AAA FLOORING SOURCE INC., DANNY GHINGHIS, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/20/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 28, OCTOBER 5, 12, 19, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017825. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WICKED ALCHEMIST SOAP, 12656 CRESENTMEADOW CT, MOORPARK, CA 93021 VENTURA. JESSICA MARION MUELLER, 12656 CRESCENTMEADOW CT., MOORPARK, CA 93021, JASON DOUGLAS HICKS, 12656 CRESCENTMEADOW CT., MOORPARK, CA 93021. STATE OF INCORPORATION: N/A This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: JESSICA MARION MUELLER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/08/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 28, OCTOBER 5, 12, 19, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017468. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CHANNEL COAST WOMEN‘S LACROSSE OFFICIALS, 1869 DEL CIERVO PLACE, CAMARILLO, CA 93012 VENTURA. CATHERINE UTTERBACK, 1869 DEL CIERVO PLACE, 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 (Date): 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: CATHERINE UTTERBACK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/01/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 28, OCTOBER 5, 12, 19, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017211. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CLAIRE’S CUPBOARD, 1303 FALLEN LEAF AVE, VENTURA, CA 93004 VENTURA. DARLEEN SAP, 1303 FALLEN LEAF AVE, VENTURA, CA 93004. STATE OF INCORPORATION: N/A This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 8/29/17. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DARLEEN SAP. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/29/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 28, OCTOBER 5, 12, 19, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017597. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PIRATE TRUCKING, 6364 BURNETT COURT, VENTURA, CA 93003 VENTURA. ROBERT JAMES KOUNTZ, 6364 BURNETT COURT, 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 (Date): 1/1/1995. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ROBERT JAMES KOUNTZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/05/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 28, OCTOBER 5, 12, 19, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018316. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CF MOTORSPORTS, 1592 ACAPULCO AVE, SIMI VALLEY, CA 93065 VENTURA. BLAKE BARNES, 1592 ACAPULCO 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 (Date): 9/5/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BLAKE BARNES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/15/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 28, OCTOBER 5, 12, 19, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018712. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KENDOG PRODUCTIONS, 2138 WIMBLEDON CIR, WESTLAKE VILLAGE, CA 91361 VENTURA. KENNETH MARTIN HOBBS, 2138 WIMBLEDON CIR, 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 (Date): 2005. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KENNETH MARTIN HOBBS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/22/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 28, OCTOBER 5, 12, 19, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017350. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AMERICAN DETAILS, 5130 AURORA DR, VENTURA, CA 93003 VENTURA. NICHOLAS EDWARD BATTEN, 5130 AURORA DR, VENTURA, CA 93003. STATE OF INCORPORATION: N/A This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: NICHOLAS EDWARD BATTEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/31/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 28, OCTOBER 5, 12, 19, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018816. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DIRECT PROPERTY MANAGEMENT, 2261 PENLAN AVENUE, SIMI VALLEY, CA 93063 VENTURA. JOHN ERNEST WILLIAMSON, 2261 PENLAN AVENUE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: JOHN ERNEST WILLIAMSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/25/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 28, OCTOBER 5, 12, 19, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018123. The following person (persons) is (are) doing business as: Fictitious Business Name(s): QUALITY DENTAL AND HANDPIECE REPAIR, 218 MORNING BREEZE LANE, PORT HUENEME, CA 93041 VENTURA. ANGIE DYER, 218 MORNING BREEZE LANE, PORT HUENEME, CA 93041, HUGH DYER, 218 MORNING BREEZE LANE, PORT HUENEME, CA 93041. 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 (Date): 9/1/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ANGIE DYER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/13/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 28, OCTOBER 5, 12, 19, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018823. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AKD ROYAL INC, 1351 W CHANNEL ISLAND BLVD, OXNARD, CA 93033 VENTURA. AKD ROYAL, INC., 90 CORTE CERRITO, CAMARILLO, CA 93010. STATE OF INCORPORATION: CA 4065584. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 9/15/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: AKD ROYAL, INC., GURPREET BOPARAI, VICE PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/25/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 28, OCTOBER 5, 12, 19, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018425. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GOLD EAGLE CAPITAL, 3435 E THOUSAND OAKS BLVD #7381, THOUSAND OAKS, CA 91362 VENTURA. MARK ZIMMERMAN, 3435 E. THOUSAND OAKS BLVD #7381, THOUSAND OAKS, 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 (Date): 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: MARK ZIMMERMAN, MARK ZIMMERMAN, PRINCIPAL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/18/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 28, OCTOBER 5, 12, 19, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017850. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LEMUS POOLS, 8450 HAPPY CAMP RD, MOORPARK, CA 93021 VENTURA. EMILIO LEMUS, 8450 HAPPY CAMP RD, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: EMILIO LEMUS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/08/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 28, OCTOBER 5, 12, 19, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018849. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PERFORMANCE SAW AND TOOL, 3354 ROYAL AVE, SIMI VALLEY, CA 93063 VENTURA. JOHN HUBERT, 3354 ROYAL AVE, SIMI VALLEY, CA 93063, KELSEY HUBERT, 3354 ROYAL AVE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: JOHN HUBERT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/25/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 28, OCTOBER 5, 12, 19, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018186. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RICK AND MAK CREATIONS, 375 COUNTRY CLUB DR, #10, SIMI VALLEY, CA 93065 VENTURA. RICHARD SHENSON, 375 COUNTRY CLUB DR, #10, SIMI VALLEY, CA 93065, MAKARAND DESAI, 436 RAMBLE RIDGE DR, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: RICHARD SHENSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/13/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 28, OCTOBER 5, 12, 19, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018909. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WILD BIRDS UNLIMITED OF THOUSAND OAKS, 720 N. MOORPARK RD., THOUSAND OAKS, CA 91360 VENTURA. CONEJO BIRDS, INC., 720 N. MOORPARK RD., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: CONEJO BIRDS, INC., RICHARD ARMERDING, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/26/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 28, OCTOBER 5, 12, 19, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018731. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MAGNOLIA REAL ESTATE SERVICES, 573 W. GUIBERSON RD., FILLMORE, CA 93015 VENTURA. MAGNOLIA REAL ESTATE SERVICES, INC., 573 W. GUIBERSON RD., FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): NOV. 28, 2005. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MAGNOLIA REAL ESTATE SERVICES, INC., ORALIA HERRERA, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/22/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 28, OCTOBER 5, 12, 19, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018729. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SONBROS 2) SONBROS RECORDS 3) SONBROS MUSIC 4) SONBROS PUBLISHING 5) HERMANOS HERRERA, 573 W. GUIBERSON RD., FILLMORE, CA 93015 VENTURA. ORALIA HERRERA, 573 W. GUIBERSON RD., FILLMORE, CA 93015, JORGE HERRERA, 573 W. GUIBERSON RD., FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): JAN. 1, 1998. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ORALIA HERRERA, JORGE HERRERA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/22/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 28, OCTOBER 5, 12, 19, 2017

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2017-00501314-CU-PT-VTA. Petition of: KELLY OKEEFE SKIDMORE, JONATHAN REYES SKIDMORE for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): KELLY OKEEFE SKIDMORE, JONATHAN REYES SKIDMORE filed a petition with this court for a decree changing names as follows: a. EMILIA MARIE SKIDMORE to EMILIANA MARIE SKIDMORE. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: NOVEMBER 27, 2017, Time: 8:30am, Department: 40, 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: 09/13/17. Filed: 09/13/17. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By MIRIAM HERNANDEZ, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 28, OCTOBER 5, 12, 19, 2017

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2017-00501313-CU-PT-VTA. Petition of: JONATHAN TRISTAN OKEEFE-SKIDMORE for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): JONATHAN TRISTAN OKEEFE SKIDMORE filed a petition with this court for a decree changing names as follows: a. JONATHAN TRISTAN OKEEFE-SKIDMORE to JONATHAN REYES SKIDMORE. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: NOVEMBER 27, 2017, 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: 09/13/17. Filed: 09/13/17. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By MIRIAM HERNANDEZ, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 28, OCTOBER 5, 12, 19, 2017

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2017-00501595-CU-PT-VTA. Petition of: BEVERLY BROADBENT CASPER for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): BEVERLY BROADBENT CASPER filed a petition with this court for a decree changing names as follows: a. BEVERLY BROADBENT CASPER to BEVERLY BROADBENT. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: TUESDAY NOV. 28, 2017, Time: 8:30am, Department: 40, 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: 09/19/17. Filed: 09/19/17. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By AMY GATES, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 28, OCTOBER 5, 12, 19, 2017

NOTICE OF TRUSTEE'S SALE T.S. No. 17-30062-BA-CA Title No. 170015994-CA-VOI A.P.N. 052-0-292-115 ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY IS APPLICABLE TO THE NOTICE PROVIDED TO THE TRUSTOR ONLY PURSUANT TO CIVIL CODE 2923.3. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 03/30/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, (cashier's check(s) must be made payable to National Default Servicing Corporation), drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state; will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made in an "as is" condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: Pedro M Hernandez Perez, a single man, and Nasli Bravo, a single woman as joint tenants. Duly Appointed Trustee: National Default Servicing Corporation. Recorded 04/17/2007 as Instrument No. 20070417-00078988-0 (or Book, Page) of the Official Records of Ventura County, California. Date of Sale: 10/19/2017 at 9:00 AM. Place of Sale: Four Points By Sheraton Ventura Harbor Resort, Auction.Com Room, 1050 Schooner Drive,Ventura, Ca 93001. Estimated amount of unpaid balance and other charges: $372,996.17. Street Address or other common designation of real property: 1027 Harthorn Lane, Fillmore, CA 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse.The requirements of California Civil Code Section 2923.5(b)/2923.55(c) were fulfilled when the Notice of Default was recorded. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 800-280-2832 or visit this Internet Web site www.ndscorp.com/sales, using the file number assigned to this case 17-30062-BA-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: 09/18/2017 National Default Servicing Corporation c/o Tiffany and Bosco, P.A., its agent, 1230 Columbia Street, Suite 680 San Diego, CA 92101 Toll Free Phone: 888-264-4010 Sales Line 800-280-2832; Sales Website:www.ndscorp.com/sales Zahara Joyner, Trustee Sales Representative. A-4633349 09/28/2017, 10/05/2017, 10/12/2017

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20170914-10018287-0
The following person(s) is (are) doing business as:
Guardian Health Insurance Services, 223 E. Thousand Oaks Blvd Suite 222, Thousand Oaks, CA 91360; County of Ventura
State of incorporation: California
Source Direct Insurance Services, Inc., 223 E Thousand Oaks Blvd Ste 222, Thousand Oaks, CA 91360
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 09/07/2017
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/ Leonard M Linton, Secretary
Source Direct Insurance Services, Inc.
This statement was filed with the County Clerk of Ventura on September 14, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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 a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/28, 10/5, 10/12, 10/19/17 CNS-3054046#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20170920-10018622-0
The following person(s) is (are) doing business as:
Kracky Salsa, 731 Kentwood Drive, Oxnard, CA 93030; County of Ventura
Barbara Jean Zambrano, 731 Kentwood Drive, Oxnard, CA 93030
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Barbara Jean Zambrano
This statement was filed with the County Clerk of Ventura on September 20, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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 a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/28, 10/5, 10/12, 10/19/17 CNS-3053325#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20170914-10018299-0
The following person(s) is (are) doing business as:
Denny's Car Wash, 11958 Pradera Rd., Santa Rosa Valley, CA 93012; County of Ventura
State of incorporation: California
Balboa Car Washes, Inc., 10125 Balboa Blvd., Northridge, CA 91324
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/ Karen Joy Metcalf, President
Balboa Car Washes, Inc.
This statement was filed with the County Clerk of Ventura on September 14, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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 a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/28, 10/5, 10/12, 10/19/17 CNS-3052176#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20170914-10018301-0
The following person(s) is (are) doing business as:
AL Enterprises, 3443 Lily Court, Newbury Park, CA 91320; County of Ventura
Adam Lucero, 3443 Lily Court, Newbury Park, CA 91320
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/ Adam Lucero
This statement was filed with the County Clerk of Ventura on September 14, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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 a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/28, 10/5, 10/12, 10/19/17 CNS-3051543#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20170913-10018206-0
The following person(s) is (are) doing business as:
Santa Paula Circle K, 55 Hallock Dr., Santa Paula, CA 93060; County of Ventura
State of incorporation: California
Golden State Petroleum, Inc., 29501 Canwood St., Suite 200, Agoura Hills, CA 91301
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 08/24/2006
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 Delrahim, President
Golden State Petroleum, Inc.
This statement was filed with the County Clerk of Ventura on September 13, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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 a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/28, 10/5, 10/12, 10/19/17 CNS-3051478#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20170913-10018204-0
The following person(s) is (are) doing business as:
The Ojai Chautauqua, 1129 Maricopa Highway #156, Ojai, CA 93023; County of Ventura
The Agora Foundation, Inc., 1129 Maricopa Highway #156, Ojai, CA 93023
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2016
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/ Andrew Gilman, Vice President
The Agora Foundation, Inc.
This statement was filed with the County Clerk of Ventura on September 13, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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 a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/28, 10/5, 10/12, 10/19/17 CNS-3051376#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20170913-10018202-0
The following person(s) is (are) doing business as:
Legacy Tax Group, 1420 E. Los Angeles Ave., Suite G, Simi Valley, CA 93065; County of Ventura
Chris Jones, 1420 E. Los Angeles Ave., Suite G, Simi Valley, CA 93065
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2016
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/ Chris Jones
This statement was filed with the County Clerk of Ventura on September 13, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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 a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/28, 10/5, 10/12, 10/19/17 CNS-3051372#

 
09/21/17 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017525. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) GREYWOLF POOLS SERVICE AND REPAIR 2) GREYWOLF POOL REMODEL AND CONSTRUCTION 3) GREYWOLF CLOTHING & SHIRTS & SHOE’S, 200 SOUTH GLENN ST. APT #139, CAMARILLO, CA 93010 VENTURA. ROBERT CARLTON WEBB, 200 SOUTH GLENN ST. APT #139, 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 (Date): 9/5/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ROBERT CARLTON WEBB. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/05/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 21, 28, OCTOBER 5, 12, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016658. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WALDROFF FAMILY PROPERTYS, 52 GRAPEVINE RD, OAK VIEW, CA 93022 VENTURA. ANNETTE MARIE SAMPLES, 52 GRAPEVINE RD, OAK VIEW, CA 93022. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: ANNETT EMARIE SAMPLES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/22/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 21, 28, OCTOBER 5, 12, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018229. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SNOW WHITE COSMETIC DENTISTRY, 1000 NEWBURY ROAD #225, NEWBURY PARK, CA 91320 VENTURA. OPEN CONCEPT, INC., 1000 NEWBURY ROAD #225, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: OPEN CONCEPT, INC., GRIGOR TAGVORYAN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/14/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 21, 28, OCTOBER 5, 12, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018251. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VETERANS MORTGAGE PRO, 1 BAXTER WAY #120, WESTLAKE VILLAGE, CA 91362 VENTURA. DIGNIFIED HOME LOANS, LLC, 1 BAXTER WAY #120, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: 201134310017 / 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 (Date): 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: DIGNIFIED HOME LOANS, LLC, VEGARD LINDAS, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/14/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 21, 28, OCTOBER 5, 12, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017276. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BABY ROOT FARM, 1012 WEST VENTURA BLVD, CAMARILLO, CA 93010 VENTURA. MICHAEL ROBERTS, 702 WEST HIGHLAND 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 (Date): 08/30/17. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MICHAEL ROBERTS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/30/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 21, 28, OCTOBER 5, 12, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018361. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CONEJO COBRAS, 3668 FLOOD STREET, SIMI VALLEY, CA 93063 VENTURA. CHRISTINE RUSSELL, 3668 FLOOD STREET, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 7/1/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CHRISTINE RUSSELL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/15/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 21, 28, OCTOBER 5, 12, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018163. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SHIELD PILOT SERVICE, 937 ERSKINE LANE, FILLMORE, CA 93015 VENTURA. PAUL OLIVAS ZAVALA, 937 ERSKINE LANE, 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 (Date): 9/12/17. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: PAUL OLIVAS ZAVALA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/13/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 21, 28, OCTOBER 5, 12, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018028. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FOR SENSES CANDLES, 2768 OPHELIA CT, SIMI VALLEY, CA 93063 VENTURA. LISA KAPLAN, 2768 OPHELIA CT, SIMI VALLEY, CA 93063, KEN KAPLAN, 2768 OPHELIA CT., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LISA KAPLAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/12/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 21, 28, OCTOBER 5, 12, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018437. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BANNERET BETTEN INLET PRESS 2) NETTLE RABBIT BOOKS, 4726 CALLE SAN JUAN, NEWBURY PARK, CA 91320 VENTURA. ANNETTE N. RENE-YOUNES, 4726 CALLE SAN JUAN, 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 (Date): 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: ANNETTE N. RENE-YOUNES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/18/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 21, 28, OCTOBER 5, 12, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018470. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) RE/MAX GOLD COAST REALTORS 2) RE/MAX GOLD COAST, 5720 RALSTON ST. #100, VENTURA, CA 93003 VENTURA. RGC SERVICES,INC, 5720 RASLTON ST. #100, VENTURA, CA 93003. STATE OF INCORPORATION: 1744827 /CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 3/4/2013. 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: RGC SERVICES,INC, MICHAEL SIPES, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/18/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 21, 28, OCTOBER 5, 12, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018233. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALL AMERICAN TILE CO, 1177 RAMBLING ROAD, SIMI VALLEY, CA 93065 VENTURA. MICHAEL J. GUTHRIE, 1177 RAMBLING ROAD, 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 (Date): 09/14/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MICHAEL J. GUTHRIE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/14/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 21, 28, OCTOBER 5, 12, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017981. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ELOHIM HU AHAVAH, 706 SPRINGFIELD AVE., VENTURA, CA 93004 VENTURA. TAPESTRY OF PRAISE-LILIANA INES MINISTRY, INC., 706 SPRINGFIELD AVE., VENTURA, CA 93004. STATE OF INCORPORATION: C2260860. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: TAPESTRY OF PRAISE-LILIANA INES MINISTRY, INC., LILIANA MCDERMOTT, VICE PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/11/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 21, 28, OCTOBER 5, 12, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017238. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JOLLEES PARTY RENTAL, 1057 HOWARD ST., FILLMORE, CA 93015 VENTURA. LOUREFEL HERNANDEZ, 1057 HOWARD ST., FILLMORE, CA 93015, ROBERTO HERNANDEZ, 1057 HOWARD ST., FILLMORE, CA 93015. 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 (Date): 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: LOUREFEL HERNANDEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/29/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 21, 28, OCTOBER 5, 12, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016922. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BOWNET-ARANA/LARSON, 2) EA SPORTS, 1020 HILLSIDE DR., SANTA PAULA, CA 93060 VENTURA. JAMES DOUGLAS GRAY, 1020 HILLSIDE 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 (Date): 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: JAMES DOUGLAS GRAY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/24/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 21, 28, OCTOBER 5, 12, 2017

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2017-00501478-CU-PT-VTA. Petition of: BEATRIZ ADRIANA HERNANDEZ for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): BEATRIZ ADRIANA HERNANDEZ filed a petition with this court for a decree changing names as follows: a. BEATRIZ ADRIANA HERNANDEZ to AUDREY BAILEY GALVAN. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: WEDNESDAY 11/01/17, Time: 8:30am, Department: 42, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 09/18/17. Filed: 09/18/17. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By AMY GATES, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 21, 28, OCTOBER 5, 12, 2017

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2017-00501087-CU-PT-VTA. Petition of: JASON MORGAN BAYS for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): JASON MORGAN BAYS filed a petition with this court for a decree changing names as follows: a. JASON MORGAN BAYS to JASON MILES MORGAN. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 10/27/17, 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: 09/07/17. Filed: 09/07/17. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By SUSANNE LEON, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 21, 28, OCTOBER 5, 12, 2017

SUMMONS
(CITATION JUDICIAL)
NOTICE TO DEFENDANT:
(ADVISO AL DEMANDADO):
PLAYER’S POKER CLUB, INC., a California Corporation; MONICA
CASTRO DONOHOO, an individual; MONICA CASTRO DONAHOO,
Trustee of the Monica C. Donohoo Trust; MARINA MARTINEZ, an individual; LAWRENCE BASS, an individual; and DOES 1 through 40, inclusive
YOU ARE BEING SUED BY
PLAITNTIFF:
(LO ESTA DEMANDANDO EL DEMANDANTE):
SANDY KEASER
NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below.
You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the Plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfoca.gov/selfhelp) , your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court.
There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The Court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case.
AVISO! Lo han demandado. Si no responde dentro de 30 dias, la corte puede decider en su contra sin escuchar su version. Lea la informacion a continuacion.
Tiene 30 DIAS DE CALENDARIO despues de que le entreguen esta citacion y papeles legales para presenter una respuesta por escrito en esta corte y hacer que le entregue una copia al demandante. Una carta o una llamada telefonica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es possible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y mas informacion en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leys de su condado o en la corte que le quede mas cerca. Si no pueda pagar la cuota de presentacion, pida al secretario de la corte que le de un formulario de exencion de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podra quitar su sueldo, dinero y bienes sin mas advertencia.
Hay otros requisitos legales. Es recommendable que llame a un abogado immediatamente. Si no conoce a un abogado, puede llamar a un servcio de referencia a abogados. Si no puede pagar a un abogado, es possible que cumpla con los requisites para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornialorg), en el Centro de Ayuda de las Cortes del California, (www.sucorte.cagov) o poniendose en contracto con la corte o el colegio de abogados local. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sobre caulquier recuperacion de $10,000 o mas de valor recibida mediante un acuerdo o una concesion de arbitraje en un caso de derecho civil. Tiene que pagar el gravemen de la corte antes de que la corte pueda desechar el caso.
CASE NUMBER: (Numero del Caso):
56-2017-00494476-CU-WT-VTA
The name and address o the court is:
(El nombre y direccion de la corte es):
Superior Court of Ventura
Hall of Justice
800 South Victoria Avenue
Ventura, California 93009
The name, address, and telephone number of the plaintiff’s attorney, or plaintiff without an attorney, is:
(El nombre, la direccion y el numero de telefono del abogado del demandante, o del demandante que no teine abogado, es):
James Q. McDermott
Ferguson Case Orr Paterson LLP
1050 South Kimball Road, Ventura, California 93004
Telephone: (805) 659-6800; Facsimile: (805) 659-6818
Date: (Fecha): March 24, 2017
Michael D. Planet, Clerk of the Court, by Scretario Jill Kaminski, Deputy (Adjunto) Published The Fillmore Gazette SEPTEMBER 21, 28, OCTOBER 5, 2017

NOTICE OF PETITION
TO ADMINISTER
ESTATE OF:
Helen Patricia Hill aka
Helen Patricia Jones
Case No:
56-2017-00500949-PR-PL-OXN
To all heirs, beneficiaries,
creditors, contingent creditors,
and persons who may
otherwise be interested in the
will or estate, or both, of Helen
Patricia Hill aka Helen Patricia
Jones
A PETITION FOR PROBATE has
been filed by Jamie Allison
Harmon in the Superior Court
of California, County of Ventura.
THE PETITION FOR PROBATE
requests that Jamie Allison
Harmon be appointed as
personal representative to
administer the estate of the
decedent.
THE PETITION requests the
decedent’s will and codicils,
if any, be admitted to probate.
The will and any codicils are
available for examination in
the file kept by the court.
THE PETITION requests
authority to administer the
estate under the Independent
Administration of Estates
Act. (This authority will allow
the personal representative
to take many actions without
obtaining court approval.
Before taking certain very
important actions, however,
the personal representative
will be required to give notice
to interested persons unless
they have waived notice or
consented to the proposed
action.) The independent
administration authority will
be granted unless an interested
person files an objection to
the petition and shows good
cause why the court should
not grant the authority.
A HEARING on the petition will
be held on Oct. 19, 2017 at
9:00 am in Dept J6 Superior
Court of California County of
Ventura 4353 E. Vineyard Ave.,
Oxnard, Ca 93036
IF YOU OBJECT to the granting
of the petition, you should
appear at the hearing and
state your objections or file
written objections with the
court before the hearing. Your
appearance may be in person
or by your attorney.
IF YOU ARE A CREDITOR or
a contingent creditor of the
decedent, you must file your
claim with the court and mail
a copy to the personal representative
appointed by the
court within the later of either
four months from the date of
first issuance of letters to a
general personal representative
as defined in section
58(b) of the California Probate
Code; or 60 days from the date
of mailing or personal delivery
to you of a notice under
section 9052 of the California
Probate Code.
Other California statutes and
legal authority may affect
your rights as a creditor. You
may want to consult with an
attorney knowledgeable in
California law.
YOU MAY EXAMINE the file
kept by the court. If you are
a person interested in the
estate, you may file with the
court a formal Request for
Special Notice (form DE-154)
of the filing of an inventory
and appraisal of estate assets
or of any petition or account
as provided in Probate Code
section 1250. A Request for
Special Notice form is available
from the court clerk.
Attorney for Petitioner/Petitioner:
Jeri Becker, a Professional
Law Corporation, 100
Longhorn Lane, Ojai, Ca 93023
Ph. 805-340-2846
To be published n The Fillmore Gazette 09/21, 28, 10/05/17

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20170830-10017280-01/1
The following person(s) is (are) doing business as:
ARBORS PARC ROSE, 1500 TULIPAN CIRCLE, OXNARD, CA 93030 County of VENTURA
Mailing Address:
1100 PARK PLACE SUITE 200, SAN MATEO, CA 94403
WESCO GP, LLC, 1100 PARK PLACE SUITE 200, SAN MATEO, CA 94403
This business is conducted by a Limited Partnership
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 05/04/2011.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/JORDAN E. RITTER, SENIOR VICE PRESIDENT OF GENERAL PARTNER OF MANAGING MEMBER OF SOLE MEMBER OF WESCO GP, LLC
This statement was filed with the County Clerk of Ventura County on 08/30/2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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 a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/21, 9/28, 10/5, 10/12/17 CNS-3051204#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20170830-10017278-01/1
The following person(s) is (are) doing business as:
MEADOWOOD, 1733 COCHRAN STREET, SIMI VALLEY, CA 93065 County of VENTURA
Mailing Address:
1100 PARK PLACE SUITE 200, SAN MATEO, CA 94403
BEX II GP, LLC, 1100 PARK PLACE SUITE 200, SAN MATEO, CA 94403
This business is conducted by a Limited Partnership
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 11/07/1996.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/JORDAN E. RITTER, SENIOR VICE PRESIDENT OF SOLE MEMBER OF MANAGING MEMBER OF SOLE MEMBER OF BEX II GP, LLC
This statement was filed with the County Clerk of Ventura County on 08/30/2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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 a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/21, 9/28, 10/5, 10/12/17 CNS-3051195#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20170907-10017787-0
The following person(s) is (are) doing business as:
1. Sand Canyon Country Club, 2. Robinson Ranch Golf, 3530 Wilshire Boulevard, Suite 360, Los Angeles, CA 90010 County of LOS ANGELES
Mailing Address:
3530 Wilshire Boulevard, Suite 360, Los Angeles, CA 90010
Jamison Kia Golf, Inc., 3530 Wilshire Boulevard, Suite 360, Los Angeles, CA 90010
This business is conducted by a Limited Partnership
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 04/18/2017.
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/Steve Kim
This statement was filed with the County Clerk of Ventura County on 09/07/2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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 a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/21, 9/28, 10/5, 10/12/17 CNS-3052322#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20170914-10018721-0
The following person(s) is (are) doing business as:
Momentum Solar, 3101 Enterprise Street, BRea, CA 92821 County of ORANGE
Mailing Address:
3101 Enterprise Street, BRea, CA 92821
Pro Custom Solar LLC, 325 High Street, Metuchen, NJ 08840
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 05/03/2017.
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).)
Pro Custom Solar LLC
S/ Cameron Christensen, President
This statement was filed with the County Clerk of Ventura County on 09/14/2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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 a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/21, 9/28, 10/5, 10/12/17 CNS-3052609#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20170908-10017854-0
The following person(s) is (are) doing business as:
Buy Your Ride, 5272 Huckleberry Oak St., Simi Valley, CA 93063; County of Ventura
State of incorporation: California
Valley Automotive Group, Inc., 5272 Huckleberry Oak St., Simi Valley, CA 93063
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/ Robert Eric Van Ace, President
Valley Automotive Group, Inc.
This statement was filed with the County Clerk of Ventura on September 8, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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 a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/21, 9/28, 10/5, 10/12/17 CNS-3050147#

STATEMENT OF ABANDONMENT
OF USE OF FICTITIOUS
BUSINESS NAME
File No. 20170908-10017814-0
The following person(s) has (have) abandoned the use of the fictitious business name: 1. Paz Mar Select, 2. Paz Mar Select Apartments, 3. Prime Group, 4. Prime Residential, 4200 Harbor Blvd., Oxnard, CA 93030
The date on which the Fictitious Business Name being Abandoned was filed: 12/17/2013
The file number to the Fictitious Business Name being Abandoned: 20131217-10018693-0 1/2
The County where the Fictitious Business Name was filed: Ventura County
Registrant:
Prime Administration LLC, 321 South Burnside Avenue, Los Angeles, CA 90036-5201
This business was conducted by a Limited Liability Company.
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/ Kris Bloom, Executive Vice President
Prime Administration LLC
This statement was filed with the County Clerk of Ventura County on September 8, 2017.
9/21, 9/28, 10/5, 10/12/17 CNS-3053290#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20170912-10018075-0
The following person(s) is (are) doing business as:
Malibu Salon & Spa, 617 Riverstone Lane, Unit 118, Oak Park, CA 91377; County of Ventura
State of incorporation: California
212 Holdings LLC, 617 Riverstone Lane, Unit 118, Oak Park, CA 91377
This business is conducted by a limited liability company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Melanie Ordelt, Managing Member
212 Holdings LLC
This statement was filed with the County Clerk of Ventura on September 12, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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 a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/21, 9/28, 10/5, 10/12/17
CNS-3050502#

In accordance with Sec. 106 of the Programmatic Agreement, AT&T plans to upgrade an existing telecommunications facility at 235 1/2 W. Portero Road, Lake Sherwood, CA 91361. Please direct comments to Gavin L. at 818-898-4866 regarding site SBV088.
9/21, 9/28/17 CNS-3053714#

T.S. No.: 9648-0153 TSG Order No.: 170042252-CA-VOI A.P.N.: 634-0-081-055 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 03/23/2013. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NBS Default Services, LLC, as the duly appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded 03/28/2013 as Document No.: 20130328-00057200- 0, of Official Records in the office of the Recorder of Ventura County, California, executed by: JAMES CARMICHAEL, A SINGLE MAN AND MICHAEL A KRIEGER, MAN, AS JOINT TENANTS , as Trustor, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable in full at time of sale by cash, a cashier's check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and state, and as more fully described in the above referenced Deed of Trust. Sale Date & Time: 10/19/2017 at 09:00 AM Sale Location: Four Points by Sheraton Ventura Harbor Resort, Auction.com Room, 1050 Schooner Drive, Ventura, CA 93001 The street address and other common designation, if any, of the real property described above is purported to be: 3049 FLETCHER STREET, SIMI VALLEY, CA 93065 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made in an “AS IS” condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $272,454.14 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call, 1-800-280-2832 for information regarding the trustee’s sale or visit this Internet Web site, www.auction.com, for information regarding the sale of this property, using the file number assigned to this case, T.S.# 9648-0153. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet Web site. The best way to verify postponement information is to attend the scheduled sale. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. NBS Default Services, LLC 301 E. Ocean Blvd. Suite 1720 Long Beach, CA 90802 800-766-7751 For Trustee Sale Information Log On To: www.auction.com or Call: 1-800-280-2832. NBS Default Services, LLC, Omar Solorzano, Foreclosure Associate This communication is an attempt to collect a debt and any information obtained will be used for that purpose. However, if you have received a discharge of the debt referenced herein in a bankruptcy proceeding, this is not an attempt to impose personal liability upon you for payment of that debt. In the event you have received a bankruptcy discharge, any action to enforce the debt will be taken against the property only. NPP0315850 To: FILLMORE GAZETTE 09/21/2017, 09/28/2017, 10/05/2017
Notice is hereby given by the undersigned that a public lien sale of the following personal property described below to enforce a lien imposed on said property Pursuant to Lien Sales per California Self Storage Act Chapter 10, Sections 21700-21716 of the Business and Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and the provisions of the Civil Code. On or after Sept.30.2017. Undersigned will sell items at WWW.STORAGETREASURES.COM/ Sale by competitive bidding ending at 1:00 P.M. Sept.30. 2017 . Where said property has been stored and which is located at Oak View Self Storage, 65 Portal Street, Oak View, CA. 93022. County of Ventura. State of California. The following units:
UNIT #, TENANT NAME:
# 245 Cervantes Veronica. Misc. box’s, household items. Unknown items.
# 506 Richard Hager. Misc. box’s, household items. Unknown items.
# 739 Jones Melinda . Misc. box’s, household items. Unknown items.
# 512 Castro Shilow. Misc. box’s, household items. Unknown items.
# 1033 lesle Chad. Misc. box’s, household items. Unknown items.
#5006 Butler James. Misc. box’s, household items. Unknown items.
# 2045 hale Lauren. Misc. box’s, household items. Unknown items.
# 2074 Gomex Berta. Misc. box’s, household items. Unknown items.
#301 Kilgore Crystal. Misc. box’s, household items. Unknown items.
#413 Adams Barbara. Misc. box’s, household items. Unknown items.
# 317/604 Whittaker David. Misc. box’s, household items. Unknown items.
# 408 Ojai Valley Ranch Mkt. Misc. box’s, household items. Unknown items.
Purchases must be paid at time of sale with cash only. All purchased items sold “as is” and must be removed within 72 hours of the time of the sale. Sale is subject to cancellation up to the time of the sale, Company reserves the right to refuse any online bids.
Auction by StorageTreasures.com
Phone: 408-397-6503
TO BE PUBLISHED IN THE FILLMORE GAZETTE SEPTEMEBR 21 & 28, 2017

 
09/14/17 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017310. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CFO ON THE GO, 4355 AVENIDA PRADO, THOUSAND OAKS, CA 91360 VENTURA. JEFFREY SOLOMON, 4355 AVENIDA PRADO, 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 (Date): 03/13/2012. 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: JEFFREY SOLOMON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/30/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 14, 21, 28, OCTOBER 5, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016235. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CALIFORNIA HOME LIFE INTERNATIONAL, 3346 YARNELL AVENUE, SIMI VALLEY, CA 93063 VENTURA. SHEILA NEWMAN JOHNSON, 3346 YARNELL AVENUE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/11/2012. 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: SHEILA NEWMAN JOHNSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/16/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 14, 21, 28, OCTOBER 5, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017367. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AVE SURF PLATFORMS, 573 N OLIVE STREET, VENTURA, CA 93001 VENTURA. MICHAEL ALBERS, 573 N OLIVE STREET, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 31 AUGUST 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: MICHAEL ALBERS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/31/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 14, 21, 28, OCTOBER 5, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017691. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CASA DI DISEGNO CONSULTING & DESIGN GROUP, 1600 MARIAN AVENUE, THOUSAND OAKS, CA 91360 VENTURA COUNTY. VICTOR LOZZETTI, 1600 MARIAN AVENUE, 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 (Date): AUGUST 25, 2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: VICTOR LOZZETTI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/06/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 14, 21, 28, OCTOBER 5, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017722. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SOCAL INVESTMENT GROUP, 5579 WILLOW VIEW DRIVE, CAMARILLO, CA 93012 VENTURA. LAURA A ATILANO, 5579 WILLOW VIEW DRIVE, CAMARILLO, CA 93012. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: LAURA A ATILANO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/07/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 14, 21, 28, OCTOBER 5, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016909. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A. SANCHEZ TRUCKING, 3111 SO. L STREET. OXNARD, CA 93033 VENTURA. ABEL SANCHEZ ALVAREZ, 3111 SO. L STREET, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: ABEL SANCHEZ ALVAREZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/24/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 14, 21, 28, OCTOBER 5, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017046. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CALIFORNIA HOMES, 15750 ARROYO DRIVE #241, MOORPARK, CA 93021 VENTURA. JANET A. WILLIS, 15750 ARROYO DRIVE #241, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: JANET A. WILLIS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/28/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 14, 21, 28, OCTOBER 5, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017072. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CESAR’S TILE/STONE WORKS, 2311 ARCHWOOD LANE, UNIT 119, SIMI VALLEY, CA 93063 VENTURA. CESAR CONTRERAS, 2311 ARCHWOOD LANE, UNIT 119, 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 (Date): 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: CESAR CONTRERAS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/28/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 14, 21, 28, OCTOBER 5, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016554. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SAFELAND LANDSCAPE AND SAFETY SUPPLIES, 2410 THOUSAND OAKS BOULEVARD, THOUSAND OAKS, CA 91360 VENTURA. LUIS MIGUEL GUTIERREZ MORALES, 5440 GRIMES CANYON ROAD, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: LUIS MIGUEL GUTIERREZ MORALES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/21/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 14, 21, 28, OCTOBER 5, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017528. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SAGE AND SONS PAINTING, 5297 GONZAGA ST., VENTURA, CA 93003 VENTURA. AMBER SAGE, 5297 GONZAGA, VENTURA, CA 93003, GARY SAGE, 5297 GONZAGA, VENTURA, CA 93003. 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 (Date): 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: AMBER SAGE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/05/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 14, 21, 28, OCTOBER 5, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017908. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MAJ MERCHANDISE, 1854 DAY LILY LANE, SIMI VALLEY, CA 93065 VENTURA. DANIEL ROMERO, 1854 DAY LILY LANE, SIMI VALLEY, CA 93065, TARA ROMERO, 1854 DAY LILY LANE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: DANIEL ROMERO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/11/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 14, 21, 28, OCTOBER 5, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017546. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) R R GABLE INTERNATIONAL ESTATES 2) R R GABLE BUSINESS SERVICES 3) GABLE ESTATE BROKERAGE, 1791 ERRINGER ROAD, FIIRST FLOOR, SIMI VALLEY, CA 93065 VENTURA. R R GABLE, INC, 1791 ERRINGER ROAD, FIRST FLOOR, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: C3495736 CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1-2) 6/1/2014, 3) N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: R R GABLE, INC, KREG GABLE, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/05/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 14, 21, 28, OCTOBER 5, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017751. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GRACE AND ENERGY, 540 W CEDAR ST, OXNARD, CA 93033 VENTURA. BRISEIDA DIAZ, 2224 AIREDALE AVE, VENTURA, CA 93003, IRMA LEDEZMA, 540 W CEDAR ST, OXNARD, CA 93033. 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 (Date): 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: BRISEIDA DIAZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/07/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 14, 21, 28, OCTOBER 5, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016969. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) TRANSFORM AND IMPACT ACADEMY 2) TRANSFORM AND IMPACT INSTITUTE 3) TRANSFORM AND IMPACT LEADERSHIP DEVELOPMENT 4) TRANSFORM AND IMPACT 5) OPEN HEART DATING, 4495 SKYGLEN CT, MOORPARK, CA 93021 VENTURA. BOLD VISION ENTERPRISES, INC., 4495 SKYGLEN CT, MOORPARK, CA 93021. STATE OF INCORPORATION: C3034808. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1-4) 4/13/15, 5) 02/11/10. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BOLD VISION ENTERPRISES, INC., DAVID F. RUBIN, CEO/PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/25/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 14, 21, 28, OCTOBER 5, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017768. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NEW GENERATION LANDSCAPE, 407 3RD STREET, FILLMORE, CA 93015 VENTURA. CHADWICK M HOPE, 407 3RD STREET, 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 (Date): 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: CHADWICK M HOPE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/07/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 14, 21, 28, OCTOBER 5, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017588. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EMERGENT LEARNING, 1300 SARATOGA AVE #1906, VENTURA, CA 93003 VENTURA. LAURA JOHNSON, 1300 SARATOGA AVE #1906, VENTURA, CA 93003, BRIAN SHERMAN, 1300 SARATOGA AVE #1906, VENTURA, CA 93003. 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 (Date): 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: BRIAN SHERMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/05/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 14, 21, 28, OCTOBER 5, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017331. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) EARTHS AMENITIES 2) EARTH’S AMENITIES, 711 E THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91360 VENTURA. LUNAR HOLDINGS LLC, 711 E THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: 201634010049/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 (Date): 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: LUNAR HOLDINGS LLC, MICHELLE AHUMADA, MANAGING MBR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/30/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 14, 21, 28, OCTOBER 5, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016735. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OAK TREE MEDICAL CENTER, 2230 LYNN ROAD, SUITE# 310, THOUSAND OAKS, CA 91360 VENTURA. LOS ROBLES ASSOCIATES, LLC, 2230 LYNN ROAD, SUITE# 310, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/1990. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LOS ROBLES ASSOCIATES, LLC, ROBERT HESSELGESSER, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/23/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 14, 21, 28, OCTOBER 5, 2017

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2017-00500996-CU-PT-VTA. Petition of: CASSANDRA SOCORRO GUERRERO for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): CASSANDRA SOCORRO GUERRERO filed a petition with this court for a decree changing names as follows: a. CASSANDRA SOCORRO GUERRERO to SOCORRO GUERRERO, b. LUIS ALBERTO GUERRERO to LUIS ALBERTO GUERRERO, JR. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 10/24/17, Time: 8:30am, Department: 42, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 09/06/17. Filed: 09/06/17. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By ADRIANA VELASCO, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 14, 21, 28, OCTOBER 5, 2017

SUMMONS (Family Law)
CITATCION (Derecho familiar)
CASE NUMBER (Numero De Caso)
17D004469
NOTICE TO RESPONDENT (AVISO AL
DEMANDADO)
DANIEL MANUEL BUELNA
You have been sued. (Lo han demandado.
Lea la infarction a continuacion y en la
Paginate Signiant)
Petitioner’s name is (Ombre del
Demandante:)
LISA URBINA
You have 30 calendar days after this Summons and Petition are served on you to file a Response (form FL-120) at the court and have a copy served on petitioner. A letter, phone call, or court appearance will not protect you.
If you do not file your Response on time, the court may make orders affecting your marriage or domestic partnership, your property, and custody of your children. You may be ordered to pay support and attorney fees and costs.
For legal advice, contact a lawyer immediately. Get help finding a lawyer at the California Courts Online Self-Help Center (www.courts.ca.gov/selfhelp). At the California Legal Services website (www.lawhelpca.org), or by contacting your local county bar association.
NOTICE-RESTRAINING ORDERS ARE ON PAGE 2: These restraining orders are effective against both spouses or domestic partners until the petition is dismissed, a judgment is entered, or the court makes further orders. They are enforceable anywhere in California by any law enforcement officer who has received or seen a copy of them.
FEE WAIVER. If you cannot pay the filing fee, ask the clerk for a fee waiver form. The court may order you to pay back all or part of the fees and costs that the court waived for you or the other party.
Tiene 30 dias de calendario despues de haber recibido la entrega legal de esta Citacion y Peticion para presenter una Respuesta (formulario FL-120) ante la corte y efectuar la entrega legal de una copia al demandante. Una carta o llamada telefonica o una audiencia de la corte no basta para protegerio.
Si no presenta Respuesta a tiempo, la corte puede dar ordines que afecten su matrimonio o pareja de hecho, sus bienes y la custodia de sus hijos. La corte Tambien le puede ordenar que pague manutencion, y honorarios y costos legales.
Para asesoramiento legal, pongase en contaco de inmediato con un abogado. Puende obtener informacion para encontrar un abogado en de Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en el sitio web de los Servicios Legales de California (www.lawhelpca.org) o poniendose en contacto co el colegio de abogados de su condado.
AVISO- LAS ORDENES DE RESTRICCION SE ENCUENTRAN EN LA PAGINA 2: Las ordenes de restriccion estan en vigencia en cuanto a ambos conyuges miembros de la pareja de hecho hasta que se despida la peticion, se emita un fallo o la corte de otras ordenes. Cualquier agencia denl orden public que haya recibido o visto una copia de estas ordenes puede hacerias acatar en cualquier lugar de California.
EXENCION DE CUATAS: Si no puede pagar la cuota de presentacion, pida al secretario un formulario de excencion de cuotas. La corte puede ordenar que usted pague, ya sea en parte o por complete, las cuotas y costos de la corte previamente ententos a peticion de usted o de la otra parte.
1. The name and address of the court are (El nombre y direccion de la corte son):
SUPERIOR COURT, COUNTY OF ORANGE
341 The City Drive South, Room C-70 P.O.BOX 14169
ORANGE, CA 92868-3209
2. The name, address, and telephone number of the petitioner’s attorney, or the petitioner without an attorney are: (El nombre, direccion y numero de tewlefono del abagado del demandante, o del demandante, si no tiene abogado, son):
RICHARD A. FLEMING
Attorney at Law
101 E. Lincoln Avenue, Suite 250
Anaheim, California 92805
714-991-4080
89338
Date (Fecha): May 30, 2017 Clerk, by (Secretario, por) David H. Yamasaki
April West Deputy (Asistente)
STANDARD FAMILY LAW RESTRAINING ORDERS
Starting immediately, you and your spouse or domestic partner are restrained from:
1. removing the minor children of the parties from the state or applying for a new or replacement passport for those minor children without the prior written consent of the other party or an order of the court;
2. cashing, borrowing against, canceling, transferring, disposing of, or changing the beneficiaries of any insurance or other coverage, including life, health, automobile, and disability, held for the benefit of the parties and their minor children;
3. transferring, encumbering, hypothecating, concealing, or in any way disposing of any property, real or personal, whether community, quasi-community, or separate, without the written consent of the other party or an order of the court, except in the usual course of business or for the necessities of life; and
4. creating a nonprobate transfer or modifying a nonprobate transfer in a manner that affects the disposition of property subject to the transfer, without the written consent of the other party or an order of the court. Before revocation of a nonprobate transfer can take effect or a right of survivorship to property can be eliminated, notice of change must be filed and served on the other party.
You must notify each other of any proposed extraordinary expenditures at least five business days prior to incurring these extraordinary expenditures and account to the court for all extraordinary expenditures made after these restraining orders are effective. However, you may use community property, quasi community property, or your own separate property to pay an attorney to help you or to pay court costs.
NOTICE-ACCESS TO AFFORDABLE HEALTH INSURANCE: Do you or someone in your household need affordable health insurance? If so, you should apply for Covered California. Covered California can help reduce the cost you pay towards high quality affordable health care. For more information, visit www.coveredca.com. Or call Covered California at 1-800-300-1508.
WARNING- IMPORTANT INFORMATION
California law provides that, for purposes of division of property upon dissolution of a marriage or domestic partnership or upon legal separation, property acquired by the parties during marriage or domestic partnership in joint form is presumed to be community property. If either party to this action should die before the jointly held community property is divided, the language in the deed that characterizes how title is held (i.e. joint tenancy, tenants in common, or community property) will be controlling, and not the community property presumption. You should consult your attorney if you want the community property presumption to be written into the recorded title to the property.
ORDENES DE RESTRICCION ESTANDER DE DERECHO FAMILIAR
En forma inmediata, usted y su conyuge o pareja de hecho tienen prohibido:
1. llevarse del estado de California a los hijos menores de las partes, o solicitor un passport nuevo o de repuesto para los hijos menores, sin el consentimiento prevoi por escrito de la ofra o sin una orden de la corte.
2. cobrar, pedir, prestado, cancelar, transferir, deshacerse o cambiar el nombre de los beneficiaries de cualquier Seguro u otro tipo de cobertura, como de vida, salud, vehiculo y discapacidad, que tenga como beneficiario(s) a las partes y su(s) hijo(s) menor(es);
3. transferir, graver, hipotecar, ocultar o deshacerse de cualquier manera de cualquier propiedad, inmueble o personal, ya sea comunitaria, cuasicomunitaria o separada, sin el consentimiento escritio del ortra parte o una orden de la corte, except en el curso habitual de actividades personales y comerciales o para satisfacer las necesidades de la vida; y
4. crear o modificar una transferencia no testamentaria de manera que afecte la asignacion de una propiedad sujeta a transferencia, sin el consentimiento por escrito de la otra parte o una orden de la corte. Antes de que pueda eliminar la revocacion de una transferencia no testamentaria, se debe presenter ante la corte un aviso del cambio y hacer una entrega legal de dicho aviso a la otra parte.
Cada parte tiene que notificar a la otra sobre cualquier gasto extraordinario propuesto por lo menos cinco dias habiles antes realizario, y render cuenta a la corte de todos los gastos extaordinarios realizados despues de que estas ordenes de restriccion hayan entrado en vigencia. No obstante, puede usar propiedad comunitaria , cuasicomunitaria o suya separada para pagar a un abogado que lo ayude o para pagar los costos de la corte.
AVISO- ACCESO A SEGURO DE SALUD MAS ECONOMICO:
Necesita Seguro de salud a un costo asequible, ya sea para usted o alguien en su hogar? Se es asi, puede presenter una solicitud con Covered California. Covered California lo puede ayudar reducer el costo que paga por Seguro de salud asequible y de alta calidad. Para obtener mas informacion, visite www.coveredca.com O llame a Covered California al 1-800-300-0213
ADVERTENCIA-INFORMACION IMPORTANTE
De acuerdo a la ley de California, las propiedades adquiridas por las partes durante su matrimonio o parejda hecho en forma conjunta se consideran propiedad comunitaria para fines de la division de bienes que ocurre cuando se produce una disolucion o separacion legal del matrimonio o pareja de hecho. SI cualquiera de las partes de este caso llega a fallecer antes de que se divida la propiedad comunitaria de tenencia conjunte, el destino de la misma quedara determinado por las clausulas de la escritura correspondiente que describen su tenancia (por ej., tenancia conjunta, tenancia en comun o propiedad comunitaria) y no por la presuncion comonitaria quede registrada en la escritura de la propiedad, deberia consultar con un abogado.
The Fillmore Gazette SEPTEMBER 14, 21, 28, OCTOBER 5, 2017

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20170829-10017232-0
The following person(s) is (are) doing business as:
CHIPMUNK HILL, 5605 Little Fawn Court, Westlake Village, CA 91362 County of VENTURA
Mailing Address:
5605 Little Fawn Court, Westlake Village, CA 91362
Targumvision, Inc., 5605 Little Fawn Court, Westlake Village, CA 91362
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).)
Targumvision, Inc.
S/ Adam Targum, President,
This statement was filed with the County Clerk of Ventura County on 08/29/2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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 a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/14, 9/21, 9/28, 10/5/17 CNS-3043246#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20170905-10017567-0
The following person(s) is (are) doing business as:
1. Kirby's Barber RV, 2. Kirby's RV, 6660 Auto Center Dr., Ventura, CA 93003; County of Ventura
State of incorporation: California
Westem Auto Experts, Inc., 6660 Auto Center Dr., Ventura, CA 93003
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 05/14/2014
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Jeffrey Sukay, President
Western Auto Experts, Inc.
This statement was filed with the County Clerk of Ventura on September 5, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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 a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/14, 9/21, 9/28, 10/5/17 CNS-3048087#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20170905-10017569-0
The following person(s) is (are) doing business as:
The Salon Professional Academy Simi Valley, 1125 E. Los Angeles Ave., Simi Valley, CA 93065; County of Ventura
State of incorporation: California
Desired Effects Educational Corporation, 1479 Roan St., 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/ Constance Sherman, Secretary
Desired Effects Educational Corporation
This statement was filed with the County Clerk of Ventura on September 5, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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 a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/14, 9/21, 9/28, 10/5/17 CNS-3048165#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20170906-10017605-0
The following person(s) is (are) doing business as:
New Era, 118 Knollwood Dr., Newbury Park, CA 91320; County of Ventura
Reezin Lovitt, 118 Knollwood Dr., Newbury Park, CA 91320
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/ Reezin Lovitt
This statement was filed with the County Clerk of Ventura on September 6, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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 a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/14, 9/21, 9/28, 10/5/17 CNS-3048391#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20170907-10017712-0
The following person(s) is (are) doing business as:
Bad Dreams Advertising, 22717 Leadwell Ave., West Hills, CA 91307; County of Ventura
Daniel Bruce Thompson III, 22717 Leadwell Ave., West Hills, CA 91307
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/ Daniel Bruce Thompson III, Owner
This statement was filed with the County Clerk of Ventura on September 7, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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 a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/14, 9/21, 9/28, 10/5/17 CNS-3048929#

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.storagetreasures.com sale by competitive bidding beginning on September 22, 2017 at 9:30 a.m. and ending on September 28, 2017 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 Storagetreasures.com, Phone: 855-722-8853
Norris, Sherry Unit # A-064, Kimmons, Michael Unit # B-120, Kimmons, Michael Unit # B-121, Halston, Yolanda Unit # B-228, Auerbach, Sue Unit # C-37, Reyes, Carlos A. Unit # H-24, Kenney, Kate Unit # N-254, Malcom, Christopher Unit # N-256, Halston, Yolanda Unit # Q-0112, Buonvicino, Angelo Unit # Q-0217B, Chavarria, Manuel Unit # Q-0250, Schaffer, Richard Unit # S0-103, Threadgill, Travis Unit # S0-230, Papanier, Yvonne Unit # S0-247, Barry, Joseph Unit # S1-098, Gomez, Victor Unit # S1-319, Anglin, Angela M. Unit # S2-310, Ribas, Anthony Unit # S3-1068, Heller, Matt Unit # S3-2022, Spatz, Casey Unit # S4-301, Wallach, Jeff Unit # S5-103, Mlodinoff, Vincent Unit # X1-066
TO BE PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 14 & 21, 2017

 
09/07/17 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016714. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BUTAYI PAINTING & DECORATING, 1710 WATER CREST WAY, SIMI VALLEY, CA 93065 VENTURA. BUTAYI INC, 1710 WATER CREST WAY, 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 (Date): 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: BUTAYI INC, JOSEPH BUTAYI, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/23/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 7, 14, 21, 28, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016214. The following person (persons) is (are) doing business as: Fictitious Business Name(s): APTUS WEB SERVICES, 1231 WETHERBY ST., SIMI VALLEY, CA 93065 VENTURA. PROTEK IT SOLUTIONS, 1231 WETHERBY ST., 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 (Date): 18 MAY 2011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: PROTEK IT SOLUTIONS, CARLY DOBBE, CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/16/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 7, 14, 21, 28, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016818. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ROHR 3D SOLUTIONS LLC, 2555 ROCKLYN STREET, CAMARILLO, CA 93010 VENTURA. ROHR 3D SOLUTIONS, LLC, 2555 ROCKLYN STREET, CAMARILLO, CA 93010. 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 (Date): 08/23/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ROHR 3D SOLUTIONS LLC, JASON ROHR, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/23/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 7, 14, 21, 28, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016233. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BLUE LINE LOGISTICS, LLC, 167 LAMBERT RD, #C113, OXNARD, CA 93036 VENTURA. BLUE LINE LOGISTICS, LLC, 167 LAMBERT RD, #C113, OXNARD, CA 93036. 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 (Date): 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: BLUE LINE LOGISTICS, LLC, BLANCA HERNANDEZ, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/16/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 7, 14, 21, 28, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016258. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SHARP TAX STRATEGIES 2) ICE BAR CAFÉ 3) SHARP TAX GROUP 4) SHARP BOOKKEEPERS, 621 VIA ALONDRA, 611A, CAMARILLO, CA 93012 VENTURA. ARLA DISABATINO, 628 BUENOS TIEMPOS DR, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: ARLA DISABATINO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/16/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 7, 14, 21, 28, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017089. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TIME AND TIDE BUSINESS SOLUTIONS, 980 CAMINO DOS RIOS, THOUSAND OAKS, CA 91360 VENTURA. ELIZABETH ZAMUDIO, 980 CAMINO DOS RIOS, 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 (Date): 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: ELIZABETH ZAMUDIO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/28/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 7, 14, 21, 28, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016033. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EXCEL BUILDING AND MAINTENANCE, 1594 PRIDE ST., SIMI VALLEY, CA 93065 VENTURA. DAVID MOSIER, 1594 PRIDE ST., SIMI VALLEY, CA 93065, MARIA MOSIER, 1594 PRIDE ST., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/14/17. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DAVID MOSIER & MARIA MOSIER, MARIA MOSIER, DAVID MOSIER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/14/217. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 7, 14, 21, 28, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016108. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NINE YARDS BASKETBALL, 138 TENNYSON STREET, THOUSAND OAKS, CA 91360 VENTURA. JOHN BIEZINS, 138 TENNYSON STREET, 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 (Date): 08/15/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOHN BIEZINS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/15/2017. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 7, 14, 21, 28, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016716. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DAVID BRAND PHOTOGRAPHY, 876 ESTON ST, CAMARILLO, CA 93010 VENTURA. DAVID BRAND, 1561 FLYNN RD, #4313, CAMARILLO, 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 (Date): 03/15/2012. 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: DAVID BRAND. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/23/2017. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 7, 14, 21, 28, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016702. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1ST-DEMOLITION, 1423 E MAIN ST, SANTA PAULA, CA 93060 VENTURA. JUAN VARGAS, 1423 E MAIN ST, SANTA PAULA 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 (Date): 03/02/2012. 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: JUAN VARGAS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/23/2017. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 7, 14, 21, 28, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016964. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PRIMO HANDYMAN, 1850 FERRARA WAY, OXNARD, CA 93030 VENTURA. EDUARDO ORTEGA GARCIA, 8150 FERRARA WAY, 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 (Date): 08/25/17. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: EDUARDO ORTEGA GARCIA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/25/2017. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 7, 14, 21, 28, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017303. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BIZ DESIGNS, 360 BURNHAM RD, OAK VIEW, CA 93022 VENTURA. TRACY HUDAK, 360 BURNHAM RD, OAK VIEW, CA 93022. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 5/1/2007-REGISTERED IN LOS ANGELES. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TRACY HUDAK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/30/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 7, 14, 21, 28, 2017
FICTITIOUS BUSINESS NAME STATEMENT File No. 10015789. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HEAVENLY CINNS, 335 CALLE LARIOS, CAMARILLO, CA 93010 VENTURA. MARY GILLETTE, 335 CALLE LARIOS, CAMARILLO, CA 93010, DANA SCHUSTER, 2835 CORTE CABALLOS, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: MARY GILLETTE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/09/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 7, 14, 21, 28, 2017

FICTITIOUS BUSINESS NAME STATEMENT File No. 20170830-10017291-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) HARD RIDE CLOTHING, 1367 SOUTHWIND CIR., WESTLAKE VILLAGE, CA 91361, VENTURA COUNTY. BRYAN PALLICCIA, 1367 SOUTHWIND CIR., WESTLAKE VILLAGE, CA 91361. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 03/01/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BRYAN PALLICCIA. The statement was filed with the County Clerk of Ventura County on 08/30/2017. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 09/07/2017 09/14/2017 09/21/2017 09/28/2017

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2017-00500850-CU-PT-VTA. Petition of: YARON SHMUELI for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): YARON SHMUELI filed a petition with this court for a decree changing names as follows: a. SAAR SHMUELI to SAAR GOLD, b. PELEG SHMUELI to PELEG GOLD, c. OFRI SHMUELI to OFRI GOLD, d. KFIR SHMUELI to KFIR GOLD, e. YARON SHMUELI to YARON GOLD SHMUELI. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 10/10/2017, 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: 08/31/17. Filed: 08/31/17. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By SUSANNE LEON, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 7, 14, 21, 28, 2017
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2017-00500696-CU-PT-VTA. Petition of: ELSIE GAY DOWNING AKA ELISA GAY DOWNING AKA ELSIE GAY WAGONER for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): ELSIE GAY DOWNING AKA ELISA GAY DOWNING filed a petition with this court for a decree changing names as follows: a. ELSIE GAY DOWNING AKA ELISA GAY DOWNING AKA ELSIE GAY WAGONER to ELISA GAI WAGONER. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 10/16/17, Time: 8:30am, Department: 42, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 08/29/17. Filed: 08/29/17. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By ADRIANA VELASCO, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 7, 14, 21, 28, 2017

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20170816-10016196-01/1
The following person(s) is (are) doing business as:
Monterey Villas, 1018 Kelp Lane, Oxnard, CA 93035 County of VENTURA
Mailing Address:
1100 Park Place Suite 200, San Mateo, CA 94403
ESSEX MONTEREY VILLAS, LLC, 1100 PARK PLACE SUITE 200, SAN MATEO, CA 94403
This business is conducted by a Limited Partnership
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 06/13/1994.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/Jordan E. Ritter, Senior Vice President of General Partner of Sole Member of Essex Monterey Villas, LLC
This statement was filed with the County Clerk of Ventura County on 08/16/2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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 a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/7, 9/14, 9/21, 9/28/17 CNS-3047154#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20170816-10016194-01/1
The following person(s) is (are) doing business as:
TIERRA VISTA APARTMENTS, 1750 MONTEVINA CIRCLE, OXNARD, CA 93030 County of VENTURA
Mailing Address:
1100 PARK PLACE SUITE 200, SAN MATEO, CA 94403
ESSEX SPE, LLC, 1100 PARK PLACE SUITE 200, SAN MATEO, CA 94403
This business is conducted by a Limited Partnership
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 07/15/2001.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/Jordan E. Ritter, Senior Vice President of General Partner of Sole Member of Essex SPE, LLC
This statement was filed with the County Clerk of Ventura County on 08/16/2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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 a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/7, 9/14, 9/21, 9/28/17 CNS-3047156#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20170816-10016192-01/1
The following person(s) is (are) doing business as:
HILLCREST PARK APARTMENTS, 1800 W HILLCREST DR, NEWBURY PARK, CA 91320 County of VENTURA
Mailing Address:
1100 PARK PLACE SUITE 200, SAN MATEO, CA 94403
ESSEX SPE, LLC, 1100 PARK PLACE SUITE 200, SAN MATEO, CA 94403
This business is conducted by a Limited Partnership
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 06/13/1994.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/Jordan E. Ritter, Senior Vice President of General Partner of Sole Member of Essex SPE, LLC
This statement was filed with the County Clerk of Ventura County on 08/16/2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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 a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/7, 9/14, 9/21, 9/28/17 CNS-3047162#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20170823-10016794-01/1
The following person(s) is (are) doing business as:
PINEHURST APARTMENTS, 3980 TELEGRAPH RD, VENTURA, CA 93003 County of VENTURA
Mailing Address:
1100 PARK PLACE SUITE 200, SAN MATEO, CA 94403
ESSEX PROPERTY TRUST, INC., 1100 PARK PLACE SUITE 200, SAN MATEO, CA 94403
This business is conducted by a Limited Partnership
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 12/15/2004.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/JORDAN E. RITTER, SENIOR VICE PRESIDENT OF ESSEX PROPERTY TRUST, INC.
This statement was filed with the County Clerk of Ventura County on 08/23/2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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 a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/7, 9/14, 9/21, 9/28/17 CNS-3047218#

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Maeve Fox within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 without further notice or hearing.
FS#17-045 June 24, 2017 Ventura County Sheriff's Department officers seized $8,593.00 U.S. currency at 5589 Heatherton Drive, Somis CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $8,593.00
FS#17-047 June 28, 2017 Ventura County Sheriff's Department officers seized $1,966.00 U.S. currency at 2795 Tapo Canyon Road, 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 $1,966.00.
FS#17-050 June 21, 2017Ventura Police Department officers seized $1,020.00 U.S. currency at 2300 block of Peacock Avenue, Ventura CA in connection with a controlled substance violation of section 11375 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,020.00.
FS#17-055 May 26, 2017 Simi Valley Police Department officers seized $1,238.00 U.S. currency at 4063 Adam Road, Simi Valley CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,238.00.
FS#17-058 February 18, 2017Ventura Police Department officers seized $419.00 U.S. currency at 270 S. Mills Road, 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 $419.00.
9/7, 9/14, 9/21/17 CNS-3047657#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20170823-10016825-0
The following person(s) is (are) doing business as:
Ojai Health & Rehabilitation, 601 N. Montgomery Street, Ojai, CA 93023; County of Ventura
State of incorporation: CA
Ojai Heathidence Opco, LLC, 601 N. Montgomery Street, Ojai, CA 93023
This business is conducted by a Limited Liability Company.
The registrant commenced to transact business under the fictitious business name or names listed above on 8/4/2017.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Jason H. Murray, Chief Executive Officer
This statement was filed with the County Clerk of Ventura on August 23, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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 a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/7, 9/14, 9/21, 9/28/17 CNS-3042778#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20170822-10016597-0
The following person(s) is (are) doing business as:
Glamco Boutique, 4145 Laurelview Dr., Moorpark, CA 93021; County of Ventura
Deanna DiFabritis, 4145 Laurelview Dr., Moorpark, CA 93021
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 03/01/2017.
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/ Deanna DiFabritis
This statement was filed with the County Clerk of Ventura on August 22, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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 a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/7, 9/14, 9/21, 9/28/17 CNS-3043317#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20170822-10016595-0
The following person(s) is (are) doing business as:
M3Designs, 4744 Telephone Rd,. Ste. 3 #152, Ventura, CA 93003; County of Ventura
Robert Mooshagian, 4744 Telephone Rd., Ste. 3 #152, Ventura, CA 93003
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 05/01/2015.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Robert Mooshagian
This statement was filed with the County Clerk of Ventura on August 22, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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 a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/7, 9/14, 9/21, 9/28/17 CNS-3043329#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20170828-10017150-0
The following person(s) is (are) doing business as:
Gabriel's House, 1450 S Rose Ave, Oxnard, CA 93033; County of Ventura
State of incorporation: California
The Kingdom Center, 1450 S Rose Ave, Oxnard, CA 93033
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Samuel Gallucci, President
The Kingdom Center
This statement was filed with the County Clerk of Ventura on August 28, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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 a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/7, 9/14, 9/21, 9/28/17 CNS-3045766#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20170828-10017148-0
The following person(s) is (are) doing business as:
VC Strategic Partners, 4195 E. Thousand Oaks Blvd., Suite 255, Westlake Village, CA 91362; County of Ventura
State of incorporation: California
Venue Coalition, Inc., 4195 E. Thousand Oaks Blvd., Suite 255, Westlake Village, CA 91362
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/ Jeffrey Lynn Apregan, President
Venue Coalition, Inc.
This statement was filed with the County Clerk of Ventura on August 28, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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 a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/7, 9/14, 9/21, 9/28/17 CNS-3045802#

NOTICE TO CREDITORS OF BULK SALE
(Sec. 6105 U.C.C.)
Escrow No. 35159-AU
NOTICE IS HEREBY given that a bulk sale is about to be made.
The name(s) and business address(es) of the seller(s) are: ALLGUARD TERMITE AND PEST INC., A NEVADA CORPORATION, 2186 EASTMAN AVE, SUITE 107, VENTURA, CA 93003
Doing business as: ALLGUARD TERMITE AND PEST CONTROL
All other business name(s) and address(es) used by the seller(s) within the past three years, as stated by the seller(s), is/are: NONE
The location in California of the chief executive office of the Seller is: SAME
The name(s) and business address of the buyer(s) are: ENVIROSERV, INC., A CALIFORNIA CORPORATION, 407 W. IMPERIAL HWY, #H148, BREA, CA 92821
The assets being sold are generally described as: THE BUSINESS, GOODWILL, FIXTURES, FURNITURE, AND FURNISHINGS, EQUIPMENT, SUPPLIES, TOOLS, LEASEHOLD IMPROVEMENTS, TELEPHONE NUMBERS, WEBSITE, LIST OF CUSTOMERS, TRADE NAMES, SIGN, ALL TRANSFERABLE PERMITS, FRANCHISES, LEASES, CUSTOMER DEPOSITS, AND SALEABLE MERCHANDISE FOR RESALE, STOCK IN TRADE, AND WORK IN PROCESS ON HAND and are located at: 2186 EASTMAN AVE, STE 107, VENTURA, CA 93003
The bulk sale is intended to be consummated at the office of: ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the anticipated sale date is SEPTEMBER 25, 2017
The bulk sale is subject to California Uniform Commercial Code Section 6106.2. The person with whom claims may be filed is: ALEXANDRA ULLMAN, ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the last date for filing claims by any creditor shall be SEPTEMBER 22, 2017 which is the business day before the anticipated sale date specified above.
Dated: SEPTEMBER 2, 2017
ENVIROSERV, INC., A CALIFORNIA CORPORATION, Buyer(s)
LA1874102 FILLMORE GAZETTE 9/7/17