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.

06/26/14 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010530. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MJS CALIFORNIA POOL SERVICE & REPAIR, 14773 STANFORD STREET, MOORPARK, CA 93021, VENTURA. MICHAEL JOHN SMITH, 14773 STANFORD STREET, 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 6/4/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHAEL JOHN SMITH. This statement was filed with the County Clerk of Ventura County on 06/13/14. 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 JUNE 19, 26, JULY 3, 10, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010923. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DE LAURELL SERVICES, 19 CAROB DRIVE, NEWBURY PARK, CA 91320, VENTURA. ADRIENNE DE LAURELL, 19 CAROB DRIVE, 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: ADRIENNE DE LAURELL. This statement was filed with the County Clerk of Ventura County on 06/19/14. 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 JUNE 26, JULY 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010081. The following person (persons) is (are) doing business as: Fictitious Business Name(s) OLIVIA’S PASSIONATE JEWELERY DESIGNS, 301 OAKWOOD ST, VENTURA, CA 93001, VENTURA. OLIVIA STEPHANIE CARDENAS, 301 OAKWOOD ST, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 4/30/2014. 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: OLIVIA STEPHANIE CARDENAS. This statement was filed with the County Clerk of Ventura County on 06/09/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 26, JULY 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010626. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MALIBU HOME STAGING, 1458 RAMONA DR, NEWBURY PARK, CA 91320, VENTURA. ASHLEY DEGENNARO, 1458 RAMONA 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: ASHLEY DEGENNARO. This statement was filed with the County Clerk of Ventura County on 06/16/14. 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 JUNE 26, JULY 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010917. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JEANETTE AIREN PERFORMING ARTS STUDIO, 519 HIGHCREST CT., NEWBURY PARK, CA 91320, VENTURA COUNTY. ERIN JEANETTE O’KEEFE, 519 HIGHCREST 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: ERIN JEANETTE O’KEEFE. This statement was filed with the County Clerk of Ventura County on 06/19/14. 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 JUNE 26, JULY 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010856. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HEAVENLY CREATIONS JEWELRY, 660 TELEPHONE RD # 1505, VENUTRA, CA 93003, VENTURA COUNTY. MARIA ROGERS, 660 TELEPHONE RD #1505, VENTURA, CA 93003. 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 06-18-14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARIA ROGERS. This statement was filed with the County Clerk of Ventura County on 06/18/14. 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 JUNE 26, JULY 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010936. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) LAKESHORE GROUP INSURANCE SERVICES 2) REICHMAN FINANCIAL & INSURANCE SERVICES, 2821 WANDA AVE, SIMI VALLEY, CA 93065, VENTURA. BRADLEY DAVID REICHMAN, 2821 WANDA AVE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BRADLEY DAVID REICHMAN. This statement was filed with the County Clerk of Ventura County on 06/19/14. 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 JUNE 26, JULY 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009974. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) FIELD DAY CLEANING SERVICES 2) FD CLEANING SERVICES, 800 LA CANADA AVE., OXNARD, CA 93033, VENTURA COUNTY. ERIK JESUS SOTO, 800 LA CANADA AVE., OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ERIK JESUS SOTO. This statement was filed with the County Clerk of Ventura County on 06/05/14. 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 JUNE 26, JULY 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011051. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ELITE FITNESS PLUS, 2360 TOWNSGATE ROAD, WESTLAKE VILLAGE, CA 91361, VENTURA. MSD ENTERPRISES, INC, 2360 TOWNSGATE ROAD, WESTLAKE VILLAGE, CA 91361. 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 1/4/2001. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MSD ENTERPRISES, INC, MICHAEL S. DAVIS, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/20/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 26, JULY 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010532. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MOON ENGINEERING, 1304 E. MAIN ST, SUITE F, VENTURA, CA 93001, VENTURA. MOON ENGINEERING, INC., 1304 E. MAIN STREET, SUITE F, VENTURA, CA 93001. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 1994. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MOON ENGINEERING, INC., DIANNE M. MOON, SECRETARY. This statement was filed with the County Clerk of Ventura County on 06/13/14. 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 JUNE 26, JULY 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010690. The following person (persons) is (are) doing business as: Fictitious Business Name(s) OCEAN WEST WEALTH STRATEGIES, INC., 875 WESTLAKE BLVD., # 218, WESTLAKE VILLAGE, CA 91361, VENTURA. OCEAN WEST WEALTH STRATEGIES, INC., 875 WESTLAKE BLVD., # 218, WESTLAKE VILLAGE, CA 91361. 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 5/19/2014. 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: OCEAN WEST WEALTH STRATEGIES, INC., BARRY A. STERN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/16/14. 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 JUNE 26, JULY 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010758. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NK STUDIOS, 7897 LILAC LN, SIMI VALLEY, CA 93063, VENTURA. NOAH KINGERY, 7897 LILAC LN, 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 APRIL 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: NOAH KINGERY. This statement was filed with the County Clerk of Ventura County on 06/17/14. 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 JUNE 26, JULY 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010752. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE DIABETIC DIVA, 7897 LILAC LN, SIMI VALLEY, CA 93063, VENTURA. NAOMI KINGERY, 7897 LILAC LN, 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 APRIL 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: NAOMI KINGERY. This statement was filed with the County Clerk of Ventura County on 06/17/14. 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 JUNE 26, JULY 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011188. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WESTPORT POTTERY, 13007 WESTPORT STREET, MOORPARK, CA 93021, VENTURA. JANETTE MORRA, 13007 WESTPORT STREET, 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: JANETTE MORRA. This statement was filed with the County Clerk of Ventura County on 06/24/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 26, JULY 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010276. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LUMINAIRE, 1676 FOOTHILL ROAD, OJAI, CA 93023, VENTURA. LEAWOOD PRODUCTIONS, INC., 1676 FOOTHILL ROAD, OJAI, CA 93023. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 10/7/89. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LEAWOOD PROD, INC., ROWALD PHILLIPS, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/10/14. 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 JUNE 26, JULY 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010321. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SOUL CENTERED, 311 N. MONTGOMERY, OJAI, CA 93023, VENTURA. SOUL CENTERED, INC., 311 N. MONTGOMERY, OJAI, CA 93023. STATE OF INCORPORATION: 2645020 CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 04/08/2004. 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: SOUL CENTERED INC., DIANE SILVESTER, PRESIDENT/OWNER. This statement was filed with the County Clerk of Ventura County on 06/11/14. 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 JUNE 26, JULY 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010366. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CHICAGO’S FINEST PIZZA 2) CHICAGO’S FINEST PIZZA AND HOT DOGS 3) CHICAGO’S FINEST HOT DOGS 4) CHICAGO’S FINEST DEEP DISH PIZZA 5) CHICAGO’S FINEST APPAREL, 1780 S. VICTORIA AVE, SUITE C, VENTURA, CA 93003, VENTURA. CHICAGO’S FINEST, INC., 10821 GALVIN ST, 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 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: CHICAGO’S FINEST, INC., KEVIN D. STEVENSON, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/11/14. 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 JUNE 26, JULY 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011148. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) APEX AUTO 2) APEX AUTO SALES, 730 VENTURA AVE, FILLMORE, CA 93015, VENTURA. MATTHEW SMITH, 29633 HUNSTOCK ST., VAL VERDE, CA 91384, MICHAEL BOONE, 15714 BRONCO DR., CANYON COUNTRY, CA 91351. 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: MATTHEW SMITH. This statement was filed with the County Clerk of Ventura County on 06/23/14. 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 JUNE 26, JULY 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010146. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) MILLENNIAL CLOTHING COMPANY 2) MILLENNIAL, 2217 BRITTANY PARK RD., SANTA ROSA VALLEY, CA 93012, VENTURA. MILLENNIAL CLOTHING COMPANY, LLC, 2217 BRITTANY PARK RD., SANTA ROSA VALLEY, CA 93012. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MILLENNIAL CLOTHING COMPANY, LLC, JESSE HOFFMANN, MANAGING - MEMBER. This statement was filed with the County Clerk of Ventura County on 06/09/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 26, JULY 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010095. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) LATINO MARKET 2) LATINO MARKET & GRILL, 711 E THOUSAND OAKS BLVD UNIT 1, THOUSAND OAKS, CA 91360, VENTURA. LATINO MEAT MARKET LLC, 711 E THOUSAND OAKS BLVD UNIT 1, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: 200917010258 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 01/02/2011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LATINO MEAT MARKET LLC, MICHELLE AHUMADA, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/09/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 26, JULY 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010645. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 2 BROTHERS WHOLESALE, 4356 TRADEWINDS DR, OXNARD, CA 93035, VENTURA. AARON MICHAEL HOLT, 4356 TRADEWINDS DR, OXNARD, CA 93035, LEIF ALLEN HOLT, 11146 NEWCASTLE AVE, GRANADA HILLS, CA 91344. 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 5/02/2014. 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: AARON MICHAEL HOLT. This statement was filed with the County Clerk of Ventura County on 06/16/14. 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 JUNE 26, JULY 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009403. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RED DOOR EVENTS, 162 CEDAR DRIVE, CAMARILLO, CA 93010, VENTURA. REBECCA MC CORMICK, 162 CEDAR DRIVE, CAMARILLO, CA 93010, JACK MC CORMICK, 162 CEDAR DRIVE, CAMARILLO, CA 93010. 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 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: REBECCA MC CORMICK. This statement was filed with the County Clerk of Ventura County on 05/29/14. 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 JUNE 26, JULY 3, 10, 17, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010359. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FULL CIRCLE FAMILY HEALTH, A MEDICAL CORPORATION, 222 SIERRA RD, OJAI, CA 93023, VENTURA. FULL CIRCLE FAMILY HEALTH, A MEDICAL CORPORATION, 222 SIERRA RD, OJAI, CA 93023. 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 7/1992. 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: FULL CIRCLE FAMILY HEALTH, A MEDICAL CORPORATION, DEBORAH MARAGOPOULOS, SECRETARY. This statement was filed with the County Clerk of Ventura County on 06/11/14. 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 JUNE 26, JULY 3, 10, 17, 2014

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2014-00453722-CU-PT-VTA. Petition of SCOTT GUERRERO for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) SCOTT GUERRERO filed a petition with this court for a decree changing names as follows: A) PARIS ALIZAE OSBORN to PARIS ALIZAE GUERRERO. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 7-28-14; 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: 06/04/14. Filed: 06/04/14. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By M. OCHOA, Deputy Clerk. Published in the Fillmore Gazette JUNE 26, JULY 3, 10, 17, 2014

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20140619-10010947-0
The following person(s) is (are) doing business as:
Sandalwood and Sage, 3275 East Thousand Oaks Blvd., #208, Thousand Oaks, CA 91362; County of Ventura
Cheri R. Cooper, 13155 East Annette Street, Moorpark, CA 93021
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 11/01/2013.
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/ Cheri R. Cooper
This statement was filed with the County Clerk of Ventura on June 19, 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.)
6/26, 7/3, 7/10, 7/17/14 CNS-2635740#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20140619-10010945-0
The following person(s) is (are) doing business as:
Fitspirations805, 1501 Kerria Ct. #11, Oxnard, CA 93030; County of Ventura
Randall Holt, Sr., 1501 Kerria Ct. #11, Oxnard, CA 93030
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 5/20/2014.
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/ Randall Holt, Sr.
This statement was filed with the County Clerk of Ventura on June 19, 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.)
6/26, 7/3, 7/10, 7/17/14 CNS-2635863#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20140619-10010943-0
The following person(s) is (are) doing business as:
Dental Fix Rx, 109 Conifer Circle, Oak Park, CA 91377; County of Ventura
State of incorporation: California
C&K Services LLC, 109 Conifer Circle, Oak Park, CA 91377
This business is conducted by a Limited Liability Company.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Walter Courtney, Managing Member
C&K Services LLC
This statement was filed with the County Clerk of Ventura on June 19, 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.)
6/26, 7/3, 7/10, 7/17/14 CNS-2636120#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20140619-10010941-0
The following person(s) is (are) doing business as:
WraPurse, 490 Belcaro Way, Oak Park, CA 91377; County of Ventura
State of incorporation: California
Cali Vipz LLC, 490 Belcaro Way, Oak Park, CA 91377
This business is conducted by a Limited Liability Company.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Cynthia Carrillo, Managing Member
Cali Vipz LLC
This statement was filed with the County Clerk of Ventura on June 19, 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.)
6/26, 7/3, 7/10, 7/17/14 CNS-2636742#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20140619-10010939-0
The following person(s) is (are) doing business as:
Distant Corners Entertainment, 5105 Oxley Place, Westlake Village, CA 91362; County of Ventura
State of incorporation: California
Genre Holdings, Inc., 5105 Oxley Place, Westlake Village, CA 91362
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ John Hegeman, President
Genre Holdings, Inc.
This statement was filed with the County Clerk of Ventura on June 19, 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.)
6/26, 7/3, 7/10, 7/17/14 CNS-2636744#

FICTITIOUS BUSINESS NAME STATEMENT File No. 20140618-10010818-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) HAIL MARYS, 1025 SYCAMORE DR., SIMI VALLEY, CA 93065, VENTURA COUNTY. MARY ROSE SHY-ROSTAMI, 1025 SYCAMORE DR., SIMI VALLEY, CA 93065; MARY ANN SHY-STEPHENS, 1025 SYCAMORE DR., SIMI VALLEY, CA 93065. This business is conducted by: CO-PARTNERS Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 01/01/2014. 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: MARY ROSE SHY-ROSTAMI; MARY ANN SHY-STEPHENS. The statement was filed with the County Clerk of Ventura County on 06/18/2014. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on
which it was filed in 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, 06/26/2014 07/03/2014 07/10/2014 07/17/2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 20140618-10010820-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ALLURE DECOR BY ASHLEY OLSON, 4380 AMBERWICK LN, MOORPARK, CA 93021, VENTURA COUNTY. OSCAR O ARRECHEA, 4380 AMBERWICK LN, MOORPARK, CA 93021; ASHLEY M OLSON, 4380 AMBERWICK LN, MOORPARK, CA 93021. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 01/01/2014. 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: OSCAR O ARRECHEA; ASHLEY M OLSON. The statement was filed with the County Clerk of Ventura County on 06/18/2014. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was
filed in 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, 06/26/2014 07/03/2014 07/10/2014 07/17/2014

NOTICE OF TRUSTEE’S SALE TS No. CA-14-611242-JB Order No.: 8401340 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 2/5/2009. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): JOSE LUIS ROMERO, A MARRIED MAN, AS HIS SOLE AND SEPARATE PROPERTY Recorded: 2/13/2009 as Instrument No. 20090213-00019857-0 of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 7/17/2014 at 9:00 AM Place of Sale: At the Four Points by Sheraton Ventura Harbor Resort, 1050 Schooner Drive, Ventura, CA 93001, in the Auction.com Room Amount of unpaid balance and other charges: $286,016.89 The purported property address is: 1156 SHADY LANE, FILLMORE, CA 93015 Assessor’s Parcel No.: 050-0-230-305 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 800-280-2832 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com , using the file number assigned to this foreclosure by the Trustee: CA-14-611242-JB . 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. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. 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. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. QUALITY MAY BE CONSIDERED A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Date: Quality Loan Service Corporation 2141 5th Avenue San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 800-280-2832 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-14-611242-JB IDSPub #0067344 6/26/2014 7/3/2014 7/10/2014

NOTICE TO CREDITORS OF BULK SALE
(Sec. 6105 U.C.C.)
Escrow No. 34246-AU
NOTICE IS HEREBY GIVEN that a bulk sale is about to be made.
The name(s) and business address(es) of the seller(s) are: JORI RESOURCES CORPORATION, A CALIFORNIA CORPORATION, 2985 E. HILLCREST DR, WESTLAKE VILLAGE, CA 91362
Doing business as: JORI RESOURCES CORPORATION
All other business name(s) and address(es) used by the seller(s) within the past three years, as stated by the seller(s), is/are: NONE
The location in California of the chief executive office of the Seller is: SAME
The name(s) and business address of the buyer(s) is/are: R.D. MATHIS COMPANY, A CALIFORNIA CORPORATION, 2840 GUNDRY AVE, SIGNAL HILL, CA 90755
The assets being sold are generally described as: THE BUSINESS, GOODWILL, FIXTURES, FURNITURE, AND FURNISHINGS, EQUIPMENT, SUPPLIES, TOOLS, LEASEHOLD IMPROVEMENTS, TELEPHONE NUMBERS, WEBSITES, LIST OF CUSTOMERS, TRADE NAMES, SIGN, ALL TRANSFERABLE PERMITS, FRANCHISES, LEASES, CUSTOMER DEPOSITS, AND SALEABLE MERCHANDISE FOR RESALE, STOCK IN TRADE, AND WORK IN PROCESS ON HAND and is located at: 2985 E. HILLCREST DR, WESTLAKE VILLAGE, CA 91362
The bulk sale is intended to be consummated at the office of: ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the anticipated sale date is JULY 15, 2014
The bulk sale is subject to California Uniform Commercial Code Section 6106.2. The person with whom claims may be filed is: ALEXANDRA ULLMAN, ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the last date for filing claims by any creditor shall be JULY 14, 2014 which is the business day before the anticipated sale date specified above.
R.D. MATHIS COMPANY, A CALIFORNIA CORPORATION, Buyer(s)
LA1430014 FILLMORE GAZETTE 6/26/14

 
06/19/14 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009864. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TG CONSULTING, 878 LARAMIE COURT, NEWBURY PARK, CA 91320, VENTURA. THOMAS S GRAVES, 878 LARAMIE COURT, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: THOMAS S GRAVES. This statement was filed with the County Clerk of Ventura County on 06/04/14. 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 JUNE 19, 26, JULY 3, 10, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009612. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TEAM LETS GET IT BOXING CLUB, 260 SURFSIDE DR. UNIT D, PORT HUENEME, CA 93041, VENTURA. OPHELIA MCMATH HARRISON, 3730 KETCH AVE # 207, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 6/2/2014. 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: OPHELIA MCMATH HARRISON. This statement was filed with the County Clerk of Ventura County on 06/02/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 19, 26, JULY 3, 10, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010020. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AMERICAN MATTRESS MAN, 2323 EAST MAIN ST, VENTURA, CA 93003, VENTURA. TRAVIS C ESCALANTE, 2323 EAST MAIN 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 3/6/2009. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TRAVIS ESCALANTE. This statement was filed with the County Clerk of Ventura County on 06/06/14. 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 JUNE 19, 26, JULY 3, 10, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010239. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DORON SCHNAID INSURANCE SERVICES, 890 HAMPSHIRE ROAD, SUITE E, WESTLAKE VILLAGE, CA 91361, VENTURA. DORON SCHNAID, 29125 MEDEA LANE, #902, AGOURA HILLS, CA 91301. 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 04/10/2012. 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: DORON SCHNAID. This statement was filed with the County Clerk of Ventura County on 06/10/14. 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 JUNE 19, 26, JULY 3, 10, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009740. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AMERIPURE WATER FILTRATION SYSTEMS, 1319 SAWYER AVENUE, SIMI VALLEY, CA 93065, VENTURA. MICHAEL PARENT, 1319 SAWYER AVENUE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHAEL PARENT. This statement was filed with the County Clerk of Ventura County on 06/03/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 19, 26, JULY 3, 10, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010185. The following person (persons) is (are) doing business as: Fictitious Business Name(s) J.B. REFRIGERATION, 10047 WILLAMETTE ST., VENTURA, CA 93004, VENTURA. JAMES BUENO, 10047 WILLAMETTE 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: JAMES A. BUENO. This statement was filed with the County Clerk of Ventura County on 06/09/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 19, 26, JULY 3, 10, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010022. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DELICATE HARDWEAR, 5716 CORSA AVE #110, WESTLAKE VILLAGE, CA 91362, VENTURA. STACY PALMISANO, 5716 CORSA AVE #110, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: STACY PALMISANO. This statement was filed with the County Clerk of Ventura County on 06/06/14. 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 JUNE 19, 26, JULY 3, 10, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010278. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FOREVER REMEMBERED PHOTOGRAPHY, 92 NORTHAM AVE, NEWBURY PARK, CA 91320, VENTURA. SAMUEL ALEXANDER BERGMAN, 92 NORTHAM AVE, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 6/10/2014. 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: SAMUEL ALEXANDER BERGMAN. This statement was filed with the County Clerk of Ventura County on 06/10/14. 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 JUNE 19, 26, JULY 3, 10, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010104. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CONTOUR IMAGE 2) THE SKIN-Y 3) CONTOUR BEAUTIES 4) CONTOUR BEAUTY 5) CONTOUR STYLE 6) THE SKINNY 7) THE SKINY, 530 NEW LOS ANGELES AVE. 105B, MOORPARK, CA 93021, VENTURA COUNTY. SHARON LEANNE PORTS, 13131 KNOTTY PINE 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 6/9/14. 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: SHARON L. PORTS. This statement was filed with the County Clerk of Ventura County on 06/09/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 19, 26, JULY 3, 10, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008864. The following person (persons) is (are) doing business as: Fictitious Business Name(s) YOLIE’S MEX GRILL, 26 S GARDEN ST., VENTURA, CA 93001, VENTURA. MARIANO GALVEZ, 104 SURREY WAY, FILLMORE, CA 93015, VICENTE MAGANA VILLICANA, 7061/2 B ST., FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 5/19/2014. 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: MARIANO GALVEZ / VICENTE MAGANA VILLICANA. This statement was filed with the County Clerk of Ventura County on 05/20/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 19, 26, JULY 3, 10, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010309. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) STARKART 2) THE NALA 3) STARKART THE NALA 4) REGISTERED RECEIPT RESULTS 5) STAR KART 6) ERECEIPTSNOW.COM, 1891 GOODYEAR AVENUE, VENTURA, CA 93003, VENTURA. EBS EXECUTIVE BUSINESS SERVICES, LLC, 2850 OCEAN PARK BLVD., SUITE 300, SANTA MONICA, CA 90405. 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: EBS EXECUTIVE BUSINESS SERVICES, LLC, JEFFREY ROSENTHAL, MEMBER. This statement was filed with the County Clerk of Ventura County on 06/11/14. 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 JUNE 19, 26, JULY 3, 10, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009204. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FUN CUSTOM COASTERS, 5216 MEADOWVIEW DRIVE, CAMARILLO, CA 93012, VENTURA. EXPRESS IT WITH CHOCOLATE, LLC, 5216 MEADOWVIEW DRIVE, CAMARILLO, CA 93012. STATE OF INCORPORATION: CA 201107510016. 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: EXPRESS IT WITH CHOCOLATE, LLC, KRISTIN CONFORTI, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/27/14. 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 JUNE 19, 26, JULY 3, 10, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010041. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BEANCROSS, 7495 WILSON ST, VENTURA, CA 93003, VENTURA. KARAJOY, INC., 7495 WILSON ST, VENTURA, CA 93003. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KARAJOY, INC., YOUNG SAM LEE, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/06/14. 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 JUNE 19, 26, JULY 3, 10, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009970. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CAMARILLO PROGRESSIVE MONTESSORI SCHOOL, 4451 LAS POSAS ROAD, CAMARILLO, CA 93010, VENTURA. ABS RANCH INC, 4451 LAS POSAS ROAD, CAMARILLO, CA 93010. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 9/28/2012. 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: ABS RANCH INC, BRANDY K. PICARD, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/05/14. 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 JUNE 19, 26, JULY 3, 10, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010762. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ADY MASSAGE AND HOLISTIC MEDICINE, 606 SESPE AVE, SUITE 107, FILLMORE, CA 93015, VENTURA. NORMA ADRIANA MORENO, 335 ½ BLAINE AVE, 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: NORMA ADRIANA MORENO. This statement was filed with the County Clerk of Ventura County on 06/17/14. 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 JUNE 19, 26, JULY 3, 10, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009674. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SUPERIOR BAIL BONDS 2) MARTIN BASALDUA BAIL BONDS 3) MARTIN BASALDUA INVESTIGATIONS 4) TRICOR INVESTIGATIONS 5) TRICOR SERVICES, 674 COUNTY SQUARE DRIVE 209-B, VENTURA, CA 93003, VENTURA. MARTIN BASALDUA, 9649 LUCERNE 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 1) – 2) 2/1/2002, 3) 11/01/2006, 4&5) 05/01/2011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARTIN BASALDUA. This statement was filed with the County Clerk of Ventura County on 06/03/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 19, 26, JULY 3, 10, 2014

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20140603100097310
The following person(s) is (are) doing business as:
California Real Estate Consultants, 2431 Swanfield Ct., Thousand Oaks, CA 91361; County of Ventura
State of incorporation: California
Old Oak Investments, Inc., 2431 Swanfield Ct., Thousand Oaks, CA 91361
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2007
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/ Kyle Pieroni, CEO
Old Oak Investments, Inc.
This statement was filed with the County Clerk of Ventura on June 3, 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.)
6/19, 6/26, 7/3, 7/10/14 CNS-2622730#

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Stephen J. Slyker within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 with out further notice or hearing.
FS#14-033 April 16, 2014 Ventura County Sheriff's Department officers seized $1,154.00 U.S. currency at Lesser Drive and Renio Road, Newbury Park CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,154.00.
FS#14-034 April 17, 2014 Ventura County Sheriff's Department officers seized $5,050.00 U.S. currency at 1248 E. Ventura Street #B, Santa Paula CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $5,050.00.
FS#14-042 May 16, 2014 Oxnard Police Department officers seized $935.00 U.S. currency at Forest Park Boulevard and Garonne, Oxnard CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $935.00.
FS#14-044 May 21, 2014 Simi Valley Police Department officers seized $2,300.00 U.S. currency at 4261 Florence, Simi Valley and seized $487.00 at Valley Fair and Winnifred, Simi Valley CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,787.00.
FS#14-045 May 21, 2014 Ventura Police Department officers seized $4,067.00 U.S. currency at 1612 E. Thompson Blvd #7, Ventura CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $4,067.00.
FS#14-046 May 22, 2014 Oxnard Police Department officers seized $2,408.00 U.S. currency at 323 Daily Road, Camarillo CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,408.00.
FS#14-047 May 22, 2014 Ventura County Sheriff's Department officers seized $434.00 U.S. currency at Zuniga Ride Place, Thousand Oaks CA and seized $1370.00 at 683 Ave De La Plata, Thousand Oaks, CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $1804.00.
FS#14-049 May 23, 2014 Ventura Police Department officers seized $866.00 U.S. currency at 131 W. Main Street, Ventura CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $866.00.
FS#14-050 May 27, 2014 Ventura County Sheriff's Department officers seized $12,960.00 U.S. currency at 3749 Corte Cancion, Thousand Oaks CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $12,960.00.
FS#14-051 May 27, 2014 Ventura County Sheriff's Department officers seized $2,930.00 U.S. currency at 2452 Ranchgrove Drive, Westlake Village CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,930.00.
FS#14-052 May 27, 2014 Oxnard Police Department officers seized $682.51 U.S. currency at Fifth Street and Patterson Avenue, Oxnard CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $682.51.
FS#14-053 May 23, 2014 Ventura County Sheriff's Department officers seized $1,290.00 U.S. currency at 135 S. “D” Street, Oxnard CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,290.00
6/19, 6/26, 7/3/14 CNS-2633221#

 
06/12/14 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009849. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TIDAL TAPE, 3990 BUCKLIN PLACE, THOUSAND OAKS, CA 91360, VENTURA. ANDREW LAURENCE BOURGEOIS, 3390 BUCKLIN PLACE, 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: ANDREW LAURENCE BOURGEOIS. This statement was filed with the County Clerk of Ventura County on 06/04/14. 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 JUNE 12, 19, 26, JULY 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009838. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PRECEDENCE PLUMBING, 1518 PRIDE STREET, SIMI VALLEY, CA 93065, VENTURA. ROBERT ROY THOMAS, 1518 PRIDE STREET, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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 ROY THOMAS. This statement was filed with the County Clerk of Ventura County on 06/04/14. 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 JUNE 12, 19, 26, JULY 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008406. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WE DO KITCHENS!, 3014 DOVE CANYON DRIVE, OXNARD, CA 93036, VENTURA. VICKI-LYNN ELLIS, 3014 DOVE CANYON DRIVE, 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: VICKI-LYNN ELLIS. This statement was filed with the County Clerk of Ventura County on 05/14/14. 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 JUNE 12, 19, 26, JULY 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009105. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BIZWRX, 2404 MERALDA AVENUE, SIMI VALLEY, CA 93063, VENTURA. ROBERT CARY ANDREWS, 2404 MERALDA AVENUE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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 CARY ANDREWS. This statement was filed with the County Clerk of Ventura County on 05/23/14. 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 JUNE 12, 19, 26, JULY 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008894. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ACE BOOKKEEPING SERVICES, 651 HALYARD STREET, PORT HUENEME, CA 93041, VENTURA. JASMINE B. GOLLNER-GILL, 651 HALYARD STREET, PORT HUENEME, CA 93041. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1/1/2014. 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: JASMINE BELINDA GOLLNER-GILL. This statement was filed with the County Clerk of Ventura County on 05/20/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 12, 19, 26, JULY 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009824. The following person (persons) is (are) doing business as: Fictitious Business Name(s) STEP-N-OUT SHOE REPAIR, 3301 E MAIN ST STE 1325, VENTURA, CA 93003, VENTURA. HYEONG YEO, 181 W COLLINS ST APT 251, 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 1/21/2009. 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: HYEONG YEO, OWNER. This statement was filed with the County Clerk of Ventura County on 06/04/14. 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 JUNE 12, 19, 26, JULY 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009798. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CHUS TERIYAKI HOUSE, 11566 N VENTURA AVE, OJAI, CA 93023, VENTURA. LINDA LIN, 11566 N VENTURA AVE, OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 3/13/2012. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LINDA LIN. This statement was filed with the County Clerk of Ventura County on 06/04/14. 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 JUNE 12, 19, 26, JULY 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009820. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AZTLAN BODY SHOP, 1545 CYPRESS ST, OXNARD, CA 93030, VENTURA. FRANCISCO LOPEZ CHAVEZ, 1545 CYPRESS ST, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 9/29/2009. 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: FRANCISCO LOPEZ CHAVEZ. This statement was filed with the County Clerk of Ventura County on 06/04/14. 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 JUNE 12, 19, 26, JULY 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010086. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MCR ENTERPRISES, 1477 PETIT AVE, VENTURA, CA 93004, VENTURA. MICHAEL RASCHKE, 1477 PETIT 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 06/09/14. 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: MICHAEL RASCHKE. This statement was filed with the County Clerk of Ventura County on 06/09/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 12, 19, 26, JULY 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009939. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SOUTHERN CALIFORNIA HEALTHCARE, 631 LAS POSAS RD APT 301, CAMARILLO, CA 93010, VENTURA. ALEJANDRO LOPEZ DELRIO, 631 LAS POSAS RD APT 301, 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 06/05/2014. 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: ALEJANDRO LOPEZ DELRIO. This statement was filed with the County Clerk of Ventura County on 06/05/14. 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 JUNE 12, 19, 26, JULY 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010191. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ROYAL BARBERSHOP, 2785 E. THOMPSON BLVD., VENTURA, CA 93003, VENTURA. RYMON ATIAH, 375 E. THOMPSON BLVD. #311, 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: RYMON ATIAH. This statement was filed with the County Clerk of Ventura County on 06/10/14. 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 JUNE 12, 19, 26, JULY 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010163. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TOTALLY ETCHIN, 1940 LINDBERGH DR, OXNARD, CA 93033, VENTURA. DAWN CORTEZ, 1940 LINDBERGH DR, OXNARD, CA 93033. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DAWN CORTEZ. This statement was filed with the County Clerk of Ventura County on 06/09/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 12, 19, 26, JULY 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008873. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THOUSAND OAKS SENIOR ASSISTING LIVING HOUSE, 269 NORTH WENDY DRIVE, NEWBURRY PARK, CA 91320, VENTURA. SVETLANA STRASHKO, 7443 YARMOUTH AVE, RESEDA, CA 91335. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 05.15.2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SVETLANA STRASHKO. This statement was filed with the County Clerk of Ventura County on 05/20/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 12, 19, 26, JULY 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010170. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) FC CONSULTANTS 2) MAS UNO REALTY, 500 E ESPLANADE DR 1240, OXNARD, CA 93036, VENTURA. MAS UNO ELITE CORPORATION, 500 E ESPLANADE DR # 1240, OXNARD, CA 93036. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 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: MAS UNO ELITE CORPORATION, GRACIELA FIGUEROA, PRESIDENT, OFFICER. This statement was filed with the County Clerk of Ventura County on 06/09/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 12, 19, 26, JULY 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009664. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CENTRAL PLAZA AUTO SERVICE 2) CENTRAL PLAZA AUTOMOTIVE SERVICE, 437 S. DAWSON DRIVE UNIT B, CAMARILLO, CA 93012, VENTURA. CENTRAL PLAZA UNION, INC, 2660 SHALIMAR ST, CAMARILLO, CA 93010. STATE OF INCORPORATION: CALIFORNIA 2207082. 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: CENTRAL PLAZA UNION, INC, ALBERT SCHIOPPI, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/03/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 12, 19, 26, JULY 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009830. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CHEVO’S MOBILE AUTO REPAIR, 1800 SUNKIST CIR STE 2, OXNARD, CA 93033, VENTURA. EUSEVIO QUIRINO, 1800 SUNKIST CIR STE 2, OXNARD, CA 93033, WENSSIS QUIRINO, 1800 SUNKIST CIR STE 2, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 3/12/2009. 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: EUSEVIO QUIRINO, GENERAL PARTNER. This statement was filed with the County Clerk of Ventura County on 06/04/14. 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 JUNE 12, 19, 26, JULY 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009704. The following person (persons) is (are) doing business as: Fictitious Business Name(s) COMPLETEMEDICALGEAR.COM, 2264 ROWLAND AVENUE, SIMI VALLEY, CA 93063, VENTURA. JOHN EDWARD FREEMAN, 2264 ROWLAND AVENUE, SIMI VALLEY, CA 93063, KIRSTIN LEE FREEMAN, 2264 ROWLAND AVENUE, SIMI VALLEY, CA 93063. 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 05/26/2014. 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: KIRSTIN LEE FREEMAN, OWNER. This statement was filed with the County Clerk of Ventura County on 06/03/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 12, 19, 26, JULY 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009807. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FIRST HEART, 3220 MENDOCINO PL, OXNARD, CA 93033, VENTURA. BRENDA CASTRO LOPEZ, 3220 MENDOCINO PL, OXNARD, CA 93033, ALICIA CASTRO, 3220 MENDOCINO PL, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on 7/7/2009. 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: BRENDA CASTRO LOPEZ. This statement was filed with the County Clerk of Ventura County on 06/04/14. 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 JUNE 12, 19, 26, JULY 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009783. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CALIFORNIA EMERALD CLUB, 2664 BARNACLE CV, PORT HUENEME, CA 93041, VENTURA. VC243585118, 2664 BARNACLE CV, PORT HUENEME, CA 93041. 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: VC243585118, MARIKO SCOTT, CEO. This statement was filed with the County Clerk of Ventura County on 06/03/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 12, 19, 26, JULY 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009986. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MICROLOGIC TRADING SOLUTIONS, 678 CHAPALA DR, CAMARILLO, CA 93010, VENTURA. RICHARD LEE GARZA, 678 CHAPALA DR, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 6-6-14. 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: RICHARD LEE GARZA. This statement was filed with the County Clerk of Ventura County on 06/06/14. 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 JUNE 12, 19, 26, JULY 3, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010219. The following person (persons) is (are) doing business as: Fictitious Business Name(s) INNOVATIVE PROPERTIES, 13234 BOY SCOUT CAMP RD, FRAZIER PARK, CA 93225, VENTURA. LEAH TRUDELL, 13234 BOY SCOUT CAMP RD, FRAZIER PARK, CA 93225, ANDREA RINCON, 13505 BOY SCOUT CAMP RD, FRAZIER PARK, CA 93225. 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: LEAH TRUDELL. This statement was filed with the County Clerk of Ventura County on 06/10/14. 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 JUNE 12, 19, 26, JULY 3, 2014

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2014-00453865-CU-PT-VTA. Petition of ALLISON ELIZABETH PHILIPPART-MYERS for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) ALLISON ELIZABETH PHILIPPART-MYERS filed a petition with this court for a decree changing names as follows: A) ALLISON ELIZABETH PHILIPPART-MYERS to ALLISON ELIZABETH WELSH. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 7-28-14; Time: 8:30am, Department: 43, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 06/09/14. Filed: 06/09/14. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By M. OCHOA, Deputy Clerk. Published in the Fillmore Gazette JUNE 12, 19, 26, JULY 3, 2014

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2014-00453955-CU-PT-VTA. Petition of SANDRA JEAN WEBB for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) SANDRA JEAN WEBB filed a petition with this court for a decree changing names as follows: A) SANDRA JEAN WEBB (A.K.A.) to SANDRA JEAN WIENER B) SANDRA JEAN VANALDRITT (A.K.A.) to SANDRA JEAN WIENER C) SANDRA J. VANALDRITT (A.K.A.) to SANDRA JEAN WIENER D) SANDRA JEAN VANN (A.K.A.) to SANDRA JEAN WIENER. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 08/08/14; 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: 06/10/14. Filed: 06/10/14. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By LESLIE CARLIN, Deputy Clerk. Published in the Fillmore Gazette JUNE 12, 19, 26, JULY 3, 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 June 20, 2014 at 9:30 a.m. and ending on June 26, 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

Hall, Rob Unit # D-24, Miller, James B. Unit # D-34, Moritz, Sarah Unit # E-277, Swatosh, Travis Unit H-37, Garcia, Vashty Unit # P-0208B, Davis, Susan Unit # Q-0215A, Chavarria, Manuel Unit # Q-0250, Stewart, Margot Unit # S4-273, Notrica, Mari Unit # S4-301, Cartaino, Chris Unit # S5-296, Lin, Jon Unit # V1-006, Moore, Garry Unit # X1-020
To be Published in The Fillmore Gazette JUNE 12, 19, 2014

NOTICE TO CREDITORS OF BULK SALE
(Secs. 6104, 6105 U.C.C.)
Escrow No. 131410089
Notice is hereby given to creditors of the within named seller that a bulk sale is about to be made of the assets described below.
The names and business addresses of the seller are: PET EMERGENCY CLINIC, INC P.O. BOX 1268, VENTURA, CA 93002
The location in California of the chief executive office of the seller is: 2967 N. MOORPARK RD, THOUSAND OAKS, CA 91360
As listed by the seller, all other business names and addresses used by the seller within three years before the date such list was sent or delivered to the buyer are: PET EMERGENCY & SPECIALTY HOSPITAL VENTURA COUNTY EMERGENCY GROUP LLC, 2301 S. VICTORIA AVE, VENTURA, CA 93003
The names and addresses of the buyer are: VETERINARY SPECIALTY AND EMERGENCY CENTER OF THOUSAND OAKS, INC, A CALIFORNIA CORPORATION, 2633 LINCOLN BLVD, NO 308, SANTA MONICA, CA 90405
The assets to be sold are described in general as: INVENTORY/STOCK IN TRADE, FURNITURE, FIXURES & EQUIPMENT AND GOODWILL and are located at: 2967 N. MOORPARK RD, THOUSAND OAKS, CA 91360
The business name used by the seller at that location is PET EMERGENCY CLINIC
The anticipated date of the bulk sale is JUNE 30, 2014 at the office of: CHICAGO TITLE COMPANY, 500 E. ESPLANDE DR, STE 102, OXNARD, CA 93036
The bulk sale is subject to California Uniform Commercial Code Section 6106.2.
If so subject, the name and address of the person with whom claims may be filed is: LINDA HAMILTON, CSEO, CEI, CHICAGO TITLE COMPANY, 500 E. ESPLANDE DR, STE 102, OXNARD, CA 93036 and the last day for filing claims shall be JUNE 27, 2014, which is the business day before the sale date specified above.
IN WITNESS WHEREOF, the undersigned have executed this document on the date(s) set forth below:
Dated: 6/10/2014
VETERINARY SPECIALTY AND EMERGENCY CENTER OF THOUSAND OAKS, INC, A CALIFORNIA CORPORATION
LA1425981 FILLMORE GAZETTE 6/12/14

 
06/05/14 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007892. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BAREFOOT FLOORS, 4883 COLONY DR, CAMARILLO, CA 93012, VENTURA. JOSEPH MENDEZ, 4883 COLONY DR, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 9/8/2009. 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: JOSEPH MENDEZ. This statement was filed with the County Clerk of Ventura County on 05/06/14. 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 JUNE 5, 12, 19, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007952. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SARATOGA CLINIC, 1891 GOODYEAR AVE STE 605, VENTURA, CA 93003, VENTURA. JAN VANDUINWYK, 7358 GRANT ST, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 9/15/2009. 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: JAN VANDUINWYK, OWNER/DIRECTOR. This statement was filed with the County Clerk of Ventura County on 05/07/14. 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 JUNE 5, 12, 19, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009198. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RICK CO, 6535 CROWLEY AVE., VENTURA, CA 93003, VENTURA. RICHARD SMITH, 6535 CROWLEY AVE., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: RICHARD SMITH. This statement was filed with the County Clerk of Ventura County on 05/27/14. 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 JUNE 5, 12, 19, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009231. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THOUSAND OAKS CHILDRENS DENTAL GROUP, 61 LONG CT # 202, THOUSAND OAKS, CA 91360, VENTURA. AHSAN S. RAZA, 4141 EAGLE FLIGHT, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/2008. 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: AHSAN S. RAZA, OWNER. This statement was filed with the County Clerk of Ventura County on 05/27/14. 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 JUNE 5, 12, 19, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008898. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MOUNTAIN VIEW RESIDENCE, 4359 ISH DRIVE, SIMI VALLEY, CA 93063, VENTURA. VENIS CACCAM, 2913 RENEE CT, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on MAY 1985. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: VENIS CACCAM. This statement was filed with the County Clerk of Ventura County on 05/20/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 5, 12, 19, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008896. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CACCAM’S RESIDENTIAL CARE HOME, 3070 MINERAL WELLS DR., SIMI VALLEY, CA 93063, VENTURA. VENIS CACCAM, 2913 RENEE CT., 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 MARCH 1987. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: VENIS CACCAM. This statement was filed with the County Clerk of Ventura County on 05/20/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 5, 12, 19, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009392. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SNAP ON JIM, 656 BLUE OAK, THOUSAND OAKS, CA 91320, VENTURA. JAMES CLAYTON WEBB, 656 BLUE OAK, THOUSAND OAKS, CA 91320. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JAMES C. WEBB. This statement was filed with the County Clerk of Ventura County on 05/29/14. 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 JUNE 5, 12, 19, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009454. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DEVELOP LANDSCAPE, 3193 RESERVOIR DRIVE, SIMI VALLEY, CA 93065, VENTURA. EXIQUIO DELEON, 3193 RESERVOIR DRIVE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: EXIQUIO DELEON. This statement was filed with the County Clerk of Ventura County on 05/29/14. 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 JUNE 5, 12, 19, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008841. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SKINRN AESTHETICS, 1360 ASHTON PARK LANE, THOUSAND OAKS, CA 91320, VENTURA. BECKIE DIANNE DUKE, 1360 ASHTON PARK LANE, THOUSAND OAKS, 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: BECKIE DIANNE DUKE. This statement was filed with the County Clerk of Ventura County on 05/20/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 5, 12, 19, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008475. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JEANNIE’S SKIN CARE, 1141 PAN CT, NEWBURY PARK, CA 91320, VENTURA. JEANNIE BANKINS, 1141 PAN 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 MAY 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: JEANNIE BANKINS. This statement was filed with the County Clerk of Ventura County on 05/15/14. 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 JUNE 5, 12, 19, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009253. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DOING IT SOBER, 2395 CENTURY AVENUE, SIMI VALLEY, CA 93063, VENTURA. DANIELLE K PARK, 2395 CENTURY AVENUE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: DANIELLE K PARK. This statement was filed with the County Clerk of Ventura County on 05/27/14. 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 JUNE 5, 12, 19, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No.10009422. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) VENTURA VALVE AMPLIFIERS 2) VVA, 7332 IMPALA DRIVE, VENTURA, CA 93003, VENTURA. JEFFREY A. BRIDGES, 7332 IMPALA DRIVE, 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: JEFFREY A BRIDGES. This statement was filed with the County Clerk of Ventura County on 05/29/14. 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 JUNE 5, 12, 19, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009418. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) LAFFA 2) LAFFA MEDITERRANEAN GRILL, 1780 S VICTORIA AVE STE D, VENTURA, CA 93015, VENTURA. ZACH SASSON, 1497 SYCAMORE 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 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: ZACH SASSON. This statement was filed with the County Clerk of Ventura County on 05/29/14. 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 JUNE 5, 12, 19, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007876. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) A G PLUMBING 2) ANTHONY GREEN’S PLUMBING, 4260 NOME CIRCLE, SIMI VALLEY, CA 93063, VENTURA. ANTHONY GREEN, 4260 NOME CIRCLE, 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 9/29/2009. 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: ANTHONY GREEN. This statement was filed with the County Clerk of Ventura County on 05/06/14. 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 JUNE 5, 12, 19, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007884. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ANTIQUATED LADIES 2) RAGS TO ROSES, 1295 KNOLLWOOD DR, NEWBURY PARK, CA 91320, VENTURA. MICHELE HUCKANS, 1295 KNOLLWOOD 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 4/15/2009. 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: MICHELE HUCKANS. This statement was filed with the County Clerk of Ventura County on 05/06/14. 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 JUNE 5, 12, 19, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007912. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) HIEROGLYPHICS 2) HIEROWEB INTERACTIVE, 1772 AVENIDA DE LOS ARBOLES #J108, THOUSAND OAKS, CA 91362, VENTURA. CHRISTOPHER PADAVICK, 619 JUBILEE LN UNIT A, 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 6/9/2009. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHRISTOPHER PADAVICK. This statement was filed with the County Clerk of Ventura County on 05/06/14. 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 JUNE 5, 12, 19, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007917. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) LADYBUG GRANOLA 2) LADYBUG PRODUCTS, 272 E VINCE ST, VENTURA, CA, 93001, VENTURA. JAN LEVANDOSK, 272 E VINCE ST, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 12/23/2008. 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: JAN LEVANDOSK, OWNER. This statement was filed with the County Clerk of Ventura County on 05/06/14. 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 JUNE 5, 12, 19, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009554. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MEET KEVIN, 344 GLENWOOD AVE, VENTURA, CA 93003, VENTURA. KEVIN H. PAFFRATH, 344 GLENWOOD AVE, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: KEVIN H. PAFFRATH. This statement was filed with the County Clerk of Ventura County on 05/30/14. 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 JUNE 5, 12, 19, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009285. The following person (persons) is (are) doing business as: Fictitious Business Name(s) QUALITY WIZARDING SUPPLY, 3362 TUXFORD PL, THOUSAND OAKS, CA 91360, VENTURA. DAVID JOSEPH WEITZEL, 3362 TUXFORD PL, THOUSAND OAKS, CA 91360, HILLARY HARBRECHT WEITZEL, 3362 TUXFORD PL, 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 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: HILLARY HARBRECHT WEITZEL. This statement was filed with the County Clerk of Ventura County on 05/28/14. 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 JUNE 5, 12, 19, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007967. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SOUTHSIDE PLUMBING, 2696 LAVERY CT #1, NEWBURY PARK, CA 91320, VENTURA. JOHN CAMPBELL, 2911 CANNA ST, THOUSAND OAKS, CA 91360, DENISE CAMPBELL, 2911 CANNA ST, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 6/18/2009. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOHN CAMPBELL. This statement was filed with the County Clerk of Ventura County on 05/07/14. 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 JUNE 5, 12, 19, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008572. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ACTION FOUNDATION 2) ACTION, 4001 MISSION OAKS BLVD., #S, CAMARILLO, CA 93012, VENTURA. AREA CHRISTIANS TAKING INITIATIVE ON NEEDS, 4001 MISSION OAKS BLVD., #S, CAMARILLO, CA 93012. STATE OF INCORPORATION: CA 2808645. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 4/24/2006. 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: AREA CHRISTIANS TAKING INITIATIVE ON NEEDS, WILLIAM VAN DERRIPE, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/16/14. 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 JUNE 5, 12, 19, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009323. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) INTERGRATED CONTROL SYSTEMS 2) ICS, 1546 COMMERCE ST, UNIT C, MOORPARK, CA 93021, VENTURA. PIERCE POWER SYSTEMS GROUP, INC, 5146 COMMERCE ST, UNIT C, MOORPARK, CA 93021. 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 FEB. 13, 2001. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PIERCE POWER SYSTEMS GROUP, INC., EDWARD DAGNAN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/28/14. 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 JUNE 5, 12, 19, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008883. The following person (persons) is (are) doing business as: Fictitious Business Name(s) APOTHIC GAMES, 5325 COCHRAN AVE. #104, SIMI VALLEY, CA 93063, VENTURA. LEVIATHAN INTERACTIVE, LLC, 5325 COCHRAN AVE. #104, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: 201108910002 CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LEVIATHAN INTERACTIVE, LLC, HANS PASRICHA, MANAGER. This statement was filed with the County Clerk of Ventura County on 05/20/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 5, 12, 19, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008538. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SOCAL BARBERSHOP, 530 S. A STREET, OXNARD, CA 93030, VENTURA. SOCAL BARBERSHOP LLC, 530 S. A STREET, OXNARD, CA 93030. 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 MAY 15, 2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SOCAL BARBERSHOP LLC, RALPH FRUTOS JR., CEO. This statement was filed with the County Clerk of Ventura County on 05/15/14. 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 JUNE 5, 12, 19, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008692. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BEGGS BROTHERS, 747 EAST GREEN ST #202, PASADENA, CA 91101, LOS ANGELES. ROBERT A. BEGGS, 336 MALCOLM DRIVE, PASADENA, CA 91105, BERNICE L. BEGGS, 336 MALCOLM DR, PASADENA, CA 91105. STATE OF INCORPORATION: N/A. This Business is conducted by: A TRUST. The registrant commenced to transact business under the fictitious business name or names on listed on 6/8/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: R.A. AND B.L. BEGGS TRUST (R.A. AND B.L. BEGGS TRUST), ROBERT A. BEGGS, BERNICE L. BEGGS, TRUSTEE. This statement was filed with the County Clerk of Ventura County on 05/19/14. 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 JUNE 5, 12, 19, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008962. The following person (persons) is (are) doing business as: Fictitious Business Name(s) INFINITE GRAPE, 3477 HEARTLAND AVE, SIMI VALLEY, CA 93065, VENTURA. LEAH CANON WEST, 4377 HEARTLAND AVE, SIMI VALLEY, CA 93065, ROGER BARR, 43223 GADSDEN AVE. APT 91L, LANCASTER, CA 93534. 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 05/21/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LEAH BETH CANON-WEST/ ROGER BARR. This statement was filed with the County Clerk of Ventura County on 05/21/14. 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 JUNE 5, 12, 19, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009099. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) THE COAT & COLORS 2) THE COAT AND COLORS, 164 IMPERIAL AVENUE, VENTURA, CA 93004, VENTURA. JORDAN YOUNG, 164 IMPERIAL AVENUE, VENTURA, CA 93004, JACOB WOOD, 303 CROCKER AVENUE, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 12/13/2013. 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: JORDAN YOUNG. This statement was filed with the County Clerk of Ventura County on 05/23/14. 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 JUNE 5, 12, 19, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009263. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FRANKLIN GLOBAL, 433 SANTA BARBARA CIRCLE, NEWBURY PARK, CA 91320, VENTURA. PATRICK M. CONLEY, 433 SANTA BARBARA CIRCLE, 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 5/1/2014. 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: PATRICK CONLEY. This statement was filed with the County Clerk of Ventura County on 05/28/14. 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 JUNE 5, 12, 19, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009654. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) DGOLD ENTERPRISE 2) KATE JAGGER, 2560 N. ALDEN STREET, SIMI VALLEY, CA 93065, VENTURA. DAVID HWANG, 2560 N. ALDEN STREET, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 6-3-14. 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 HWANG. This statement was filed with the County Clerk of Ventura County on 06/03/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 5, 12, 19, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009686. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PATRICIA MARTINEZ NURSERY, 3402 SANTA CLARA AVE, OXNARD, CA 93036, VENTURA. PATRICIA MARTINEZ, 3402 SANTA CLARA AVE, OXNARD, CA 93036. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: PATRICIA MARTINEZ. This statement was filed with the County Clerk of Ventura County on 06/03/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JUNE 5, 12, 19, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007850. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PRINT KINGS, 2380 SHASTA WAY SUITE E, SIMI VALLEY, CA 93065, VENTURA. PRINT KINGS LLC, 2380 SHASTA WAY SUITE E, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 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: PRINT KINGS LLC, MOSTAFA ASHRAF, CFO. This statement was filed with the County Clerk of Ventura County on 05/06/14. 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 JUNE 5, 12, 19, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009117. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CHELI DOGS, 950 WOODLAND AVE SPC #46, OJAI, CA 93023, VENTURA. JAMIE LYNN CHELI, 950 WOODLAND AVE SPC #46, OJAI, CA 93023, LISA ANN CSORBA, 950 WOODLAND AVE SPC #45, OJAI, CA 93023. 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: JAMIE LYNN CHELI. This statement was filed with the County Clerk of Ventura County on 05/23/14. 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 JUNE 5, 12, 19, 26, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008052. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VINTAGE CAST STONE, 162 FRASER LN, VENTURA, CA 93001, VENTURA. CORNELIO RAYGOZA, 162 FRASER LN, 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: CORNELIO RAYGOZA. This statement was filed with the County Clerk of Ventura County on 05/08/14. 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 JUNE 5, 12, 19, 26, 2014

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20140520-10008905-0
The following person(s) is (are) doing business as:
SSC Media, 3200 Foothill Dr., #1, Westlake Village, CA 91361; County of Ventura
Sean Grimes, 3200 Foothill Dr., #1, Westlake Village, CA 91361
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 9/1/2013
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/ Sean Grimes
This statement was filed with the County Clerk of Ventura on May 20, 2014
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
6/5, 6/12, 6/19, 6/26/14
CNS-2622816#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20140520-10008907-0
The following person(s) is (are) doing business as:
Pleasant Valley Services, 2220 Briarfield St., Camarillo, CA 93010; County of Ventura
State of incorporation: California
Pleasant Valley Business Solutions LLC, 2220 Briarfield St., Camarillo, CA 93010
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Cory Harefeld, Managing Member
Pleasant Valley Business Solutions LLC
This statement was filed with the County Clerk of Ventura on May 20, 2014
NOTICE- In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code.)
6/5, 6/12, 6/19, 6/26/14
CNS-2622724#

 
05/29/14 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007471. The following person (persons) is (are) doing business as: Fictitious Business Name(s) I DRIVE DRIVING SCHOOL, 2362 N. OXNARD BLVD. #202, OXNARD, CA 93036, VENTURA. AMER ABRAHIM SALMAN, 15548 DORIS CT., 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 5/1/2014. 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: AMER ABRAHIM SALMAN. This statement was filed with the County Clerk of Ventura County on 05/01/14. 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 MAY 29, JUNE 5, 12, 19, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008577. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LIGHTHOUSE ACCOUNTING SERVICES, 4474 ALPINE STREET, SIMI VALLEY, CA 93063, VENTURA. DANA POWELL, 4474 ALPINE 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: DANA POWELL. This statement was filed with the County Clerk of Ventura County on 05/16/14. 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 MAY 29, JUNE 5, 12, 19, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007613. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VENTURA COUNTY KIH, 2913 ANTONIO #301, CAMARILLO, CA 93010, VENTURA. TODD WEBB, 2913 ANTONIO #301, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TODD WEBB. This statement was filed with the County Clerk of Ventura County on 05/02/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 29, JUNE 5, 12, 19, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008105. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 2 SEAS LITERARY AGENCY, 1233 FOOTHILL ROAD, OJAI, CA 93023, VENTURA. MARLEEN C. SEEGERS, 1233 FOOTHILL ROAD, OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 8/2/2012. 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: MARLEEN C. SEEGERS. This statement was filed with the County Clerk of Ventura County on 05/08/14. 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 MAY 29, JUNE 5, 12, 19, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008136. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PIE IN THE SKY VIDEOS, 636 KIRK AVE, VENTURA, CA 93003, VENTURA. STEVE SCHWARTZ, 636 KIRK AVE, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: STEVE SCHWARTZ. This statement was filed with the County Clerk of Ventura County on 05/09/14. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE MAY 29, JUNE 5, 12, 19, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008260. The following person (persons) is (are) doing business as: Fictitious Business Name(s) OMNIX, 1467 PATRICIA AVE, SIMI VALLEY, CA 93065, VENTURA. VSEVOLOD ZUBELEVITSKIY, 1467 PATRICIA 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 1/1/2014. 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: VSEVOLOD ZUBELEVITSKIY. This statement was filed with the County Clerk of Ventura County on 05/12/14. 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 MAY 29, JUNE 5, 12, 19, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008488. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) VENTURA NATURAL HEALTH CENTER 2) NATURAL HEALTH CENTER OF VENTURA, 3737 TELEGRAPH RD STE F, VENTURA, CA 93003, VENTURA. ELIZABETH WELDON, 330 DOROTHY AVE, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ELIZABETH WELDON. This statement was filed with the County Clerk of Ventura County on 05/15/14. 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 MAY 29, JUNE 5, 12, 19, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008304. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) LUNALIA DESIGN 2) LUNALIADESIGN.COM 3) WITCHES OF WESTLAKE 4) WITCHES OF WESTLAKE.COM, 4607 LAKEVIEW CANYON #134, WESTLAKE VILLAGE, CA 91361, VENTURA. ROSE M. CRICCHIO, 414 VIA COLINAS, WESTLAKE VILLAGE, CA 93062, ELIZABETH GRINSELL, 3044 BLACK HILLS CT, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: JOINT VENTURE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROSE CRICCHIO. This statement was filed with the County Clerk of Ventura County on 05/13/14. 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 MAY 29, JUNE 5, 12, 19, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009031. The following person (persons) is (are) doing business as: Fictitious Business Name(s) COVELL GRAPHICS, 4831 TEMPLETON STREET, VENTURA, CA 93003, VENTURA. COVELL GRAPHICS, 4831 TEMPELTON STREET, 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 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: COVELL GRAPHICS, JILL C. BONILLA, PRESIDENT, OWNER. This statement was filed with the County Clerk of Ventura County on 05/22/14. 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 MAY 29, JUNE 5, 12, 19, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007859. The following person (persons) is (are) doing business as: Fictitious Business Name(s) OXNARD SUPPLIES INC., 1609 PACIFIC AVE. SUITE # 603, OXNARD, CA 93033, VENTURA. OXNARD SUPPLIES INC., 1609 PACIFIC AVE. # 603, OXNARD, CA 93033. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 3/1/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: OXNARD SUPPLIES INC., ALFREDO ROSALES, POESIDENT. This statement was filed with the County Clerk of Ventura County on 05/06/14. 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 MAY 29, JUNE 5, 12, 19, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008733. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MK MARKETING, 1938 VIA MONTECITO, CAMARILLO, CA 93012, VENTURA. MARK KENT ENTERPRISES, 1938 VIA MONTECITO, 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 2000-14-5. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he 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 KENT ENTERPRISES, CAROL KENT, SECRETARY. This statement was filed with the County Clerk of Ventura County on 05/19/14. 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 MAY 29, JUNE 5, 12, 19, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008936. The following person (persons) is (are) doing business as: Fictitious Business Name(s) OMEGA SONICS, 330 E EASY ST STE A, SIMI VALLEY, CA 93065, VENTURA. S & F SONICS INC, 330 E EASY ST STE A, 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 11/1/2001. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: S & F SONICS INC, FRANK PEDEFLOUS, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/21/14. 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 MAY 29, JUNE 5, 12, 19, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007397. The following person (persons) is (are) doing business as: Fictitious Business Name(s) INDIAN GLITTER, 2547 CALLA LILY CT, SIMI VALLEY, CA 93063, VENTURA COUNTY. SANTHIKIRAN GURRAM, 2547 CALLA LILY CT, 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 04/30/2014. 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: SANTHIKIRAN GURRAM. This statement was filed with the County Clerk of Ventura County on 04/30/14. 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 MAY 29, JUNE 5, 12, 19, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008320. The following person (persons) is (are) doing business as: Fictitious Business Name(s) INFINITY NAIL, 1772 E. LOS ANGELES, SIMI VALLEY, CA 93065, VENTURA. HA NGO, 1268 ROBERTA CT, SIMI VALLEY, CA 93065, HUNG NGO, 1268 ROBERTA CT, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: HUNG NGO. This statement was filed with the County Clerk of Ventura County on 05/13/14. 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 MAY 29, JUNE 5, 12, 19, 2014

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have I DRIVE-DRIVING SCHOOL, 2362 N. OXNARD BLVD #202, OXNARD, CA 93036. The date on which the fictitious business name being abandoned was filed: 12/06/2012. The file number to the fictitious business name being abandoned: 2012120610017246-0. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: AHMAD ABDEL KARIM BARAKAT, 11261 BROADVIEW DR., MOORPARK, CA 93021. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 05/01/14. Signed: AHMAD ABDEL KARIM BARAKAT. File Number: 20140501-10007470-0 1/1. Published in the Fillmore Gazette MAY 29, JUNE 5, 12, 19, 2014

FICTITIOUS BUSINESS NAME STATEMENT File No. 20140519-10008702-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) NEW BEGINNINGS REALTY, 2) N.B. REALTY, 3) N. B. REALTY AND ASSOCIATES., 4) CITY STAR REALTY, 350 VIA LAS BRISAS #120, NEWBURY PARK, CA 91320, VENTURA COUNTY. MESSMER REALTY, INC, A/I# 2926102, 350 VIA LAS BRISAS #120, NEWBURY PARK, CA 91320. This business is conducted by: A CORPORATION Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 07/01/2009. 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: MESSMER REALTY, INC, CHARLES J MESSMER, President. The statement was filed with the County Clerk of Ventura County on 05/19/2014. 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, 05/29/2014 06/05/2014 06/12/2014 06/19/2014