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.

02/01/2018 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001399. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) LET’S GO MINISTRIES 2) LET’S GO MINISTRIES INTERNATIONAL, 331 CORRINE HILL CT, THOUSAND OAKS, CA 91320 VENTURA. LIFE CONNECTIONS INTERNATIONAL, 1027 YALE STREET, SANTA MONICA, CA 90403. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1) 4/21/2008, 2) 1/10/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LIFE CONNECTIONS INTERNATIONAL, LYLE C. RANDLES, SECT’Y. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/23/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 1, 8, 15, 22, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000302. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COMMUNITY TECHNICAL SERVICES, 942 BETHEL CT, SIMI VALLEY, CA 93065 VENTURA. NATALIA VILLALTA, 942 BETHEL 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NATALIA VILLALTA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/05/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 1, 8, 15, 22, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001486. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BLUE FOUR FAB. & WELDING, 719 PARK ST., PIRU, CA 93040 VENTURA. JOAQUIN OLMEDO LARA JR., 719 PARK ST, PIRU, CA 93040. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOAQUIN OLMEDO LARA JR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/24/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 1, 8, 15, 22, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001206. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALL PRO JETTING, 285 ROSSMORE, OXNARD, CA 93035 VENTURA. JASON S. ARMISTEAD, 285 ROSSMORE, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: JASON S. ARMISTEAD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/22/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 1, 8, 15, 22, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001423. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NEW ERA DIGITAL MEDIA, 440 SOUTH OXNARD BLVD, OXNARD, CA 93030 VENTURA. MILTON LUNA, 440 SOUTH OXNARD BLVD, OXNARD, CA 93030, MARGARITA MARES, 440 SOUTH OXNARD BLVD, OXNARD, CA 93030. 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARGARITA MARES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/23/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 1, 8, 15, 22, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001450. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) EKS BRAND 2) X BRAND, 5311 DERRY AVE #E, AGOURA HILLS, CA 91301 LOS ANGELES. RZT, LLC, 5145 DUMONT PLACE, WOODLAND HILLS, CA 91364. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RZT, LLC, RICHARD C. TAYLOR, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/24/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 1, 8, 15, 22, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000940. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) THE SCENTED PATH 2) THE PERFUMED DRAGON, 338 CENTRAL AVE, FILLMORE, CA 93015 VENTURA. BILL FAITH, 324 THIRD STREET, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: BILL FAITH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/17/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 1, 8, 15, 22, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000046. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BONEY MOUNTAIN PET SITTING, 2992 ELMWOOD ST., NEWBURY PARK, CA 91320 VENTURA. JENNIFER DOWNER, 2992 ELMWOOD ST., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/02/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JENNIFER DOWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/02/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 1, 8, 15, 22, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001089. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ICANIC PRODUCTIONS, 1242 E META ST, VENTURA, CA 93001 VENTURA. KIMANI IRBY, 1242 E META 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 (Date): 01/19/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KIMANI IRBY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/19/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 1, 8, 15, 22, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000760. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA DIGITAL ARTS, 6311 UPLAND ROAD, CAMARILLO, CA 93012 VENTURA. SVETLANA GULOTTA, 6311 UPLAND ROAD, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/12/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SVETLANA GULOTTA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/12/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 1, 8, 15, 22, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000073. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PIVOTAL DISTRIBUTING 2) CRUCIAL DISTRIBUTION & WHOLESALE, 5987 SERENA ST, UNIT D, SIMI VALLEY, CA 93063 VENTURA. TANNER VALDES, 5987 SERENA ST UNIT D, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/18/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TANNER VALDES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/02/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 1, 8, 15, 22, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001010. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PROSOURCE LEADERSHIP, 2838 AVENIDA DE AUTLAN, CAMARILLO, CA 93010 VENTURA. MARY M. LANTGEN, 2838 AVENIDA DE AUTLAN, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1/16/18. I declare that all information in this statement is true and correct. (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 M LANTGEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/18/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 1, 8, 15, 22, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001412. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NORTH AMERICAN FINANCIAL SERVICES, 2775 TAPO ST #202, SIMI VALLEY, CA 93063 VENTURA. KEVIN PETERSON ENTERPRISES INC, 2775 TAPO ST #202, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/13/1993. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KEVIN PETERSON ENTERPRISES INC, KEVIN PETERSON, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/23/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 1, 8, 15, 22, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001668. The following person (persons) is (are) doing business as: Fictitious Business Name(s): J S GOLD TRADING COMPANY INC., 766 LOS ANGELES AVE. D1, MOORPARK, CA 93021 VENTURA. J S GOLD TRADING COMPANY INC., 766 LOS ANELES AVE. D1, MOORPARK, CA 93021. STATE OF INCORPORATION: CA 4103748. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: J S GOLD TRADING COMPANY INC., JI HONG KIM, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/29/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 1, 8, 15, 22, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000421. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) TOP NAILS SPA AND WAXING 2) TOP NAILS & SPA, 2338 E THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91362 VENTURA. TOP NAILS 805, INC., 2338 E THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1/1/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TOP NAILS 805, INC., DANNY LAU, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/08/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 1, 8, 15, 22, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001675. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LAH PROMOTIONS, 679 CAMINO VERDE, THOUSAND OAKS, CA 91360 VENTURA. AUTO DEALER INSIDERS CIRCLE, LLC, 679 CAMINO VERDE, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: AUTO DEALER INSIDERS CIRCLE, LLC, HAL HOADLEY, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/29/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 1, 8, 15, 22, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001654. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DIVINE FUNERAL & CREMATION, 887 PATRIOT DR., SUITE H, MOORPARK, CA 93021 VENTURA. DIVINE CREMATION AND FUNERAL SERVICES INC., 5400 ATLANTIS COURT, 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DIVINE CREMATION AND FUNERAL SERVICES INC., SHELLEY CHILTON, CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/29/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 1, 8, 15, 22, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001461. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MARTRONIX, 775 SPRING CANYON PLACE, NEWBURY PARK, CA 91320 VENTURA. ROGER WIEKAMP, 775 SPRING CANYON PLACE, NEWBURY PARK, CA 91320, JULIA WIEKAMP, 775 SPRING CANYON PLACE, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1/5/2007. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ROGER WIEKAMP. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/24/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 1, 8, 15, 22, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000903. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JOIN ROTARY NOW, 524 DORENA DRIVE, NEWBURY PARK, CA 91320 VENTURA. RANDALL STRONG, 524 DORENA DRIVE, NEWBURY PARK, CA 91320, SANDRA STRONG, 524 DORENA DR., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RANDALL STRONG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/17/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 1, 8, 15, 22, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000707. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HALES, 530 NEW LOS ANGELES AVE #113, MOORPARK, CA 93021 VENTURA. CHRISTINA JOHNSON, 12036 ALDERBROOK, MOORPARK, CA 93021, WALTER JOHNSON, 12036 ALDERBROOK, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CHRISTINA JOHNSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/11/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 1, 8, 15, 22, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001347. The following person (persons) is (are) doing business as: Fictitious Business Name(s): IMS ONLINE, 5455 E NAPOLEON AVE, OAK PARK, CA 91377 VENTURA. BRENT MARSH, 2031 BANGOR WAY, ANAHEIM, CA 92806, JACKLYN MARSH, 2031 BANGOR WAY, ANAHEIM, CA 92806. STATE OF INCORPORATION: <>. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/09/2012. 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: BRENT MARSH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/23/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 1, 8, 15, 22, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001329. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DIAMOND D CONCRETE CUTTING & CORING, 2775 SHALIMAR AVE, CAMARILLO, CA 93010 VENTURA. DARIN EKDAHL, 2775 SHALIMAR AVE, CAMARILLO, 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/18/2013. 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: DARIN EKDAHL, DARIN J. EKDAHL, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/23/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 1, 8, 15, 22, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001349. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JML CONSTRUCTION, 301 E LOOP DR, CAMARILLO, CA 93010 VENTURA. JASON LOWE, 301 EAST LOOP DR, CAMARILLO, 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/28/2013. 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: JASON LOWE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/23/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 1, 8, 15, 22, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001062. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FAIR AUTO REPAIR, 2706 E LOS ANGELES AVE, SIMI VALLEY, CA 93065 VENTURA. MUSTAFA MOHAMMADI, 563 CALLE TULIPAN, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MUSTAFA MOHAMMADI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/19/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 1, 8, 15, 22, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001353. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PUSH MIDWIFERY, 415 ROLLING OAKS DR, #190, THOUSAND OAKS, CA 91361 VENTURA. PUSH MIDWIFERY, 415 ROLLING OAKS DR, #190, THOUSAND OAKS, 91361. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/17/2012. 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: PUSH MIDWIFERY, ROBYN POOL, OWNER/PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/23/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 1, 8, 15, 22, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001355. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RE/MAX TRADITIONS, 1717 TOWN CENTER WY, #7, SIMI VALLEY, CA 93065 VENTURA. COX REAL ESTATE SERVICES INC, 5087 COPPER RIDGE CT, SIMI VALLEY, 93063. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/30/2012. 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: COX REAL ESTATE SERVICES INC, GREG COX, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/23/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 1, 8, 15, 22, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001366. The following person (persons) is (are) doing business as: Fictitious Business Name(s): V.I.P. PLUMBING, INC. 2350 EASTMAN AVE STE 114, OXNARD, CA 93030 VENTURA. V.I.P. PLUMBING, INC., 2101 S ROSE AVENUE, OXNARD, 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 (Date): 12/04/2012. 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: V.I.P. PLUMBING, INC., VICTOR LANDEROS, OFFICER/PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/23/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 1, 8, 15, 22, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001369. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VENTURA HARDWARE, 7838 TELEGRAPH RD, VENTURA, CA 93004 VENTURA. JAMISON HARDWARE COMPANY, 1019 OLDHAM WAY, ENCINITAS, 92024. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/02/2013. 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: JAMISON HARDWARE COMPANY, CHARLES JAMISON, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/23/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 1, 8, 15, 22, 2018

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as: PD TECHNOLOGIES, 631 OAK RUN TRAIL #112, OAK PARK, CA 91377. The date on which the fictitious business name being abandoned was filed: 02/08/17. The file number to the fictitious business name being abandoned: 20170208-10002425-0 1/1. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: MASSIMO CIBELLI, 631 OAK RUN TRAIL #112, OAK PARK, CA 91377. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 01/24/18. Signed: MASSIMO CIBELLI. File Number: 20180124-10001437-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 1, 8, 15, 22, 2018

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as: PROSOURCE LEADERSHIP, 2838 AVENIDA DE AUTLAN, CAMARILLO, CA 93010. The date on which the fictitious business name being abandoned was filed: 05/14/15. The file number to the fictitious business name being abandoned: 20150514-10009345-0 1/1. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: ML CONSULTANTS, LLC, 2838 AVENIDA DE AUTLAN, CAMARILLO, CA 93010. This business is conducted by: A LIMITED LIABILITY COMPANY. This statement was filed with the County Clerk of Ventura County on 01/18/2018. Signed: ML CONSULTANTS, LLC, MARY M. LANTGEN, MANAGING MEMBER. File Number: 20180118-10001009-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 1, 8, 15, 22, 2018

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as: 1) WE-GRA 2) WE GROW REAL AQUAPONICS 3) WE-G.R.A., 817 WOODGROVE ROAD, FILLMORE, CA 93015. The date on which the fictitious business name being abandoned was filed: 05/31/2016. The file number to the fictitious business name being abandoned: 20160531100103990. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: CHARLES STEIGER, 817 WOODGROVE ROAD, FILLMORE, CA 93015, RUSSEL HARROLD, 653 LEMON WAY, FILLMORE, CA 93015. This business is conducted by: A GENERAL PARTNERSHIP. This statement was filed with the County Clerk of Ventura County on 01/30/2018. Signed: CHARLES STEIGER. File Number: 20180130-10001771-0 1/2. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 1, 8, 15, 22, 2018

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180123-10001373-0
The following person(s) is (are) doing business as:
Allied Electronics & Automation, 40 West Cochran, Suite 108, Simi Valley, CA 93065; County of Tarrant
State of incorporation: DE
Allied Electronics, Inc., 7151 Jack Newell Blvd S, Forth Worth, TX 76118
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/ Steven Newland, President
Allied Electronics, Inc.
This statement was filed with the County Clerk of Ventura on January 23, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/1, 2/8, 2/15, 2/22/18 CNS-3093581#

NOTICE OF PUBLIC LIEN SALE OF PERSONAL PROPERTY
Notice is to be given that the undersigned intends to sell personal property described below to enforce a lien imposed on said property pursuant to lien sale per California Self Storage Act, Section 21700 et seq. of the business and Professions Code of the State of California. (See sections 1812.600 of Civil Code) Undersigned intends to sell the personal items at www.storagetreasures.com sale by competitive bidding ending on Wednesday, February 14 at 3:00 p.m. where said property has been stored in which are located at STORE SAFE SELF STORAGE, 241 Camarillo Ranch Road, Camarillo, CA 93012, County of Ventura.
Craig Howard- misc. goods
Craig Howard- misc. goods
Purchase must be paid at the time with a money order or credit card. Sale subject to prior cancellation in the event of settlement.
All purchases are sold as is and must be removed within 48 hours of the time of sale.
Company reserves the right to refuse any online bids.
Auction by StorageTreasures.com
(480) 397-6503
TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 01 & 08, 2018
NOTICE TO CREDITORS OF BULK SALE AND SALE OF CAPITAL STOCK
(UCC Sec. 6101 to 6107)
Escrow No. L-036077-KP
NOTICE IS HEREBY GIVEN to creditors of the within named parties that a bulk sale is intended to be made of personal property hereinafter described of the Corporation whose stock is being sold.
The name(s) and business address of the seller(s)/transferor(s) are: PETER JOHNS AND JULIE H. JOHNS, CO-TRUSTEES OF THE PETER JOHNS AND JULIE H. JOHNS TRUST DATED JULY 27, 2004, IAN COLES AND ELIZABETH COLES, 1696 WALTER ST VENTURA, CA 93003
The name(s) and business address of the buyer(s)/transferee(s) are: TOTAL STRUCTURES, INC, 1696 WALTER ST VENTURA, CA 93003
The stock being sold/transferred is generally described as 100 per cent of the issued and outstanding shares of capital stock of: TOTAL STRUCTURES, INC.
The assets/personal property being sold are generally described as: FURNITURE, FIXTURE, EQUIPMENT, COVENANT NOT TO COMPETE, GOODWILL, TRADENAME, LEASE, LEASEHOLD IMPROVEMENT, TELEPHONE NUMBER AND 100% STOCK SHARES OF TOTAL STUCTURES, INC.
Business known as: TOTAL STUCTURES, INC.
and is/are located at: 1696 WALTER ST. VENTURA, CA 93003
The bulk sale is intended to be consummated at the office of: TOWER ESCROW INC, 3600 WILSHIRE BLVD #426, LOS ANGELES, CA 90010 and the anticipated date of sale is FEBRUARY 20, 2018
All other business name(s) and address(es) used by the seller(s)/transferor(s) within the past three years, as stated by the seller(s)/transferor(s), are: NONE
Dated: JANUARY 8, 2018
TOTAL STRUCTURES, INC., Buyer(s)/Transferee(s)
LA1956707 FG 2/1/18

 
01/11/2018 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000092. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CORDELLO’S PIZZA & WINGS 2) CORDELLO’S PIZZA & PASTA, 1700 EAST THOMPSON BLVD, VENTURA, CA 93001 VENTURA. EMERSON FIGUEROA, 177 N I STREET, OXNARD, CA 93030, CIRA FABIOLA MELO LEYVA, 177 N I STREET, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1/3/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: EMERSON FIGUEROA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/03/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 11, 18, 25, FEBRUARY 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000098. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DOWN HOME FURNISHINGS, 250 E. OJAI AVE., OJAI, CA 93023 VENTURA. DOWN HOME FURNISHINGS, INC., 250 E. OJAI AVE., 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 (Date): 5/15/1998. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DOWN HOME FURNISHINGS, INC., ANNE CARPER, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/03/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 11, 18, 25, FEBRUARY 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023665. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ENVIOS MI PAISANO 2) SATICOY PARTY TOWN, 11036 VIOLETA ST, SATICOY, CA 93004 VENTURA. DANIEL AGUAYO, 11036 VIOLETA ST, SATICOY, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DANIEL AGUAYO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/12/2017. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 11, 18, 25, FEBRUARY 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000324. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) FIRST ONLINE BANNER 2) BANNER MARKETING 3) ONLINE BILLBOARDS, 275 E HILLCREST DR #160169, THOUSAND OAKS, CA 91360 VENTURA. ONLINE BUSINESS GROUP INC., 275 E HILLCREST DR SUITE 160-169, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: 823882118 / CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ONLINE BUSINESS GROUP INC., ERIC JARETT, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/05/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 11, 18, 25, FEBRUARY 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000090. The following person (persons) is (are) doing business as: Fictitious Business Name(s): IRONWOOD CONSTRUCTION CONSULTING, 1665 ADDAX CIRCLE, VENTURA, CA 93003 VENTURA. BRIAN SCOTT GLASSPOOLE, 1665 ADDAX CIRCLE, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BRIAN SCOTT GLASSPOOLE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/02/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 11, 18, 25, FEBRUARY 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000050. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FIN TO FEATHER SUPPLY CO, 270 AVOCADO PL, CAMARILLO, CA 93010 VENTURA. NEIL ANDREW VAN SPLINTER, 270 AVOCADO PLACE, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: NEIL ANDREW VAN SPLINTER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/02/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 11, 18, 25, FEBRUARY 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000353. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CROSSROADS CONSTRUCTION, 361 N LOOP DR, CAMARILLO, CA 93010 VENTURA. ERIC ROBERT FREIE, 361 N LOOP DR, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: ERIC ROBERT FREIE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/08/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 11, 18, 25, FEBRUARY 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000055. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) HERE TO HELP SENIOR CONCIERGE SERVICES 2) HERE TO HELP, 1214 MONTE SERENO DRIVE, THOUSAND OAKS, CA 91360 VENTURA. PATRICK GIVVIN, 1214 MONTE SERENO DRIVE, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: PATRICK GIVVIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/02/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 11, 18, 25, FEBRUARY 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000225. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CAMERON CUSTOM CABINETS, 6270 JUNIPERO, SIMI VALLEY CA, CA 93063 VENTURA. RONALD ANTHONY CAMERON JR, 6270 JUNIPERO, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RONALD ANTHONY CAMERON JR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/04/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 11, 18, 25, FEBRUARY 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000204. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ZAVALA’S DENTAL, 547 SPRING RD #34, MOORPARK, CA 93021 VENTURA. JAIME ZAVALA, 547 SPRING RD #34, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JAIME ZAVALA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/04/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 11, 18, 25, FEBRUARY 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000295. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WILD ODYSSEY, 5155 W WOOLEY RD, OXNARD, CA 93035 VENTURA. CHAZ NATHAN MORANTZ, 5155 W WOOLEY RD, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/13/17. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CHAZ NATHAN MORANTZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/05/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 11, 18, 25, FEBRUARY 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023883. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SIMI COMPOSITE MOUNTAIN BIKE TEAM, 1706 MAYFAIR ST, SIMI VALLEY, CA 93065 VENTURA. AMY C CALL, 1706 MAYFAIR ST, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1/1/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: AMY C CALL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/14/2017. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 11, 18, 25, FEBRUARY 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024565. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ECUGREEN JEWELRY & TEXTILES, 231 E. MAIN STREET, VENTURA, CA 93001 VENTURA. MARTHA E. CANTOS, 3730 GUM TREE STREET APARTMENT 502, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 4/27/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARTHA E. CANTOS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/27/2017. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 11, 18, 25, FEBRUARY 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000390. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALLURE ELECTRIC, 694 SPRING OAK RD. UNIT 535, CAMARILLO, CA 93010 VENTURA. KYLE CUMMINGS, 694 SPRING OAK RD. UNIT 535, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1/8/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KYLE CUMMINGS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/08/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 11, 18, 25, FEBRUARY 1, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000053. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SUP APPAREL, 6048 VIA MONTANEZ, CAMARILLO, CA 93012 VENTURA. WENDI VINCENT, 6048 VIA MONTANEZ, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/01/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: WENDI VINCENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/02/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 11, 18, 25, FEBRUARY 1, 2018

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as: TOKIWA CUISINE 2) TOKIWA, 252 W. LOS ANGELES AVE. #A, MOORPARK CA 93021. The date on which the fictitious business name being abandoned was filed: 05/13/2014. The file number to the fictitious business name being abandoned: 20140513-10008315-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: SAMUERPHAK LLC, 252 W. LOS ANGELES AVE. #A, MOORPARK, CA 93021. This business is conducted by: A LIMITED LIABILITY COMPANY. This statement was filed with the County Clerk of Ventura County on 12/21/17. Signed: SAMUERPHAK LLC, POLLAKRISS SAMUERPHAK, OWNER. File Number: 20171221-10024340-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 11, 18, 25, FEBRUARY 1, 2018

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as: TYLER’S AUTO REPAIR, 67 TAYLOR CT #C, THOUSAND OAKS, CA 91360. The date on which the fictitious business name being abandoned was filed: 12/1/15. The file number to the fictitious business name being abandoned: 20151201-10022869-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: TYLER MORTON, 5326 HEATHER ST., CAMARILLO, CA 93012. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 12/14/17. Signed: TYLER MORTON. File Number: 20171214-10023897-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 11, 18, 25, FEBRUARY 1, 2018

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2018-00506367-CU-PT-VTA. Petition of KOROUSH IRANPOUR TEHRANI and TAVOUS HASHEMPOUR for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) KOROUSH IRANPOUR TEHRANI and TAVOUS HASHEMPOUR filed a petition with this court for a decree changing names as follows: a) KOROUSH IRANPOUR TEHRANI to KOROUSH IRANPOURTEHRANI b) ARTHUR IRANPOUR TEHRANI to ARTHUR IRANPOURTEHRANI. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 03/01/18; Time: 8:30am, Department: 20, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 01/05/18. Filed: 01/05/18. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By ELIZABETH MULLER, Deputy Clerk. Published in the Fillmore Gazette JANUARY 11, 18, 25, FEBRUARY 1, 2018

STATE OF NEW MEXICO
FIFTH JUDICIAL DISTRICT COURT
COUNTY OF LEA
FRANCISCO G. CORRAL,
Petitioner,
Vs. No. D-506-DM-2017-00304
ISABEL CORRAL,
Respondent.
A Petition for Dissolution of Marriage captioned:
Francisco Corral Petitioner
v. No. D-506-DM-2017-00304
Isabel Corral Respondent
Has been filed in the Fifth Judicial District Court of New Mexico. Petitioner seeks to have the Court dissolve the marriage of the parties.
Upon notice of this petitioner you are hereby directed to serve a pleading or motion in response to the complaint within 30 days after the last publication of this notice or a judgment may be entered against you.
Attorney for Petitioner
Joy Pendleton
1002 N. Linam #4
Hobbs, NM 88240
575-441-5819
To be published in the Fillmore Gazette JANUARY 11, 18, 25, 2018

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171220-10024166-0
The following person(s) is (are) doing business as:
Judge Roy Bean's, 2780 Tapo Canyon Rd., Ste. B4, Simi Valley, CA 93063
State of incorporation: Ventura, NV
A. P. Scott, Inc., 601 E Charleston Blvd., Ste. 100, Las Vegas, NV 89104
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 12/05/2007
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/ Steve Genteel, President
A. P. Scott, Inc.
This statement was filed with the County Clerk of Ventura on December 20, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
1/11, 1/18, 1/25, 2/1/18 CNS-3082291#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171220-10024164-0
The following person(s) is (are) doing business as:
Positive Movement Strength & Conditioning, 985 Montgomery Ct., Thousand Oaks, CA 91360; County of Ventura
Jeffrey Lewis, 985 Montgomery Ct., Thousand Oaks, CA 91360
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Jeffrey Lewis
This statement was filed with the County Clerk of Ventura on December 20, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
1/11, 1/18, 1/25, 2/1/18 CNS-3082292#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171226-10024491-0
The following person(s) is (are) doing business as:
Quick Notary, 2936 Rollings Ave., Thousand Oaks, CA 91360; County of Ventura
Fiorenzo R. Della Ripa, 2936 Rollings Ave., Thousand Oaks, CA 91360
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Fiorenzo R. Della Ripa
This statement was filed with the County Clerk of Ventura on December 26, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
1/11, 1/18, 1/25, 2/1/18 CNS-3083189#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171228-10024644-0
The following person(s) is (are) doing business as:
Netherland Network, 1464 Madera Road #139, Simi Valley, CA 93065; County of Ventura
H. Renee Netherland, 1464 Madera Road #139, Simi Valley, CA 93065
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ H. Renee Netherland
This statement was filed with the County Clerk of Ventura on December 28, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
1/11, 1/18, 1/25, 2/1/18 CNS-3084376#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180104-10000212-0
The following person(s) is (are) doing business as:
Universal Concrete Breakers & Demolition, 2200 S. Yale Street, Santa Ana, CA 92704; County of Orange
State of incorporation: CA
Snow Concrete Cutting, Inc., 2200 S. Yale Street, Santa Ana, CA 92704
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Craig Snow, President
Snow Concrete Cutting, Inc.
This statement was filed with the County Clerk of Ventura on January 4, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
1/11, 1/18, 1/25, 2/1/18 CNS-3087642#

Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property Pursuant to Lien Sale per California Self Storage Act Chapter 10. Undersigned will sell item at www.storagetreasures.com sale by competitive bidding beginning on January 19, 2018 at 9:30 a.m. and ending on January 25, 2018 at 9:30 a.m. Where said property has been stored and which are located at Hollywood Storage Center 3425 Old Conejo Road Newbury Park, CA. 91320, County of Ventura, CA. The following units {unit #'s and names}, items to be sold include but are not limited to personal property containing boxes, misc. household goods, tools, bags and appliances. Purchases must be paid at the time with Cash only. All purchases are sold as is and must be removed within 24 hours of the time of sale. Company reserves the right to refuse any online bids. Auction by Storagetreasures.com, Phone: 855-722-8853

Mitchell, Carla (DR1 Racing) Unit # C-94, Hall, Rob Unit # D-24, Stolper, Nicholas Unit # G-04, Anderton, Casey Unit # P-0117, Stewart, Amber Unit # P-0126, Jones, Michelle Unit # P-0205A, Peal, Duane Clay Unit # S0-254, Dabney, Daniel Unit # S1-003, Dabney, Daniel Unit # S1-219, Feczko, Kathy Unit # S2-002, Howard, Victoria Unit # S3-1105, Herrera, Carmelita Unit # S3-3104, Wansa, Adam Unit # S4-310, Adams, Chris Unit # S6-248, Unzen, Jenn Unit # S6-261
TO BE PUBLISHED IN THE FILLMORE GAZETE JANUARY 11 & 18, 2018

 
01/04/2018 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023903. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TYLER’S AUTO REPAIR, 67 TAYLOR COURT UNIT C, THOUSAND OAKS, CA 91360 VENTURA. GARY BRINKMEYER, 15226 CAMPUS PARK DRIVE UNIT A, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/14/17. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GARY BRINKMEYER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/14/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 4, 11, 18, 25, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024195. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) DB CELLARS 2) AJA 3) KOROS FAMILY 4) MCCORMIC FAMILY WINES 5) MILLS FAMILY WINES 6) PACIFIC VIEW RANCH 7) MALIBU SOLSTICE 8) CATALINA VIEW WINES, 300 S. LEWIS, UNIT C, CAMARILLO, CA 93012 VENTURA. JOHN E. DAUME, 2344 LUPIN, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOHN E. DAUME, J. DAUME. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/20/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 4, 11, 18, 25, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024292. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KINDERMUSIK WITH KATIE, 3290 LOMA VISTA RD, VENTURA, CA 93003 VENTURA. KATIE ADLER SHINDEN, 70 UNIVERSITY 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 (Date): JULY 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: KATIE ADLER SHINDEN, KATIE A. SHINDEN, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/21/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 4, 11, 18, 25, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023938. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TOOL TIME MAINTENANCE, 439 MINT LANE, VENTURA, CAL, 93001 VENTURA. MICHAEL G. ADAMS, 439 MINT LANE, VENTURA, CAL 93001. STATE OF INCORPORATION: CALIF. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/15/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MICHAEL G. ADAMS, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/15/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 4, 11, 18, 25, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024631. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BOTANICAL BRIGHT, 1186 BRYCE WAY, VENTURA, CA 93003 VENTURA. REBECCA ANN STEVENS, 1186 BRYCE WAY, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/1/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: REBECCA ANN STEVENS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/28/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 4, 11, 18, 25, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024245. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE REDHEAD RIDES, 2722 SIRIUS ST, THOUSAND OAKS, CA 91360 VENTURA. LAURA KELLEHER, 2722 SIRIUS ST, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1/1/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LAURA KELLEHER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/21/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 4, 11, 18, 25, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023719. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CRUISE PLANNERS, 6120 PASEO ENCANTADA, CAMARILLO, CA 93012 VENTURA. ROBERT KARL CONNORS, 6120 PASEO ENCANTADA, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ROBERT KARL CONNORS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/12/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 4, 11, 18, 25, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024519. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TRAVI SERVICE, 334 POTAWATOME STREET, VENTURA, CA 93001 VENTURA. BRUNO D. TRAVI, 334 POTAWATOME STREET, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: BRUNO D. TRAVI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/26/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 4, 11, 18, 25, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023879. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) 805 INSURANCE AGENCY 2) CERVEZA FESTIVAL 3) 805 INSURANCE, 720 WESTERN AVE, SANTA BARBARA, CA 93101 SANTA BARBARA. ESTEBAN SOLIS, 720 WESTERN AVE, SANTA BARBARA, CA 93101. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ESTEBAN SOLIS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/14/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 4, 11, 18, 25, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024010. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OCEAN SEAFOOD MARKETING, 645 SEDGEWORTH CT., SIMI VALLEY, CA 93065 VENTURA. WESTERN PACIFIC SEAFOOD MARKETING, INC., 645 SEDGEWORTH CT., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 9/1/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: WESTERN PACIFIC SEAFOOD MARKETING, INC., WILLIAM A. TIMKO, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/18/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 4, 11, 18, 25, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024446. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 007 HANDYMAN, 3475 OLD CONEJO RD. UNIT C-1, THOUSAND OAKS, CA 91320 VENTURA. AMERICAN EUROPEAN TRADING, INC, 561 WALTER AVE., THOUSAND OAKS, CA 91320. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 2007. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: AMERICAN EUROPEAN TRADING, INC, EWALD LANDMANN, PRESIDENT If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/26/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 4, 11, 18, 25, 2018

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2017-00505490-CU-PT-VTA. Petition of: TATIANA MOREIRA KIRBY for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): TATIANA MOREIRA KIRBY filed a petition with this court for a decree changing names as follows: a. TATIANA MOREIRA KIRBY to TATYANA PINK REIS. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 02/15/2018, 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: 12/22/17. Filed: 12/22/17. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By ELIZABETH MULLER, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 4, 11, 18, 25, 2018

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2017-00505624-CU-PT-VTA. Petition of: AENA JAFAR for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): AENA JAFAR filed a petition with this court for a decree changing names as follows: a. MIKAIL JAMAL KHAN to MIKAIL QAZI. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 02/8/2018, 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: 12/27/17. Filed: 12/27/17. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By ADRIANA VELASCO, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 4, 11, 18, 25, 2018

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2017-00505655-CU-PT-VTA. Petition of: TIMOTHY EDMUNDSON for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): TIMOTHY EDMUNDSON filed a petition with this court for a decree changing names as follows: a. TIMOTHY EDMUNDSON to TIMOTHY DANKO. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 02/23/2018, Time: 8:30am, Department: 20, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 12/28/17. Filed: 12/28/17. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By DEBRA RAMOS, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 4, 11, 18, 25, 2018

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171222-10024353-0
The following person(s) is (are) doing business as:
Leather Wings Music, 745 County Square Drive, Unit 25, Ventura, CA 93003; County of Ventura
Jeffrey Hershey, 10713 Dogwood Dr., Ventura, CA 93004
Timothy Baker, 745 County Square Drive, Unit 25, Ventura, CA 93003
Robert Garven, 324 Estrella St, Ventura, CA 93003
James Barraza, 141 N Hayes Ave, Oxnard, CA 93030
Gregory Lindstrom, 1849 Avenida San Lorenzo, Fullerton, CA 92833
This business is conducted by A General Partnership
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Jeffrey Hershey
This statement was filed with the County Clerk of Ventura on December 22, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
1/4, 1/11, 1/18, 1/25/18 CNS-3079484#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171222-10024351-0
The following person(s) is (are) doing business as:
M&M Termite & Pest Control, 2171 Portola Road, Ste A, Ventura, CA 93003; County of Ventura
State of incorporation: Delaware
The Terminix International Company Limited Partnership, 860 Ridge Lake Blvd, Mail Stop A3-4008, Memphis, TN 38120
This business is conducted by A Limited Partnership
The registrant commenced to transact business under the fictitious business name or names listed above on 11/30/2012
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/ Thomas L Campbell, Vice President
The Terminix International Company Limited Partnership
This statement was filed with the County Clerk of Ventura on December 22, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
1/4, 1/11, 1/18, 1/25/18 CNS-3072449#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20171226-10024471-0
The following person(s) is (are) doing business as:
Ventura Dialysis, 2705 Loma Vista Rd, Ste 101, Ventura, CA 93003 - 1596 County of VENTURA
Mailing Address:
601 Hawaii Street, Attn: JLD/SecGovFin, El Segundo, CA 90245
Total Renal Care, Inc., 2000 16th Street, Attn: JLD/SecGovFin, Denver, CO 80202
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 12/15/2017.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Total Renal Care, Inc.
S/ Arturo Sida, Secretary,
This statement was filed with the County Clerk of Ventura County on 12/26/2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
1/4, 1/11, 1/18, 1/25/18 CNS-3081715#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20171226-10024473-0
The following person(s) is (are) doing business as:
Thousand Oaks Dialysis, 375 Rolling Oaks Dr, Ste 100, Thousand Oaks, CA 91361 County of VENTURA
Mailing Address:
601 Hawaii Street, Attn: JLD/SecGovFin, El Segundo, CA 90245
Total Renal Care, Inc., 2000 16th Street, Attn: JLD/SecGovFin, Denver, CO 80202
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 12/15/2017.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Total Renal Care, Inc.
S/ Arturo Sida, Secretary,
This statement was filed with the County Clerk of Ventura County on 12/26/2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
1/4, 1/11, 1/18, 1/25/18 CNS-3081711#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20171226-10024475-0
The following person(s) is (are) doing business as:
Simi Valley Dialysis, 2950 Sycamore Dr, Ste 100, Simi Valley, CA 93065 - 1210 County of VENTURA
Mailing Address:
601 Hawaii Street, Attn: JLD/SecGovFin, El Segundo, CA 90245
Total Renal Care, Inc., 2000 16th Street, Attn: JLD/SecGovFin, Denver, CO 80202
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 12/15/2017.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Total Renal Care, Inc.
S/ Arturo Sida, Secretary,
This statement was filed with the County Clerk of Ventura County on 12/26/2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
1/4, 1/11, 1/18, 1/25/18 CNS-3081705#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20171226-10024477-0
The following person(s) is (are) doing business as:
Santa Paula Dialysis, 253 March St, Santa Paula, CA 93060 - 2511 County of VENTURA
Mailing Address:
601 Hawaii Street, Attn: JLD/SecGovFin. , El Segundo, CA 90245
Total Renal Care, Inc., 2000 16th Street, Attn: JLD/SecGovFin., Denver, CA 80202
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 12/15/2017.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Total Renal Care, Inc.
S/ Arturo Sida, Secretary,
This statement was filed with the County Clerk of Ventura County on 12/26/2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
1/4, 1/11, 1/18, 1/25/18 CNS-3081415#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20171226-10024479-0
The following person(s) is (are) doing business as:
Westlake Village Dialysis, 30730 Russell Ranch Road, Ste A, Westlake Village, CA 91362 - 8334 County of VENTURA
Mailing Address:
601 Hawaii Street, Attn: JLD/SecGovFin, El Segundo, CA 90245
Total Renal Care, Inc., 2000 16th Street, Attn: JLD/SecGovFin, Denver, CO 80202
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 12/15/2017.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Total Renal Care, Inc.
S/ Arturo Sida, Secretary,
This statement was filed with the County Clerk of Ventura County on 12/26/2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
1/4, 1/11, 1/18, 1/25/18 CNS-3081754#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20171226-10024466-0
The following person(s) is (are) doing business as:
Oxnard Dialysis, 1900 Outlet Center Dr., Oxnard, CA 93036 - 0677 County of VENTURA
Mailing Address:
601 Hawaii Street, Attn: JLD/SecGovFin. , El Segundo, CA 90245
Total Renal Care, Inc., 2000 16th Street, Attn: JLD/SecGovFin., Denver, CO 80202
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 12/14/2017.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Total Renal Care, Inc.
S/ Arturo Sida, Secretary,
This statement was filed with the County Clerk of Ventura County on 12/26/2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
1/4, 1/11, 1/18, 1/25/18 CNS-3081390#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20171226-10024468-0
The following person(s) is (are) doing business as:
Camarillo Dialysis, 2438 N Ponderosa Dr, Ste C101, Camarillo, CA 93010 - 2465 County of VENTURA
Mailing Address:
601 Hawaii Street, Attn: JLD/SecGovFin. , El Segundo, CA 90245
Total Renal Care, Inc., 2000 16th Street, Attn: JLD/SecGovFin., Denver, CO 80202
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 12/14/2017.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Total Renal Care, Inc.
S/ Arturo Sida, Secretary,
This statement was filed with the County Clerk of Ventura County on 12/26/2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
1/4, 1/11, 1/18, 1/25/18 CNS-3081380#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171222-10024355-0
The following person(s) is (are) doing business as:
Mission Hills, 151 S. El Camino, Beverly Hills, CA 90212; County of Los Angeles
State of incorporation: Delaware
KW University Glen, LLC, 151 S. El Camino, Beverly Hills, CA 90212
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 April 20, 2016
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Phillip Wintner, Vice President
KW University Glen, LLC
This statement was filed with the County Clerk of Ventura on December 22, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
1/4, 1/11, 1/18, 1/25/18
CNS-3079254#

NOTICE TO CREDITORS OF BULK SALE
(Sec. 6105 U.C.C.)
Escrow No. 35231-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: JG SALES AND SOURCING, INC., A CALIFORNIA CORPORATION, 529 GRASS VALLEY STREET, SIMI VALLEY, CA 93065
Doing business as: JG SALES AND SOURCING AKA JG SALES & MARKETING
All other business name(s) and address(es) used by the seller(s) within the past three years, as stated by the seller(s), is/are: NONE
The location in California of the chief executive office of the Seller is: SAME
The name(s) and business address of the buyer(s) are: BESPOKE HARDWARE, INC., A CALIFORNIA CORPORATION, 30 HUGHES SUITE 205, IRVINE, CA 92618
The assets being sold are generally described as: THE BUSINESS, GOODWILL, FIXTURES, FURNITURE, AND FURNISHINGS, EQUIPMENT, SUPPLIES, TOOLS, LEASEHOLD IMPROVEMENTS, TELEPHONE NUMBERS, WEBSITE, LIST OF CUSTOMERS, TRADE NAMES, SIGN, ALL TRANSFERABLE PERMITS, FRANCHISES, LEASES, CUSTOMER DEPOSITS, AND SALEABLE MERCHANDISE FOR RESALE, STOCK IN TRADE, AND WORK IN PROCESS ON HAND and are located at: 529 GRASS VALLEY STREET, SIMI VALLEY, CA 93065
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 JANUARY 23, 2018
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 JANUARY 22, 2018 which is the business day before the anticipated sale date specified above.
Dated: 12/23/2017
BESPOKE HARDWARE, INC., A CALIFORNIA CORPORATION, Buyer(s)
LA1943300 FILLMORE GAZETTE 1/4/17

 
12/21/2017 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023040. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) DYNAMIC BOOKKEEPING SERVICES 2) TKL TECHNOLOGIES 3) CALIFORNIA CANDLE FACTORY 4) TREVOR’S TRADING POST, 2275 BIRCHFIELD ST, SIMI VALLEY, CA 93065 VENTURA. DAISY GRACE INC., 2275 BIRCHFIELD ST, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: 4045690 CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DAISY GRACE INC., SHERRI LA ZELLE, VICE PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/29/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 21, 28, 2017-JANUARY 4, 11, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023208. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) LYNN’S CONSIGNMENTS 2) FUN FURNISHINGS 3) THE QUEEN OF AUCTIONS 4) ALL ABOARD 5) FUN HOME FURNISHINGS 6) CHERYL LEAF ANTIQUES 7) DECORATE WITH HEART, 1975 E. MAIN STREET, VENTURA, CA 93001 VENTURA. LYNN DRALLE, 124 LAKE SHORE DRIVE, RANCHO MIRAGE, CA 92270. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1-2,5,7) N/A, 3) 09/18/1998, 4) 04/22/1996, 6) 11/01/1950. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LYNN DRALLE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/01/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 21, 28, 2017-JANUARY 4, 11, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023566. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GREYWOLF ENTERPRIZE BOOK’S, JEWERLY, MOVIE’S, 200 S. GLENN ST. #139, CAMARILLO, CA 93010 VENTURA. ROBERT CARLTON WEBB, 200 S. GLENN ST. #139, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/11/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ROBERT CARLTON WEBB, ROBERT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/11/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 21, 28, 2017-JANUARY 4, 11, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023655. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CUSTOM WOODCRAFT, 2503 ORANGEWOOD PLACE, SIMI VALLEY, CA 93065 VENTURA. DANIEL C MCCLAIN, 2503 ORANGEWOOD PLACE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1/1/1978. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DANIEL C MCCLAIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/12/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 21, 28, 2017-JANUARY 4, 11, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023135. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SUPER CLEAR POOL SERVICE, 660 RIVER ST #C, FILLMORE, CA 93015 VENTURA. JOSE PASCUAL, 660 RIVER ST #C, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/13/17. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOSE PASCUAL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/30/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 21, 28, 2017-JANUARY 4, 11, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024012. The following person (persons) is (are) doing business as: Fictitious Business Name(s): G & A REFRIGERATION, 1129 MOCKINGBIRD LANE, FILLMORE, CA 93015 VENTURA. GASPAR BARRAGAN, 1129 MOCKINGBIRD LANE, FILLMORE, CA 93015, ANNE BARRAGAN, 1129 MOCKINGBIRD LANE, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/05/2012. 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: ANNE BARRAGAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/18/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 21, 28, 2017-JANUARY 4, 11, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023625. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) GOLD COAST ECOLOGY 2) CLD ENVIRONMENTAL, 6490 4 STONEY VIEW LN, SIMI VALLEY, CA 93063 VENTURA. CHARLES DAVIS JR, 6490 4 STONEY VIEW LN, SIMI VALLEY, CA 93063, IMDELDA DAVIS, 6490 4 STONEY VIEW LN, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/31/2013. 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: CHARLES DAVIS JR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/11/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 21, 28, 2017-JANUARY 4, 11, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023841. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) EZ LIFT 2) PAYLESS TOWING 3) TOWING AT OXNARD, 1200 MERCANTILE ST, OXNARD, CA 93030 VENTURA. PAYLESS96, INC, 1200 MERCANTILE ST, OXNARD, CA 93030. STATE OF INCORPORATION: CA2737458. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1-2) 05/10/2005, 3) 12/01/2012. 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: PAYLESS96, INC, SAEED ATASHBAR, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/13/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 21, 28, 2017-JANUARY 4, 11, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024053. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JET SET INVESTIGATIONS, 1532 SALSA ST #15, NAVAL BASE VENTURA COUNTY, PORT HUENEME, CA 93042 VENTURA. ALEXANDER A FORD, 1532 SALSA ST #15, NAVAL BASE VENTURA COUNTY, PORT HUENEME, CA 93042, KAREN M. FORD, 1532 SALSA ST #15, NAVAL BASE VENTURA COUNTY, PORT HUENEME, CA 93042. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ALEXANDER A. FORD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/18/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 21, 28, 2017-JANUARY 4, 11, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023596. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LOMBARD DENTAL STUDIO, 245 LOMBARD ST, THOUSAND OAKS, CA 91360 VENTURA. VADIM LEBOVICH DDS, INC., 18816 TRIBUNE ST, PORTER RANCH, CA 91326. STATE OF INCORPORATION: C4076077 / CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/4/17. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: VADIM LEBOVICH DDS, INC, VADIM LEBOVICH, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/11/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 21, 28, 2017-JANUARY 4, 11, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022993. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DEDICATED BIOPSY SERVICES, 544 MINDENVALE COURT, SIMI VALLEY, CA 93065 VENTURA COUNTY. SHEVA BIOPSY SERVICES, INC., 544 MINDENVALE COURT, 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SHEVA BIOPSY SERVICES, INC., PUNEET GUPTA, TREASURER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/29/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 21, 28, 2017-JANUARY 4, 11, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022662. The following person (persons) is (are) doing business as: Fictitious Business Name(s): YOSEMITE PET HOSPITAL, 5918 E LOS ANGELES AVE, SIMI VALLEY, CA 93063 VENTURA. MAGELLAN VETERINARY CORPORATION, 940 N ANTIGUA CT, MOUNTAIN HOUSE, CA 95391. STATE OF INCORPORATION: CA This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/23/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MAGELLAN VETERINARY CORPORATION, ROGER E. EMOND, VICE-PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/22/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 21, 28, 2017-JANUARY 4, 11, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023667. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DH SERVICES, 1756 LOVE CIRCLE, SIMI VALLEY, CA 93063 VENTURA. DANIEL HEINICKE, 1756 LOVE 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 (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DANIEL HEINICKE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/12/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 21, 28, 2017-JANUARY 4, 11, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023741. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HOME PHYSICAL THERAPY AZPT, 319 BRIAR BLUFF CIR., THOUSAND OAKS, CA 91360 VENTURA. ALAN P. ZOVAR, 319 BRIAR BLUFF CIR., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/12/17. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ALAN P. ZOVAR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/12/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 21, 28, 2017-JANUARY 4, 11, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022878. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) TATY PINK 2) CALIZILIAN STORE, 555 LAURIE LN APT J4, THOUSAND OAKS, CA 91360 VENTURA. TATIANA MOREIRA KIRBY, 555 LAURIE LN APT J4, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TATIANA MOREIRA KIRBY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/27/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 21, 28, 2017-JANUARY 4, 11, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 20171207-10023464-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PINK WIG SONGS, 5776 LINDERO CANYON ROAD SUITE D-127, WESTLAKE VILLAGE, CA 91362, VENTURA COUNTY. SILVER SPRINGS MUSIC, LLC, A/I# 201733210349, 5776 LINDERO CANYON ROAD SUITE D-127, WESTLAKE VILLAGE, CA 91362. This business is conducted by: A LIMITED LIABILITY COMPANY Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SILVER SPRINGS MUSIC, LLC, DIANE KIRMAN, Chief Executive Officer. The statement was filed with the County Clerk of Ventura County on 12/07/2017. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than 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, 12/21/2017 12/28/2017 01/04/2018 01/11/2018

NOTICE OF PETITION
TO ADMINISTER
ESTATE OF: Chris Ronald Laker
Case No:
56-2017-00503252-PR-LA-OX
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Chris Ronald Laker.
A PETITION FOR PROBATE has been filed by Heather Laker in the Superior Court of California, County of Ventura.
THE PETITION FOR PROBATE requests that Heather Laker be appointed as Personal Representative to administer the estate of the decedent.
THE PETITION requests the decedent's will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held on 01-24-2018 at 9:00 am in Dept. J6 Superior Court of California County of Ventura, 4353 E. Vineyard Ave., Ventura CA 93036.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either four months from the date of first issuance of letters to a general personal representative as defined in section 58(b) of the California Probate Code; or 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a formal Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Petitioner/Petitioner: Cynthia L. Gonzalez, Law Office of Cynthia L. Gonzalez (805) 535-0496
To be published in The Fillmore Gazette DECEMBER 21, 28, 2017 – JANUARY 4, 2018

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20171206-10023427-0
The following person(s) is (are) doing business as:
TopTech Ventures, 860 HAMPSHIRE ROAD, SUITE I, WESTLAKE VILLAGE, CA 91361 County of LOS ANGELES
ECHO VENTURES, 860 HAMPSHIRE ROAD, SUITE I, WESTLAKE VILLAGE, CA 91361
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 09/04/07.
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).)
ECHO VENTURES
S/ RICK PARZICK, PRESIDENT,
This statement was filed with the County Clerk of Ventura County on 12/06/2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
12/21, 12/28/17, 1/4, 1/11/18 CNS-3072289#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171213-10023768-0
The following person(s) is (are) doing business as:
Dee Kelly, 1735 Cochran St., Apt: J, Simi Valley, CA 93065; County of Ventura
Destiny Deadwylier, 1735 Cochran St. Apt: J, Simi Valley, CA 93065
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 03/01/2014.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Destiny Deadwylier
This statement was filed with the County Clerk of Ventura on December 13, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
12/21, 12/28/17, 1/4, 1/11/18 CNS-3080181#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171211-10023605-0
The following person(s) is (are) doing business as:
Water Fun Equipment, 1745 Urbana Ln., Oxnard, CA 93060; County of Ventura
State of incorporation: California
D & J Alliance LLC, 1745 Urbana Ln., Oxnard, CA 93030
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/ Liang Shen, Managing Member
This statement was filed with the County Clerk of Ventura on December 11, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
12/21, 12/28/17, 1/4, 1/11/18 CNS-3079152#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171208-10023525-0
The following person(s) is (are) doing business as:
L'Artistes On-Call, 1396 Calle Yucca, Thousand Oaks, CA 91360; County of Ventura
Lauren Scott, 1396 Calle Yucca, Thousand Oaks, CA 91360
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Lauren Scott
This statement was filed with the County Clerk of Ventura on December 8, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
12/21, 12/28/17, 1/4, 1/11/18 CNS-3078731#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171208-10023523-0
The following person(s) is (are) doing business as:
United Home Inspectors, 3021 Obsidian Ct., Simi Valley, CA 93063; County of Ventura
James Studnicka, Jr., 3021 Obsidian Ct., Simi Valley, CA 93063
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 10/31/2017.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ James Studnicka, Jr.
This statement was filed with the County Clerk of Ventura on December 8, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
12/21, 12/28/17, 1/4, 1/11/18 CNS-3077097#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171206-10023425-0
The following person(s) is (are) doing business as:
Red Tail Creative, 4786 Gondola Dr., Oak Park, CA 91377; County of Ventura
Cory Travalena, 4786 Gondola Dr., Oak Park, CA 91377
This business is conducted by an Indivdidual.
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 Travalena
This statement was filed with the County Clerk of Ventura on December 6, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
12/21, 12/28/17, 1/4, 1/11/18 CNS-3075933#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20171127-10022905-0
The following person(s) is (are) doing business as:
MadSkillz Baseball, 423 E. Bard Rd, Oxnard, CA 93033 County of VENTURA
Mailing Address:
423 E. Bard Rd, Oxnard, CA 93033
Gerald Frank Madueño Jr., 423 E. Bard Rd, Oxnard, CA 93033
Jessica Barraza Marin, 423 E. Bard Rd, Oxnard, CA 93033
This business is conducted by a Married Couple
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 11/15/2017.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/Jerry Frank Madueño Jr.
This statement was filed with the County Clerk of Ventura County on 11/27/2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
12/21, 12/28/17, 1/4, 1/11/18 CNS-3082387#

 
12/28/2017 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024111. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MTA PRINTING, 5744 OAK BEND LANE STE 304, OAK PARK, CA 91377 VENTURA. MTA PRINTING INC., 5744 OAK BEND LANE STE 304, OAK PARK, CA 91377. STATE OF INCORPORATION: N/A. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/17/2013. 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: MTA PRINTING INC., WILLIAM MITCHELL, OWNER-CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/19/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 28, 2017-JANUARY 4, 11, 18, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023118. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NOURISH BY ANNA, 2628 LA PALAMA CIRCLE, THOUSAND OAKS, CA 91360 VENTURA. ANNA CALE, 2628 LA PALAMA CIRCLE, THOUSAND OAKS, CA 91360. 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 (Date): 11/16/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ANNA CALE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/30/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 28, 2017-JANUARY 4, 11, 18, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024183. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PRECISION CONCEPT DESIGNS, 662 NORTHPORT, OXNARD, CA 93035 VENTURA. RYAN GOMEZ, 662 NORTHPORT, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 2007. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RYAN GOMEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/20/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 28, 2017-JANUARY 4, 11, 18, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024173. The following person (persons) is (are) doing business as: Fictitious Business Name(s): R&J RESIDENTIAL CARE HOME, 2160 HANCOCK PL., OXNARD, CA 93033 VENTURA. CHRISTIAN RYAN CARINO, 2160 HANCOCK PL., OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/1/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CHRISTIAN RYAN CARINO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/20/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 28, 2017-JANUARY 4, 11, 18, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023699. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LETS CONCIERGE IT, 244 ODEBOLT DR, THOUSAND OAKS, CA 91360 VENTURA. LYNDA GRANGER, 244 ODEBOLT DR, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/1/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LYNDA GRANGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/12/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 28, 2017-JANUARY 4, 11, 18, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023573. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) RAGE STRENGTH 2) RAGE STRENGTH CONSULTING, 2612 CONEJO CENTER DR, THOUSAND OAKS, CA 91320 VENTURA. RAELYNN JEAN GAGLIARDI, 4976 VIA CAMINO, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RAELYNN J. GAGLIARDI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/11/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 28, 2017-JANUARY 4, 11, 18, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024252. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TESCO FINANCIAL, 604 VIA NOVELLA, OAK PARK, CA 91377 VENTURA. DAVID COOPER, 604 VIA NOVELLA, OAK PARK, CA 91377. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DAVID COOPER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/21/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 28, 2017-JANUARY 4, 11, 18, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024175. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) EPIPHANY CARE HOMES INC 2) EPIPHANY CARE, 1331 DORIS AVE, OXNARD, CA 93030 VENTURA. EPIPHANY CARE HOMES, INC., 1331 DORIS AVE, OXNARD, CA 93030. STATE OF INCORPORATION: CA C2137732. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 6/18/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: EPIPHANY CARE HOMES, INC., MATTHEW STEINORTH, PRESIDENT/CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/20/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 28, 2017-JANUARY 4, 11, 18, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024177. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) COVE ADC INC 2) COVE, 2041 CABOT PLACE, SUITE A, OXNARD, CA 93030 VENTURA. COVE ADC, INC., 1331 DORIS AVE, OXNARD, CA 93030. STATE OF INCORPORATION: CA C3449185. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1/1/2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: COVE ADC, INC., MATTHEW STEINORTH, PRESIDENT/CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/20/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 28, 2017-JANUARY 4, 11, 18, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024204. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MERCY BOOKS 2) ST. JOSEPH’S INN, 1544 MORSE AVENUE, SUITE A, VENTURA, CA 93003 VENTURA. SERVANTS OF THE FATHER OF MERCY, INC., 1544 MORSE AVENUE, SUITE A, VENTURA, CA 93003. STATE OF INCORPORATION: CA 3173657. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/7/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SERVANTS OF THE FATHER OF MERCY, INC., GARY JOSEPH GRAPPO, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/20/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 28, 2017-JANUARY 4, 11, 18, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10024158. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GLOBAL NICHE SOLUTIONS, 6469-1 SUMMIT VILLAGE LANE, SIMI VALLEY, CA 93063 VENTURA. MARC MANORY, 6469-1 SUMMIT VILLAGE LANE, SIMI VALLEY, CA 93063, MIKE WARNICK, 3640 UTAH STREET, SAN DIEGO, CA 92104. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARC MANORY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/20/17. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 28, 2017-JANUARY 4, 11, 18, 2018

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2017-00505527-CU-PT-VTA. Petition of REMAE VIOLA-LEE WILLIAMS for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) REMAE VIOLA-LEE WILLIAMS filed a petition with this court for a decree changing names as follows: REMAE VIOLA-LEE WILLIAMS to REMI VIOLA-LEE WILLIAMS. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 02/08/18; Time: 8:30am, Department: 20, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 12/26/17. Filed: 12/26/17. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By DEBRA RAMOS, Deputy Clerk. Published in the Fillmore Gazette DECEMBER 28, 2017, JANUARY 4, 11, 18, 2018

LIONSGATE SELF STORAGE
DATE: DEC. 23, 2017
ADVERTISMENT FOR SALE:
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on the said property pursuant to Sections 27100-21716 of
Business & Professions Code 2328, of the UCC, Section 535 of the Penal Code and provisions of the Civil Code.
The Undersigned will sell at public sale by competitive bidding on the 12th day of JAN. 2018, at 2:15 PM on the premises where the property has been stored and which are located at: LionsGate Self Storage, 777 E Channel Islands Blvd., Oxnard, CA. 93033, County of Ventura,
State of California, the following household goods, toys, furniture, clothes, and miscellaneous
Boxes, belonging to the following:
UNIT #9 SHERRY EUBANKS
UNIT #53 GUADALUPE LOPEZ
UNIT #248 GILLERMO SICAT
Purchases must be paid for at the time of purchase in cash only. All purchased items sold are
as is, where is and must be removed at the time of the sale. The sale is subject to cancellation in the event of settlement between owner and obligated party.
Jim O’Brien, O’Brien’s Auction # 146637300099
951-681-4113
To be published In the Fillmore Gazette DEC. 28/2017 AND JAN. 4/2018.

NOTICE OF PUBLIC AUCTION NOTICE IS HEREBY GIVEN that the under sell the personal property described below to enforce a lien imposed on pursuant to Sections 21700-21716 of the Business & Professions Code, UCC, Section 535 of the Penal Code and provisions of the Civil Code. The sell at public sale by competitive bidding on January 12, 2018 at 1:00 p.m. at premises where said property has been stored and which are located at 3201 W. Fifth Street Oxnard, CA 93030 County of Ventura in the State of California. The property is stored by StorHouse Storage Center located at 3201 W. Fifth Street Oxnard, CA 93030. Auction will be published in The Fillmore Gazette on 12/28/17 and 01/04/18
The contents of unit’s are generally described as follows: furniture, clothing, tools and/or other household items stored by the following persons.
Monique Wallace B2116 Juan C Prado B4017
Bill Valenzuela B2205 Veronica Serrato B4120
Isabel Cornejo B2307 Marsha Holloway B4141
Justin Hueston B2308 Teri R Schaffer B4234
Erica Gilmore B2356 Ann Mccullough B4405
Yesenia Martinez B2503 Melissa Burkett B4602
Spencer Etchechoury B3014 Patricia Hawkins B4603
Angelita Leyvas B3310 Maria T Lopez B4606
Alan Monroe B3524 Monique Hernandez B4636
Diana Arevalo B3541
Kim Ingham B3626
Units sold must be paid for at the time of purchase in cash only. All sales are as is where is and must be removed on 01/12/18 by 6:00pm
Dated: 12/26/17 Signed: StorHouse Storage Center
This notice is given in accordance with the provisions of section 21700 et. Seq. Of Business & Professional Code of the State of California.
The owner reserves the right to bid at sale. All purchased goods are sold “as is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
AUCTIONEER: James O’Brien at 951-681-4113 bond #15852594
To be published in The Fillmore Gazette DECEMBER 28, 2017 and JANUARY 4, 2018

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171215-10023953-0
The following person(s) is (are) doing business as:
Dreambuilder Institute, 2894 Florentine Ct., Thousand Oaks, CA 91362; County of Ventura
State of incorporation: California
New Wealth Solutions, LLC., 2894 Florentine Ct., Thousand Oaks, CA 91362
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/ Bernd Michael Haupt, Managing Member
New Wealth Solutions, LLC.
This statement was filed with the County Clerk of Ventura on December 15, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
12/28/17, 1/4, 1/11, 1/18/18 CNS-3067924#

Property Notice of Seizure and Notice of Intended Forfeiture
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Maeve Fox within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 without further notice or hearing.
FS#17-049 July 20, 2017 Ventura County Sheriff’s Department officers seized $17,950.00 U.S. currency at 7773 Colton Street, Ventura CA and $2,103.00 U.S. currency at PCH and Emma Wood State Beach, Ventura 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 $20,053.00.
FS#17-052 July 28, 2017 California Highway Patrol officers seized $2,600.00 U.S. currency at U.S. 101 southbound n/o Central, 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 $2,600.00
FS#17-053 July 28, 2017 Ventura County Sheriff’s Department officers seized $5,297.00 U.S. currency at 3700 Market Street D988, Ventura 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 $5,297.00
FS#17-056 August 02, 2017 Ventura County Sheriff’s Department officers seized $4,020.00 U.S. currency at 3800 Anchorage Street, Oxnard CA and $531.00 U.S. currency at 101 Freeway and Rice Avenue, Oxnard CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $4551.00.
FS#17-057 August 10, 2017 Ventura County Sheriff’s Department officers seized $3,476.00 U.S. currency at 1341 Azalea Street, 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 $3,476.00
FS#17-060 September 02, 2017 Ventura County Sheriff’s Department officers seized $1,380.00 U.S. currency at Rancho Callegus and Adolfo, Camarillo CA and seized $1,380.00 in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,380.00
FS#17-063 October 10, 2017 Simi Valley Police Department officers seized $2,193.00 U.S. currency at 2095 Denny Street, 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 $2,193.00
FS#17-066 November 09, 2017 Simi Valley Police Department officers seized $625.00 U.S. currency at Royal and Erringer, Simi Valley CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $625.00
FS#17-067 October 17, 2017 Simi Valley Police Department officers seized $734.00 U.S. currency at 2751 Tapo Canyon Road, Simi Valley CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $734.00.
FS#17-068 November 8, 2017Ventura County Sheriff’s Department officers seized $10,000.00 U.S. currency at 91 Raemere Street, Camarillo CA and November 20, 2017 seized $2,534.00U.S. currency at Wells Fargo Bank, 487 Carmen Drive, Camarillo CA from bank account ending 8917 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 $12,534.00.
12/28/17, 1/4, 1/11/18 CNS-3083651#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20171213-10023770-0
The following person(s) is (are) doing business as:
RSM TRADING, 892 EMPIRE AVENUE #13, Ventura, CA 93003 County of VENTURA
Mailing Address:
892 EMPIRE AVENUE #13, Ventura, CA 93003
REGINALD S MORRIS, 892 EMPIRE AVENUE #13, Ventura, CA 93003 - West
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ REGINALD S MORRIS
This statement was filed with the County Clerk of Ventura County on 12/13/2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
12/28/17, 1/4, 1/11, 1/18/18 CNS-3074350#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171211-10023607-0
The following person(s) is (are) doing business as:
Vons Pharmacy #2692, 2938 Tapo Canyon Rd, Simi Valley, CA 93063; County of Ventura
State of incorporation: MI/Corporation
The Vons Companies, Inc., 11555 Dublin Canyon Road, Pleasanton, CA 94588
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/ Elena B. Dietrich, Vice President
The Vons Companies, Inc.
This statement was filed with the County Clerk of Ventura on December 11, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
12/28/17, 1/4, 1/11, 1/18/18 CNS-3079247#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171215-10023951-0
The following person(s) is (are) doing business as:
Winneker Coaching, 3022 Camino Graciosa, Thousand Oaks, CA 91360; County of Ventura
State of incorporation: California
Winneker Consulting Services, LLC, 3022 Camino Graciosa, Thousand Oaks, CA 91360
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/ Tristan Winneker, Managing Member
This statement was filed with the County Clerk of Ventura on December 15, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
12/28/17, 1/4, 1/11, 1/18/18 CNS-3081058#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171214-10023912-0
The following person(s) is (are) doing business as:
NRG Residential Solar Solutions, 804 Carnegie Center, Princeton, NJ 08540; County of Mercer
State of incorporation: Delaware
NRG Residential Solar Solutions LLC, 804 Carnegie Center, Princeton, NJ 08540
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 01/18/2013.
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/ Kevin Malcarney, Secretary
This statement was filed with the County Clerk of Ventura on December 14, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
12/28/17, 1/4, 1/11, 1/18/18 CNS-3080744#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171214-10023909-0
The following person(s) is (are) doing business as:
Blue Suede Productions, 655 Crestiview Avenue, Camarillo, CA 93010; County of Ventura
Christopher David Rowland, 655 Crestiview Avenue, Camarillo, CA 93010
This business is conducted by an Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Christopher David Rowland
This statement was filed with the County Clerk of Ventura on December 14, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
12/28/17, 1/4, 1/11, 1/18/18 CNS-3080470#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171215-10023921-0
The following person(s) is (are) doing business as:
EOK Design Studio, 1839 Mott Court, Santa Rosa Valley, CA 93012; County of Ventura
State of incorporation: California
Industrial Commercial Associates, Corp., 13475 Andalusia Drive, Santa Rosa Valley, CA 93012
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/ Elizabeth Ann O'Brien-Kern, Vice President
Industrial Commercial Associates, Corp.
This statement was filed with the County Clerk of Ventura on December 15, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
12/28/17, 1/4, 1/11, 1/18/18 CNS-3080413#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20171215-10023919-0
The following person(s) is (are) doing business as:
Magana Education Consulting, 6486 Westwood St., Moorpark, CA 93021; County of Ventura
Homero Magana Magana, 6486 Westwood St., 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 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/ Homero Magana Magana
This statement was filed with the County Clerk of Ventura on December 15, 2017.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
12/28/17, 1/4, 1/11, 1/18/18 CNS-3080247#