11/05/15 Legal Notices

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have LITTLE CRAFT HOUSE, 2994 FLORENTINE CT., THOUSAND OAKS, CA 91362. The date on which the fictitious business name being abandoned was filed: 4/12/13. The file number to the fictitious business name being abandoned: 20130412-10005062-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: YUKI MICHELE WONG, 2994 FLORENTINE CT., THOUSAND OAKS, CA 91362. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 10/22/15. Signed: YUKI MICHELE WONG. File Number: 20151022-10020580-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020553. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PRIYA D MOHAN, 2585 VALLEY MEADOW COURT, OAK VIEW, CA 93022. VENTURA. PRIYA DEEPIKA MOHAN, 2585 VALLEY MEADOW COURT, 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 10/21/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PRIYA DEEPIKA MOHAN. This statement was filed with the County Clerk of Ventura County on 10/21/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020419. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GOLD STATE HOME, 3027 CHARLOTTE ST., NEWBURY PARK, CA 91320. VENTURA COUNTY. DANIEL STEPHEN TUCKER, 3027 CHARLOTTE ST., NEWBURY PARK, CA 91320, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DANIEL STEPHEN TUCKER. This statement was filed with the County Clerk of Ventura County on 10/20/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020421. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SOUTHWORTH ALL INSURANCE AGENCY, 32123 LINDERO CANYON RD. SUITE 304, WESTLAKE VILLAGE, CA 91361. VENTURA. BARBARA SOUTHWORTH, 1435 RAMONA DR., NEWBURY PARK, CA 91320, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BARBARA SOUTHWORTH. This statement was filed with the County Clerk of Ventura County on 10/20/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020637. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ENVIRONMENTAL CONTAINMENT PRODUCTS, 2267 TIMBERLANE AVE, SIMI VALLEY, CA 93063. VENTURA. KIMBERLEE LONGDON, 2267 TIMBERLANE AVE, SIMI VALLEY, CA 93063, ROEBRT LONGDON, 2267 TIMBERLANE 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KIMBERLEE LONGDON. This statement was filed with the County Clerk of Ventura County on 10/23/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020956. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CALIFORNIA BOOK FAIRS 2) $5 OR LESS BOOKSTORE, 51 W. EASY ST., SIMI VALLEY, CA 93065. VENTURA. SCHWABE BOOKS, INC., 51 W. EASY ST., SIMI VALLEY, CA 93065, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 2010. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SCHWABE BOOKS, INC, GREGORY SCHWABE, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/28/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020858. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ABC’S OF BUSINESS 2) ACCOUNTING, BUSINESS MANAGEMENT, & COMPUTER TRAINING, 8895 DENVER STREET, VENTURA, CA 93004. VENTURA. GLORIA SUE HOLMES, 8895 DENVER STREET, VENTURA, CA 93004, 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 1998. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GLORIA SUE HOLMES. This statement was filed with the County Clerk of Ventura County on 10/27/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020137. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CRYSTAL CLEANERS, 2750 E. MAIN ST #8, VENTURA, CA 93003. VENTURA. SOO YEUN KIM, 3249 COMMUNITY AVE, LA CRESCENTA, CA 91214, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/01/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SOO YEUN KIM. This statement was filed with the County Clerk of Ventura County on 10/15/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020746. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RUMOR’S CUT, 2667 E VINEYARD AVE, OXNARD, CA 93036. VENTURA. FAUSTINO AREVALO, 1111 CORTE LAS HOLAS, OXNARD, CA 93030, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/1/2010. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: FAUSTINO AREVALO. This statement was filed with the County Clerk of Ventura County on 10/26/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020978. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RELIANCE REAL ESTATE CO, 1720 LOS ANGELES AVENUE # 234, SIMI VALLEY, CA 93065. VENTURA. EVERSCOPE FINANCIAL GROUP, INC., 1720 LOS ANGELES AVENUE # 234, SIMI VALLEY, CA 93065, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 08/01/2010. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: EVERSCOPE FINANCIAL GROUP, INC., MINA PATEL, V.P.. This statement was filed with the County Clerk of Ventura County on 10/28/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020027. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) PATRON BOOTS 2) ORTIZ IMPORTS, 1101 E. VENTURA BLVD. #212, OXNARD, CA 93036. VENTURA. JESUS V. ORTIZ CERDA, 1101 E. VENTURA BLVD.#212, OXNARD, CA 93036, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JESUS V. ORTIZ CERDA. This statement was filed with the County Clerk of Ventura County on 10/13/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020869. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HOT SPOT INTERNET SERVICES, 110 NORTH 10TH STREET, SANTA PAULA, CA 93060. VENTURA. REZKALLA SADA, 110 NORTH 10TH STREET, SANTA PAULA, CA 93060, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: REZKALLA SADA. This statement was filed with the County Clerk of Ventura County on 10/27/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020500. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) GRINDER RESTAURANT DELI & CATERING 2) GRINDER’S SPORTS BAR AND GRILL, 1 W. LOS ANGELES AVE, MOORPARK, CA 93021. VENTURA. D.D.D. & F ENTERPRISES, INC., 4490 VIA ACIANDO, CAMARILLO, CA 93012, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 1) 2006, 2) N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: D.D.D. & F ENTERPRISES, INC., FRANCISCO J. ARCEO, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/21/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020482. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GREG’S PADDLE SURF, 369 PASEO DE PLAYA #208, VENTURA, CA 93001. VENTURA. GREGORY ALAN WOOD, 369 PASEO DE PLAYA #208, 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 8/20/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GREGORY ALAN WOOD. This statement was filed with the County Clerk of Ventura County on 10/20/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020865. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AM BANKERS, 495 E HIGH ST., MOORPARK, CA 93021. VENTURA. ACEZ REAL ESTATE & MORTGAGE NETWORK, INC., 495 E HIGH ST, MOORPARK, CA 93021, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ACEZ REAL ESTATE & MORTGAGE NETWORK, INC., ADRIAN SANCHEZ, CEO. This statement was filed with the County Clerk of Ventura County on 10/27/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020976. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DG CUSTOMS, 6769 COWBOY ST, SIMI VALLEY, CA 93063. VENTURA. DAVID GALVEZ, 6769 COWBOY ST, SIMI VALLEY, CA 93063, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/28/15. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DAVID GALVEZ. This statement was filed with the County Clerk of Ventura County on 10/28/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021155. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) FUN TIME JUMPERS 2) FUN TIME JUMPERS & PARTY SUPPLIES, 555 VALENTINA DR, OXNARD, CA 93030. VENTURA. JESSICA HERNANDEZ, 555 VALENTINA DR, OXNARD, CA 93030, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JESSICA HERNANDEZ. This statement was filed with the County Clerk of Ventura County on 11/02/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021091. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TOTAL BRAND DELIVERY, 4690 CALLE QUETZAL, CAMARILLO, CA 93012. VENTURA. COPRINT INCORPORATED, 4690 CALLE QUETZAL, CAMARILLO, CA 93012, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 10/30/05. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: COPRINT INCORPORATED, MARC LEWIS, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/30/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020991. The following person (persons) is (are) doing business as: Fictitious Business Name(s) YACHTWORKS, 42 W GARDEN GREEN, PORT HUENEME, CA 93041. VENTURA. MICHAEL A. FRANK, 42 W GARDEN GREEN, PORT HUENEME, CA 93041, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHAEL A. FRANK. This statement was filed with the County Clerk of Ventura County on 10/28/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020989. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DA LA TORRE & ASSOCIATES, 1848 SUNNYDALE AVE, SIMI VALLEY, CA 93065. VENTURA. FRANK DE LA TORRE, 1848 SUNNYDALE AVE, SIMI VALLEY, CA 93065, STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/19/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: FRANK DE LA TORRE, OWNER. This statement was filed with the County Clerk of Ventura County on 10/28/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020908. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ARCO IRIS #1 JUICE BAR, 610 S OXNARD BLVD, OXNARD, CA 93030. VENTURA. MARBEE AMIRGHAN, 33401 ACAPULCO TR, 1000 PALMS, CA 92276, GUYRUN AMIRGHAN, 33401 ACAPULCO TR, 1000 PALMS, CA 92276. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The/ registrant commenced to transact business under the fictitious business name or names on listed on 1/18/2011. 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:. If Registrant is a CORPORATION or LLC, sign below: MARBEE ARMIRGHAN. This statement was filed with the County Clerk of Ventura County on 10/28/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020987. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SENSIBLE ELECTRONICS, 2237 ROCKDALE AVE, SIMI VALLEY, CA 93063. VENTURA. LEV FREIDIN, 2237 ROCKDALE AVE, SIMI VALLEY, CA 93063, NINA TCHISTIAKOVA, 2237 ROCKDALE 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 2/17/2011. 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:. If Registrant is a CORPORATION or LLC, sign below: LEV FREIDIN. This statement was filed with the County Clerk of Ventura County on 10/28/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020993. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SHERWOOD TRAVEL, 520 CRICKETFIELD CT, LAKE SHERWOOD, CA 91361. VENTURA. BEVERLY MILLHOUSE, 520 CRICKETFIELD CT, LAKE SHERWOOD, CA 91361, ROBERT MILLHOUSE, 520 CRICKETFIELD CT, LAKE SHERWOOD, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 1/19/2011. 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:. If Registrant is a CORPORATION or LLC, sign below: BEVERLY MILLHOUSE, OWNER/MANAGER. This statement was filed with the County Clerk of Ventura County on 10/28/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020970. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) PKG PACKAGING 2) PKG INDUSTRIES, 311 HEARST DRIVE, OXNARD, CA 93030. VENTURA. PACIFIC KOAST GRAPHICS, INC, 311 HEARST DRIVE, OXNARD, CA 93030, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 01/20/10. 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:. If Registrant is a CORPORATION or LLC, sign below: PACIFIC KOAST GRAPHICS, INC, FRANCIS T ROUGHAN, VICE PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/28/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020856. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JOANN BAKER INTERIORS, 1448 CALLE COLINA, THOUSAND OAKS, CA 91360. VENTURA. JOANN BAKER, 1448 CALLE COLINA, 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 1/4/2011. 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:. If Registrant is a CORPORATION or LLC, sign below: JOANN BAKER. This statement was filed with the County Clerk of Ventura County on 10/27/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020848. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GALLERY OF COLLECTIABLE, 2011 OLGA ST, OXNARD, CA 93036. VENTURA. RUBY BROWN, 2011 OLGA ST, 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 11/8/2010. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RUBY BROWN. This statement was filed with the County Clerk of Ventura County on 10/27/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020929. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FIVE STAR CONSTRUCTION, 321 LIDO CT, CAMARILLO, CA 93010. VENTURA. JAMES ELLIS, 321 LIDO CT, 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 2/16/2011. 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:. If Registrant is a CORPORATION or LLC, sign below: JAMES ELLIS. This statement was filed with the County Clerk of Ventura County on 10/28/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020924. The following person (persons) is (are) doing business as: Fictitious Business Name(s) COUNTRY GONE AWRY, 3027 DALHART AVE, SIMI VALLEY, CA 93063. VENTURA. ROBERT MAWER, 3027 DALHART AVE, SIMI VALLEY, CA 93063, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1/19/2011. 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:. If Registrant is a CORPORATION or LLC, sign below: ROBER MAWER. This statement was filed with the County Clerk of Ventura County on 10/28/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020919. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CONEJO MOBILE NOTARY, 304 E GAINSBOROUGH RD, THOUSAND OAKS, CA 91360. VENTURA. PAM WHITE, 304 GAINSBOROUGH RD, THOUSAND OAKS, CA 91360, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1/5/2011. 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:. If Registrant is a CORPORATION or LLC, sign below: PAM WHITE, OWNER. This statement was filed with the County Clerk of Ventura County on 10/28/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020917. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CHANNEL ISLANDS ELECTRIC BOAT SERVICE, 1247 PETIT AVE APT 461, VENTURA, CA 93004. VENTURA. MIKE SPENCER, 1247 PETIT AVE APT 461, 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 11/30/2010. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MIKE SPENCER. This statement was filed with the County Clerk of Ventura County on 10/28/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020911. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ASH ST NORTH SALON, 12 N ASH ST, VENTURA, CA 93001. VENTURA. JILL NEWMAN, 1561 SWANSEA AVE, VENTURA, CA 93001, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1/18/2011. 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:. If Registrant is a CORPORATION or LLC, sign below: JILL NEWMAN, OWNER. This statement was filed with the County Clerk of Ventura County on 10/28/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020933. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SOURPUSS LEMON COMPANY, 13234 NIGHTSKY DR, SANTA ROSA VALLEY, CA 93012. VENTURA. LINDA WALLACE, 13234 NIGHTSKY DR, SANTA ROSA VALLEY, CA 93012, HOWARD WALLACE, 13234 NIGHTSKY DR, SANTA ROSA VALLEY, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 12/6/2010. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LINDA WALLACE, OWNER. This statement was filed with the County Clerk of Ventura County on 10/28/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020937. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) THREE ANGELS AND A SAINT 2) MERICAL COMPUTING AND PUBLISHING & Z’UNIQUE, 921 E MAIN ST STE N, VENTURA, CA 93001. VENTURA. MERICAL COMPUTING INC, 921 E MAIN ST STE N, VENTURA, CA 93001, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 5/14/2010. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MERICAL COMPUTING INC, LESLIE MERICAL, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/28/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020478. The following person (persons) is (are) doing business as: Fictitious Business Name(s) KT BENEFITS, 111 LA FORTUNA, NEWBURY PARK, CA 91320. VENTURA. KATHY TRAVIS, 111 LA FORTUNA, NEWBURY PARK, CA 91320, RON TRAVIS, 111 LA FORTUNA, NEWBURY PARK, CA 91320. 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 1/1/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KATHY TRAVIS. This statement was filed with the County Clerk of Ventura County on 10/20/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021270. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) QUALITY CONSTRUCTION & PAINTING 2) QUALITY CONSTRUCTION & PAINTING, INC., 3) QCP CONSTRUCTION 4) QUALITY CUSTOM PAINTING, 2734 JOHNSON DR. SUITE G, VENTURA, CA 93003. VENTURA COUNTY. QCP, INC., 2734 JOHNSON DR. SUITE G, VENTURA, CA 93003, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: QCP, INC., WILLIAM E. BIGLER, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/03/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 5, 12, 19, 26, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019679. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VIP NAILS AND BEAUTY, 1025 BROADBECK DR., UNIT H, NEWBURY PARK, CA 91320. VENTURA. NATALIE LAC, 7713 MASON AVE., WINNETKA, CA 91306, QUAN LAC, 7713 MASON AVE., WINNETKA, CA 91306. 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 10/01/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NATALIE LAC. This statement was filed with the County Clerk of Ventura County on 10/08/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 5, 12, 19, 26 2015

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20151026-10020765-0
The following person(s) is (are) doing business as:
1. Infiniti of Oxnard, 2. Oxnard Infiniti, 1701 Auto Center Drive, Oxnard, CA 93036 - 7962 County of VENTURA
Promenade Imports LLC, 1212 E Las Tunas Drive, San Gabriel, CA 91776
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).)
Promenade Imports LLC
S/ Dennis Lin, LLC Manager,
This statement was filed with the County Clerk of Ventura County on 10/26/2015.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
11/12, 11/19, 11/26, 12/3/15 CNS-2807906#

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#15-054 July 29, 2015 Ventura County Sheriff's Department officers seized $826.00 U.S. currency at 1516 Newbury Road #241, Thousand Oaks CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $826.00.
FS#15-055 August 13, 2015 Ventura County Sheriff's Department officers seized $2,523.00 U.S. currency at 100 S. Moorpark Ave. #206, Moorpark CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,523.00.
FS#15-056 September 03, 2015 Ventura County Sheriff's Department officers seized $1,290.00 U.S. currency at 5226 Creekside Road, Camarillo 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 $1,290.00.
FS#15-057 August 28, 2015 Ventura Police Department officers seized $988.00 U.S. currency at 2145 East Harbor Boulevard #153, 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 $988.00.
FS#15-058 September 02, 2015 Ventura County Sheriff's Department officers seized $1,254.00 U.S. currency at Tapo Canyon and 118 Freeway, Simi Valley 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 $1,254.00.
FS#15-059 September 10, 2015 Ventura County Sheriff's Department officers seized $23,670.00 U.S. currency at house on lot number APN0080230055, Ventura CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $23,670.00.
FS#15-060 September 10, 2015 Ventura County Sheriff's Department officers seized $10,600.00 U.S. currency at 8561 Ocean View, La Conchita CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $10,600.00
FS#15-061 September 09, 2015 Ventura County Sheriff's Department officers seized $3,068.00 U.S. currency at 2257 Michael Drive, Newbury Park 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 $3,068.00.
FS#15-066 September 29, 2015 Ventura County Sheriff's Department officers seized $537.00 U.S. currency at Old Farm Road west of Montgomery, Thousand Oaks CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $537.00
11/5, 11/12, 11/19/15 CNS-2812100#

 
10/29/15 Legal Notices

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2015-00473691-CU-PT-VTA. Petition of ESTHER GLENDA ROCHA for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) ESTHER GLENDA ROCHA filed a petition with this court for a decree changing names as follows: ESTHER GLENDA ROCHA to ESTHER GLENDA MENDOLLA. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: DEC-10-15; 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: 10/22/15. Filed: 10/22/15. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By DEBRA RAMOS, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 29, NOVEMBER 5, 12, 19, 2015

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2015-00473714-CU-PT-VTA. Petition of MARION STACY BAMBI BRODIT for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) MARION STACY BAMBI BRODIT filed a petition with this court for a decree changing names as follows: 1) MARION STACY BAMBI BRODIT to BAMBI MARION STACY BRODIT 2) ADELAIDE RAYNE WIRSTIUK MENSINGER to ADELAIDE RAYNE WIRSTIUK BRODIT. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 12-10-15; Time: 8:30am, Department: 20, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 10/22/15. Filed: 10/23/15. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By I. CABURAL, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 29, NOVEMBER 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020509. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MAX FITNESS, 1716 ERRINGER RD #106, SIMI VALLEY, CA 93065. VENTURA. DNA PRODUCTIONS, LLC, 1716 ERRINGER RD #106, SIMI VALLEY, CA 93065, STATE OF INCORPORATION: 201523110154. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DNA PRODUCTIONS, LLC, DANIELLE KULICK, VICE PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/21/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 29, NOVEMBER 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019032. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ARBOLES CARE TREE SERVICE, 3651 NYELAND AVE, OXNARD, CA 93036. VENTURA. ARBOLES CARE TREE SERVICE INC, 3651 NYELAND AVE, OXNARD, CA 93036, STATE OF INCORPORATION: CALIF. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 8/25/2005. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ARBOLES CARE TREE SERVICE INC, IVAN RODRIGUEZ, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/29/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 29, NOVEMBER 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020474. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DUE WEST SURF COMPANY, 216 W PROSPECT ST., VENTURA, CA 93001. VENTURA. ALEXANDER DEYOUNG, 216 W PROSPECT ST., VENTURA, CA 93001, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ALEXANDER DEYOUNG. This statement was filed with the County Clerk of Ventura County on 10/20/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 29, NOVEMBER 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020616. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CLASSIC LANDSCAPING, 1000 BAILARD AVE D, CARPINTERIA, CA 93013. SANTA BARBARA. JAMES N FREEMAN, 1000 BAILARD AVE D, CARPINTERIA, CA 93013, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 8/4/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JAMES N FREEMAN. This statement was filed with the County Clerk of Ventura County on 10/22/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 29, NOVEMBER 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020590. The following person (persons) is (are) doing business as: Fictitious Business Name(s) OJAI SPRING CARWASH & LUBE, 11502 N. VENTURA AVE, OJAI, CA 93023. VENTURA. SHINE WASH, INC, 1419 WARWICK AVE, THOUSAND OAKS, CA 91360, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SHINE WASH, INC, HUI ZHOU, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/22/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 29, NOVEMBER 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020023. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SANTOS FARMERS MACHINERY, 3431 GALAXY PLACE, OXNARD, CA 93030. VENTURA. SANTOS TRUCK & AUTO REPAIR, INC., 3431 GALAXY PLACE, OXNARD, CA 93030, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 10/13/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SANTOS TRUCK & AUTO REPAIR, INC., SEVRINE KRASNOW, SECRETARY. This statement was filed with the County Clerk of Ventura County on 10/13/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 29, NOVEMBER 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020563. The following person (persons) is (are) doing business as: Fictitious Business Name(s) OCEAN AIR LIVING, 1198 NAVIGATOR DRIVE B44, VENTURA, CA 93001. VENTURA. ANTHONY JOHN ALCOCK, 1198 NAVIGATOR DRIVE B44, VENTURA, CA 93001, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ANTHONY JOHN ALCOCK. This statement was filed with the County Clerk of Ventura County on 10/21/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 29, NOVEMBER 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020385. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AMOUR DAY SPA AND SALON, 2820 E. LOS ANGELES AVE, SIMI VALLEY, CA 93065. VENTURA. SUEJIN KIM, 1195 ROADRUNNER WAY, SIMI VALLEY, CA 93065, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SUEJIN KIM. This statement was filed with the County Clerk of Ventura County on 10/20/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 29, NOVEMBER 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020280. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NEUROCARE ASSOCIATES, 1195 ROADRUNNER WAY, SIMI VALLEY, CA 93065. VENTURA. NEUROCARE ASSOCIATES INC., 1195 ROADRUNNER WAY, SIMI VALLEY, CA 93065, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 2009. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NEUROCARE ASSOCIATES INC., SUEJIN KIM, VICE-PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/16/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 29, NOVEMBER 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020282. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SERENITY DAY SPA AND BEAUTY SALON, 2820 E. LOS ANGELES, SIMI VALLEY, CA 93065. VENTURA. SUE KIM, 1195 ROADRUNNER WAY, SIMI VALLEY, CA 93065, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SUE KIM. This statement was filed with the County Clerk of Ventura County on 10/16/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 29, NOVEMBER 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020148. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LIQUID FORCE POOLS, 145 EL CERRITO DR, THOUSAND OAKS, CA 91362. VENTURA COUNTY. ADAM ALEXANDER LEVI, 1453 EL CERRITO DR, THOUSAND OAKS, CA 91362, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ADAM LEVI. This statement was filed with the County Clerk of Ventura County on 10/15/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 29, NOVEMBER 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020383. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SMD ATHLETICS, 2343 ARCHWOOD LANE #141, SIMI VALLEY, CA 93063. VENTURA. SONNIE M DACOSTA, 2343 ARCHWOOD LANE #141, SIMI VALLEY, CA 93063, STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1/1/15. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SONNIE M DACOSTA. This statement was filed with the County Clerk of Ventura County on 10/20/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 29, NOVEMBER 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020130. The following person (persons) is (are) doing business as: Fictitious Business Name(s) COFFEE CONNECTION OAK VIEW, 485 N. VENTURA AVENUE SUITE A, OAK VIEW, CA 93022. VENTURA. JONATHAN FURNESS, 325 VALLE RIO AVENUE, OJAI, CA 93023, BRENNA FURNESS, 325 VALLE RIO AVENUE, OJAI, CA 93023 STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JONATHAN FURNESS. This statement was filed with the County Clerk of Ventura County on 10/15/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 29, NOVEMBER 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020843. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LAMOROSA SKIN CARE, 614 SHENANDOAH ST, THOUSAND OAKS, CA 91360. VENTURA. SILVIA CRISTINA QUINTELLA, 614 SHENANDOAH ST, THOUSAND OAKS, CA 91360, RANDY DUBLIN TAN, 614 SHENANDOAH ST, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 08/16/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SILVIA CRISTINA QUINTELLA. This statement was filed with the County Clerk of Ventura County on 10/27/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 29, NOVEMBER 5, 12, 19, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019111. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) THE BEAUTY MAGAZINE 2) FORGET ME NOTTIE 3) TOBY JANE, 4117 ORONTES WAY, SIMI VALLEY, CA 93063. VENTURA. MINT CANDY MEDIA LLC, 4117 ORONTES WAY, SIMI VALLEY, CA 93063, STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 1-2) 8/27/15, 3) N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MINT CANDY MEDIA LLC, DARIUS RAMIN, ZELLI, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/29/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 29, 5, 12, 19, 2015

NOTICE OF PUBLIC AUCTION NOTICE IS HEREBY GIVEN that the under sell the personal property described below to enforce a lien imposed on pursuant to Sections 21700-21716 of the Business & Professions Code, UCC, Section 535 of the Penal Code and provisions of the Civil Code. The sell at public sale by competitive bidding on November 13, 2015 at 1:00p.m at premises where said property has been stored and which are located at 3201 W. Fifth Street Oxnard, CA 93030 County of Ventura in the State of California. The property is stored by StorHouse Storage Center located at 3201 W. Fifth Street Oxnard, CA 93030.
The contents of unit’s are generally described as follows: furniture, clothing, tools and/or other household items stored by the following persons.
Units sold must be paid for at the time of purchase in cash only. All sales are as is where is and must be removed on November 13, 2015 by 6:00pm
Micki Miller B1143 Jorge Garrido B3523
Fernando Gonzalez B1247 Vanessa M Ramirez B3529
Adamson Robinson B2101 Gregory G County Sr B3532
Todd Laubacher B2126 Mark Barone B3543
Greg Dall B2132 Reymundo Robles B3637
Monique Simental B2302 Richard Finkle B3643
Steve Bonilla B2320 Alexis A Guanajuato B4106
Elizabeth Garcia-Hayward B2403 James Braddon B4232
Cecilia Martinez B2449 Alvaro Perez B4237
Christopher Schwartz B2541 Roque Nunez B4244
Brittany Reynolds B2647 Deborah Brown B4324
Michael Vaughn-Walker B2666 Ann Mccullough B4405
Heidi J. Buratti B3127 Maria Carrillo B4619
Andrea Scearcy B3510 Rocio Gutierrez Solana B4623
Kalven Harrison B3517 Nino Spagnuolo B4625
Elias Ventura B3519
Dated: October 20, 2015 Signed: StorHouse Storage Center
This notice is given in accordance with the provisions of section 21700 et. Seq. Of Business & Professional Code of the State of California.
The owner reserves the right to bid at sale. All purchased goods are sold “as is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
AUCTIONEER: James O’Brien at 951-681-4113 bond #158525941
To be published in The Fillmore Gazette OCTOBER 29, NOVEMBER 5, 2015

ADVERTISMENT FOR SALE:
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on the said property pursuant to Sections 27100-21716 of
Business & Professions Code 2328, of the UCC, Section 535 of the Penal Code and provisions of the Civil Code.
The Undersigned will sell at public sale by competitive bidding on the 13th day of November
2015, at 2:45 PM on the premises where the property has been stored and which are located at: LionsGate Self Storage, 777 E Channel Islands Blvd., Oxnard, CA. 93033, County of Ventura,
State of California, the following household goods, toys, furniture, clothes, and miscellaneous
Boxes, belonging to the following:
UNIT # 16 / 3 / 364 Antonio Patino
UNIT # 41 Robert Hunt
UNIT # 316 Yolanda Mosley
UNIT # 127 Terry Strotman
UNIT # 39 Nicholas Wagemann
UNIT # 217 Jose Cortez
UNIT # 8 Linda Bassett
UNIT # 345 / 52 Jesse Taylor
UNIT # 41 Robert Hunt
UNIT # 149 Maria Serrato
UNIT #93 Robert Drake
Purchases must be paid for at the time of purchase in cash only. All purchased items sold are
as is, where is and must be removed at the time of the sale. The sale is subject to cancellation in the event of settlement between owner and obligated party.
Jim O’Brien, O’Brien’s Auction # 146637300099
951-681-4113
To be published In the Fillmore Gazette, OCT 29, 2015, and NOV. 5, 2015.

This is Public and Constructive notice to: WELLS FARGO HOME MORTGAGE, WELLS FARGO BANK, as Beneficiary, WFHET NIM SECURITIES as Investor, HSBC BANK, N.A. NATIONAL ASSOCIATION as Trustee for WELLS FARGO HOME EQUITY ASSET BACKED SECURITIES 2004-2, all persons unknown, claiming any legal or equitable right, title, estate, lien, or any cloud upon owner's title thereto or interest in the property described as C/o Non-Domestic, 778 Bennett Avenue, Ventura, California, Zip Code Exempt, that title has been quieted. This property is now owned in allodial title, by the name Marcie-Lynn: of the family Lutzke. This property is Not a Residence, Not a Domicile and is States of the Union Land, outside of Federal Jurisdiction. All Affidavits and Documents regarding this administrative process can be viewed at:marcieallen75.wix.com/marcielynnallentrust.
To be published in The Fillmore Gazette SEPTEMBER 3, 10, 17, 24, OCTOBER 1, 8, 15, 22, 29, 2015

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20151014-10020067-0
The following person(s) is (are) doing business as:
Las Posas Car Wash Center, 100 S. Las Posas Rd., Camarillo, CA 93010; County of Ventura
State of incorporation: California
Petrolink, 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 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/ Vahid David Delrahim, President
Petrolink, Inc
This statement was filed with the County Clerk of Ventura on October 14, 2015
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
10/29, 11/5, 11/12, 11/19/15 CNS-2805202#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20151014-10020069-0
The following person(s) is (are) doing business as:
Nue Strength, 13774 Donnybrook Ln., Moorpark, CA 93021; County of Ventura
Westley Wright, 13774 Donnybrook Ln., 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 05/10/2015
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/ Westley Wright
This statement was filed with the County Clerk of Ventura on October 14, 2015
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
10/29, 11/5, 11/12, 11/19/15 CNS-2805209#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20151016-10020236-0
The following person(s) is (are) doing business as:
ALLSTATE POOLS & SPAS, 3075 THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362 County of VENTURA
TRIDEN MANAGEMENT, 3075 THOUSAND OAKS BLVD, THOUSAND OAKS, 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).)
TRIDEN MANAGEMENT
S/ DENNIS WISBY, PRESIDENT,
This statement was filed with the County Clerk of Ventura County on 10/16/2015.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
10/29, 11/5, 11/12, 11/19/15 CNS-2791559#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20151015-10020208-0
The following person(s) is (are) doing business as:
Combat Bunny's Adventures, 3492 Lathrop Ave, Simi Valley, CA 93063; County of Ventura
Jeannette Foti, 3492 Lathrop Ave, Simi Valley, CA 93063
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 03/20/2015
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/ Jeannette Foti
This statement was filed with the County Clerk of Ventura on October 15, 2015
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
10/29, 11/5, 11/12, 11/19/15 CNS-2806092#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20151016-10020232-0
The following person(s) is (are) doing business as:
Just Sleep, 2829 Townsgate Road, Suite 300, Westlake Village, CA 91361; County of Ventura
State of incorporation: California
Hall Innovations, LLC, 5770 Busch Dr., Malibu, CA 90265
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 07/30/2015
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/ Raymond F. Hall, CEO
Hall Innovations, LLC
This statement was filed with the County Clerk of Ventura on October 16, 2015
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
10/29, 11/5, 11/12, 11/19/15 CNS-2806576#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20151016-10020230-0
The following person(s) is (are) doing business as:
Jeff's IPhone Repair, 40225 Village 40, Camarillo, CA 93012; County of Ventura
Jeffrey Earl Beil, 40225 Village 40, Camarillo, CA 93012
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/ Jeffrey Earl Beil
This statement was filed with the County Clerk of Ventura on October 16, 2015
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
10/29, 11/5, 11/12, 11/19/15 CNS-2806579#

 
10/22/15 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019456. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE BIKE SHOP, 412 E. HARVARD BLVD, SANTA PAULA, CA 93060. VENTURA. ROSA M PADILLA, 412 E. HARVARD BLVD, SANTA PAULA, CA 93060, STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/06/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROSA M PADILLA. This statement was filed with the County Clerk of Ventura County on 10/06/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 22, 29, NOVEMBER 5, 12, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020009. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) INQUISITIO SOLTIONS 2) AEQUUS INVESTIGATIONS, 3423 CROSSLAND ST, THOUSAND OAKS, CA 91362. VENTURA. THOMAS BROCKTON AVERY, 3423 CROSSLAND ST, THOUSAND OAKS, CA 91362, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: THOMAS BROCKTON AVERY. This statement was filed with the County Clerk of Ventura County on 10/13/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 22, 29, NOVEMBER 5, 12, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018638. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) MCCOMBS CENTER FOR HEALTH 2) DR MCCOMBS CANDIDA PLAN, 1891 GOODYEAR AVE STE 615, VENTURA, CA 93003. VENTURA. JEFFREY S. MCCOMBS, 5673 ENCIRA RD APT 202, GOLETA, CA 93117, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 5/2012. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JEFFREY S. MCCOMBS. This statement was filed with the County Clerk of Ventura County on 09/22/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 22, 29, NOVEMBER 5, 12, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018914. The following person (persons) is (are) doing business as: Fictitious Business Name(s) US POWER PLUS, 996 UTICA AVE, VENTURA, CA 93004. VENTURA. DOUG NEEDHAM, 996 UTICA AVE, VENTURA, CA 93004, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DOUG NEEDHAM. This statement was filed with the County Clerk of Ventura County on 09/25/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 22, 29, NOVEMBER 5, 12, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019788. The following person (persons) is (are) doing business as: Fictitious Business Name(s) INSURANCE CONSULTING SERVICES, 1288 BOOSEY ROAD, SANTA PAULA, CA 93060. VENTURA. WILLIAM STEIGER, 1288 BOOSEY ROAD, SANTA PAULA, CA 93060, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WILLIAM STEIGER. This statement was filed with the County Clerk of Ventura County on 10/09/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 22, 29, NOVEMBER 5, 12, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020119 The following person (persons) is (are) doing business as: Fictitious Business Name(s) LARRY WATSON HOMES, 1785 WEXFORD CIR, SIMI VALLEY, CA 93065. VENTURA. LARRY WATSON, 1785 WEXFORD CIR, SIMI VALLEY, CA 93065, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/15/15. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LARRY WATSON. This statement was filed with the County Clerk of Ventura County on 10/15/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 22, 29, NOVEMBER 5, 12, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019647. The following person (persons) is (are) doing business as: Fictitious Business Name(s) COASTAL COMPUTER SERVICES, 6136 HUNTER ST., VENTURA, CA 93003. VENTURA. CALL US 2 LLC, 6136 HUNTER ST., VENTURA, CA 93003, 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 7/23/2007. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CALL US 2 LLC, EMILY WILMETH, MEMBER. This statement was filed with the County Clerk of Ventura County on 10/07/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 22, 29, NOVEMBER 5, 12, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020057. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CPR COUNSELING, 2639 CALLE OLIVO, THOUSAND OAKS, CA 91360. VENTURA. CALIFORNIA PSYCHOTHERAPEUTIC RESOURCES – MARRIAGE AND FAMILY THERAPIST, INC., 2639 CALLE OLIVO, 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CALIFORNIA PSYCHOTHERAPEUTIC RESOURCES – MARRIAGE AND FAMILY THERAPIST, INC., PATRICIA MCTAGUE-LOFT, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/14/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 22, 29, NOVEMBER 5, 12, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019766. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ATRIA PARK OF GRAND OAKS, 2177 EAST THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362. VENTURA. WG GRAND OAKS, LP, BY WG GO GP, LLC, ITS GENERAL PARTNER, A DELAWARE LP, 300 EAST MARKET ST., SUITE 100, ATN: LEGAL DEPT., C/O ATRIA SENIOR LIVING, INC., LOUISVILLE, KY 40202, STATE OF INCORPORATION: DELAWARE. This Business is conducted by: A LIMITED PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WG GRAND OAKS, LP, BY WG GO GP, LLC, ITS GENERAL PARTNER, A DELAWARE LP, BRIAN K. WOOD, VICE PRESIDENT AND TREASURER. This statement was filed with the County Clerk of Ventura County on 10/09/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 22, 29, NOVEMBER 5, 12, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020104. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ESCALERA FAMILY, INC., 641 ERICA PL, OXNARD, CA 93036. VENTURA. ESCALERA FAMILY, INC., 641 ERICA PL, OXNARD, CA 93036, STATE OF INCORPORATION: 264490376 CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ESCALERA FAMILY, INC., JORGE ESCALERA, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/14/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 22, 29, NOVEMBER 5, 12, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019728. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PINNACLE COLLEGE AND CAREER CONSULTING, 5051 E. RINGWOOD ST, SIMI VALLEY, CA 93063. VENTURA. ROBERT ROSENBERG, 5051 E. RINGWOOD ST, SIMI VALLEY, CA 93063, KEVIN WILMOTT, 465 PARKVIEW CT., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROBERT ROSENBERG. This statement was filed with the County Clerk of Ventura County on 10/08/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 22, 29, NOVEMBER 5, 12, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020325. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HAPPY FEET TRAVEL CLUB, 2790 WAVERLY AVE, CAMARILLO, CA 93010. VENTURA. NAVIS GLOBAL NETWORK, LLC, 2790 WAVERLY AVE, CAMARILLO, CA 93010, STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMAPNY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NAVIS GLOBAL NETWORK, LLC, LARRY SNIDER, CEO. This statement was filed with the County Clerk of Ventura County on 10/19/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 22, 29, NOVEMBER 5, 12, 2015

XXXX

FICTITIOUS BUSINESS NAME STATEMENT File No. 20151012-10019860-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) INFINITE MONKEYS FILM COMPANY, 1651 BLUE CANYON STREET, NEWBURY PARK, CA 91320, VENTURA COUNTY. JULIAN H COURTNEY-SOPER, 1651 BLUE CANYON STREET, NEWBURY PARK, CA 91320; THERESA A COURTNEY-SOPER, 1651 BLUE CANYON STREET, NEWBURY PARK, CA 91320. This business is conducted by: A GENERAL PARTNERSHIP Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JULIAN H COURTNEY-SOPER; THERESA A COURTNEY-SOPER. The statement was filed with the County Clerk of Ventura County on 10/12/2015. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 10/22/2015 10/29/2015 11/05/2015 11/12/2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 20151006-10019454-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) WISEBLOOD TECHNOLOGIES, 255 EAST EASY STREET UNIT G, SIMI VALLEY, CA 93065, VENTURA COUNTY. SEAN M ROBERTS, 2936 IVORY AVE, SIMI VALLEY, CA 93063; RIQ OBERHAUS, 255 EAST EASY STREET UNIT G, SIMI VALLEY, CA 93065. This business is conducted by: A GENERAL PARTNERSHIP Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SEAN M ROBERTS; RIQ OBERHAUS. The statement was filed with the County Clerk of Ventura County on 10/06/2015. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 10/22/2015 10/29/2015 11/05/2015 11/12/2015

 
10/15/15 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019520. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) IT’S BUSTER BROWN 2) IT’S BUSTER BROWN & CO., 2658 MORNING GROVE WAY, THOUSAND OAKS, CA 91362. VENTURA. BRET KEONI BOLLINGER, 845 14TH ST. #10, SANTA MONICA, CA 90403, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/6/15. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BRET KEONI BOLLINGER. This statement was filed with the County Clerk of Ventura County on 10/06/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 15, 22, 29, NOVEMBER 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018254. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) APEX PERFORMANCE GROUP 2) TEAM 1901, 1762 SUTTER AVE., SIMI VALLEY, CA 93065. VENTURA. DANIEL FLEMING, 1762 SUTTER AVE., SIMI VALLEY, CA 93065, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DANIEL FLEMING. This statement was filed with the County Clerk of Ventura County on 09/16/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 15, 22, 29, NOVEMBER 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019357. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ALL AMERICAN BALLET 2) ALL AMERICAN BALLET COMPANY 3) ALL AMERICAN BALLET 4) ALL AMERICAN BALLET SCHOOL, 234 DONNER AVENUE, VENTURA, CA 93003. VENTURA. ALL AMERICAN BALLET COMPANY, 234 DONNER AVENUE, VENTURA, CA 93003, STATE OF INCORPORATION: CA2509135. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 04/15/2003. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ALL AMERICAN BALLET COMPANY, CAMILLE WALLACE, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/05/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 15, 22, 29, NOVEMBER 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019118. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SONIC SITE SERVICES, 1786 ALEPPO CT., THOUSAND OAKS, CA 91362. VENTURA COUNTY. DANIEL GURULE, 1786 ALEPPO CT., THOUSAND OAKS, CA 91362, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DANIEL GURULE. This statement was filed with the County Clerk of Ventura County on 09/29/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 15, 22, 29, NOVEMBER 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019495. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VISION ONE FILMS, 2401 ELIZONDO ST., SIMI VALLEY, CA 93065. VENTURA COUNTY. GERALD HOOPER, 2401 ELIZONDO 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 10/6/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GERALD HOOPER. This statement was filed with the County Clerk of Ventura County on 10/06/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 15, 22, 29, NOVEMBER 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019413. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NEWBURY DENTAL STUDIO, 1620 NEWBURY ROAD, SUITE # 5, NEWBURY PARK, CA 91320. VENTURA. THE T. PHAN, DDS, MD PROFESSIONAL CORP., 11200 CORBIN AVE. SUITE # 208, PORTER RANCH, CA 91326, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: THE T. PHAN, DDS, MD PROFESSIONAL CORP., JILLIAN PHAN, SECRETARY. This statement was filed with the County Clerk of Ventura County on 10/05/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 15, 22, 29, NOVEMBER 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019701. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WORKERS WHOLESALE AUTO, 609 SCIENCE DR, SUITE B, MOORPARK, CA 93021. VENTURA. DONABROTHERS LLC, 12412 WILLOW HILL DR, MOORPARK, CA 93021, STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 5/20/15. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DONABROTHERS LLC, JEFFREY DONABEDIAN, MEMBER/MANAGER. This statement was filed with the County Clerk of Ventura County on 10/08/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 15, 22, 29, NOVEMBER 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018341. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ACCOUNTING RIVERS, 401 MOBIL AVE SUITE 10, CAMARILLO, CA 93010. VENTURA. JOSEPH GABRA, 2120 GORMAN ST, CAMARILLO, CA 93010, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 09/17/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOSEPH GABRA, OWNER. This statement was filed with the County Clerk of Ventura County on 09/17/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 15, 22, 29, NOVEMBER 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018339. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THRIFTY CLEANERS, 370 LANTANA ST., CAMARILLO, CA 93010. VENTURA. MD IMAM ALI, 5305 HEATHER ST., 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 09/17/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MD IMAM ALI, OWNER. This statement was filed with the County Clerk of Ventura County on 09/17/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 15, 22, 29, NOVEMBER 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019606. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) EM MONUMENTS 2) MONUMENT APPARAL 3) GRANITE CLEAN SEAL AND REPAIR, 13 CAMINO LA MADERA, CAMARILLO, CA 93010. VENTURA CTY. RENE COVARRUBIAS, 13 CAMINO LA MADELA, 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 1-2) 10/7/10, 3) 10/7/15. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RENE COVERRUBIAS. This statement was filed with the County Clerk of Ventura County on 10/07/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 15, 22, 29, NOVEMBER 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019757. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CHAMBERS & COMPANY INSURANCE BROKERS, 751 DAILY DR. #230, CAMARILLO, CA 93010. VENTURA COUNTY. CHAMBERS & COMPANY, INC, 751 DAILY DRIVE #230, CAMARILLO, CA 93010, STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 10/1/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHAMBERS & COMPANY, INC, DON T. CHAMBERS, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/09/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 15, 22, 29, NOVEMBER 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019342. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ARASQUARED UNLIMITED, 1209 CYPRESS POINT LANE #104, VENTURA, CA 93003. VENTURA. AESHA ADAMS- ROBERTS, 1209 CYPRESS POINT LANE #104, VENTURA, CA 93003, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: AESHA ADAMS- ROBERTS. This statement was filed with the County Clerk of Ventura County on 10/02/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 15, 22, 29, NOVEMBER 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018239. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CHRISBROOK CONSTRUCTION, 334 ARISTOTLE ST., SIMI VALLEY, CA 93065. VENTURA. ERIK RENE MATA, 334 ARISTOTLE 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 9/16/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ERIK RENE MATA. This statement was filed with the County Clerk of Ventura County on 09/16/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 15, 22, 29, NOVEMBER 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018811. The following person (persons) is (are) doing business as: Fictitious Business Name(s) EQUITY MANAGEMENT GROUP, 11648 BARRANCA RD, SANTA ROSA VALLEY, CA 9301. VENTURA. VERNON L. DRANSFELDT, 11648 BARRANCA RD, SANTA ROSA VALLEY, CA 93012, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: VERNON L. DRANSFELDT. This statement was filed with the County Clerk of Ventura County on 09/24/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 15, 22, 29, NOVEMBER 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018317. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SRS PROPERTY MANAGEMENT, 4195 VALLEY FAIR SUITE 105, SIMI VALLEY, CA 93063. VENTURA. SHELLEY SPAFFORD, 6347 RAYLENE COURT, SIMI VALLEY, CA 93063, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SHELLEY SPAFFORD. This statement was filed with the County Clerk of Ventura County on 09/17/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 15, 22, 29, NOVEMBER 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019424. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AERIAL ADVANTAGE MEDIA GROUP, 330 GRANDVIEW CIRCLE, CAMARILLO, CA 93010. VENTURA COUNTY. RICKY MARTINEZ, 330 GRANDVIEW CIRCLE, 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 OCTOBER 25, 2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RICKY MARTINEZ. This statement was filed with the County Clerk of Ventura County on 10/05/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 15, 22, 29, NOVEMBER 5, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019997. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DELTA CHEMICAL SOLUTIONS, 1826 FORDHAM AVE, THOUSAND OAKS, CA 91360. VENTURA. RANDALSHAYE ENTERPRISES, INC, 1534 N. MOORPARK RD #208, THOUSAND OAKS, CA 91360, STATE OF INCORPORATION: N/A. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RANDALSHAYE ENTERPRISES, INC, JEANNE RAEDE, OWNER/CEO. This statement was filed with the County Clerk of Ventura County on 10/13/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 15, 22, 29, NOVEMBER 5, 2015

Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property Pursuant to Lien Sale per California Self Storage Act Chapter 10. Undersigned will sell item at www.storagebattles.com sale by competitive bidding beginning on October 23, 2015 at 9:30 a.m. and ending on October 29, 2015 at 9:30 a.m. Where said property has been stored and which are located at Hollywood Storage Center 3425 Old Conejo Road Newbury Park, CA. 91320, County of Ventura, CA. The following units {unit #'s and names}, items to be sold include but are not limited to personal property containing boxes, misc. household goods, tools, bags and appliances. Purchases must be paid at the time with Cash only. All purchases are sold as is and must be removed within 24 hours of the time of sale. Company reserves the right to refuse any online bids. Auction by Storagebattles.com, Phone: 855-722-8853
Norris, Sherry Unit # A-064, Folsom, Geoffrey Unit # A-133, Martin, David Unit # A-135, Metzgus, Diana Unit # A-143, Kimmons, Michael Unit # B-121, Ford, John A. Unit # D-20, Regan, Daniel-Richard Unit # D-41, Wirtz, Scott Unit # E-208, Ford, John A. Unit # K-55, Harris, Steve Unit # R-121, Richardson, Robyne Unit # R-270, Folsom, Geoffrey Unit # S0-235, Kast, Randy Unit # S1-036, Sierra, Martin Unit # S1-077, O’Hara, Colleen Unit # S2-050, Palmer, Sandy Unit # S2-248, Vyncke / Diamond, Marie Unit # S5-002, Jeffers, Sheala Unit # S5-205,
To be published in the Fillmore Gazette OCTOBER 15, 22, 2015

NOTICE OF PUBLIC LIEN SALE
OF PERSONAL PROPERTY
Notice is to be given that the undersigned intends to sell personal property described below to enforce a lien imposed on said property pursuant to lien sale per California Self Storage Act, Section 21700 et seq. of the business and Professions Code of the State of California. (See sections 1812.600 of Civil Code) Undersigned intends to sell the personal items at www.storagebattles.com sale by competitive binding ending on Wednesday, October 28, 2015 at 9:00 a.m. Where said property has been stored in which are located STORE SAFE SELF STORAGE, 241 Camarillo Ranch Road, Camarillo, CA 93012, County of Ventura.
Bill Cobb– misc goods
Purchase must be paid at the time with a money order or credit card. . Sale subject to prior cancellation in the event of settlement.
All purchases are sold as is and must be removed within 24 hours of the time of sale.
Company reserves the right to refuse any online bids.
Auction by StorageBattles.com
855-722-8853
NCT 2324030 1017
To be published in the Fillmore Gazette OCTOBER 15, 22, 2015

 
10/08/15 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018128. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LUXE NAILS, 587 N. VENTU PARK RD STE. I, NEWBURY PARK, CA 91320. VENTURA. AN NGOC HOAI PHAM, 6825 BAIRD AVE APT 207, RESEDA, CA 91335, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 06/01/15. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: AN NGOC HOAI PHAM, OWNER / MANAGER. This statement was filed with the County Clerk of Ventura County on 09/15/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 8, 15, 22, 29, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018622. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BUILDING ENVELOPE SYSTEMS, 5419 CAMINO COMPADRE, CAMARILLO, CA 93012. VENTURA. TIMOTHY JOSEPH PENPRASE, 5419 CAMINO COMPADRE, CAMARILLO, CA 93012, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TIMOTHY JOSEPH PENPRASE. This statement was filed with the County Clerk of Ventura County on 09/22/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 8, 15, 22, 29, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017738. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) AIPF 2) ANYTHING IS POSSIBLE, 13736 ELKTON CT, MOORPARK, CA 93021. VENTURA. ANYTHING IS POSSIBLE FOUNDATION, 13736 ELKTON CT, MOORPARK, CA 93021, STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ANYTHING IS POSSIBLE FOUNDATION, JORDAN DEBEAR, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/08/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 8, 15, 22, 29, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019138. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FOREVER JUNE EVENTS, 2905 DEACON STREET #20, SIMI VALLEY, CA 93065. VENTURA. LISA BORING, 2905 DEACON STREET #20, SIMI VALLEY, CA 93065, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LISA BORING. This statement was filed with the County Clerk of Ventura County on 09/30/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 8, 15, 22, 29, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018054. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RENEW HAND & BODY, 63 W. SHOSHONE ST., VENTURA, CA 93001. VENTURA. TANICUA ASELLIA RODRIGUEZ, 63 W. SHOSHONE ST., VENTURA, CA 93001, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 9/1/15. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TANICUA ASELLIA RODRIGUEZ. This statement was filed with the County Clerk of Ventura County on 09/14/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 8, 15, 22, 29, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019183. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) HOLLYWOODTRAX 2) ONESTOPSONGS 3) HOLLYWOODTRAX.COM 4) ONESTOPSONGS.COM 5) ONE STOP SONGS, 1577 GRAHAM ST, SIMI VALLEY, CA 93065. VENTURA. ROCK TALK, INC., 1577 GRAHAM ST., SIMI VALLEY, CA 93065, STATE OF INCORPORATION: CA 2702428. This Business is conducted by: A COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROCK TALK, INC., CHARLES R FERRY, VP/CFO. This statement was filed with the County Clerk of Ventura County on 09/30/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 8, 15, 22, 29, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018494. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BEAUTY BY ROSE, 10157 ERIE STREET, VENTURA, CA 93004. VENTURA. ROSE MARIE SWAIN, 10157 ERIE 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 SEPT. 21, 2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROSE MARIE SWAIN. This statement was filed with the County Clerk of Ventura County on 09/21/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 8, 15, 22, 29, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018584. The following person (persons) is (are) doing business as: Fictitious Business Name(s) STAR CLEANING SERVICE, 105 W AVENIDA DE LAS ARBOLES # 105, THOUSAND OAKS, CA 91360. VENTURA. ESTRELLA MASESAR, 105 W AVENIDA DE LAS ARBOLES # 105, THOUSAND OAKS, CA 91360, CLAUDIA ALVAREZ, 105 W. AVENIDA DE LOS ARBOLES # 105, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 9/22/15. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ESTRELLA MASESAR. This statement was filed with the County Clerk of Ventura County on 09/22/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 8, 15, 22, 29, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018856. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CHECKPOINT INSPECTION, 1675 ARROYO SECO DRIVE, VENTURA, CA 93004. VENTURA. BLAIR ENTERPRISES, INCORPORATED, 1675 ARROYO SECO DRIVE, VENTURA, CA 93004, STATE OF INCORPORATION: CA 2099837. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 01/11/1999. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BLAIR ENTERPRISES, INCORPORATED, PATTI BLAIR, SEC/TREAS. This statement was filed with the County Clerk of Ventura County on 09/24/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 8, 15, 22, 29, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018282. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VENTURA POP UP YOGA, 330 S BRENT ST, VENTURA, CA 93003. VENTURA. JESSICA RASPILLER, 330 S BRENT ST, VENTURA, CA 93003, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 9/14/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JESSICA RASPILLER. This statement was filed with the County Clerk of Ventura County on 09/16/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 8, 15, 22, 29, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019247. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ER TAXES & ENTERPRISES, 97 CHARLES ST., MOORPARK, CA 93021. VENTURA. ELIZABETH GUILES, 97 CHARLES ST., MOORPARK, CA 93021, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ELIZABETH GUILES. This statement was filed with the County Clerk of Ventura County on 10/01/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 8, 15, 22, 29, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018727. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SMILING CANINES, 2125 CALLE CAMELIA, THOUSAND OAKS, CA 91360. VENTURA. HARMONY MERIDETH DILGER, 2125 CALLE CAMELIA, THOUSAND OAKS, CA 91360, JENNIFER ELLEN ROBINSON, 3092 SAFFRON CIR, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CA. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on 9/23/15. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: HARMONY MERIDETH DILGER. This statement was filed with the County Clerk of Ventura County on 09/23/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 8, 15, 22, 29, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018767. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DISCO DE ORO, 1118 S C ST, OXNARD, CA 93033. VENTURA. ISABEL MENDOZA, 1251 NIGHTINGALE PL, OXNARD, CA 93033, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 01/19/2011. 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:. If Registrant is a CORPORATION or LLC, sign below: ISABEL MENDOZA. This statement was filed with the County Clerk of Ventura County on 09/24/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 8, 15, 22, 29, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017854. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BUCKETSQUAD, 4090 CRESTHAVEN DRIVE, WESTLAKE VILAGE, CA 91362. VENTURA. LARA BELMONTE RIEDEL, 4090 CRESTHAVEN DRIVE, WESTLAKE VILAGE, CA 91362, JESSE RIEDEL, 4090 CRESTHAVEN DRIVE, WESTLAKE VILAGE, CA 91362 STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP, JOINT VENTURE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LARA BELMONTE RIEDEL. This statement was filed with the County Clerk of Ventura County on 09/10/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 8, 15, 22, 29, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019011. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) BIOCELLBEAUTY 2) BEAUTY WINGS, 2695 E THOUSAND OAKS BLVD, WESTLAKE VILLAGE, CA 91362. VENTURA. CATHERINE CARLA CASTELAZO, 1059 BARROW CT, 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 9/28/15. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CATHERINE CARLA CASTELAZO, CATHY C CAST. This statement was filed with the County Clerk of Ventura County on 09/28/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 8, 15, 22, 29, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017808. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DELTA DISTRIBUTIONS, 1271 S K STREET, OXNARD, CA 93033. VENTURA. NESTOR DANIEL DIAZ, 1271 S K 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 MAY 1ST, 2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NESTOR DANIEL DIAZ, NESTOR DIAZ. This statement was filed with the County Clerk of Ventura County on 09/09/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 8, 15, 22, 29, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019501. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) FREEDOM RISE 2) FREEDOM RISE CLOTHING, 1563 EL CERRITO DRIVE, THOUSAND OAKS, CA 91362. VENTURA. REBECCA STEVENS, 1563 EL CERRITO DRIVE, THOUSAND OAKS, CA 91362, STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/1/15. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: REBECCA STEVENS. This statement was filed with the County Clerk of Ventura County on 10/06/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 8, 15, 22, 29, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019383. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GLOBAL MACHINING SERVICES, 418 BRYANT CIRCLE SUITE D, OJAI, CA 93023. VENTURA. CHRISTOPHER FRANK MCGUIRE, 1134 CAMILLE DR, OJAI, CA 93023, STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 8/18/2009. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHRISTOPHER FRANK MCGUIRE. This statement was filed with the County Clerk of Ventura County on 10/05/15. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 8, 15, 22, 29, 2015

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20150921-10018553-0
The following person(s) is (are) doing business as:
Paladin Risk Management, 2985 E. Hillcrest Drive, Suite 108, Thousand Oaks, CA 91362 County of VENTURA
Paladin Risk Management Limited LLC, 2985 E. Hillcrest Drive, Suite 108, Thousand Oaks, CA 91362
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 05/15/2015.
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).)
Paladin Risk Management Limited LLC
S/ Sandy Greenstein, Manager,
This statement was filed with the County Clerk of Ventura County on 09/21/2015.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
10/8, 10/15, 10/22, 10/29/15 CNS-2794300#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150917-10018296-0
The following person(s) is (are) doing business as:
Sheltercraft Industries, 250 E. oak View Ave., Oak View, CA 93022; County of Ventura
State of incorporation: California
Grand Interiors Manufacturing Corporation, 250 E. Oak View Ave., Oak View, CA 93022
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/ Revekka Yevdayev, President
Grand Interiors Manufacturing Corporation
This statement was filed with the County Clerk of Ventura on September 17, 2015.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
10/8, 10/15, 10/22, 10/29/15 CNS-2802370#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150924-10018830-0
The following person(s) is (are) doing business as:
J&S Advances I.T., 1012 Whitcomb Ave., Simi Valley, CA 93065; County of Ventura
Jason Aaron Zinn, 1012 Whitcomb Ave., Simi Valley, CA 93065
Sean Michael Pope, 4329 Deepwell Ln., Moorpark, CA 93021
This business is conducted by a General Partnership.
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/ Jason Aaron Zinn
This statement was filed with the County Clerk of Ventura on September 24, 2015.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
10/8, 10/15, 10/22, 10/29/15 CNS-2798732#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20150925-10018900-0
The following person(s) is (are) doing business as:
3's a Charm, 1831 Haaz Way, Oxnard, CA 93030; County of Ventura
Veronica Martinez, 1831 Haaz Way, 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/ Veronica Martinez
This statement was filed with the County Clerk of Ventura on September 25, 2015
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
10/8, 10/15, 10/22, 10/29/15 CNS-2799375#

Trustee Sale No. : 00000005131891 Title Order No.: 8534278 FHA/VA/PMI No.: 44-44-6-3585168 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 10/03/2012. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. BARRETT DAFFIN FRAPPIER TREDER & WEISS, LLP, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 10/10/2012 as Instrument No. 20121010-00181006-0 of official records in the office of the County Recorder of VENTURA County, State of CALIFORNIA. EXECUTED BY: WILLIAM H. ROSS AND AMBER M ROSS, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by California Civil Code 2924h(b), (payable at time of sale in lawful money of the United States). DATE OF SALE: 10/28/2015 TIME OF SALE: 11:00 AM PLACE OF SALE: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, VENTURA, CA. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 260 RIVER STREET, FILLMORE, CALIFORNIA 93015 APN#: 054-0-020-585 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, 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, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $409,835.85. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. 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 916-939-0772 for information regarding the trustee's sale or visit this Internet Web site www.nationwideposting.com for information regarding the sale of this property, using the file number assigned to this case 00000005131891. 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. FOR TRUSTEE SALE INFORMATION PLEASE CALL: NATIONWIDE POSTING & PUBLICATION A DIVISION OF FIRST AMERICAN TITLE INSURANCE COMPANY 1180 IRON POINT ROAD, SUITE 100 FOLSOM, CA 95630 916-939-0772 www.nationwideposting.com BARRETT DAFFIN FRAPPIER TREDER & WEISS, LLP IS ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. BARRETT DAFFIN FRAPPIER TREDER & WEISS, LLP as Trustee Dated: 09/16/2015 NPP0258138 To: FILLMORE GAZETTE 10/08/2015, 10/15/2015, 10/22/2015

NOTICE OF PETITION TO ADMINISTER ESTATE OF: JEFFREY SWEET. Case No: 56-2015-00472357-PR-LA-OXN. Estate of: JEFFREY SWEET. Notice of Petition to administer estate of: JEFFREY SWEET. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of (specify all names by which the decedent was known): JEFFREY SWEET has been filed by DIANE SWEET in the Superior Court of California, County of VENTURA. The Petition for Probate requests that (name) DIANE SWEET. be appointed as personal representative to administer the estate of the decedent. 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 in this court as follows Date: 10/28/2015, Time: 9:00 A.M., Dept.: J6, Room:. Address of court: same as noted above (VENTURA, 4353 E. VINEYARD AVENUE, 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 deceased, you must file your claim with the court and mail a copy to the personal representative appointed by the court within four months from the date of first issuance of letters as provided in Probate Code section 9100. The time for filing claims will not expire before four months from the hearing date noticed above. 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 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 (name): REBECCA J. BIRMINGHAM, 782 PACIFIC AVE., LONG BEACH, CA 90813, (562) 621-6300.
To be published in THE FILLMORE GAZETTE, OCTOBER 8, 15, 22, 2015