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.

11-24-16 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021090. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CMO SPICE RANCH, 4343 FIRESIDE LANE, MOORPARK, CA 93021. VENTURA. CHRISTOPHER COLWELL, 4343 FIRESIDE LANE, MOORPARK, CA 93021, MELISSA A COLWELL, 4343 FIRESIDE LANE, 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MELISSA COLWELL. This statement was filed with the County Clerk of Ventura County on 11/04/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 24, DECEMBER 1, 8, 15, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021814. The following person (persons) is (are) doing business as: Fictitious Business Name(s) M & J’S CRUMBLES, 9947 DE SOTO AVE. #25, CHATSWORTH, CA 91311. LOS ANGELES. JADE B. MENDELSON, 9947 DE SOTO AVE.#25, CHATSWORTH, CA 91311. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JADE B. MENDELSON. This statement was filed with the County Clerk of Ventura County on 11/16/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 24, DECEMBER 1, 8, 15, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021872. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) DYNASTY EQUESTRIAN 2) EUROFIT COUTURE, 2431 INVAR CT, SIMI VALLEY, CA 93065. USA. KRISTEN NICOLE SALOMON, 2431 INVAR 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 11-12-2016. 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:. If Registrant is a CORPORATION or LLC, sign below: KRISTEN NICOLE SALOMON. This statement was filed with the County Clerk of Ventura County on 11/17/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 24, DECEMBER 1, 8, 15, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021663. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE CLOSEOUT SHOW, 1951 FREEBORN WAY, CAMARILLO, CA 93012. VENTURA. JUST POTTERY, INC., 1951 FREEBORN WAY, CAMARILLO, CA 93012. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JUST POTTERY, INC., JACQUI D. MODESTI, CFO. This statement was filed with the County Clerk of Ventura County on 11/15/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 24, DECEMBER 1, 8, 15, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021907. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PRIDE IN POOL SERVICES, 4353 N ASHTREE STREET, MOORPARK, CA 93021. VENTURA. BRET FRYDENBERG, 4353 N ASHTREE STREET, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 9-19-2016. 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:. If Registrant is a CORPORATION or LLC, sign below: BRET FRYDENBERG. This statement was filed with the County Clerk of Ventura County on 11/17/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 24, DECEMBER 1, 8, 15, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020857. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GRAND EAST OAK APTS, 601 GRAND AVE, OJAI, CA 93023. VENTURA. MURELLE G. STEVENS, 9827 TUNNEY AVE, NORTHRIDGE, CA 91324. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 9-1-66. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MURELLE G. STEVENS. This statement was filed with the County Clerk of Ventura County on 11/01/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 24, DECEMBER 1, 8, 15, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020831. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) GRANDEASTOAKAPTS.COM 2) OJAILIVING.COM, 601 GRAND AVE., OJAI, CA 93023. VENTURA. MURELLE G. STEVENS, TRUSTEE, 9827 TUNNEY AVENUE, NORTHRIDGE, CA 91324. STATE OF INCORPORATION: N/A. This Business is conducted by: A TRUST. The registrant commenced to transact business under the fictitious business name or names on listed on 9-1-66. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MURELLE G. STEVENS, TRUSTEE OF STEVENS FAMILY TRUST. This statement was filed with the County Clerk of Ventura County on 11/01/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 24, DECEMBER 1, 8, 15, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021327. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GAGS GADGETS AND GEAR, 2450 OARFISH LN, OXNARD, CA 93035. VENTURA. NARCISO MEZA MENDOZA, 2450 OARFISH LN, OXNARD, CA 93035, NAYRA NOELLE MENDOZA, 2450 OARFISH LN, OXNARD, CA 93035. 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 11/9/2016. 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:. If Registrant is a CORPORATION or LLC, sign below: NARCISO MEZA MENDOZA. This statement was filed with the County Clerk of Ventura County on 11/09/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 24, DECEMBER 1, 8, 15, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020461. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RICHIE’S IMPORTS AUTOCARE, 105 NORTH OXNARD BLVD, OXNARD, CA 93030. VENTURA COUNTY. RICHIE HASHEMI, 200 ORCHARD PL #251, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/26/16. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RICHIE HASHEMI, OWNER. This statement was filed with the County Clerk of Ventura County on 10/26/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 24, DECEMBER 1, 8, 15, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021218. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) VISION ALOFT 2) VISION ALOFT PRODUCTIONS, 1389 REDSAIL CIRCLE, WESTLAKE VILLAGE, CA 91361. VENTURA. MARIO ALBERTO SANTANA JR, 1389 REDSAIL CIRCLE, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARIO ALBERTO SANTANA JR. This statement was filed with the County Clerk of Ventura County on 11/07/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 24, DECEMBER 1, 8, 15, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020635. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MGA NEXUS, 1825 N. OXNARD BLVD SUITE 25, OXNARD, CA 93030. VENTURA. MIGUEL ALFARO, 1246 N. 5TH PLACE, PORT HUENEME, CA 93041. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MIGUEL ALFARO. This statement was filed with the County Clerk of Ventura County on 10/28/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 24, DECEMBER 1, 8, 15, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021625. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RARITY PARTNERS LLC, 1923 SEABREEZE STREET, THOUSAND OAKS, CA 91320. VENTURA. SWL ASSOCIATES LLC, 1923 SEABREEZE STREET, THOUSAND OAKS, CA 91320. 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 11/15/2016. 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:. If Registrant is a CORPORATION or LLC, sign below: SWL ASSOCIATES LLC, SOU C. WONG-LEE, PRESIDENT,CEO. This statement was filed with the County Clerk of Ventura County on 11/15/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 24, DECEMBER 1, 8, 15, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021542. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE LUX DEPOT, 4230 TRADEWINDS DRIVE, OXNARD, CA 93035. VENTURA. CHRISTIAN FOGLESON, 4230 TRADEWINDS DRIVE, 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHRISTIAN FOGLESON. This statement was filed with the County Clerk of Ventura County on 11/14/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 24, DECEMBER 1, 8, 15, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021989. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MOORPARK COSMETIC AND GENERAL DENITISRY, 537 E LOS ANGELES AVE # E, MOORPARK, CA 93021. VENTURA. MEHRSEDEH JASMIRE SALEM, 1320 SYCAMORE DRIVE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 11/18/16. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MEHRSEDEH JASMIRE SALEM. This statement was filed with the County Clerk of Ventura County on 11/18/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 24, DECEMBER 1, 8, 15, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022069. The following person (persons) is (are) doing business as: Fictitious Business Name(s) KS DESIGNS, 84 WESTBURY ST, THOUSAND OAKS, CA 91360. VENTURA. KATHY S COPSEY, 84 WESTBURY 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KATHY S COPSEY. This statement was filed with the County Clerk of Ventura County on 11/21/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 24, DECEMBER 1, 8, 15, 2016.
FICTITIOUS BUSINESS NAME STATEMENT File No. 10021641. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) MEDICAL IMAGING MEDICAL GROUP 2) HILLCREST M.R.I. MEDICAL GROUP, 1001 NEWBURY RD., THOUSAND OAKS, CA 91320. VENTURA. CONEJO NEUROLOGICAL MEDICAL GROUP, INC., 1001 NEWBURY RD., THOUSAND OAKS, CA 91320. STATE OF INCORPORATION: CA C0628190 CORP. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 7/2/1991. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CONEJO NEUROLOGICAL MEDICAL GROUP, INC., JOHN C. CHIU, M.D., PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/15/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 24, DECEMBER 01, 08, 15, 2016
FICTITIOUS BUSINESS NAME STATEMENT File No. 10021643. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CALIFORNIA COASTAL FINANCIAL FUNDING GROUP, 1001 NEWBURY RD., THOUSAND OAKS, CA 91320. VENTURA. THE JOHN C. CHIU FAMILY LIMITED PARTNERSHIP-N, L.P., 1001 NEWBURY RD., THOUSAND OAKS, CA 91320. STATE OF INCORPORATION: CA 199723100015 LP. This Business is conducted by: A LIMITED PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 8/29/1997. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: THE JOHN C. CHIU FAMILY LIMITED PARTNERSHIP-N, L.P., JOHN C. CHIU, M.D., PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/15/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 24, DECEMBER 01, 08, 15, 2016
FICTITIOUS BUSINESS NAME STATEMENT File No. 10020403. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VIRGIN MARY OF THE HOLY BELT (UM ALZUNAR), 799 SEEGER AVE, VENTURA, CA 93003. VENTURA. SYRIAN ORTHODOX PATRIARCHATE OF ANTIOCH ARCHDIOCESE OF THE WESTERN UNITED STATES, 900 N GLENOAKS BLV, BURBANK, CA 91502. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 10/1/2016. 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:. If Registrant is a CORPORATION or LLC, sign below: SYRIAN ORTHODOX PATRIARCHATE OF ANTIOCH ARCHDIOCESE OF THE WESTERN UNITED STATES, C. EUGENE KAPLAN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/25/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 24, DECEMBER 01, 08, 15, 2016
FICTITIOUS BUSINESS NAME STATEMENT File No. 10021925. The following person (persons) is (are) doing business as: Fictitious Business Name(s) USEFUL MERCH, 414 CALLE VERACRUZ, NEWBURY PARK, CA 91320. VENTURA. SEAN MIGUEL MCDERMOTT, 414 CALLE VERACRUZ, 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 11/16/2016. 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:. If Registrant is a CORPORATION or LLC, sign below: SEAN MIGUEL MCDERMOTT. This statement was filed with the County Clerk of Ventura County on 11/17/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 24, DECEMBER 01, 08, 15, 2016
FICTITIOUS BUSINESS NAME STATEMENT File No. 10021904. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VISART, 436 RAMBLE RIDGE DRIVE, THOUSAND OAKS, CA 91360. VENTURA. MAKARAND DESAI, 436 RAMBLE RIDGE 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MAKARAND DESAI. This statement was filed with the County Clerk of Ventura County on 11/17/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 24, DECEMBER 01, 08, 15, 2016
FICTITIOUS BUSINESS NAME STATEMENT File No. 10021654. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SEW WHAT TAILORING & DESIGN GOWN BOUTIQUE, 427 E MAIN ST., VENTURA, CA 93001. VENTURA. ENER I. LOPEZ, 5598 HUNTER ST., VENTURA, CA 93003, MYRNA Z. LOPEZ, 5598 HUNTER ST., VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 2011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ENER I. LOPEZ. This statement was filed with the County Clerk of Ventura County on 11/15/16. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 24, DECEMBER 01, 08, 15, 2016
FICTITIOUS BUSINESS NAME STATEMENT File No. 10021005. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CAFE TRES ESTRELLAS 2) PANIAGUA CONSULTING, 1151 RIVAS LANE, OXNARD, CA 93035. VENTURA. JUAN ANDRES PANIAGUA, 1151 RIVAS LANE, OXNARD, CA 93035, ELISABETH VASQUEZ PANIAGUA, 1151 RIVAS LANE, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ELISABETH VASQUEZ PANIAGUA. This statement was filed with the County Clerk of Ventura County on 11/02/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 24, DECEMBER 1, 8, 15, 2016.
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have UNIVERSAL HEALTH & WELLNESS, 5755 VALENTINE RD. 214D, VENTURA, CA 93003. The date on which the fictitious business name being abandoned was filed: 06/03/16. The file number to the fictitious business name being abandoned: 20160603-10010707-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: OMAR VELAZQUEZ, 2444 ALVARADO ST. J5, OXNARD, CA 93036. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 11/02/2016. Signed: OMAR VELAZQUEZ. File Number: 20161102-10020952-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 24, DECEMBER 1, 8, 15, 2016.
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have 1) UNITED HEALTH & WELLNESS 2) ZONYX, 5755 VALENTINE RD 214D, VENTURA, CA 93003. The date on which the fictitious business name being abandoned was filed: 03/31/2014. The file number to the fictitious business name being abandoned: 20140331-10005319-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: OMAR VELAZQUEZ, 203 OLIVE MILL LN., OJAI, CA 93023. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 11/02/2016. Signed: OMAR VELAZQUEZ. File Number: 20161102-10020953-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 24, DECEMBER 1, 8, 15, 2016.

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20161102-10020930-0
The following person(s) is (are) doing business as:
CalGhost Paranormal, 11835 Courtney lane,, Moorpark, CA 93021 County of VENTURA
David S. Nelson, 11835 Courtney lane,, Moorpark, CA 93021
Tracy E. McCallon, 3476 Olds Road, Oxnard, CA 93033
Jennifer Lynn Howery, 2646 Palma Dr # 170, Ventura, CA 93003
This business is conducted by a General Partnership
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 03/16/2016.
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/David S, Nelson
This statement was filed with the County Clerk of Ventura County on 11/02/2016.
11/24, 12/1, 12/8, 12/15/16
CNS-2928075#

SUPERIOR COURT OF CALIFORNIA
COUNTY OF VENTURA
SUMMONS
CASE NO. 56-2016-00479933-CL-BC-VTA
NOTICE TO DEFENDANT LINDA M. ORTEGA, an individual and DOES 1 through 10, inclusive
YOU ARE BEING SUED BY PLAINTIFF GOLDENRING & PROSSER, A Professional Law Corporation
NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below.
You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff: A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court.
There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court's lien must be paid before the court will dismiss the case. ¡AVISO! Lo han demandado. Si no responde dentro de 30 dies, la corte puede decidir en su contra sin escuchar su version. Lea la informacion a continuacion.
Tiene 30 DIAS DE CALENDARIO despues de que le entreguen este citacion y papeles legates pare presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carte o una llamada telefonica no lo protegen. Su respuesta por escrito tiene quo estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted puede usar pare su respuesta. Puede encontrar estos formularios de le corte y mas informacion en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede mas cerca. Si no puede pager la cuota de presentacion, pida al secretario de la carte que le de un formulario de exencion de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podra quitar su sueido, dinero y bienes sin mas advertencia.
Hay otros requisitos legales. Es recomendable quo llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remision a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos pare obtener servicios legales gratuitos de un
programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov) o poniandose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley7, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravament sobre cualquier recuperacion de $10,000 o mas de valor recibida mediante un acuerdo o una concesion de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte anes de que la corte pueda desechar el caso.
The name and address of the court is:
SUPERIOR COURT OF CALIFORNIA, COUNTY OF VENTURA, 800 south Victoria Avenue, Ventura, CA 93009. The name, address and telephone number of plaintiff’s attorney or plaintiff without an attorney is: Peter A. Goldenring, Esq., SBN 79387, Edwin S. Clark, Esq., SBN 166532, Goldenring & Prosser, A Professional Law Corporation, 6050 Seahawk Street, Ventura, California 93003, Phone: (805) 642-6702, Fax: (805) 642-3145.
Date: March 30, 2016, Signed by Michael D. Planet, Executive Officer and Clerk by Miriam Hernandez, Deputy.
[Seal] NOTICE TO PERSON SERVED: You are served as an individual defendant.
PUBLISHED: Fillmore Gazette (__/__/____, __/__/____, __/__/____, __/__/____.)

Peter A. Goldenring, Esq.
Edwin S. Clark, Esq.
GOLDENRING & PROSSER, A P.L.C.
6050 Seahawk Street
Ventura CA 93003
Phone: (805) 642-6702 Fax: (805) 642-3145
Attorney for Plaintiff
SUPERIOR COURT OF CALIFORNIA, COUNTY OF Ventura
800 South Victoria Avenue
Ventura CA 93009
Plaintiff: GOLDENRING & PROSSER, a Professional Law Corporation
Defendant: Linda M. Ortega, an individual and Does 1 to 10
COMPLAINT: CONTRACT
Jurisdiction: ACTION IS A LIMITED CIVIL CASE/Exceeds $10,000, but does not exceed $25,000
Plaintiff GOLDENRING & PROSSER, A Professional Law Corporation alleges causes of action against Defendant LINDA M. ORTEGA
Each plaintiff named above is a competent adult
Except Goldenring & Prosser, A Professional Law Corporation, a corporation qualified to do business in California
The true names of Defendants sued as Does are unknown to Plaintiff. Doe Defendants 1-10 are persons whose capacities are unknown to Plaintiff.
This court is the proper court because: (a) the Defendant entered into the contract here; (b) a Defendant lived here when the contract was entered into; (c) the Defendant lives here now; (d) the contract was to be performed here.
The following causes of action are attached and the statements above apply to each: Breach of Contract, Common Counts
Plaintiff prays for judgment for costs of suit; for such relief as is fair, just and equitable; and for damages of $10,638.53, interest on damages at the rate of 10 percent per year from January 31, 2013 and for Costs of suit, according to proof and for such further and additional relief as the Court deems just and proper.
Dated: March 29, 2016 Goldenring & Prosser, A Professional Law Corporation signed by Peter A. Goldenring, Esq.
FIRST CAUSE OF ACTION-Breach of Contract
Attachment to Complaint
BC-1 Plaintiff Goldenring & Prosser, A Professional Law Corporation alleges that on or about September 13, 2011 a written agreement was made between Goldenring & Prosser, A Professional Law Corporation and Linda M. Ortega. The essential terms of the agreement are: On or about September 13, 2011, Plaintiff and Defendant entered into a written Agreement whereby Plaintiff agreed to furnish various legal services to Defendant and Defendant agreed to pay to Plaintiff for the legal services rendered to Defendant by Plaintiff at the rate of Four Hundred Dollars ($400) per hour, plus costs. At said time and place, Defendant further agreed that all accounts over 30 days delinquent would bear interest at the rate of 10% per annum. Attached hereto as Exhibit "1" and incorporated herein is a true and correct copy of the written Agreement. Plaintiff has performed all conditions, covenants, and promises required by it on its part to be performed in accordance with the terms and conditions of the Agreement. Defendant paid a retainer to Plaintiff on September 13, 2011 in the amount of $5,000. Said retainer was depleted by October 31, 2011 with a balance carried forward thereon.
BC-2 On or about January 31, 2013 Defendant breached the agreement.
On or about October 31, 2011, the retainer was depleted and thereafter Defendant breached the written Agreement by failing to pay for legal services rendered to Defendant by Plaintiff. At that time, as of October 31, 2011, Defendant owed Plaintiff $10,638.53. From that point forward, Defendant received monthly statements, which included accrued interest from Plaintiff, and Defendant continued to ignore Plaintiff's written requests for payment. On December 18, 2015, Plaintiff served Defendant with a Notice of Client's Right to Fee Arbitration, a true and correct copy of which is attached hereto as Exhibit "2" and incorporated herein. Defendant has not responded.
BC-3 Plaintiff has performed all obligations to Defendant except those obligations Plaintiff was prevented or excused from performing.
BC-4 Plaintiff suffered damages legally (proximately) caused by Defendant’s breach of the agreement. As a result of Defendant's breach of the Agreement, Plaintiff has suffered damages in the amount of $10,638.53, exclusive of interest. A true and correct copy of the most recent account statement dated February 29, 2016 is attached hereto as Exhibit "3" and incorporated herein by this reference. Said damages continue to accrue at the legal rate of 10% per annum, all of which Plaintiff will seek to recover at time of Judgment. Pursuant to California Civil Code sections 3287 and 3302, Plaintiff is entitled to and hereby demands prejudgment interest at the maximum legal rate.
SECOND CAUSE OF ACTION - Common Counts
Attachment to Complaint.
Plaintiff: Goldenring & Prosser, A Professional Law Corporation alleges that Defendant Linda M. Ortega, an individual became indebted to Plaintiff: (a) within the last four years because an account was stated in writing by and between Plaintiff and Defendant in which it was agreed that Defendant was indebted to Plaintiff; (b) within the last four years for work, labor, services and materials rendered at the special instance and request of Defendant and for which Defendant promised to pay Plaintiff the reasonable value. $10,638.53, which is the reasonable value, is due and unpaid despite Plaintiff’s demand, plus prejudgment interest at the rate of 10 percent per year from January 31, 2013. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 24, DECEMBER 1, 8, 15, 2016.

 
11-17-16 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021291. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WATERDROPS EXPRESS CAR WASH, 1401 WEST GONZALES ROAD, OXNARD, CA 93036. VENTURA. ALISAM GONZALES OPERATING, INC., 21241 VENTURA BLVD STE 181, WOODLAND HILLS, CA 91364. 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 NA. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ALISAM GONZALES OPERATING, INC., BEHZAD BANDARI, CFO. This statement was filed with the County Clerk of Ventura County on 11/08/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 17, 24, DECEMBER 1, 8, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020972. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LOT 54 GOODS, 9405 CHICO DR., VENTURA, CA 93004. VENTURA. MATTHEW LINMAN, 9405 CHICO DR., VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MATTHEW LINMAN. This statement was filed with the County Clerk of Ventura County on 11/02/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 17, 24, DECEMBER 1, 8, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021339. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CHANNEL ISLANDS MEDIATION SERVICES, 121 N. FIR ST., SUITE H, VENTURA, CA 93001. VENTURA. CHANNEL ISLANDS LAW GROUP, A P.C., 121 N. FIR ST., SUITE H, VENTURA, CA 93001. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHANNEL ISLANDS LAW GROUP, A P.C., RUSSELL E. CHARVONIA, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/09/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 17, 24, DECEMBER 1, 8, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021430. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GOAD LAW GROUP, 251 ENCINO VISTA DRIVE, THOUSAND OAKS, CA 91362. VENTURA. DIANE L. GOAD, 251 ENCINO VISTA DR., THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 8/2006. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DIANE L. GOAD. This statement was filed with the County Clerk of Ventura County on 11/10/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 17, 24, DECEMBER 1, 8, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021142. The following person (persons) is (are) doing business as: Fictitious Business Name(s) OPERATION EMPOWER, 1980 E AVENIDA DE LOS FLORES, THOUSAND OAKS, CA 91362. VENTURA. EMPOWER AMERICA INC, 1980 E AVENIDA DE LOS FLORES, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: EMPOWER AMERICA INC, KRISH SARKAR, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/07/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 17, 24, DECEMBER 1, 8, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020114. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VENTURA POP UP YOGA, 83 S PALM ST, VENTURA, CA 93001. VENTURA. JESSICA RASPILLER, 359 RIVERSIDE RD, OAK VIEW, CA 93022. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/20/2016. 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:. If Registrant is a CORPORATION or LLC, sign below: JESSICA RASPILLER. This statement was filed with the County Clerk of Ventura County on 10/20/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 17, 24, DECEMBER 1, 8, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020563. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TONY’S PIZZA, 9493 TELEPHONE RD #101, VENTURA, CA 93004. VENTURA. YUM TOGO, LLC, 2824 AVENIDA DE AUTLAN, CAMARILLO, CA 93010. 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 10/26/16. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ASHLEY HESSIANI, YUM TOGO, LLC, ASHLEY HESSIANI, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/27/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 17, 24, DECEMBER 1, 8, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020561. The following person (persons) is (are) doing business as: Fictitious Business Name(s) I LOVE SUSHI, 9493 TELEPHONE RD. #107, VENTURA, CA 93004. VENTURA. YUM TOGO, LLC, 2824 AVENIDA DE AUTLAN, CAMARILLO, CA 93010. 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 10/25/16. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ASHLEY HESSIANI, YUM TOGO, LLC, ASHLEY HESSIANI, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/27/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 17, 24, DECEMBER 1, 8, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020567. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FLO TOGO, 2824 AVENIDA DE AUTLAN, CAMARILLO, CA 93010. VENTURA. YUM TOGO, LLC, 2824 AVENIDA DE AUTLAN, CAMARILLO, CA 93010. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ASHLEY HESSIANI, YUM TOGO, ASHLEY HESSIANI, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/27/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 17, 24, DECEMBER 1, 8, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020169. The following person (persons) is (are) doing business as: Fictitious Business Name(s) L&M DYES, 320 FOXGLOVE PLACE, OXNARD, CA 93036. VENTURA. LYNNE EVANS, 320 FOXGLOVE PLACE, 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 09/24/2016. 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:. If Registrant is a CORPORATION or LLC, sign below: LYNNE EVANS. This statement was filed with the County Clerk of Ventura County on 10/21/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 17, 24, DECEMBER 1, 8, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021528. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PARADICE ITALIAN ICE, 1777 WELLESLEY DR, THOUSAND OAKS, CA 91360. VENTURA. ROBERT MENSINGER, 1777 WELLESLEY 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROBERT MENSINGER. This statement was filed with the County Clerk of Ventura County on 11/14/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 17, 24, DECEMBER 1, 8, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019917. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RDS SYSTEMS, 974 ROLDAN AVE, SIMI VALLEY, CA 93065. VENTURA. CHRISTOPHER RAMIREZ, 974 ROLDAN AVE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/15/2016. 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:. If Registrant is a CORPORATION or LLC, sign below: CHRISTOPHER RAMIREZ. This statement was filed with the County Clerk of Ventura County on 10/18/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 17, 24, DECEMBER 1, 8, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020877. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TOWNS SQUARE, 1001 NEWBURY RD., THOUSAND OAKS, CA 91320. VENTURA. 43300 GADSDEN AVE, LLC, 1001 NEWBURY RD., THOUSAND OAKS, CA 91320. STATE OF INCORPORATION: DE 201626410098 LLC. 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 10/24/16. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: 43300 GADSDEN AVE, LLC, JOHN C. CHIU, M.D., MANAGING MEMBER. This statement was filed with the County Clerk of Ventura County on 11/01/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 17, 24, DECEMBER 1, 8, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021616. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SO TRUCK, 1673 DONLON ST STE 205, VENTURA, CA 93003. VENTURA. SO TRUCK LLC, 708 FOREST PARK BLVD #122, OXNARD, CA 93036. STATE OF INCORPORATION: 201614210067 CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SO TRUCK LLC, LORAN TAYO WAUGH, MEMBER. This statement was filed with the County Clerk of Ventura County on 11/15/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 17, 24, DECEMBER 1, 8, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020879. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DIVINE SWEETS & TREATS, 439 FOREST PARK BLVD, OXNARD, CA 93036. VENTURA. HELEN ROSHELL MARTIN, 439 FOREST PARK BLVD, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: HELEN ROSHELL MARTIN. This statement was filed with the County Clerk of Ventura County on 11/01/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 17, 24, DECEMBER 1, 8, 2016

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have PARADICE ITALIAN ICE, 855 E EASY ST #101, SIMI VALLEY, CA 93065. The date on which the fictitious business name being abandoned was filed: 5/31/2013. The file number to the fictitious business name being abandoned: 20130531-10007777-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: BRIZA SERVICES INC., 855 E EASY ST #101, SIMI VALLEY, CA 93065. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 11/14/2016. Signed: BRIZA SERVICES INC, AUSTIN D. BLACK, C.F.O. File Number: 20161114-10021527-0 1/1. Published in the Fillmore Gazette NOVEMBER 17, 24, DECEMBER 1, 8, 2016.

NOTICE OF PUBLIC LIEN SALES
Business & Professional Code Section 21700-21707
Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held at the hours of 10a.m. on the 30th day of November 2016 or thereafter. The property is stored by Nova Storage located 455 A Street. Fillmore, CA 93015. The auction is being held at www.storagetreasures.com by competitive bid.
The items to be sold are generally described as follows: Furniture, clothing, tools and or other household items stored by the following persons:

#1236 Monique Cervantes
#1308 Mike & Veronica Alvarez
#2513 Bond Jackson
#1421 Gullien Janelly

Date: November 15, 2016 Signed NOVA STORAGE
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 the 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: Nova Storage
TO BE PUBISHED IN THE FILLMORE GAZETTE NOVEMBER 17, 24, 2016

 
11-10-16 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020347. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DIRTWERKS, 3078 DALHART AVE., SIMI VALLEY, CA 93063. VENTURA. CLIFTON BRETT EULER, 3078 DALHART AVE., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CLIFTON BRETT EULER, CLIFTON EULER. This statement was filed with the County Clerk of Ventura County on 10/24/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 10, 17, 24, DECEMBER 1, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020887. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ARTESSA MARKETING 2) CREATIVE RUNAWAY, 1121 PITTSFIELD LANE, VENTURA, CA 93001. VENTURA. ARTESSA COMMUNICATIONS, LLC, 1121 PITTSFIELD LANE, VENTURA, CA 93001. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ARTESSA COMMUNICATIONS, LLC, MYRNA BEGNEL, MEMBER. This statement was filed with the County Clerk of Ventura County on 11/01/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 10, 17, 24, DECEMBER 1, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019725. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MERRICK AEROSPACE, 2457 N. VENTURA AVE UNIT G, VENTURA, CA 93002. VENTURA. ALEX GONZALEZ, 3125 OCEAN DRIVE, 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 10-14-2016. 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:. If Registrant is a CORPORATION or LLC, sign below: ALEX GONZALEZ. This statement was filed with the County Clerk of Ventura County on 10/14/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 10, 17, 24, DECEMBER 1, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019723. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE GARAGE AND BODY SHOP, 1050 THOMPSON BLVD #D, VENTURA, CA 93001. VENTURA. ALEX GONZALEZ, 3125 OCEAN DRIVE, 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 10-14-2016. 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: If Registrant is a CORPORATION or LLC, sign below: ALEX GONZALEZ. This statement was filed with the County Clerk of Ventura County on 10/14/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 10, 17, 24, DECEMBER 1, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019885. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HORNET AEROSPACE, 2457 N. VENTURA AVENUE UNIT G, VENTURA, CA 93002. VENTURA. JOHN BRADLEY HAFNER, 112 RICHLAND DRIVE, PALESTINE, TX 75801, ALEX GONZALEZ, 3125 OCEAN DR, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 10/18/2016. 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: If Registrant is a CORPORATION or LLC, sign below: JOHN BRADLEY HAFNER. This statement was filed with the County Clerk of Ventura County on 10/18/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 10, 17, 24, DECEMBER 1, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020811. The following person (persons) is (are) doing business as: Fictitious Business Name(s) STUDIO C PERFORMING ARTS, 705 LAKEFIELD RD UNIT C, WESTLAKE VILLAGE, CA 91361. VENTURA. SAGE ACADEMY, INC, 310 SIESTA AVE, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: If Registrant is a CORPORATION or LLC, sign below: SAGE ACADEMY, INC, KRISTI REED, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/31/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 10, 17, 24, DECEMBER 1, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019913. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) THE CAMPFIRE SERIES 2) CAMPFIRE SERIES, 143 TRIUNFO CANYON RD. #225A, WESTLAKE VILLAGE, CA 91361. VENTURA. HANNAH L. HOGAN, 143 TRIUNFO CANYON RD. #225A, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: HANNAH L. HOGAN. This statement was filed with the County Clerk of Ventura County on 10/18/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 10, 17, 24, DECEMBER 1, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019922. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CAL PACIFIC FINANCIAL, 143 TRIUNFO CANYON ROAD #225A, WESTLAKE VILLAGE, CA 91361. VENTURA. JASON PEREZ, 143 TRIUNFO CANYON ROAD #225A, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 7/11/2007. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JASON PEREZ. This statement was filed with the County Clerk of Ventura County on 10/18/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 10, 17, 24, DECEMBER 1, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019924. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SHOPDOG STUDIOS 2) SHOPDOG CREATIVE, 143 TRIUNFO CANYON ROAD #225A, WESTLAKE VILLAGE, CA 91361. VENTURA. HANNAH HOGAN, 143 TRIUNFO CANYON ROAD #225A, WESTLAKE VILLAGE, CA 91361, JASON PEREZ, 143 TRIUNFO CANYON ROAD #225A, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 2/22/2011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: HANNAH HOGAN. This statement was filed with the County Clerk of Ventura County on 10/18/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 10, 17, 24, DECEMBER 1, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020458. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VENTURA HYBRID, 1553 PALMA DRIVE, VENTURA, CA 93003. VENTURA. MICHAEL E. MCNICOL, 5487 LEHIGH ST, VENTURA, CA 93003, MARY ANN Q. MCNICOL, 5487 LEHIGH ST, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHAEL E. MCNICOL. This statement was filed with the County Clerk of Ventura County on 10/26/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 10, 17, 24, DECEMBER 1, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020752. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THREE FOR JOY, 1915 COUNTRY PLACE, OJAI, CA 93023. VENTURA. ANNE MCCAULEY, 1915 COUNTRY PLACE, OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 9-25-16. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ANNE MCCAULEY. This statement was filed with the County Clerk of Ventura County on 10/31/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 10, 17, 24, DECEMBER 1, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020653. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JW CABLE, 4132 N. VENTURA AVE.#47, VENTURA, CA 93001. VENTURA. JACOB COLIN WIEDERSPAN, 4132 N. VENTURA AVE. #47, 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 6/13/2011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JACOB COLIN WIEDERSPAN. This statement was filed with the County Clerk of Ventura County on 10/28/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 10, 17, 24, DECEMBER 1, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021065. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HARMONY AT HOME, 50 GRAPEVINE ROAD, OAK VIEW, CA 93022. VENTURA. ELIZABETH RACHAEL BLACK, 50 GRAPEVINE ROAD, OAK VIEW, CA 93022, DORWIN RICHARD SMITH III, 50 GRAPEVINE ROAD, OAK VIEW, CA 93022. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ELIZABETH RACHAEL BLACK. This statement was filed with the County Clerk of Ventura County on 11/03/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 10, 17, 24, DECEMBER 1, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021042. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MB GRILLE, 1161 SIMI TOWN CENTER WAY, SIMI VALLEY, CA 93065. VENTURA. MARKET BROILER SIMI VALLEY INC, 7119 INDIANA AVENUE, RIVERSIDE, CA 92504. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 11/2/2016. 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:. If Registrant is a CORPORATION or LLC, sign below: MARKET BROILER SIMI VALLEY INC, RODNEY COUCH, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 11/03/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 10, 17, 24, DECEMBER 1, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020477. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RUGGIERO INSURANCE SOLUTIONS, 2525 VIA MANTILLA, CAMARILLO, CA 93010. VENTURA. MICHAEL ANTHONY RUGGIERO, 2525 VIA MANTILLA, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHAEL ANTHONY RUGGIERO. This statement was filed with the County Clerk of Ventura County on 10/26/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 10, 17, 24, DECEMBER 1, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020124. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) 303 RAMONA LP 2) 6418 HUMMINGBIRD LP 3) 568 MAHONEY LP 4) LAS VEGAS LIGHTS EXCHANGE LP, 1825 N. OXNARD BLVD. #22, OXNARD, CA 93030. VENTURA. SURSUM CORDA PROPERTIES, LLC, 1825 N. OXNARD BLVD. #22, OXNARD, CA 93030. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SURSUM CORDA PROPERTIES, LLC, GINO DEAN, MANAGER. This statement was filed with the County Clerk of Ventura County on 10/20/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 10, 17, 24, DECEMBER 1, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020542. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AXION COMMUNICATIONS, 3201 CORTE MALPASO, CAMARILLO, CA 93012. VENTURA. CARYCO TECH, 246 CAMINO CORTINA, CAMARILLO, CA 93010. STATE OF INCORPORATION: CA 3184691. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 01/13/2009. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CARYCO TECH, JOSEPH CARY, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/27/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 10, 17, 24, DECEMBER 1, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020569. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BRODY CONSULTING GROUP, 1128 AZALEA WAY, SIMI VALLEY, CA 93065. VENTURA. MICHAEL BRODY, 1128 AZALEA WAY, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on JAN. 1, 201. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHAEL BRODY, MICHAEL BRODY, OWNER. This statement was filed with the County Clerk of Ventura County on 10/27/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 10, 17, 24, DECEMBER 1, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021088. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RJF REPS, 4454 FORT WORTH DR, SIMI VALLEY, CA 93063. VENTURA. RODNEY J. FINK, 4454 FORT WORTH DR, SIMI VALLEY, CA 93063, KELLEN FINK, 4454 FORT WORTH DR, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RODNEY J FINK. This statement was filed with the County Clerk of Ventura County on 11/04/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 10, 17, 24, DECEMBER 1, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021134. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BIG RED’S PHAT PHILLY CHEESESTEAK SHOP, 1198 NAVIGATOR DRIVE, #166, VENTURA, CA 93001. VENTURA. SHERRI LYNN TUTT, 1198 NAVIGATOR DR. #166, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SHERRI LYNN TUTT. This statement was filed with the County Clerk of Ventura County on 11/04/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 10, 17, 24, DECEMBER 1, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021249. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GANDOLFO’S DELI OXNARD, 2790 SEAGLASS WAY, OXNARD, CA 93036. VENTURA. STEVE ZOLOTAS, 6238 MOCKINGBIRD ST, VENTURA, CA 93003, SABINA TERESA ROMO-ZOLOTAS, 6238 MOCKINGBIRD ST, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 10/18/2016. 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:. If Registrant is a CORPORATION or LLC, sign below: STEVE ZOLOTAS. This statement was filed with the County Clerk of Ventura County on 11/08/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 10, 17, 24, DECEMBER 1, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019764. The following person (persons) is (are) doing business as: Fictitious Business Name(s) INDUSTRY HORROR, 4951 CATAMARAN, OXNARD, CA 93035. VENTURA. INDUSTRY HORROR INC, 4951 CATAMARAN, OXNARD, CA 93035. 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 8-9-16. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: INDUSTRY HORROR INC, RYAN DECANT, VICE PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/17/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 10, 17, 24, DECEMBER 1, 2016.

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have THE GARAGE AND BODY SHOP, 1050 THOMPSON BLVD UNIT D, VENTURA, CA 93001. The date on which the fictitious business name being abandoned was filed: 6-7-2016. The file number to the fictitious business name being abandoned: 20160607-10010882-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: DIANE R. LAIRD, 3125 OCEAN DRIVE, OXNARD, CA 93035. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 10/14/2016. Signed: DIANE LAIRD. File Number: 20161014-10019722-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 10, 17, 24, DECEMBER 1, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020754. The following person (persons) is (are) doing business as: Fictitious Business Name(s) YOUNGBLOODS SPEED SHOP, 1562 TOWHEE COURT, VENTURA, CA 93003. VENTURA. EDDIE SALDANA, 1562 TOWHEE COURT, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: EDDIE SALDANA. This statement was filed with the County Clerk of Ventura County on 10/31/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 10, 17, 24, DECEMBER 1, 2016.

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have MERRICK AEROSPACE, 1744 E. MAIN ST., VENTURA, CA 93002. The date on which the fictitious business name being abandoned was filed: 1-10-2014. The file number to the fictitious business name being abandoned: 20140110-10000381-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: DIANE R. LAIRD, 8130 LIVE OAK, SANTA PAULA, CA 93060. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 10/14/2016. Signed: DIANE LAIRD. File Number: 20161014-10019721-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 10, 17, 24, DECEMBER 1, 2016

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 20161025-10020437-0. THE FOLLOWING PERSON (PERSONS) IS (ARE) DOING BUSINESS AS: FICTITIOUS BUSINESS NAME(S): 1) AFTER THE FALL APPAREL, 1712 5TH ST, SIMI VALLEY, CA 93065, VENTURA COUNTY. JEREMY S ELLINGTON, 1712 5TH ST, SIMI VALLEY, CA 93065. THIS BUSINESS IS CONDUCTED BY: AN INDIVIDUAL REGISTRANT(S) HAS NOT YET BEGUN TO TRANSACT BUSINESS UNDER THE FICTITIOUS BUSINESS NAME OR NAMES LISTED HEREIN. I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. (A REGISTRANT WHO DECLARES AS TRUE INFORMATION, WHICH HE OR SHE KNOWS TO BE FALSE, IS GUILTY OF A CRIME.) TYPE OR PRINT NAME: JEREMY S ELLINGTON. THE STATEMENT WAS FILED WITH THE COUNTY CLERK OF VENTURA COUNTY ON 10/25/2016. NOTICE: IN ACCORDANCE WITH SUBDIVISION (A) OF SECTION 17920, A FICTITIOUS NAME STATEMENT GENERALLY EXPIRES AT THE 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, 11/10/2016 11/17/2016 11/24/2016 12/01/2016

Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property Pursuant to Lien Sale per California Self Storage Act Chapter 10. Undersigned will sell item at www.storagebattles.com sale by competitive bidding beginning on November 18, 2016 at 9:30 a.m. and ending on November 23, 2016 at 9:30 a.m. Where said property has been stored and which are located at Hollywood Storage Center 3425 Old Conejo Road Newbury Park, CA. 91320, County of Ventura, CA. The following units {unit #'s and names}, items to be sold include but are not limited to personal property containing boxes, misc. household goods, tools, bags and appliances. Purchases must be paid at the time with Cash only. All purchases are sold as is and must be removed within 24 hours of the time of sale. Company reserves the right to refuse any online bids. Auction by Storagebattles.com, Phone: 855-722-8853

Helms, Mark Unit # A-004, Folsom, Geoffrey Unit # A-133, Kimmons, Michael Unit # B-120, Kimmons, Michael Unit # B-121, Wirtz, Scott Unit # E-208, Stolper, Nicholas Unit # G-04, Bridges, Sharmane Unit # J-28, Woods, Elizabeth Unit # K-42, Woods, Elizabeth Unit # K-43, Saenz, Kimberly Unit # N-118, Buonvicino, Angelo Unit # Q-0217B, Morgan, Leslie Unit # Q-0236, Aguillon, Sonia Unit # R-239, Elkins, Bruce Unit # R-262, Tobias, Kathy Unit # R-273, Tobias, Kathy Unit # S0-203, Folsom, Geoffrey Unit # S0-235, Wirtz, Scott Unit # S0-244, Vitela, Gesabel (One O One Beauty Salon and Supply) Unit # S2-043, Palmer, Sandy Unit # S2-248, Palmer, Sandy Unit # S2-296, Silva, Mark Unit # S4-128, Aubry, Kerry Unit # S5-307, Karney, Michael Unit # S6-029
TO BE PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 10, 17, 2016

 
11-03-16 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020615. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FRENCHY CIRCLE, 6587 VENTURA BOULEVARD, VENTURA, CA 93003. VENTURA. FREDERICK DARGENTON, 336 SUNSET DRIVE, 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: FREDERICK DARGENTON. This statement was filed with the County Clerk of Ventura County on 10/27/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 3, 10, 17, 24, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019939. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) AMERICAN SCHOOL THERAPIES 2) CHANNEL ISLANDS SPEECH SOLUTIONS 3) CALIFORNIA THERAPY SERVICES 4) TRS CONSULTING AND MANAGEMENT INC., 3174 BIG SKY DR., THOUSAND OAKS, CA 91360. VENTURA. TRS CONSULTING AND MANAGEMENT, 1534 N. MOORPARK RD. #121, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 1&2, 10/17/16, 3&4, N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TRS CONSULTING AND MANAGEMENT, KIMBERLY ROWE, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/18/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 3, 10, 17, 24, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019406. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CLEOPATRA TREND, 5603 COLTRANE STREET, VENTURA, CA 93003. VENTURA. SHERIN MEKHAEL, 5603 COLTRANE STREET, VENTURA, CA 93003. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SHERIN MEKHAEL. This statement was filed with the County Clerk of Ventura County on 10/11/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 3, 10, 17, 24, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019743. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CONSOLIDATED FINANCIAL GROUP 2) ARA VITA CONDOMINIUMS 3) WATERFORD PLACE HOA 4) UNION HILLS CONDOMINIUM ASSOCIATION 5) SANDY COVE HOMEOWNERS ASSOCIATION, 3507 GREEN PINE PL, SIMI VALLEY, CA 93065. VENTURA. SAQZ HOLDINGS INC., 3507 GREEN PINE PL, 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 1) & 2) 02/01/2016, 3) 06/01/2016, 4) 06/15/2016, 5) 06/01/2016. 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:. If Registrant is a CORPORATION or LLC, sign below: SAQZ HOLDINGS INC., OSCAR R. MUNGUIA, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/17/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 3, 10, 17, 24, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020377. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PRO CLEAN CARPET CARE, 1522 CARDIGAN AVE., VENTURA, CA 93004. VENTURA. TIMOTHY LOWE, 1522 CARDIGAN AVE, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TIMOTHY LOWE. This statement was filed with the County Clerk of Ventura County on 10/25/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 3, 10, 17, 24, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019506. The following person (persons) is (are) doing business as: Fictitious Business Name(s) INSURE-US, 401 MOBIL AVE STE 10, CAMARILLO, CA 93010. VENTURA. ACCOUNTING RIVERS, 401 MOBIL AVE STE 10, CAMARILLO, CA 93010. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 10/12/16. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ACCOUNTING RIVERS, JOSEPH GABRA, OWNER/PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/12/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 3, 10, 17, 24, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020813. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CLOSE TO THE EARTH, 317 MELROSE DR, OXNARD, CA 93035. VENTURA. SARA GEPP, 317 MELROSE DR, 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 10/31/16. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SARA GEPP. This statement was filed with the County Clerk of Ventura County on 10/31/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 3, 10, 17, 24, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019240. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VERITY & VIM WRITING SERVICES, 214 DROWN AVE, OJAI, CA 93023. VENTURA. HARMONY WADE-HAK, 214 DROWN AVE., OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: HARMONY WADE-HAK. This statement was filed with the County Clerk of Ventura County on 10/06/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 3, 10, 17, 24, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020176. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NORMA ROBINSON SMITH ARTWORKS, 3249 OLD CONEJO RD, THOUSAND OAKS, CA 91320. VENTURA. ANDREW SMITH, 3452 COUNTRY HAVEN CIRCLE, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 9-15-16. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ANDREW SMITH. This statement was filed with the County Clerk of Ventura County on 10/21/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 3, 10, 17, 24, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020555. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LIL XO KINGS, 4824 PROMENADE, SIMI VALLEY, CA 93063. VENTURA. CIJAE KAI, 4824 PROMENADE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CIJAE KAI. This statement was filed with the County Clerk of Ventura County on 10/27/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 3, 10, 17, 24, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020449. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) UPSPARK 2) UPSPARK REAL ESTATE, 12394 PALMER DR, MOORPARK, CA 93021. VENTURA. UPSTART REAL ESTATE, INC., 12394 PALMER DR, MOORPARK, CA 93021. STATE OF INCORPORATION: C3760500 CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: UPSTART REAL ESTATE, INC., CHRISTOPHER TERTERIAN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/26/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 3, 10, 17, 24, 2016

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20161018-10019946-0
The following person(s) is (are) doing business as:
Criterion Brock, 14830 Desman Rd, La Mirada, CA 90638 County of LOS ANGELES
Mailing Address:
4500 SE Criterion Ct, Ste 100, Milwaukie, OR 97222
Criterion Supply Inc, 4500 SE Criterion Ct, Ste 100, Milwaukie, OR 97222
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Criterion Supply Inc
S/ James Z Voss, CFO
This statement was filed with the County Clerk of Ventura County on 10/18/2016.
11/3, 11/10, 11/17, 11/24/16
CNS-2939774#

ADVERTISEMENT FOR AUCTION

Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property pursuant to,
Sections 27100-27116 of the Business & Professions Code 2328
Of the UCC,Section 535 of the Penal Code and provisions of Civil Code.

The undersigned will sell at public sale by competitive bidding
On the 18th day of November, 2016 at 12:15 PM on the premises of Flying Trolley Self Storage at 1575 W. 5th Street Oxnard Ca 93030 County of Ventura, state of California.

Miscellaneous boxes, furniture, clothing, toys, and tools belonging to the following:

Unit 181 Rosa D Urrutia
Unit 89 Nichole Mulholland
Unit 127 Irma C Magana

Purchases must be paid for at the time of purchase in cash only. All purchased items sold as is, where is and must be removed at the time of sale. Sale subject to cancellation in the event of settlement between owner and obligated party.

Jim O’Brien’s Auction # 146637300099
951-681-4113

To be published in the Fillmore Gazette, November 3rd and November 10th 2016

LIONSGATE SELF STORAGE
DATE: October 30, 2016

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 18th day of November 2016, at 2:45 PM on the premises where the property has been stored and which are located at: LionsGate Self Storage, 777 E Channel Islands Blvd., Oxnard, CA. 93033, County of Ventura,
State of California, the following household goods, toys, furniture, clothes, and miscellaneous
Boxes, belonging to the following:

UNIT # 345 /52 JESSE TAYLOR
UNIT # 365 ROBERT PUGH
UNIT # 346 MOLLY BARTOLOME
UNIT # 268 /16 ANTONIO PATINO
UNIT # 14 FERNANDO ARAGON
UNIT # 217 ARDERICK BRADLEY
UNIT # 309 JESSICA BERGREEN
UNIT # 62 FERNADO PECH

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 NOV. 3, 2016 and NOV. 10, 2016.

NOTICE OF PUBLIC AUCTION NOTICE IS HEREBY GIVEN that the under sell the personal property described below to enforce a lien imposed on pursuant to Sections 21700-21716 of the Business & Professions Code, UCC, Section 535 of the Penal Code and provisions of the Civil Code. The sell at public sale by competitive bidding on November 18, 2016 at 1:00p.m at premises where said property has been stored and which are located at 3201 W. Fifth Street Oxnard, CA 93030 County of Ventura in the State of California. The property is stored by StorHouse Storage Center located at 3201 W. Fifth Street Oxnard, CA 93030. Auction will be published in the Fillmore Gazette on 11/03/16 and 11/10/16.
The contents of unit’s are generally described as follows: (1) furniture, clothing, tools and/or other household items stored by the following persons.

Units sold must be paid for at the time of purchase in cash only. All sales are as is where is and must be removed on November 18, 2016 by 6:00pm

Lien sale pursuant to Civil Code Section 3071 of State of State of California, the following vehicle to be sold.

Miguel Loera B2004
Monique Wallace B2116
Robert Petty B2242
Heidi J Buratti B3127
Jesus Romero B3526
Arthur Jurado B3646
Michael Valdivia B3651
Maria R Perez B4205
Ann Mccullough B4405
Ibeth Navarro B4616

Dated: November 1, 2016 Signed: StorHouse Storage Center

This notice is given in accordance with the provisions of section 21700 et. Seq. Of Business & Professional Code of the State of California.
The owner reserves the right to bid at sale. All purchased goods are sold “as is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.

AUCTIONEER: James O’Brien at 951-681-4113 bond #158525941
To be published In the Fillmore Gazette NOV. 3, 2016 and NOV. 10, 2016.

PUBLIC NOTICE:
Cellco Partnership and its controlled affiliates doing business as Verizon Wireless (Verizon) are proposing to build a New 50-foot Stealth Structure (Faux Water Tank) Communications Tower in the vicinity of 768 East Telegraph Road, Fillmore, Ventura County, CA 93015; N 34° 23’ 41.2” W 118° 52’ 52.3”. Public comments regarding potential effects from this site on historic properties may be submitted within 30 days from the date of this publication to: Jackson Mueller, Wireless Projects, Environmental Resources Management, 3200 Windy Hill Road SE, Suite 1500W, Atlanta, GA 30339, email: vzwnepa@erm.com, tele#: 1-678-486-2700.
To be published In the Fillmore Gazette NOV. 3, 2016.

 
10-27-16 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019719. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LEGACY WEALTH REAL ESTATE, 1407 IGUANA CIRCLE, VENTURA, CA 93003. VENTURA. LEGACY WEALTH REAL ESTATE, LLC, 1407 IGUANA CIRCLE, VENTURA, CA 93003. STATE OF INCORPORATION: NV. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LEGACY WEALTH REAL ESTATE, LLC, SAMANTHA PERRY, MANAGING MEMBER. This statement was filed with the County Clerk of Ventura County on 10/14/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 27, NOVEMBER 3, 10, 17, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019794. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) DENNIS THURMAN ENGINEERING, CONSULTING & SUSTAINABILITY 2) LORI THURMAN ENGINEERING, CONSULTING & SUSTAINABILITY 3) SAMATHA THURMAN ENGINEERING, CONSULTING & SUSTAINABILITY 4) TECS, 262 NEWBURY LANE, NEWBURY PARK, CA 91320. VENTURA. ENERGY IG, 262 NEWBURY LANE, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 1) - 4) N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ENERGY IG, DAPHNE KLATT, MGR. This statement was filed with the County Clerk of Ventura County on 10/17/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 27, NOVEMBER 3, 10, 17, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019305. The following person (persons) is (are) doing business as: Fictitious Business Name(s) OJAI VALLEY TAEKWONDO ACADEMY, 811 E. OJAI AVE, OJAI, CA 93023. VENTURA. DANIEL CERMINARO, 1302 DROWN AVE, OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/7/2016. 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:. If Registrant is a CORPORATION or LLC, sign below: DANIEL CERMINARO. This statement was filed with the County Clerk of Ventura County on 10/07/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 27, NOVEMBER 3, 10, 17, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019920. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE CONTRACTOR CONNECTION, 690 RUSTIC HILLS DRIVE, SIMI VALLEY, CA 93065. VENTURA. RONALD W. BRUININGA, 690 RUSTIC HILLS DRIVE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1999. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RONALD W. BRUININGA. This statement was filed with the County Clerk of Ventura County on 10/18/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 27, NOVEMBER 3, 10, 17, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019981. The following person (persons) is (are) doing business as: Fictitious Business Name(s) RED LABEL SHOP, 4383 VIA RIO, NEWBURY PARK, CA 91320. VENTURA. EGAN HUEN, 4383 VIA RIO, NEWBURY PARK, CA 91320, KATHERINE HUEN, 4383 VIA RIO, 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KATHERINE HUEN. This statement was filed with the County Clerk of Ventura County on 10/19/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 27, NOVEMBER 3, 10, 17, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019630. The following person (persons) is (are) doing business as: Fictitious Business Name(s) IJUDGE OPINIONS, INC., 3537 OLD CONEJO RD #103, NEWBURY PARK, CA 91320. VENTURA. COMPUTER LOCATORS INTERNATIONAL, INC., 3537 OLD CONEJO RD #103, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: C2620999/ CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: COMPUTER LOCATORS INTERNATIONAL, INC., ERIC RODRICK, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/13/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 27, NOVEMBER 3, 10, 17, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019948. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MACK & MOXY DIGITAL, 370 N. WESTLAKE BLVD., STE 210, WESTLAKE VILLAGE, CA 91362. VENTURA. XCELLERATE MOBILE, LLC, 2260 UNIVERSITY DR, NEWPORT BEACH, CA 92660. STATE OF INCORPORATION: DE. 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 10/18/2016. 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:. If Registrant is a CORPORATION or LLC, sign below: XCELLERATE MOBILE, LLC, TAMI KAUTZMAN, MEMBER. This statement was filed with the County Clerk of Ventura County on 10/18/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 27, NOVEMBER 3, 10, 17, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018813. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AME DISTRIBUTING, 3401 HILL CANYON AVE, THOUSAND OAKS, CA 91360. VENTURA. BRIAN JAMES MCDONALD, 3401 HILL CANYON AVE, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BRIAN JAMES MCDONALD. This statement was filed with the County Clerk of Ventura County on 09/29/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 27, NOVEMBER 3, 10, 17, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019151. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MASSAGE TIME, 2963 LOMA VISTA RD, VENTURA, CA 93003. VENTURA. ZHONGXIU YANG, 20421 LAKE CANYON DR, WALNUT, CA 91789, GUIRONG YANG, 266 HOMER AVENUE, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ZHONGXIU YANG. This statement was filed with the County Clerk of Ventura County on 10/05/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 27, NOVEMBER 3, 10, 17, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018627. The following person (persons) is (are) doing business as: Fictitious Business Name(s) COBOS MOBILE DETAILING, 1525 BURNSIDE DR, VENTURA, CA 93004. VENTURA COUNTY. TYLER COBOS, 1525 BURNSIDE DR, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 4/18/2016. 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:. If Registrant is a CORPORATION or LLC, sign below: TYLER COBOS. This statement was filed with the County Clerk of Ventura County on 09/27/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 27, NOVEMBER 3, 10, 17, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020173. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ALIGNMII 2) POSTURE STUDIO, 315 ARNEILL ROAD SUITE 108, CAMARILLO, CA 93010. VENTURA. OLYVIA DUSOLD, 815 PASEO CAMARILLO APT 488, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: OLYVIA DUSOLD. This statement was filed with the County Clerk of Ventura County on 10/21/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 27, NOVEMBER 3, 10, 17, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019729. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PEIRANO’S MARKET AND DELICATESSEN, 204 E. MAIN STREET, VENTURA, CA 93001. VENTURA. THE PEIRANO’S GROUP, INC., 350 PASEO DE PLAYA #222, VENTURA, CA 93001. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: THE PEIRANO’S GROUP, INC., LINDA JORDAN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/14/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 27, NOVEMBER 3, 10, 17, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020297. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CAFE ALTURA 2) TERRA NOVA, 4561 MARKET ST “B”, VENTURA, CA 93003. VENTURA. CLEAN FOODS INC., 4561 MARKET ST “B”, VENTURA, CA 93003. STATE OF INCORPORATION: CA 1224572. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 1/1/1984. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CLEAN FOODS INC., DILLON MISKIEWICZ, VICE-PRESIDENT. This statement was filed with the County Clerk of Ventura County on 10/24/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 27, NOVEMBER 3, 10, 17, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020368. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ARNIE’S POOL SERVICE, 865 TALBERT AVENUE, SIMI VALLEY, CA 93065. VENTURA. TRAVIS JAMES ARNAL, 865 TALBERT AVENUE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TRAVIS ARNAL. This statement was filed with the County Clerk of Ventura County on 10/25/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 27, NOVEMBER 3, 10, 17, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020006. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DAVID KIGHT HANDYMAN SERVICE, 492 BLANCO CT, CAMARILLO, CA 93012. VENTURA. DAVID KIGHT, 492 BLANCO CT, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DAVID KIGHT, DAVID KIGHT. This statement was filed with the County Clerk of Ventura County on 10/19/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 27, NOVEMBER 3, 10, 17, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018894. The following person (persons) is (are) doing business as: Fictitious Business Name(s) T&T COMPANY, 300 ROLLING OAKS DRIVE, APT 236, THOUSAND OAKS, CA 91361. VENTURA. TOMER SHACHAR, 300 ROLLING OAKS DRIVE, APT 236, THOUSAND OAKS, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 10/03/2016. 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:. If Registrant is a CORPORATION or LLC, sign below: TOMER SHACHAR. This statement was filed with the County Clerk of Ventura County on 10/03/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 27, NOVEMBER 3, 10, 17, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018708. The following person (persons) is (are) doing business as: Fictitious Business Name(s) FINE EUROPEAN CAR SERVICE, 1622 WALTER ST # C, VENTURA, CA 93003. VENTURA. MOUSSA YOUSSEF RZEK, 9158 N PARISH, BURBANK, CA 91504. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MOUSSA YOUSSEF RZEK. This statement was filed with the County Clerk of Ventura County on 09/28/2016. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 27, NOVEMBER 3, 10, 17, 2016
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have YANG HU MASSAGE THERAPY, 2963 LOMA VISTA RD, VENTURA, CA 93003. The date on which the fictitious business name being abandoned was filed: 01/13/2014. The file number to the fictitious business name being abandoned: 20140113-10000486-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: ZHONGXIU YANG, 20421 LAKE CANYON DR, WALNUT, CA 91789. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 10/05/13. Signed: ZHONGXIU YANG. File Number: 20161005 -10019150-0 1/1. Published in the Fillmore Gazette PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 27, NOVEMBER 3, 10, 17, 2016
FICTITIOUS BUSINESS NAME STATEMENT
File No. 20161005-10019110-0
The following person(s) is (are) doing business as:
My Kid's Dentist and Orthodontics, 2370-D East Las Posas Road, Camarillo, CA 93010 County of VENTURA
Mailing Address:
17000 Red Hill Avenue, Irvine, CA 92614
Giselle Mar Dental Corporation, 17000 Red Hill Avenue, Irvine, CA 92614
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 07/15/2016.
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).)
Giselle Mar Dental Corporation
S/ Dean Lambridis, D.D.S., CFO and Treasurer,
This statement was filed with the County Clerk of Ventura County on 10/05/2016.
10/27, 11/3, 11/10, 11/17/16
CNS-2926471#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20161005-10019112-0
The following person(s) is (are) doing business as:
1. Camarillo Dental Group, 2. Camarillo Dental Group and Orthodontics, 2380-A East Las Posas Road, Camarillo, CA 93010 County of VENTURA
Mailing Address:
17000 Red Hill Avenue, Irvine, CA 92614
Giselle Mar Dental Corporation, 17000 Red Hill Avenue, Irvine, CA 92614
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 07/15/2016.
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).)
Giselle Mar Dental Corporation
S/ Dean Lambridis, D.D.S., CFO and Treasurer,
This statement was filed with the County Clerk of Ventura County on 10/05/2016.
10/27, 11/3, 11/10, 11/17/16
CNS-2926460#

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Maeve Fox within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 without further notice or hearing.
FS#15-081 December 18, 2015 Ventura County Sheriff's Department officers seized $8,357.00 U.S. currency at 2581 Yardarm Avenue, Port Hueneme CA and seized $20,150.71 U.S. Currency at Chase Bank, accounts 483316007143 & 4282087106940404 at 5291 Mission Oaks Blvd, Camarillo in connection with a controlled substance violation of section 11351of the Health and Safety Code. The seized property has an estimated or appraised value of $28,507.00.
FS#16-065 September 12, 2016Oxnard Police Department officers seized $2,363.00 U.S. currency at 2600 block of Saviors Road, Oxnard CA in connection with a controlled substance violation of section 11351of the Health and Safety Code. The seized property has an estimated or appraised value of $2,363.00.
FS#16-066 September 27, 2016 Oxnard Police Department officers seized $706.25 U.S. currency at Wooley Road and Patterson, Oxnard CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $706.25.
10/27, 11/3, 11/10/16
CNS-2938175#

NOTICE OF PUBLIC LIEN SALE
OF PERSONAL PROPERTY

Notice is to be given that the undersigned intends to sell personal property described below to enforce a lien imposed on said property pursuant to lien sale per California Self Storage Act, Section 21700 et seq. of the business and Professions Code of the State of California. (See sections 182.600 of Civil Code) Undersigned Intends to sell the personal items at www.storagebattles.com sale by competitive bidding ending on Thursday
November 17thth, 2016 at 9:00 a.m. Where said property has been stored in which is located at California Classic Self Storage, 11299 Nardo St., Saticoy CA. 93004, County of Ventura. A1615 Luis Cordoba misc goods. Purchase must be paid at the time with cash, money order or credit card. Sale subjected to prior cancellation in the event of a settlement. All purchases are sold as is and must be removed within 24 hours of the time of sale. Company reserves the right to refuse any online bids. Auction by StorageBattles.com 855-722-8853 NCT 2324030 1017
PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 27 & NOVEMBER 3, 2016