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

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

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

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

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

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

09/04/14 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015626. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PIERPONT THE NEIGHBORHOOD, 2527 PIERPONT BLVD., VENTURA, CA 93001, VENTURA COUNTY. KURSTIN TANA MYNATT, 2527 PIERPONT BLVD., 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 AUGUST. 28. 2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KURSTIN TANA MYNATT. This statement was filed with the County Clerk of Ventura County on 08/28/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 4, 11, 18, 25, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015552. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SPICKLER INSURANCE SERVICES, 1014 S. WESTLAKE BLVD, #14-170, WESTLAKE VILLAGE, CA 91361, VENTURA. SARA SPICKLER, 8669 REMICK AVENUE, SUN VALLEY, CA 91352. STATE OF INCORPORATION: N/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: SARA SPICKLER. This statement was filed with the County Clerk of Ventura County on 08/27/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 4, 11, 18, 25, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015633. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PAMPERED PAWS, 345 CENTRAL AVE # C, FILLMORE, CA 93015, VENTURA. ADDIE MIA ARCHER, 635 CENTRAL AVE, FILLMORE, CA 93015. STATE OF INCORPORATION: CALIF. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: ADDIE ARCHER. This statement was filed with the County Clerk of Ventura County on 08/28/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 4, 11, 18, 25, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015275. The following person (persons) is (are) doing business as: Fictitious Business Name(s) REVITA SPARK, 4928 THILLE ST., VENTURA, CA 93003, VENTURA. SHAWN GATES, 4928 THILLE 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 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: SHAWN GATES. This statement was filed with the County Clerk of Ventura County on 08/22/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 4, 11, 18, 25, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015550. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) DS PROMOTIONS 2) DS-PROMO, 1014 S. WESTLAKE BLVD, #14-170, WESTLAKE VILLAGE, CA 91361, VENTURA. SARA SPICKLER, 8669 REMICK AVENUE, SUN VALLEY, CA 91352. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 9-13-13. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SARA SPICKLER. This statement was filed with the County Clerk of Ventura County on 08/27/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 4, 11, 18, 25, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015451. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) C-RAE REALTY & TAX SERVICES 2) C-RAE REALTY, BOOKKEEPING & TAX SERVICES, 5755 VALENTINE RD STE 202, VENTURA, CA 93003, VENTURA. CATHERINE R ARBOGAST, 582 MOSES LANE, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 09/1992. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CATHERINE R. ARBOGAST. This statement was filed with the County Clerk of Ventura County on 08/26/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 4, 11, 18, 25, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013999. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CENTRAL COAST FARM AND RANCH, 5156 MCGRATH ST., SUITE 102, VENTURA, CA 93003, VENTURA. VENTURA COUNTY FARM BUREAU, 5156 MCGRATH ST., SUITE 102, VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 8/5/2004. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: VENTURA COUNTY FARM BUREAU, JOHN KRIST, CEO. This statement was filed with the County Clerk of Ventura County on 08/05/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 4, 11, 18, 25, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015546. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE STEPHEN CHRISTIE REALTY GROUP, 2659 TOWNSGATE RD #116 WESTLAKE VILLAGE, CA 91361, VENTURA. TROOP REAL ESTATE, INC, 3200 E LOS ANGELES #2, 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 8/1/14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TROOP REAL ESTATE, INC, DEBORAH MCCARTHY, VICE PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/27/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 4, 11, 18, 25, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015544. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TROOP COMMERCIAL SERVICES, 3200 E LOS ANGELES AVE # 2, SIMI VALLEY, CA 93065, VENTURA. TROOP REAL ESTATE, INC, 3200 E LOS ANGELES AVE #6, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TROOP REAL ESTATE, INC, DEBORAH MCCARTHY, VICE PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/27/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 4, 11, 18, 25, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015630. The following person (persons) is (are) doing business as: Fictitious Business Name(s) B & B ELECTRIC SALES, 4054-A TRANSPORT ST, VENTURA, CA 93003, VENTURA. ADAM CALDWELL, INC., 969 OLYMPIA AVE, VENTURA, CA 93004. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 9/1/04. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he 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 CALDWELL, INC., JENNIFER CALDWELL, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/28/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 4, 11, 18, 25, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015186. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CAMARILLO VETERINARY HOSPITAL, 258 DAWSON DR., CAMARILLO, CA 93012, VENTURA. DADL CORP., 258 DAWSON DR., 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 JAN. 2, 2006. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DADL CORP., SONG HUI CHONG, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/21/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 4, 11, 18, 25, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014066. The following person (persons) is (are) doing business as: Fictitious Business Name(s) S+L MANAGEMENT SERVICES, 340 N. WESTLAKE BLVD. #115, WESTLAKE VILLAGE, CA 91362, VENTURA. NEXT REAL ESTATE SERVICES, 340 N. WESTLAKE BLVD. #115, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 7/8/14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NEXT REAL ESTATE SERVICES, RYAN WETNIGHT, SECRETARY. This statement was filed with the County Clerk of Ventura County on 08/05/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 4, 11, 18, 25, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015589. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ANDREMILY, INC. 2) ANDREMILY WINES, 2476 PALMA DR STE G, VENTURA, CA 93003, VENTURA. ANDREMILY, INC., 6362 GOLDENEYE ST, VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 5/9/2012. 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: ANDREMILY, INC., JAMES A BINNS, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/28/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 4, 11, 18, 25, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015540. The following person (persons) is (are) doing business as: Fictitious Business Name(s) KMT INSURANCE SERVICES, 3200 E LOS ANGELES AVE # 1, SIMI VALLEY, CA 93065, VENTURA. VALLEY WIDE INSURANCE SERVICES LLC, 1017 SHOAL CREEK CT, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: VALLEY WIDE INSURANCE SERVICES, LLC, KELLY MCFARLAND, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/27/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 4, 11, 18, 25, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015009. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GARDEN INDIA GROCERY, 672 E. THOUSAND OAKS, THOUSAND OAKS, CA 91360, VENTURA. TEJBIR WALIA, 877 ST CHARLES DR #2, THOUSAND OAKS, CA 91360, SURJEET KAUR, 877 ST CHARLES DR #2, 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 NA. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TEJBIR WALIA. This statement was filed with the County Clerk of Ventura County on 08/19/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 4, 11, 18, 25, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014678. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SMUSH FACE, 3820 LUCAS CT., SIMI VALLEY, CA 93063, VENTURA. GARY PULVER, 3820 LUCAS CT., SIMI VALLEY, CA 93063, DANA RYAN, 2936 ROYAL AVENUE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 8/13/14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DANA RYAN. This statement was filed with the County Clerk of Ventura County on 08/13/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 4, 11, 18, 25, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015619. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) LANG TALENT 2) LANG TALENT AGENCY, 621 VIA COLINAS, WESTLAKE VILLAGE, CA 91362, VENTURA. SARAH DELANG KING, 621 VIA CORLINAS, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 8-28-1996. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SARAH DELANG KING. This statement was filed with the County Clerk of Ventura County on 08/28/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 4, 11, 18, 25, 2014

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have S+L MANAGEMENT SERVICES, 1990 CHANNELFORD RD., WESTLAKE VILLAGE, CA 91361. The date on which the fictitious business name being abandoned was filed: 10/19/11. The file number to the fictitious business name being abandoned: 20111019100151900. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: RICHARD A. WALKER, 1990 CHANNELFORD RD., WESTLAKE VILLAGE, CA 91361, SUSAN M. WALKER, 1990 CHANNELFORD RD., WESTLAKE VILLAGE, CA 91361. This business is conducted by: MARRIED COUPLE. This statement was filed with the County Clerk of Ventura County on 08/05/14. Signed: SUSAN M. WALKER, CO-OWNER. File Number: 20140805-10014065-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 4, 11, 18, 25, 2014

ADVERTISEMENT FOR AUCTION
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property pursuant to,
Sections 27100-27116 of the Business & Professions Code 2328
Of the UCC,Section 535 of the Penal Code and provisions of Civil Code.
The undersigned will sell at public sale by competitive bidding
On the 19th day of September, 2014 at 12:15 PM on the premises where
The property has been stored and which is located at:
Flying Trolley Self Storage 1575 W. Fifth St. Oxnard Ca 93030
County of Ventura, State of California the following household goods.
Miscellaneous boxes,furniture,clothing,toys,and tools belonging to the following:
Unit # 168 Janie Ramirez
Unit # 116 Robert B Stovall
Purchases must be paid for at the time of purchase in cash only. All purchased items sold as is, where is and must be removed at the time of sale. Sale subject to cancellation in the event of settlement between owner and obligated party.
Jim O’Brien’s Auction # 146637300099
951-681-4113
To be published in the Fillmore Gazette Sept 4th and Sept 11th, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 20140822-10015232-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) RANCHO DE LAS PALMAS, 3678 SUNSET VALLEY ROAD, MOORPARK, CA 93021, VENTURA COUNTY. SUNSET VALLEY RANCH, LLC, A/I# 201200610174, 3678 SUNSET VALLEY ROAD, MOORPARK, CA 93021. This business is conducted by: A LIMITED LIABILITY COMPANY Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 12/23/2011. 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: SUNSET VALLEY RANCH, LLC, MARK E. CASSAR, President. The statement was filed with the County Clerk of Ventura County on 08/22/2014. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which
it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 09/04/2014 09/11/2014 09/18/2014 09/25/2014

ADVERTISEMENT FOR SALE
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property pursuant to Sections 27100-21716 of the Business & Professions Code 2328, of the UCC, Section 535 of the Penal Code and provisions of the Civil Code.
The Undersigned will sell at public sale by competitive bidding on the 19th day of September 2014 at 2:45 PM on the premises where the property has been stored and which are located at: LionsGate Self Storage, 777 E. Channel Islands Blvd., Oxnard, CA. 93033, County of Ventura, State of California, the following household goods, toys, furniture, clothes, and miscellaneous boxes belonging to the following:
UNIT 16 / 364 /268 Anthony Patino
UNIT 93 Brien Hawkes
UNIT 217 Jose Cortez
UNIT 178 Ernesto Cuanas
UNIT 44 Tabitha Summers
UNIT 163 Sonia Ligsay
UNIT 30 Charlene Valdivia
Purchases must be paid for at the time of purchase in cash only. All purchased items sold as is, where is and must be removed at the time of sale. The sale is subject to cancellation in the event of settlement between owner and obligated party.
Jim O'Brien, O'Brien's Auction #146637300099
951-681-4113
To be published in the Fillmore Gazette, Sept. 4, 2014 and Sept 11, 2014.

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20140826-10015468-0
The following person(s) is (are) doing business as:
Horizon Outdoor Hospitality Group, 3717 E. Thousand Oaks Blvd., Westlake Village, CA 91362; County of Ventura
State of incorporation: California
Horizon RV Resorts, Inc., 3717 E. Thousand Oaks Blvd., #125, Westlake Village, CA 91362
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 03/01/2013
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/ Randall Craig Hendrickson, CEO
Horizon RV Resorts, Inc.
This statement was filed with the County Clerk of Ventura on August 26, 2014
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
9/4, 9/11, 9/18, 9/25/14 CNS-2660176#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20140827-10015516-0
The following person(s) is (are) doing business as:
Amsary Ranch, 11613 Charisma Ct., Camarillo, CA 93012; County of Ventura
W. F. Fritz Stelter, 11613 Charisma Ct., 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 10-25-13
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/ W. F. Fritz Stelter
This statement was filed with the County Clerk of Ventura on August 27, 2014
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
9/4, 9/11, 9/18, 9/25/14 CNS-2661207#

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 September 19, 2014 at 1:00p.m at premises where said property has been stored and which are located at 3201 W. Fifth Street Oxnard, CA 93030 County of Ventura in the State of California. The property is stored by StorHouse Storage Center located at 3201 W. Fifth Street Oxnard, CA 93030.
The contents of unit’s are generally described as follows: furniture, clothing, tools and/or other household items stored by the following persons.
Units sold must be paid for at the time of purchase in cash only. All sales are as is where is and must be removed on September 19, 2014 by 6:00pm
Steve Varela B1037 Jessica Morales B3345
Derrick Benn B1051 Ana Vargas B3429
Rocky Adams B1422 Andrea Scearcy B3510
Sheila Millan B2002 Kalven Harrison B3517
Gilber Gonzalez B2033 Tanya Rico B3661
Sanford Weisberg B2047 Malissa Jimenez B3619
Randy Simmons B2103 Mario Acosta B3661
Steve Bonilla B2320 Juan C Prado B4017
Jesus A Luna B2332 Patricia Acosta B4025
Leslie Morrison B2341 Dolores Trejo B4036
Hector Beltran B2343 Martin Gonzalez B4110
Rose Nunez B2620 Edson A Juarez B4141
Gabriel Hernandez B2622 Nino Spagnuolo B4625
Kimberly Thunderbird B3004
Ma’ryia Mahome B3027
Rawls Amores B3245
Mauro Diaz B3332
Dated: September 02, 2014 Signed: StorHouse Storage Center
This notice is given in accordance with the provisions of section 21700 et. Seq. Of Business & Professional Code of the State of California.
The owner reserves the right to bid at sale. All purchased goods are sold “as is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
AUCTIONEER: James O’Brien at 951-681-4113 bond #158525941
To be published in The Fillmore Gazette SEPTEMBER 4, 11, 2014

 
08/28/14 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014683. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ROYAL LAVANDERIA, 4931 SAVIERS RD, OXNARD, CA 93033, VENTURA. ROLANDO AGUIRRE, 3512 STORM CLOUD ST., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 8-13-14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROLANDO AGUIRRE. This statement was filed with the County Clerk of Ventura County on 08/13/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 28, SEPTEMBER 4, 11, 18, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013656. The following person (persons) is (are) doing business as: Fictitious Business Name(s) A-1 MOBILE REPAIR, 735 GREEN RIVER ST, OXNARD, CA 93036, VENTURA. JOSE ESPINOZA, 735 GREEN RIVER 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOSE ESPINOZA. This statement was filed with the County Clerk of Ventura County on 07/30/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 28, SEPTEMBER 4, 11, 18, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014087. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TWO THIRTEEN TRUCKING, 4046 LITTLE HOLLOW PLACE, MOORPARK, CA 93021, VENTURA. ANTHONY MICHAEL GIAMMANCO, 4046 LITTLE HOLLOW PLACE, 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: ANTHONY MICHAEL GIAMMANCO. This statement was filed with the County Clerk of Ventura County on 08/05/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 28, SEPTEMBER 4, 11, 18, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014506. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RG ELECTRIC, 1184 TREADWELL AVE., SIMI VALLEY, CA 93065, VENTURA. RAMON A GONZALEZ, 1184 TREADWELL 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 8-12-14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RAMON A GONZALEZ. This statement was filed with the County Clerk of Ventura County on 08/12/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 28, SEPTEMBER 4, 11, 18, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014715. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GET BITTEN EXOTICS, 4737 ORTEGA ST UNIT 20, VENTURA, CA 93003, VENTURA. RYAN WESTBROOK, 11131 CITRUS DR., 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 08/14/2014. 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: RYAN WESTBROOK. This statement was filed with the County Clerk of Ventura County on 08/14/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 28, SEPTEMBER 4, 11, 18, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014138. The following person (persons) is (are) doing business as: Fictitious Business Name(s) REVIEW MOJO, 378 VILLAGE COMMONS BLVD, CAMARILLO, CA 93012, VENTURA. DAVID FISH, 378 VILLAGE COMMONS BLVD, CAMARILLO, CA 93012, RYAN FISH, 1753 LAS POSAS, CAMARILLO, CA 93010. 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 8/6/14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DAVID FISH. This statement was filed with the County Clerk of Ventura County on 08/06/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 28, SEPTEMBER 4, 11, 18, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014491. The following person (persons) is (are) doing business as: Fictitious Business Name(s) STREAKER WHEEL COMPANY, 960 ENCHANTED WAY #106, SIMI VALLEY, CA 93065, VENTURA COUNTY. GLASSY, LLC, 413 VINEYARD DRIVE, SIMI VALLEY, 93065, MICHAEL THOMAS CAPALDI, 862 SOMERA COURT, SIMI VALLEY, CA 93065, RYAN GARRETT HILL, 11681 PORTER VALLEY DRIVE, PORTER RANCH, CA 91326. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHAEL THOMAS CAPALDI. This statement was filed with the County Clerk of Ventura County on 08/11/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 28, SEPTEMBER 4, 11, 18, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014557. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WHOOPEE NOOK, 187 E. SHOSHONE, VENTURA, CA 93001, VENTURA. ROYLIN DOWNS, 187 E. SHOSHONE, VENTURA, CA 93001, RICHARD LEE MANNING, 187 E. SHOSHONE, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROYLIN DOWNS. This statement was filed with the County Clerk of Ventura County on 08/12/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 28, SEPTEMBER 4, 11, 18, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014974. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BXBX DESIGNS, 283 EL MEDIO STREET, VENTURA, CA 93001, VENTURA. BENJAMIN LAWRENCE BURNS, 283 EL MEDIO STREET, VENTURA, CA 93001, LATINA JASMINE BURNS, 283 EL MEDIO STREET, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BENJAMIN LAWRENCE BURNS. This statement was filed with the County Clerk of Ventura County on 08/19/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 28, SEPTEMBER 4, 11, 18, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015364. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GARCIA’S JR LANDSCAPING, 622 LEMON WAY, FILLMORE, CA 93015, VENTURA. RAMON GARCIA, 622 LEMON WAY, FILLMORE, CA 93015, YUNIOR PORRAS NINO, 622 LEMON WAY, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on 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: YUNIOR PORRAS NINO. This statement was filed with the County Clerk of Ventura County on 08/25/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 28, SEPTEMBER 4, 11, 18, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015005. The following person (persons) is (are) doing business as: Fictitious Business Name(s) EPONA FARMS, 1050 WEST POTRERO ROAD, THOUSAND OAKS, CA 91361, VENTURA. MICHAEL LEE FOWLER, 1050 WEST POTRERO ROAD, THOUSAND OAKS, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 11/1/93. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he 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 LEE FOWLER, MICHAEL L. FOWLER, OWNER. This statement was filed with the County Clerk of Ventura County on 08/19/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 28, SEPTEMBER 4, 11, 18, 2014

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have JR SEARCY AND ASSOCIATES, 20500 MAIN STREET, STRATFORD, CA 93266. The date on which the fictitious business name being abandoned was filed: 10/19/2010. The file number to the fictitious business name being abandoned: 20101019100150490. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: JC DIVERSIFIED ENTERPRISES, INC, 20500 MAIN STREET, STRATFORD, CA 93266. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 08/07/14. Signed: JC DIVERSIFIED ENTERPRISES, INC., JAMES R. CRISP, PRESIDENT. File Number: 20140807-10014241-0 1/1. Published in the Fillmore Gazette AUGUST 28, SEPTEMBER 4, 11, 18, 2014

NOTICE OF PUBLIC LIEN SALE
OF PERSONAL PROPERTY
Notice is to be given that the undersigned intends to sell personal property
described below to enforce a lien imposed on said property pursuant to lien sale
per California Self Storage Act, Section 21700 et seq. of the business and Professions
code of the state of california. (see sections 182.600 of civil code) undersigned
Intends to sell the personal items at www.storagebattles.com sale by competitive
biding ending on Friday, september 12th, 2014 at 9:00 a.m. where said property has been
stored in which are located california classic self storage, 11299 Nardo, saticoy, ca,,
93004 County of Ventura.
Melissa Mclaughlin - 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
August 28, September 4, 2014

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20140821-10015195-0
The following person(s) is (are) doing business as:
Howard Industries, 8855 Washington Blvd., Culver City, CA 90232; County of Los Angeles
State of incorporation: California
Climate Industries, Inc., 8855 Washington Blvd., Culver City, CA 90232
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/1970.
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/ Jeff Winter, Vice President
This statement was filed with the County Clerk of Ventura on August 21, 2014.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
8/28, 9/4, 9/11, 9/18/14 CNS-2658915#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20140813-10014652-0 1/1
The following person(s) is (are) doing business as:
A+ Senior Care Provider, 1621 Pisco Lane, Oxnard, CA 93035; County of Ventura
Cheryl S. Detomal, 1621 Pisco Lane, Oxnard, CA 93035
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 05/17/2014
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Cheryl S. Detomal
This statement was filed with the County Clerk of Ventura on August 13, 2014
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
8/28, 9/4, 9/11, 9/18/14 CNS-2655444#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20140821-10015197-0
The following person(s) is (are) doing business as:
Whimsy Staging, 2745 Allyson Crt., Westlake Village, CA 91362; County of Ventura
Patrice Barlow, 2745 Allyson Crt., Westlake Village, CA 91362
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on August 5, 2014.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Patrice Barlow
This statement was filed with the County Clerk of Ventura on August 21, 2014.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
8/28, 9/4, 9/11, 9/18/14 CNS-2659289#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20140821-10015199-0
The following person(s) is (are) doing business as:
JarattDavis.com, 1759 Fordham Ave., Thousand Oaks, CA 91360; County of Ventura
Konstantin Kravchenko, 1759 Fordham Ave., Thousand Oaks, CA 91360
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/ Konstantin Kravchenko
This statement was filed with the County Clerk of Ventura on August 21, 2014.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
8/28, 9/4, 9/11, 9/18/14 CNS-2659295#

 
08/21/14 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014740. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BUDDY RANCH, 885 E. TELEGRAPH RD, FILLMORE, CA 93015, VENTURA. DEBORAH ANN TOMBERLIN, 885 E. TELEGRAPH RD, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on JULY 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: DEBORAH ANN TOMBERLIN. This statement was filed with the County Clerk of Ventura County on 08/14/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 21, 28, SEPTEMBER 4, 11, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014734. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CASA MARKET, 5014 SAVIERS ROAD, OXNARD, CA 93033, VENTURA. ANA VENANCIO, 3512 STORM CLOUD STREET, THOUSAND OKAS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ANA VENANCIO. This statement was filed with the County Clerk of Ventura County on 08/14/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 21, 28, SEPTEMBER 4, 11, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014809. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PASSION SPARK, 2127 HYLAND AVENUE, VENTURA, CA 93001, VENTURA. JERRY BECKERMAN, 2127 HYLAND AVENUE, 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 8-12-14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JERRY BECKERMAN. This statement was filed with the County Clerk of Ventura County on 08/15/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 21, 28, SEPTEMBER 4, 11, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014436. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CAMARILLO AUTO REPAIR, 2151 LAS POSAS RD, CAMARILLO, CA 93010, VENTURA. HOSEP KILEJIAN, 194 WHITWORTH ST, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 8/11/2009. 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: HOSEP KILEJIAN. This statement was filed with the County Clerk of Ventura County on 08/11/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 21, 28, SEPTEMBER 4, 11, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013205. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RENEW DESIGN, 64 S. OAK STREET, VENTURA, CA 93001, VENTURA. PAMELA BURKETT, 5614 NORTHWIND CT., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PAMELA BURKETT. This statement was filed with the County Clerk of Ventura County on 07/23/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 21, 28, SEPTEMBER 4, 11, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014594. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LULUPOP PHOTOGRAPHY, 455 SILKTREE AVE, VENTURA, CA 93004, VENTURA. WHITNEY KAY BARLOW, 10891 GALVIN ST, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WHITNEY KAY BARLOW. This statement was filed with the County Clerk of Ventura County on 08/12/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 21, 28, SEPTEMBER 4, 11, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013520. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RILEY ROLPH ANIMAL RESCUE FOUNDATION, 99 LONG COURT #101, THOUSAND OAKS, CA 91360, VENTURA. JULIE TAFT, 99 LONG COURT #101, 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 9-12-09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JULIE TAFT. PRES. This statement was filed with the County Clerk of Ventura County on 07/29/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 21, 28, SEPTEMBER 4, 11, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013122. The following person (persons) is (are) doing business as: Fictitious Business Name(s) KORU CLOTHING, 1563 EL CERRITO DRIVE, THOUSAND OAKS, CA 91362, VENTURA. REBECCA ZITZELBERGER, 1563 EL CERRITO DRIVE, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 7/22/14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: REBECCA ZITZELBERGER. This statement was filed with the County Clerk of Ventura County on 07/22/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 21, 28, SEPTEMBER 4, 11, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014609. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) DELUXE STARLIGHT CRUISES 2) DSC, 3451 DELILAH STREET, SIMI VALLEY, CA 93063, VENTURA. ROBERT ROSE, 3451 DELILAH STREET, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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 T. ROSE. This statement was filed with the County Clerk of Ventura County on 08/13/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 21, 28, SEPTEMBER 4, 11, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014660. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JAMES PLUMBING COMPANY, 4081 BELINDA ST, SIMI VALLEY, CA 93063, VENTURA. JAMES CONSTRUCTION AND PLUMBING, INC., 4081 BELINDA ST, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: C2659601 / CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 7/2/2004. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he 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 CONSTRUCTION & PLUMBING INC., JEREMY JAMES, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/13/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 21, 28, SEPTEMBER 4, 11, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014355. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SUBWAY STORE #30711, 5100 TELEGRAPH ROAD, SUITE L, VENTURA, CA 93003 VENTURA. MANGOWALLA INC, 2151 DESERT CREEK AVE, SIMI VALLEY, CA 93063. 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: MANGOWALLA INC, JASPAL S. GILL, SECRETARY. This statement was filed with the County Clerk of Ventura County on 08/08/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 21, 28, SEPTEMBER 4, 11, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013413. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CLIFF HOUSE INN 2) SHOALS RESTAURANT, 6602 OLD PACIFIC COAST HWY, VENTURA, CA 93001, VENTURA. RINCON HOTELS, INC, 6602 OLD PACIFIC COAST HWY., VENTURA, CA 93001. 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 09/18/1997. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RINCON HOTELS INC., SANFORD PORTER, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/25/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 21, 28, SEPTEMBER 4, 11, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014379. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MORALES HANDY MAN, 2608 S VENTURA RD, OXNARD, CA 93033, VENTURA. DEMETRIO MORALES, 2608 S VENTURA RD, OXNARD, CA 93033, FRANSISCO MORALES, 2608 S VENTURA RD, OXNARD, CA 93033. 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 8/7/14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MORALES HANDY MAN, DEMETRIO MORALES, PARTNERSHIP. This statement was filed with the County Clerk of Ventura County on 08/11/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 21, 28, SEPTEMBER 4, 11, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013198. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AGRICULTRAL PRUNING COMPANY, 10572 OJAI SANTA PAULA RD., OJAI, CA 93023, VENTURA. GRUEIMA YAMILETH MARSH, 10572 OJAI SANTA PAULA RD, OJAI, CA 93023, JUAN JOSE MORALES, 10572 OJAI SANTA PAULA RD., 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: GRUEIMA MARSH. This statement was filed with the County Clerk of Ventura County on 07/23/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 21, 28, SEPTEMBER 4, 11, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013621. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ALL COUNTIES INSPECTION, 3416 SWEETGRASS AVE, SIMI VALLEY, CA 93065, VENTURA. LARRY LEFFLER, 3416 SWEETGRASS 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 7/1/14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LARRY LEFFLER. This statement was filed with the County Clerk of Ventura County on 07/30/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 21, 28, SEPTEMBER 4, 11, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014752. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FIESTA MEXICAN GRILL, 1635 S OXNARD BLV, OXNARD, CA 93030, VENTURA. FWAZI ABDULHAY, 1678 DELORES CT, VENTURA, CA 93004, RAGHIDA MAIDA, 1678 DELORES CT, VENTURA, CA 93004. 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 8-14-14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: FAWZI ABDULHAY. This statement was filed with the County Clerk of Ventura County on 08/14/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 21, 28, SEPTEMBER 4, 11, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013987. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SUN SMART SOLAR, 2095 PULLMAN AVE, SIMI VALLEY, CA 93063, VENTURA. BIARY INNOVATION COMPANY, 2095 PULLMAN AVE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 7-1-14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BIARY INNOVATION COMPANY, SOHAIL BIARY, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/05/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 21, 28, SEPTEMBER 4, 11, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014624. The following person (persons) is (are) doing business as: Fictitious Business Name(s) YANNI’S BEST, 736 WEST VENTURA, FILLMORE, CA 93015, VENTURA. HELLENIC FOODS LLC, 736 WEST VENTURA ST., FILLMORE, CA 93015. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 4/6/2004. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOHN BALANOS, HELLENIC FOODS L.L.C., MEMBER. This statement was filed with the County Clerk of Ventura County on 08/13/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 21, 28, SEPTEMBER 4, 11, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013378. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) TRIBAL SHARK 2) SHOE INN, 1014 S WESTLAKE BLVD. STE 14, WESTLAKE VILLAGE, CA 91361, VENTURA COUNTY. PAUL W SEVERN, 26011 FARMFIELD ROAD, CALABASAS, CA 91302. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 7-25-14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PAUL W. SEVERN. This statement was filed with the County Clerk of Ventura County on 07/25/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 21, 28, SEPTEMBER 4, 11, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013419. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SERENDIPITY CONSULTING, 5106 MESQUITE ST, CAMARILLO, CA 93012, VENTURA. PAMELA ABBOTT-MEUCHEU, 5106 MESQUITE 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 JAN. 1, 2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PAMELA ABBOTT-MEUCHEU. This statement was filed with the County Clerk of Ventura County on 07/25/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 21, 28, SEPTEMBER 4, 11, 2014

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2014-00456795-CU-PT-VTA. Petition of KATIA SANCHEZ for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) KATIA SANCHEZ filed a petition with this court for a decree changing names as follows: KATIA SANCHEZ to KATIA SANCHEZ OVERPECK. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: SEPT. 30, 2014; Time: 8:30am, Department: 42, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 08/18/14. Filed: 08/18/14. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By DEBRA RAMOS, Deputy Clerk. Published in the Fillmore Gazette AUGUST 21, 28, SEPTEMBER 4, 11, 2014

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20140812-10014559-0
The following person(s) is (are) doing business as:
Meggitt Control Systems, 1785 Voyager Avenue, Simi Valley, CA 93063 County of VENTURA
Pacific Scientific Company, 1785 Voyager Avenue, Simi Valley, CA 93063
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).)
Pacific Scientific Company
S/ Eric G. Lardiere, Secretary,
This statement was filed with the County Clerk of Ventura County on 08/12/2014.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
8/21, 8/28, 9/4, 9/11/14 CNS-2650774#

NAME STATEMENT
File No. 20140812-10014561-0
The following person(s) is (are) doing business as:
Meggitt Control Systems, 1785 Voyager Avenue, Simi Valley, CA 93063 County of VENTURA
Meggitt Safety Systems, Inc., 1785 Voyager Avenue, Simi Valley, CA 93063
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).)
Meggitt Safety Systems, Inc.
S/ Eric G. Lardiere, Secretary,
This statement was filed with the County Clerk of Ventura County on 08/12/2014.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
First Filing
8/21, 8/28, 9/4, 9/11/14 CNS-2650665#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20140812-10014555-0
The following person(s) is (are) doing business as:
Central Coast Realty Group, 134 W. Branch Street, Suite B, Arroyo Grande, CA 93420; County of San Luis Obispo
State of incorporation: California/C3163644
Central Coast Realty Group, Inc., 134 W. Branch Street, Suite B, Arroyo Grande, CA 93420
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 10/1/08.
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/ Erny Pinckert, President
Central Coast Realty Group, Inc.
This statement was filed with the County Clerk of Ventura on August 12, 2014.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
8/21, 8/28, 9/4, 9/11/14 CNS-2655310#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20140813-10014650-0
The following person(s) is (are) doing business as:
RM Quality Drywall, 4383 Ojai Rd., Santa Paula, CA 93060; County of Ventura
State of incorporation: California
RM Quality Construction, Incorporated, 4383 Ojai Rd., Santa Paula, CA 93060
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/ Rigoberto Mendoza Chavez, President
RM Quality Construction Incorporated
This statement was filed with the County Clerk of Ventura on August 13, 2014.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
8/21, 8/28, 9/4, 9/11/14 CNS-2655101#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20140813-10014648-0
The following person(s) is (are) doing business as:
Zenith Media, 99 Long Court Suite 204, Thousand Oaks, CA 91360; County of Ventura
State of incorporation: California
Zenith Financial Mortgage Company, Inc., 99 Long Court Suite 204, Thousand Oaks, CA 91360
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Craig E. Jacob, CEO
Zenith Financial Mortgage Company, Inc.
This statement was filed with the County Clerk of Ventura on August 13, 2014.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
8/21, 8/28, 9/4, 9/11/14 CNS-2655102#

 
08/14/14 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013852. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SESPE COURIER SERVICES, 11465 NARDO ST, VENTURA, CA 93004, VENTURA. CHELSEA SUTULA, 11465 NARDO ST, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHELSEA SUTULA. This statement was filed with the County Clerk of Ventura County on 08/01/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 14, 21, 28, SEPTEMBER 4, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013787. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CASH CHIROPRACTIC CARE, 54 SOUTH CHESTNUT ST., VENTURA, CA 93001, VENTURA. LEAH GLADDEN, 5738 CEDROS AVE, SHERMAN OAKS, CA 91411. STATE OF INCORPORATION: N/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: LEAH GLADDEN. This statement was filed with the County Clerk of Ventura County on 08/01/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 14, 21, 28, SEPTEMBER 4, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012960. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NEWERE4X4, 3151 LYNN CT., NEWBURY PARK, CA 91320, VENTURA. DEE EUGENE MEADOWS, 3151 LYNN CT., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: DEE EUGENE MEADOWS. This statement was filed with the County Clerk of Ventura County on 07/18/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 14, 21, 28, SEPTEMBER 4, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014117. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SECOND CHANCE HEIRLOOMS, 14378 SHAWNEE ST., MOORPARK, CA 93021, VENTURA. MARSHA KLIPP, 14378 SHAWNEE 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: MARSHA KLIPP. This statement was filed with the County Clerk of Ventura County on 08/06/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 14, 21, 28, SEPTEMBER 4, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013769. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE KIRKPATRICK GROUP, 3528 CHIEF CIRCLE, THOUSAND OAKS, CA 91360, VENTURA. SAMANTHA KIRKPATRICK, 3528 CHIEF CIRCLE, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SAMANTHA KIRKPATRICK. This statement was filed with the County Clerk of Ventura County on 07/31/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 14, 21, 28, SEPTEMBER 4, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014208. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) COVERED CAREGIVER 2) OHAD J. PEARL, MPH, 1000 BUSINESS CENTER CIRCLE SUITE 204, NEWBURY PARK, CA 91320, VENTURA. OHAD JUDA PEARL, 697 COUNTY SQUARE DR #9, 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: OHAD JUDA PEARL. This statement was filed with the County Clerk of Ventura County on 08/07/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 14, 21, 28, SEPTEMBER 4, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012628. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) FLUE BUG CHIMNEY SWEEP 2) LAUNDRY DUCT CLEANING SERVICE, 2771 LAKERIDGE LANE, WESTLAKE VILLAGE, CA 91361, VENTURA. MARK M. LICHTERMAN, 2771 LAKERIDGE LANE, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1/8/87. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARK M. LICHTERMAN. This statement was filed with the County Clerk of Ventura County on 07/15/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 14, 21, 28, SEPTEMBER 4, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014125. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SILARON PROPERTIES 2) PJS PROPERTIES, 775 LAKEFIELD RD. SUITE AA, WESTLAKE VILLAGE, CA 91361, VENTURA. PETER I. SILBERINO, 823 RIM CREST DR., 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 JUNE 26, 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: PETER SILBERINO. This statement was filed with the County Clerk of Ventura County on 08/06/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 14, 21, 28, SEPTEMBER 4, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013909. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CITRUS GLEN APARTMENTS, 11150 CITRUS DRIVE, VENTURA, CA 93004, VENTURA. CAL AM PROPERTIES INC., 385 CLINTON STREET, COSTA MESA, CA 92626. 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 12/22/1999. 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: CAL AM PROPERTIES INC, CORY S. SUKERT, PRESIDENT, CAL AM PROPERTIES INC. This statement was filed with the County Clerk of Ventura County on 08/04/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 14, 21, 28, SEPTEMBER 4, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014422. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CAPITAL MORTGAGE SERVICES, 4253 TRANSPORT STREET, VENTURA, CA 93003, VENTURA. E&S FINANCIAL GROUP, INC., 4253 TRANSPORT STREET, VENTURA, CA 93003. STATE OF INCORPORATION: 3173304 CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 11/17/2008. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: E&S FINANCIAL GROUP, INC, JORDAN ELLER, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/11/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 14, 21, 28, SEPTEMBER 4, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014282. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WOMEN OF OUR TIME, 11995 BERRYBROOK CT, MOORPARK, CA 93021, VENTURA. KIM MAAS MINITRIES, INC, 11995 BERRYBROOK CT., MOORPARK, CA 93021. 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 DEC 27, 2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KIM MAAS MINISTRIES, INC., KIM MAAS, CEO . This statement was filed with the County Clerk of Ventura County on 08/08/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 14, 21, 28, SEPTEMBER 4, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014238. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) GREEK HOUSE CAFÉ 2) GREEK HOUSE TAVERN 3) GREEK HOUSE CATERING 4) GREEK HOUSE RESTAURANT, 2375 SYCAMORE DR # 5, SIMI VALLEY, CA 93065, VENTURA. G.J.K.N. CORPORATION, 2375 SYCAMORE DR. # 5, 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 8/1/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: G.J.K.N. CORPORATION, SPIRO KOKKINOS, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/07/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 14, 21, 28, SEPTEMBER 4, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013625. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) PRINTMASTERS 2) PRINTMASTERS #23, 4565 E. INDUSTRIAL ST. #7C, SIMI VALLEY, CA 93063, VENTURA. PRINTMASTERS, LLC, 4565 E. INDUSTRIAL ST. #7C, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on FEB. 1, 2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PRINTMASTERS, LLC, SUZANNE SHAPIRO, MANAGER. This statement was filed with the County Clerk of Ventura County on 07/30/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 14, 21, 28, SEPTEMBER 4, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013803. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) HEART & SOUL ANTIQUES AND COLLECTABLES 2) HEART & SOUL ANTIQUES ON THE GO, 814 WOODGROVE ROAD, FILLMORE, CA 93015, VENTURA. ROSA RENAE MARTEL, 814 WOODGROVE ROAD, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROSA RENAE MARTEL. This statement was filed with the County Clerk of Ventura County on 08/01/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 14, 21, 28, SEPTEMBER 4, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013544. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BRAINPOD CREATIVE, 2559 COBBLECREEK CT., THOUSAND OAKS, CA 91362, VENTURA. EVAN WILLIAM CASE, 2559 COBBLECREEK 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 7/17/2014. 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: EVAN WILLIAM CASE. This statement was filed with the County Clerk of Ventura County on 07/29/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 14, 21, 28, SEPTEMBER 4, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012803. The following person (persons) is (are) doing business as: Fictitious Business Name(s) E. ELIZBETH ATELIER, 1084 SYCAMORE DR, SIMI VALLEY, CA 93065, VENTURA. ERICA ELIZABETH TRUJILLO, 1084 SYCAMORE DR, 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 7/17/2014. 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: ERICA ELIZABETH TRUJILLO. This statement was filed with the County Clerk of Ventura County on 07/17/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 14, 21, 28, SEPTEMBER 4, 2014

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20140805-10013980-0
The following person(s) is (are) doing business as:
Taqueria El Maizal, 1609 Royal Av., Simi Valley, CA 93065; County of Ventura
State of incorporation: California
Perez Family LLC, 2500 E. Foothill Blvd., Ste. 506, Pasadena, CA 91107
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 04/01/2014
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Salvador Perez, Managing Member
Perez Family LLC
This statement was filed with the County Clerk of Ventura on August 5, 2014
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
8/14, 8/21, 8/28, 9/4/14
CNS-2654522#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20140731-10013715-0
The following person(s) is (are) doing business as:
1. Simi Valley Smiles, 2. Simi Valley Smiles Dentistry Dental Group, 3. Simi Valley Smiles Dentistry, 2650 Tapo Canyon Road, Suite 107, Simi Valley, CA 93063 County of VENTURA
Lambridis and Setareh Dental Corporation, 17000 Red Hill Avenue, Irvine, CA 92614
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 04/14/2009.
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).)
Lambridis and Setareh Dental Corporation
S/ Dean Lambridis, D.D.S., Secretary,
This statement was filed with the County Clerk of Ventura County on 07/31/2014.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
Filing with Changes
.)
8/14, 8/21, 8/28, 9/4/14 CNS-2651248#

NOTICE OF PUBLIC LIEN SALE
OF PERSONAL PROPERTY
Notice is to be given that the undersigned intends to sell personal property
described below to enforce a lien imposed on said property pursuant to lien sale
per california self storage Act, section 21700 et seq. of the business and professions
code of the state of california. (see sections 182.600 of civil code) Undersigned
Intends to sell the personal items at www.storagebattles.com sale by competitive
biding ending on Thursday,, August 28th at 9:00 a.m. Where said property has been
stored in which are located california classic self Storage, 11299 Nardo, saticoy, ca.
93004 County of Ventura.
Melissa Mclaughlin - misc goods
Purchase must be paid at tPre 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
AUGUST 14, 21, 2014

Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property Pursuant to Lien Sale per California Self Storage Act Chapter 10. Undersigned will sell item at www.storagebattles.com sale by competitive bidding beginning on August 22, 2014 at 9:30 a.m. and ending on August 28, 2014 at 9:30 a.m. Where said property has been stored and which are located at Hollywood Storage Center 3425 Old Conejo Road Newbury Park, CA. 91320, County of Ventura, CA. The following units {unit #'s and names}, items to be sold include but are not limited to personal property containing boxes, misc. household goods, tools, bags and appliances. Purchases must be paid at the time with Cash only. All purchases are sold as is and must be removed within 24 hours of the time of sale. Company reserves the right to refuse any online bids. Auction by Storagebattles.com, Phone: 855-722-8853

Conway, Yvonne Unit # A-018, Kirchweger, Monica Unit # A-025, Akrey, Destiny Unit # B-040, Mosher, Jennifer Unit # B-070, Kimmons, Michael Unit # B-120, Kimmons, Michael Unit # B-121, Conway, Yvonne Unit # E-239, Conway, Yvonne Unit # E-255, Laidlaw, Kirk Unit # N-201A, Hermo, Craig Unit # Q-0224, Chavarria, Manuel Unit # Q-0250, Armstrong, Chris Unit # S1-082, Rose, Kenneth A. Unit # S1-221, Kidman, Katie Unit # S4-306, Mosher, Jennifer Unit #S5-022, Harris, Ron Unit # S5-126, Feinstein, Louis Unit # S5-293, Way, Chapman R. Unit # S6-201,
AUGUST 14, 21, 2014

NOTICE OF TRUSTEE'S SALE T.S. No. 14-20349-SP-CA Title No. 1607953 ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY IS APPLICABLE TO THE NOTICE PROVIDED TO THE TRUSTOR ONLY PURSUANT TO CIVIL CODE 2923.3 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 01/26/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, (cashier's check(s) must be made payable to National Default Servicing Corporation), drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state; will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made in an "as is" condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: Adriana Torres, And Miguel Angel Torres, Wife And Husband As Joint Tenants Duly Appointed Trustee: NATIONAL DEFAULT SERVICING CORPORATION Recorded 02/07/2007 as Instrument No. 20070207-00026159-0 (or Book, Page) of the Official Records of VENTURA County, California. Date of Sale: 09/04/2014 at 11:00 AM Place of Sale: At the main entrance of the Government Center Hall of Justice, 800 South Victoria Ave., Ventura, CA Estimated amount of unpaid balance and other charges: $446,656.04 Street Address or other common designation of real property: 1030 KING STREET, FILLMORE, CA 93015 A.P.N.: 052-0-083-290 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The undersigned mortgagee, beneficiary or authorized agent for the mortgagee or beneficiary pursuant to California Civil Code Section 2923.5(b) declares that the mortgagee, beneficiary or the mortgagee's or beneficiary's authorized agent has either contacted the borrower or tried with due diligence to contact the borrower as required by California Civil Code 2923.5. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 714-730-2727 or visit this Internet Web site www.ndscorp.com/sales, using the file number assigned to this case 14-20349-SP-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: 08/08/2014 Tiffany and Bosco, P.A. As agent for National Default Servicing Corporation 1230 Columbia Street, Suite 680 San Diego, CA 92101 Phone 888-264-4010 Sales Line 714-730-2727; Sales Website: www.ndscorp.com/sales Julia Sutter, Trustee Sales Representative A-4476320 08/14/2014, 08/21/2014, 08/28/2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 20140801-10013840-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) POW WOW PRINTS, 6580 OAK SPRINGS DRIVE, OAK PARK, CA 91377, VENTURA COUNTY. JENNA KNADLE, 6580 OAK SPRINGS DRIVE, OAK PARK, CA 91377. This business is conducted by: AN INDIVIDUAL Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JENNA KNADLE. The statement was filed with the County Clerk of Ventura County on 08/01/2014. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920,
where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 08/14/2014 08/21/2014 08/28/2014 09/04/2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 20140801-10013844-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SRETEK, 3006 GERONIMO DR, OXNARD, CA 93033, VENTURA COUNTY. TI SRE, 3006 GERONIMO DR, OXNARD, CA 93033. This business is conducted by: AN INDIVIDUAL Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TI SRE. The statement was filed with the County Clerk of Ventura County on 08/01/2014. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any
change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 08/14/2014 08/21/2014 08/28/2014 09/04/2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 20140801-10013482-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CONEJO CONTEMPORARY ART, 2154 COOK CIRCLE, THOUSAND OAKS, CA 91360, VENTURA COUNTY. DAGMAR BORGHEI, 2154 COOK CIRCLE, THOUSAND OAKS, CA 91360. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 07/01/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DAGMAR BORGHEI. The statement was filed with the County Clerk of Ventura County on 08/01/2014. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in
subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 08/14/2014 08/21/2014 08/28/2014 09/04/2014

 
08/07/14 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013374. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SOCAL MOVING AND PACKING SERVICES, 41 S WAKE FOREST ST, #6573, VENTURA, CA 93006, VENTURA. RYAN LEE HARKEY, 1558 DESCHUTES DRIVE, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RYAN LEE HARKEY. This statement was filed with the County Clerk of Ventura County on 07/25/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 7, 14, 21, 28, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012626. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PRACTICALLY BEAUTIFUL, 4904 SO. F ST, OXNARD, CA 93033, VENTURA. LILLIAN L. DAVIS, 4904 SO. F STREET, OXNARD, CA 93033. 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 JULY 14 - 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: LILLIAN L. DAVIS. This statement was filed with the County Clerk of Ventura County on 07/15/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 7, 14, 21, 28, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013156. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WHOLESALE WINDOW WAREHOUSE, 44141 VILLAGE 44, CAMARILLO, CA 93012, VENTURA. HAROLD BRODSWY, 44141 VILLAGE 44, 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 1990. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: HAROLD BRODSWY. This statement was filed with the County Clerk of Ventura County on 07/22/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 7, 14, 21, 28, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013470. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TACOS DON GABY’S, 921 RICHMOND AVE, OXNARD, CA 93033, VENTURA. GABRIEL ACOSTA, 4900 SOUTH ROSE AVE, APT D, 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 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: GABRIEL ACOSTA. This statement was filed with the County Clerk of Ventura County on 07/28/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 7, 14, 21, 28, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012775. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TTHEO, 1116 OLD RANCH RD., CAMARILLO, CA 93012, VENTURA COUNTY. NICHOLAS THEO KIMBALL, 1116 OLD RANCH RD., 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 JULY 16 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: NICHOLAS THEO KIMBALL. This statement was filed with the County Clerk of Ventura County on 07/16/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 7, 14, 21, 28, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012833. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MANABU FUJITA, MD, PHD, 555 MARIN ST. SUITE 210, THOUSAND OAKS, CA 91360, VENTURA. MANABU FUJITA, 2803 ARIZONA AVE. #6, SANTA MONICA, CA 90404. STATE OF INCORPORATION: N/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: MANABU FUJITA. This statement was filed with the County Clerk of Ventura County on 07/17/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 7, 14, 21, 28, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013482. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SOUTHERN LOS PADRES TREKKING COMPANY, 54 DATE AVE, VENTURA, CA 93004, VENTURA. CRAIG R. CAREY, 54 DATE 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: CRAIG R. CAREY. This statement was filed with the County Clerk of Ventura County on 07/28/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 7, 14, 21, 28, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013460. The following person (persons) is (are) doing business as: Fictitious Business Name(s) OLISA WARE FINANCIAL, 543 S. C. ST, OXNARD, CA 93030, VENTURA. OLIVER J. MANRIQUE, 1936 ARCADIA ST, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 7/20/2014. 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: OLIVER J. MANRIQUE. This statement was filed with the County Clerk of Ventura County on 07/28/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 7, 14, 21, 28, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012532. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) LIGHT EMISSION DYNAMICS 2) CDC ENTERPRISES, 285 AVOCADO PL, CAMARILLO, CA 93010, VENTURA. CRAIG D CHADDICK, 285 AVOCADO PL, 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 7/10/14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CRAIG D CHADDICK. This statement was filed with the County Clerk of Ventura County on 07/14/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 7, 14, 21, 28, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013896. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) AVOCET INK 2) SARAI, 3308 HENRY DR., NEWBURY PARK, CA 91320, VENTURA. SOPHIA FORTUNATA SARAICESCU, 3308 HENRY DR., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SOPHIA FORTUNATA SARAICESCU. This statement was filed with the County Clerk of Ventura County on 08/04/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 7, 14, 21, 28, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013496. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DREAM BUILT DESIGNS, 196 S PACIFIC AVE, VENTURA, CA 93001, VENTURA. JONATHAN EDWARD MILLER, 196 S PACIFIC AVE, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JONATHAN EDWARD MILLER. This statement was filed with the County Clerk of Ventura County on 07/29/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 7, 14, 21, 28, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013964. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AUTO MASTER GROUP, 2261 E-THOMPSON BLVD, VENTURA, CA 93001, VENTURA COUNTY. 5A BUSINESS CORP., 22128 SATICOY STREET, CANOGA PARK, CA 91303. 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 08/04/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: 5A BUSINESS CORP. , AZAM JAMSHAB, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/04/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 7, 14, 21, 28, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013516. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HORIZON YOGA CENTER, 1714 NEWBURY ROAD, STE. P, NEWBURY PARK, CA 91320, VENTURA. QUANTUM VENTURES, INC., 1714 NEWBURY ROAD, STE. P, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on JULY 2, 2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: QUANTUM VENTURES, INC., BEATRICE SAMSON, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 07/29/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 7, 14, 21, 28, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012425. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CONNECT ESCROW A NONINDEPENDENT BROKER ESCROW, 464 ARNEILL RD., CAMARILLO, CA 93010, VENTURA. CONNECT REALTY ESCROW, INC., 1460 APACHE CT, CAMARILLO, CA 93010. STATE OF INCORPORATION: C3675340. 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: LUCY ANN GARCIA, CONNECT REALTY ESCROW INC, OFFICE MGR. This statement was filed with the County Clerk of Ventura County on 07/11/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 7, 14, 21, 28, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012957. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SOCAL EXPRESS DATE, 294 GREENMEADOW AVE, THOUSAND OAKS, CA 91320, VENTURA. EILEEN HARRIS, 294 GREENMEADOW AVE, THOUSAND OAKS, CA 91320, CHERYL MITCHELL, 294 GREENMEADOW AVE, THOUSAND OAKS, 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 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: EILEEN HARRIS. This statement was filed with the County Clerk of Ventura County on 07/18/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 7, 14, 21, 28, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012694. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) DAPHNE’S CALIFORNIA GREEK 2) DAPHNE’S GREEK CAFE, 2390 LAS POSAS ROAD, SUITE H, CAMARILLO, CA 93010, VENTURA. MEDITERRANEAN CUISINE OPERATING COMPANY, LLC, 5790 FLEET STREET, SUITE 100, CARLSBAD, CA 92008. STATE OF INCORPORATION: DELAWARE. 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 02.27.2014. 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: MEDITERRANEAN CUISINE OPERATING COMPANY, LLC, DAVID WOLFGRAM, CEO. This statement was filed with the County Clerk of Ventura County on 07/16/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 7, 14, 21, 28, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012340. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DLR PARTNERS, 159 BLUEFIELD AVE, NEWBURY PARK, CA 91320, VENTURA COUNTY. LOREN SCOTT BRANTON, 159 BLUEFIELD AVE, NEWBURY PARK, CA 91320, RANDY LEE CASE, 11312 HUSTON STREET #5, NORTH HOLLYWOOD, CA 91601, DAVID L. NUNLEE, 467 HARDWICK ST. #187, LAKEWOOD, CA 90812. 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 7-10-2014. 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: LOREN SCOTT BRANTON. This statement was filed with the County Clerk of Ventura County on 07/10/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE AUGUST 7, 14, 21, 28, 2014

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have KARLA’S HAIRCARE, 421 S. VENTURA RD STE 90, OXNARD, CA 93030. The date on which the fictitious business name being abandoned was filed: 3/14/2013. The file number to the fictitious business name being abandoned: 20130314-10003343-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: ARACELI N. AYALA, 728 S. F. ST, OXNARD, CA 93030. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 07/24/14. Signed: ARACELI N. AYALA. File Number: 20140724-10013276-0 1/1. Published in the Fillmore Gazette AUGUST 7, 14, 21, 28, 2014

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2014-00455877-CU-PT-VTA. Petition of SEAN HOWELL CHENG for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) SEAN HOWELL CHENG filed a petition with this court for a decree changing names as follows: A) SEAN HOWELL CHENG to SEAN HOWARD CHENG. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: SEPT. 22, 2014; Time: 8:20am, Department: 21, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 07/25/14. Filed: 07/25/14. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By M. MIJARES, Deputy Clerk. Published in the Fillmore Gazette AUGUST 7, 14, 21, 28, 2014

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2014-00456066-CU-PT-VTA. Petition of KENNETH L. MILLER, KIMBERLEY A. MILLER for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) KENNETH MILLER, KIMBERLEY MILLER filed a petition with this court for a decree changing names as follows: A) CAMERON JAMES WOLFGANG PEEL to CAMERON JAMES WOLFGANG MILLER B) CHAD MICHAEL PEEL to CHAD MICHAEL MILLER. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 9/9/14; Time: 8:30am, Department: 41, 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: 07/30/14. Filed: 07/30/14. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By LYDIA GONZALEZ, Deputy Clerk. Published in the Fillmore Gazette AUGUST 7, 14, 21, 28, 2014

APN: 052-0-015-020 Property : 819 A Street, Fillmore, CA 93015-1018 Title Order No. : 730-1400099-70 Trustee Sale No. : 8686-012532-F00 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED November 17, 2009. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On August 28, 2014, Sage Point Lender Services, LLC, as duly appointed Trustee WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT drawn on a state or national bank, cashier’s check drawn by a state or federal credit union, or a cashier’s check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state, or other form of payment authorized by 2924h(b), (Payable at time of sale in lawful money of the United States). The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to satisfy the obligation secured by said Deed of Trust with interest and late charges 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 undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: AS MORE FULLY DESCRIBED IN THE ATTACHED LEGAL DESCRIPTION AS EXHIBIT ‘A’ Exhibit A The land referred to in this Report is situated in the City of Fillmore, County of Ventura, State of California, and is described as follows: Lot 8, in the City of Fillmore, County of Ventura, State of California, as the same is designated and delinated upon that certain Map entitled, Map of Sespe Land and Water Company's Subdivision of part of Lot 40 in Fillmore Subdivision Rancho Sespe, Ventura County, California and recorded in the Office of the County Recorder of said Ventura County in Book 8, Page(s) 18. APN: 052-0-015-020 Executed by: Sandra Down, a single woman Recorded on December 09, 2009, as Instrument No. 20091209-00197995-0, of Official Records, in the office of the County Recorder of Ventura County, California Date of Sale: August 28, 2014 at 11:00 AM Place of Sale: at the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93009 The street address and other common designation, if any, of the real property described above is purported to be: 819 A STREET, FILLMORE, CA 93015-1018 APN# 052-0-015-020 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 this Notice of Sale is $190,349.05. 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. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to the return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. 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 855-880-6845 or visit this Internet Web site WWW.NATIONWIDEPOSTING.COM, using the file number assigned to this case 8686-012532-F00. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: 7/29/14 Sage Point Lender Services, LLC 400 Exchange, Suite 110 Irvine, CA 92602 949-265-9940 Brenda Avila FOR TRUSTEE'S SALE INFORMATION PLEASE CALL 855-880-6845 or visit WWW.NATIONWIDEPOSTING.COM SAGE POINT LENDER SERVICES, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. NPP0234247 To: FILLMORE GAZETTE PUB: 08/07/2014, 08/14/2014, 08/21/2014

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20140729-10013550-0
The following person(s) is (are) doing business as:
Piccoli Amici Childcare, 2797 Machado Street, Simi Valley, CA 93065; County of Ventura
Massimiliano Di Battista, 2797 Machado Street, Simi Valley, CA 93065
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 11/5/2013
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/ Massimiliano Di Battista
This statement was filed with the County Clerk of Ventura on July 29, 2014
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
8/7, 8/14, 8/21, 8/28/14 CNS-2650081#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20140730-10013642-0
The following person(s) is (are) doing business as:
Nurbs, 34 Corinne Dr., Newbury Park, CA 91320; County of Ventura
Lance Peet, 34 Corinne Dr., Newbury Park, CA 91320
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 05/10/2014
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Lance Peet
This statement was filed with the County Clerk of Ventura on July 30, 2014
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
8/7, 8/14, 8/21, 8/28/14 CNS-2651177#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20140730-10013644-0
The following person(s) is (are) doing business as:
Harbor Breeze Apartments, 1358 Tower Square #4, Ventura, CA 93003; County of Ventura
Bettina Jensen, 1358 Tower Square #4, Ventura, CA 93003
This business is conducted by an individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Bettina Jensen
This statement was filed with the County Clerk of Ventura on July 30, 2014.
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
8/7, 8/14, 8/21, 8/28/14 CNS-2651183#