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

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

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

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

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

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

09-15-16 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017153. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GWC PRODUCTIONS, 2447 SHERWOOD DR, VENTURA, CA 93001. VENTURA. JEFFREY DONOVAN, 2447 SHERWOOD DR, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 9/1/2016. 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: JEFFREY DONOVAN. This statement was filed with the County Clerk of Ventura County on 09/06/2016. 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, SEPTEMBER 15, 22, 29, OCTOBER 6, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017194. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EVOLUTION AUTO GROUP, 3275 E. THOUSAND OAKS BLVD., SUITE 100-4, THOUSAND OAKS, CA 91362. VENTURA. SOURCEPOINT CONSULTING, 3275 E. THOUSAND OAKS BLVD., SUITE 100-4, 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: SOURCEPOINT CONSULTING, SETH KENDALL, CEO. This statement was filed with the County Clerk of Ventura County on 09/07/2016. 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, SEPTEMBER 15, 22, 29, OCTOBER 6, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015613. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PART-TIME WANDERLUST, 1335 STERLING DRIVE, THOUSAND OAKS, CA 91360. VENTURA. LINDSEY CORLISS, 1335 STERLING DRIVE, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: LINDSEY CORLISS. This statement was filed with the County Clerk of Ventura County on 08/15/2016. 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, SEPTEMBER 15, 22, 29, OCTOBER 6, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017105. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EPICUREAN O PRESERVES, 1673 DONLON, VENTURA, CA 93003. VENTURA. CHRIS MELTON, 76 BARD LANE, VENTURA, CA 93001, DERRICK MELTON, 76 BARD LANE, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHRIS MELTON. This statement was filed with the County Clerk of Ventura County on 09/02/2016. 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, SEPTEMBER 15, 22, 29, OCTOBER 6, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016387. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PERFECT TURF 2) PERFECT WORKS, 800 BLAINE AVE, FILLMORE, CA 93015. N/A. OSCAR SANDOVAL, 800 BLAINE AVE, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: OSCAR SANDOVAL. This statement was filed with the County Clerk of Ventura County on 08/24/2016. 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, SEPTEMBER 15, 22, 29, OCTOBER 6, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016653. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ADD IN MARKETING, 859 CALLE CIRUELO, THOUSAND OAKS, CA 91360. VENTURA COUNTY. JOY WHITTEMORE, 859 CALLE CIRUELO, THOUSAND OAKS, CA 91360, DAVID WHITTEMORE, 859 CALLE CIRUELO, THOUSAND OAKS, CA 91360. 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 9/6/2011. 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: JOY WHITTEMORE. This statement was filed with the County Clerk of Ventura County on 08/29/2016. 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, SEPTEMBER 15, 22, 29, OCTOBER 6, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016921. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NABI HOT YOGA AND WELLNESS, 2496 EAST MAIN STREET, VENTURA, CA 93003. VENTURA. VENTURA HOT YOGA, LLC, 1197 CALLE LAGUNITAS, CARPINTERIA, CA 93013. 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 08/31/2016. 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: VENTURA HOT YOGA, LLC, SUNNY WEISS, SECRETARY. This statement was filed with the County Clerk of Ventura County on 08/31/2016. 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, SEPTEMBER 15, 22, 29, OCTOBER 6, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015678. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CONCIERGE POOL AND SPA SERVICES 2) CONCIERGE POOL COMPANY, 2850 FITZGERALD RD, SIMI VALLEY, CA 93065. VENTURA. SPENCER CHOPP, 2850 FITZGERALD RD, 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: SPENCER CHOPP. This statement was filed with the County Clerk of Ventura County on 08/15/2016. 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, SEPTEMBER 15, 22, 29, OCTOBER 6, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017334. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SHUTTERS SHADES & BLINDS, 894 EVENSTAR AVE, WESTLAKE VILLAGE, CA 91361. VENTURA. SSB HOME, 894 EVENSTAR AVE, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: C3934158 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: SSB HOME, TODD M. SANGSTER, PRES. This statement was filed with the County Clerk of Ventura County on 09/08/2016. 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, SEPTEMBER 15, 22, 29, OCTOBER 6, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016641. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) VANGUARD REALTY 2) VANGUARD MORTGAGE, 1716 ERRINGER ROAD, SUITE #110, SIMI VALLEY, CA 93065. VENTURA COUNTY. VANGUARD REALTY & MORTGAGE, INC., 1716 ERRINGER ROAD #110, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: VANGUARD REALTY & MORTGAGE, INC., THOMAS KENNEDY, PRESIDENT/CEO. This statement was filed with the County Clerk of Ventura County on 08/29/2016. 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, SEPTEMBER 15, 22, 29, OCTOBER 6, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016906. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JACK N’ JILL’S CUTS FOR KIDS, 1984 EAST MAIN STREET, VENTURA, CA 93001. VENTURA. DAWN LORRAINE MORAN, 2 BANNER 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 JUNE 27 1994. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DAWN LORRAINE MORAN. This statement was filed with the County Clerk of Ventura County on 08/31/2016. 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, SEPTEMBER 15, 22, 29, OCTOBER 6, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016086. The following person (persons) is (are) doing business as: Fictitious Business Name(s): M SQUARED, 6312 SWALLOW STREET, VENTURA, CA 93003. VENTURA. STEVE RAY BURKHART, 6312 SWALLOW STREET, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: STEVE RAY BURKHART. This statement was filed with the County Clerk of Ventura County on 08/19/2016. 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, SEPTEMBER 15, 22, 29, OCTOBER 6, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017252. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SOCAL COMFORT FOOD TRUCK, 2557 CORTEZ STREET, OXNARD, CA 93036. VENTURA. APOSTAR TECHNOLOGIES, INC, 1841 KNOLL DRIVE, VENTURA, CA 93003. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 6/1/16. 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: APOSTAR TECHNOLOGIES, INC, WEST COOKE, VPO. This statement was filed with the County Clerk of Ventura County on 09/07/2016. 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, SEPTEMBER 15, 22, 29, OCTOBER 6, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017140. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ART N’ YOU, 930 HICKORY VIEW CIRCLE, CAMARILLO, CA 93012. VENTURA. MICHELLE DENISE HONLES, 930 HICKORY VIEW CIRCLE, 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 03/02/2004. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHELLE DENISE HONLES. This statement was filed with the County Clerk of Ventura County on 09/06/2016. 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, SEPTEMBER 15, 22, 29, OCTOBER 6, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015938. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OJAI TAXI, 47 OLIVE STREET, OAK VIEW, CA 93022. VENTURA. DANIEL RUPP, 47 OLIVE STREET, 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 N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DANIEL RUPP, DANIEL RUPP. This statement was filed with the County Clerk of Ventura County on 08/17/2016. 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, SEPTEMBER 15, 22, 29, OCTOBER 6, 2016
FICTITIOUS BUSINESS NAME STATEMENT File No. 10017476. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) LAW OFFICE OF MICHAEL F. RODRIGUEZ 2) MROD LAW, 701 EAST SANTA CLARTA STREET #1, VENTURA, CA 93001. VENTURA. MICHAEL F. RODRIGUEZ, 2295 WORKMAN 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: MICHAEL F. RODRIGUEZ. This statement was filed with the County Clerk of Ventura County on 09/09/2016. 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, SEPTEMBER 15, 22, 29, OCTOBER 6, 2016
FICTITIOUS BUSINESS NAME STATEMENT File No. 10017570. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PRISTINE IMPRESSION, 844 WILL AVE, OXNARD, CA 93036. VENTURA. MARYLOU RAMIREZ, 844 WILL AVE, 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 9/12/16. 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: MARYLOU RAMIREZ. This statement was filed with the County Clerk of Ventura County on 09/12/2016. 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, SEPTEMBER 15, 22, 29, OCTOBER 6, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016691. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BUTTERFLY SPA TREATMENTS, 2955 MOORPARK RD., THOUSAND OAKS, CA 91360. VENTURA. LAURA PORZIO, 1384 FRIANT AVE., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LAURA PORZIO. This statement was filed with the County Clerk of Ventura County on 08/29/2016. 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, SEPTEMBER 15, 22, 29, OCTOBER 6, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017553. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DIAMOND ROSE SKIN CARE, 707 E. THOUSAND OAKS #12, THOUSAND OAKS, CA 91360. VENTURA. ROSA VINEY, 8803 DARBY AVE 203, NORTHRIDGE, CA 91325. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 04-07-15. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROSA VINEY. This statement was filed with the County Clerk of Ventura County on 09/12/2016. 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, SEPTEMBER 15, 22, 29, OCTOBER 6, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016436. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) DRIVE BY DELIVERY 2) DRIVE BY DELIVERIES, 3451 REGATTA PLACE, OXNARD, CA 93035. VENTURA. DAVID RICHARD SEFERIAN, 3451 REGATTA PLACE, OXNARD, CA 93035. 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 08/24/2016. 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: DAVID RICHARD SEFERIAN. This statement was filed with the County Clerk of Ventura County on 08/24/2016. 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, SEPTEMBER 15, 22, 29, OCTOBER 6, 2016
FICTITIOUS BUSINESS NAME STATEMENT File No. 10016032. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ENGAGE 2) UNION FOUNDRY 3) LANA FIBER, 1121 OFFSHORE STREET, OXNARD, CA 93035. VENTURA. JOEL HICKENBOTTOM, 1121 OFFSHORE STREET, OXNARD, CA 93035, JOANNA HICKENBOTTOM, 1121 OFFSHORE STREET, 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 1) & 2) 8/1/2016, 3) N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JOEL HICKENBOTTOM. This statement was filed with the County Clerk of Ventura County on 08/18/2016. 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, SEPTEMBER 15, 22, 29, OCTOBER 6, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017642. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DIROMA CATERING, 1673 DONLON ST. #205, VENTURA, CA 93003. VENTURA. VALERIO VINCENZO PORCELLI, 2360 CALLE ALUCEMA, 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: VALERIO VINCENZO PORCELLI. This statement was filed with the County Clerk of Ventura County on 09/13/2016. 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, SEPTEMBER 15, 22, 29, OCTOBER 6, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017220. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LUCAS INSTALLATION SERVICES, 2215 FIRST ST. STE 108, SIMI VALLEY, CA 93065. VENTURA. SIMI COMPONENTS, INC., 2215 FIRST ST. STE 108, 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 09/12/2016. 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: SIMI COMPONENTS, INC., KATHERINE HILLMAN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 09/07/2016. 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, SEPTEMBER 15, 22, 29, OCTOBER 6, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015970. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GOLD COAST WAXING STUDIO, 1982 EAST THOMPSON, VENTURA, CA 93001. VENTURA. JESSIE TROTTER, 21 KNOX AVE, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 8/18/2016. 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: JESSIE TROTTER. This statement was filed with the County Clerk of Ventura County on 08/18/2016. 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, SEPTEMBER 15, 22, 29, OCTOBER 6, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016059. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DE ROBLES DESIGNS, 422 EAST MAIN ST., VENTURA, CA 93001. VENTURA. SALVADOR ROBLES, 229 MC KEE ST, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SALVADOR ROBLES. This statement was filed with the County Clerk of Ventura County on 08/19/2016. 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, SEPTEMBER 15, 22, 29, OCTOBER 6, 2016

STATEMENT OF WITHDRAWAL FROM THE PARTNERSHIP OPERATING UNDER A FICTITIOUS BUSINESS NAME: File No. 20160830-10016799-0 1/1. The following person(s) has/have WITHDRAWN as a General Partner from the Partnership Operating under the Fictitious Business Name: SUPERIOR COURT REPORTERS, 674 COUNTY SQUARE DRIVE STE 105, VENTURA, CA 93003. The date on which the fictitious business name being withdrawn was filed: 6-1-12. The File number to the fictitious business name being withdrawn: 20120601-10007649-0. The county where the fictitious business name was filed: VENTURA. Full name of Withdrawing Partner: RAPHAEL CONELLY, 305 EL MEDIO ST., VENTURA, CA 93001. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Signature of Withdrawing partner(s): RAPHAEL CONELLY. This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 15, 22, 29, OCTOBER 6, 2016

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The Follow¬ing person(s) has/have TWIN DRAGONS MMA, 1270 AVENIDO ACASO UNIT G, CAMARILLO, CA 93010. The date on which the fictitious business name being abandoned was filed: APR. 15, 2015. The file number to the fictitious business name being abandoned: 20150415-10007217-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: DENISE REIKO YATES, 52 W CALLE LA SOMBRA, CAMARILLO, CA 93010. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 09/06/2016. Signed: DENISE YATES. File Number: 20160906-10017131-0 1/1. Published in the Fillmore Gazette SEPTEMBER 15, 22, 29, OCTOBER, 6, 2016.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2016-00486233-CU-PT-VTA. Petition of MANUEL GALINDO JR. for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) MANUEL GALINDO JR. filed a petition with this court for a decree changing names as follows: MANUEL GALINDO JR. TO MANUEL GALINDO III. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 10-24-16; Time: 8:30am, Department: 43, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 09/07/2016. Filed: 09/07/2016. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By SUSANNE LEON, Deputy Clerk. Published in the Fillmore Gazette SEPTEMBER 15, 22, 29, OCTOBER 6, 2016

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20160824-10016374-0
The following person(s) is (are) doing business as:
1. Thousand Oaks Dental Group, 2. Thousand Oaks Dental Group and Orthodontics, 1760 E. Avenida de los Arboles, Suite A, Thousand Oaks, CA 91362 County of VENTURA
Lambridis Dental Corporation, 17000 Red Hill Avenue, Irvine, CA 92614
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 04/09/2003.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Lambridis Dental Corporation
S/ Stephen Thorne, IV, Secretary,
This statement was filed with the County Clerk of Ventura County on 08/24/2016.
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 office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
Original Filing
9/15, 9/22, 9/29, 10/6/16
CNS-2915365#
FICTITIOUS BUSINESS NAME STATEMENT
File No. 20160831-10016963-0
The following person(s) is (are) doing business as:
1. CARS2CHARITIES, 2. CARS 2 CHARITIES, 3. CARS4CHARITIES, 9723 Glenoaks Blvd., Sun Valley, CA 91352 County of LOS ANGELES
Riteway Charity Services, Inc., 9723 Glenoaks Blvd., Sun Valley, CA 91352
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 07/25/2016.
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).)
Riteway Charity Services, Inc.
S/ Teresa Deutsch, President,
This statement was filed with the County Clerk of Ventura County on 08/31/2016.
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 office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
Original Filing
9/15, 9/22, 9/29, 10/6/16
CNS-2908904#

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 September 23, 2016 at 9:30 a.m. and ending on September 29, 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

Sullivan, Crystal Unit # A-013, Norris, Sherry Unit # A-064, Arnold, Melissa Unit # E-207, Laureano, Ronald Unit # N-210A, Sanchez, Jesus Unit # N-255, Cottle, Rebecca Unit # N-272, Ayieko, Timothy Unit # N-286, Harris, James Unit # Q-0176, Harrington, James Unit # Q-0202A, Johnson, Cindy Unit # Q-0286, Laureano, Ronald Unit # R-251, Armstrong, Chris Unit # S1-017, Armstrong, Chris Unit # S1-082, McGuire, Marcy Unit # S4-245, Veder, Debi Unit # S5-314
To be Published in the Fillmore Gazette September 15, 22, 2016

SUMMONS (CITACION JUDICIAL): NOTICE TO DEFENDANT: (AVISO AL DEMANDADO): WOODLEY PROPERTIES, LLC #2, aka WOODLEY PROPERTIES, LLC, a business entity of unknown form; FILLMORE CARWASH, LLC, aka FILMORE CARWASH, LLC.; DAVID NAVID NOURMAND, an individual; SHAHAB NOURANI, an individual; RAMIN SHAOLIAN, an individual; ATABAK YOUSSEFZADEH, an individual; ALL PERSONS UNKNOWN WHO CLAIM ANY RIGHT, TITLE, ESTATE, LIEN OR INTEREST IN THE REAL PROPERTY DESCRIBED IN THE COMPLAINT ADVERSE TO PLAINTIFF'S INTEREST OR ANY CLOUD ON PLAINTIFF'S RIGHT THERETO and DOES 1 through 10, inclusive YOU ARE BEING SUED BY PLAINTIFF: (LO ESTA DEMANDANDO EL DEMANDANTE): JAMES M. CAMPBELL 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. iAVISO! Lo han demandado. Si no responde dentro de 30 dias, 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 esta citacion y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefonica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la 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 pagarla cuota de presentacion, pida al secretario de la corte 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 sueldo, dinero y bienes sin mas advertencia. Hay otros requisitos legales. Es recomendable que 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 para 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 poniendose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen 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 antes de que la corte pueda desechar el caso. Case Number (Numero del Caso): 56-2015-00474768-CU-OR-VTA The name and address of the court is: (El nombre y direccion de la corte es): Surperior Court of the State of California County of Ventura 800 South Victoria Avenue Ventura, California 93009 The name, address, and telephone number of plaintiff's attorney, or plaintiff without an attorney, is: (El nombre, la direccion y el numero de telefono del abogado del demandante, o del demandante que no tiene abogado, es): Teresa Y. Hillery (SBN 232377) Fidelity National Law Group 915 Wilshire Blvd., Los Angeles, CA 90017 213-438-4409 213-438-4417 DATE (Fecha): JUL 1 2016, Michael D Planet (Secretario), by Debra Ramos, Deputy (Adjunto) A-4591573 09/15/2016, 09/22/2016, 09/29/2016, 10/06/2016

 
09-08-16 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016827. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AQUATICS 101, 3003 E. VENTURA RD., OXNARD, CA 93036. VENTURA. RONALD S. PERFETTO, 4620 BELLA VISTA DR., 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 8-30-16. 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: RONALD S. PERFETTO. This statement was filed with the County Clerk of Ventura County on 08/30/2016. 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, SEPTEMBER 8, 15, 22, 29, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016889. The following person (persons) is (are) doing business as: Fictitious Business Name(s) KAYA DESIGN, 1577 MILAN DRIVE, SIMI VALLEY, CA 93065. VENTURA. JON KEI KAYA, 1577 MILAN DRIVE, SIMI VALLEY, CA 93065, DEBORAH ANN KAYA, 1577 MILAN DRIVE, SIMI VALLEY, CA 93065. 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 JAN 25, 2002. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JON KEI KAYA. This statement was filed with the County Clerk of Ventura County on 08/31/2016. 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, SEPTEMBER 8, 15, 22, 29, 2016
FICTITIOUS BUSINESS NAME STATEMENT File No. 10016925. The following person (persons) is (are) doing business as: Fictitious Business Name(s) EVERCLEANCA, 3645 EAGLE BEND LANE, OXNARD, CA 93036. VENTURA. ELBA GARCIA, 3645 EAGLE BEND LANE, OXNARD, CA 93036, RICHARD LOUIS GARCIA, 3645 EAGLE BEND LANE, OXNARD, CA 93036. 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: RICHARD GARCIA. This statement was filed with the County Clerk of Ventura County on 08/31/2016. 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, SEPTEMBER 8, 15, 22, 29, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016314. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TOWNS SQUARE, 1001 NEWBURY RD., THOUSAND OAKS, CA 91320. VENTURA. PRESIDENTIAL FINANCIAL, LLC, 1001 NEWBURY RD., 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 8/1/2016. 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: PRESIDENTIAL FINANCIAL, LLC, JOHN C. CHIU, M.D., MANAGER. This statement was filed with the County Clerk of Ventura County on 08/23/16. 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, SEPTEMBER 8, 15, 22, 29, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015870. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VISTA GARAGE DOOR SERVICE, 4565 E INDUSTRIAL ST. #7C, SIMI VALLEY, CA 93063. VENTURA. JONATHAN ERIC SCHUMACHER, 3128 TECOPA SPRINGS LN., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 2008. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JONATHAN SCHUMACHER, JONATHAN SCHUMACHER, OWNER. This statement was filed with the County Clerk of Ventura County on 08/17/2016. 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, SEPTEMBER 8, 15, 22, 29, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015485. The following person (persons) is (are) doing business as: Fictitious Business Name(s) EX VOTO CHOCOLATES AND CONFECTIONS, 7278 MESA CIRCLE, VENTURA, CA 93003. VENTURA. EX VOTO CHOCOLATES AND CONFECTIONS, 7278 MESA CIRCLE, VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 6/5/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: EX VOTO CHOCOLATES AND CONFECTIONS, JENNIFER SMITH, PRESIDENT/CEO. This statement was filed with the County Clerk of Ventura County on 08/11/2016. 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, SEPTEMBER 8, 15, 22, 29, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016871. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DCV FRANCHISE GROUP, 468 PENNSFIELD PLACE SUITE 203, THOUSAND OAKS, CA 91360. VENTURA. BLACKBYRD CONSULTING LLC, 468 PENNSFIELD PLACE SUITE 203, THOUSAND OAKS, CA 91360. 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: BLACKBYRD CONSULTING LLC, REGINALD E BYRD, MANAGING MEMBER. This statement was filed with the County Clerk of Ventura County on 08/31/2016. 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, SEPTEMBER 8, 15, 22, 29, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016659. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) RETHINK JEWELRY 2) WWW.RETHINKJEWELRY.COM, 14917 MARQUETTE STREET, MOORPARK, CA 93021. VENTURA. LISE ELLISON, 14917 MARQUETTE 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 8/29/16. 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: LISE ELLISON. This statement was filed with the County Clerk of Ventura County on 08/29/2016. 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, SEPTEMBER 8, 15, 22, 29, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015881. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JEFFREY KYLE & ASSOCIATES, 6937 PECAN AVE, MOORPARK, CA 93021. VENTURA. JEFFREY HIRTH, 6937 PECAN AVE, 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 AUG 1ST 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: JEFFREY HIRTH. This statement was filed with the County Clerk of Ventura County on 08/17/2016. 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, SEPTEMBER 8, 15, 22, 29, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016434. The following person (persons) is (are) doing business as: Fictitious Business Name(s) EARLE POOL CARE, 297 WALTER AVE, NEWBURY PARK, CA 91320. VENTURA. JOHNATHAN MICHAEL EARLE, 297 WALTER, 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 8/1/2016. 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: JOHNATHAN MICHAEL EARLE. This statement was filed with the County Clerk of Ventura County on 08/24/2016. 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, SEPTEMBER 8, 15, 22, 29, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016995. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MARY’S PET SALON, 1727 E. DAILY DR. SUITE F., CAMARILLO, CA 93010. VENTURA. CARRIE RICE, 1557 EDMUND ST, SIMI VALLEY, CA 93065, MAHA BARAKAT, 11590 NORTHDALE, MOORPARK, CA 93021. 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 09/01/2016. 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: CARRIE RICE. This statement was filed with the County Clerk of Ventura County on 09/01/2016. 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, SEPTEMBER 8, 15, 22, 29, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016160. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PRIMOS TOWING, 1301 W. IRIS ST, OXNARD, CA 93033. VENTURA. PASCUAL OLGUIN CURIEL, 1301 W. IRIS ST, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: PASCUAL OLGUIN CURIEL. This statement was filed with the County Clerk of Ventura County on 08/22/2016. 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, SEPTEMBER 8, 15, 22, 29, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016914. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HBC REALTY, 2629 TOWNSGATE ROAD #235, WESTLAKE VILLAGE, CA 91361. VENTURA. NIMA INVESTMENT COMAPNY, INC, 2629 TOWNSGATE ROAD #235, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 3/2/2016. 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: NIMA INVESTMENT COMAPNY, INC, KATHY FATHI, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/31/2016. 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, SEPTEMBER 8, 15, 22, 29, 2016

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2016-00485668-CU-PT-VTA. Petition of MILES LEDOUX, RAISHEL WASSERMAN for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) MILES LEDOUX, RAISHEL WASSERMAN filed a petition with this court for a decree changing names as follows: A) MILES LINCOLN LEDOUX to MILES LINCOLN DION-LEDOUX B) RAISHEL DION WASSERMAN TO RAISHEL WASSERMAN DION-LEDOUX. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 10/04/2016; Time: 8:30am, Department: 42, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 08/16/2016. Filed: 08/16/2016. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By MIRIAM HERNANDEZ, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 8, 15, 22, 29, 2016

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20160808-10015165-0
The following person(s) is (are) doing business as:
Thousand Oaks Health Care Center, 93 W. Avenida de Los Arboles, Thousand Oaks, CA 91360 County of VENTURA
Five Star Quality Care - CA II, LLC, 400 Centre St., Newton, MA 02458
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 05/22/2003.
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).)
Five Star Quality Care - CA II, LLC
S/ Katherine E. Potter, Asst. Secy.
This statement was filed with the County Clerk of Ventura County on 08/08/2016.
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 office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
Original Filing
9/8, 9/15, 9/22, 9/29/16
CNS-2920173#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20160819100160470-00
The following person(s) is (are) doing business as:
Industrial Bait & Tackle, 4460 Industrial St, Simi Valley, CA 93063 County of VENTURA
IDK Industrial Surplus, 4460 Industrial St, Simi Valley, CA 93063
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
IDK Industrial Surplus
S/ Kevin Morgan, president
This statement was filed with the County Clerk of Ventura County on 08/19/2016.
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 office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
Original Filing
9/8, 9/15, 9/22, 9/29/16
CNS-2900023#

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#16-034 April 19, 2016 Ventura Police Department officers seized $695.00 U.S. currency at Thompson Blvd and Kalorma Street, Ventura CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $695.00.
FS#16-042 June 25, 2016 Ventura County Sheriff's Department officers seized $1,086.00 U.S. currency at Highway 23 and Hillcrest, Thousand Oaks CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,086.00
FS#16-043 June 29, 2016 Ventura Police Department officers seized $916.00 U.S. currency at Seaward Ave and San Nicholas Street, Ventura 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 $916.00
FS#16-049 July 28, 2016 Ventura County Sheriff's Department officers seized $557.00 U.S. currency at Science at Los Angeles Ave, Moorpark CA and seized $1,559.00 U.S. currency at 15305 Bitner Street, Moorpark, CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $2117.00.
FS#16-051 July 20, 2016 Simi Valley Sheriff’s Department officers seized $1,001.00 U.S. currency at Tapo and Buyers Lane, Simi Valley CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,001.00
FS#16-054 July 12, 2016 Ventura Police Department officers seized $2,636.00 U.S. currency at 4732 Telephone Road, Ventura, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,636.00.
9/8, 9/15, 9/22/16
CNS-2922289#

 
09-01-16 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015553. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CPC USA, COMPLETE PERFORMANCE CENTER 2) COMPLETE PERFORMANCE CENTER, 101 HODENCAMP RD., SUITE 103, THOUSAND OAKS, CA 91360. VENTURA. ALVAREZ CHIROPRACTIC, INC., 101 HODENCAMP RD., SUITE 103, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: 2318610 CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on SEPTEMBER 2001. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ALVAREZ CHIROPRACTIC, INC., CHRISTIAN A ALVAREZ, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/12/16. 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, SEPTEMBER 1,8,15, 22, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015406. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GOOD STITCH, 231 JUNEAU PL., OXNARD, CA 93036. VENTURA. MARTIN NEVAREZ, 2736 COLONIA AVE., 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: MARTIN NEVAREZ. This statement was filed with the County Clerk of Ventura County on 08/11/16. 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, SEPTEMBER 1,8,15, 22, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015242. The following person (persons) is (are) doing business as: Fictitious Business Name(s) MOUNTAIN LITERARY, 2931 IVORY AVE., SIMI VALLEY, CA 93063. VENTURA. WILLIAM THEODORE GRANEY, 2931 IVORY 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: WILLIAM THEODORE GRANEY. This statement was filed with the County Clerk of Ventura County on 08/09/16. 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, SEPTEMBER 1,8,15, 22, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015840. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CRV ONLY STORE, 5956 E. LOS ANGELES AVE. SUITE 3, SIMI VALLEY, CA 93063. VENTURA. MARIA KHACHIYAN, 414 E. VALENCIA AVE. UNIT 210, BURBANK, CA 91501. 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: MARIA KHACHIYAN. This statement was filed with the County Clerk of Ventura County on 08/16/16. 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, SEPTEMBER 1,8,15, 22, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016510. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) MONVEEZ 2) BASKIN ROBBINS, 318 EAST MAIN STREET, SANTA PAULA, CA 93060. VENTURA. VISHAL MEHTA, 2093 PASEO GIRASOL, CAMARILLO, CA 93012, MONA MEHTA, 2093 PASEO GIRASOL, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on 9/1/2011. 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: VISHAL MEHTA. This statement was filed with the County Clerk of Ventura County on 08/25/16. 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, SEPTEMBER 1,8,15, 22, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016501. The following person (persons) is (are) doing business as: Fictitious Business Name(s) AUDIO TINT LAB, 1552 TOWHEE CT, VENTURA, CA 93003. VENTURA. DUSTIN JOSEPH HARLEY MILLER KIRN, 1552 TOWHEE CT, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 6/10/16. 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: DUSTIN JOSEPH HARLEY MILLER KIRN. This statement was filed with the County Clerk of Ventura County on 08/25/16. 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, SEPTEMBER 1,8,15, 22, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016393. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NORTH OAKS FINANCIAL & INSURANCE SERVICES, 243 E GARDEN GREEN, PORT HUENEME, CA 93041-1911. VENTURA. JOHN A MURASKI, 243 E GARDEN GREEN, PORT HUENEME, CA 93041-1911. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1/1/1999. 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: JOHN A MURASKI. This statement was filed with the County Clerk of Ventura County on 08/24/16. 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, SEPTEMBER 1,8,15, 22, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016486. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CLIMATE CHANGE HEATING AND AIR CONDITIONING, 2235 AVENIDA SAN ANTERO, CAMARILLO, CA 93010. VENTURA. DANIEL ALLEN DANSKA, 2235 AVENIDA SAN ANTERO, 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: DANIEL ALLEN DANSKA. This statement was filed with the County Clerk of Ventura County on 08/25/16. 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, SEPTEMBER 1,8,15, 22, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015993. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE HANDYMAN LANCE, 5243 MILDRED ST, SIMI VALLEY, CA 93063. VENTURA. LANCE ALEXANDER HAYS, 5243 MILDRED STREET, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LANCE HAYS. This statement was filed with the County Clerk of Ventura County on 08/18/16. 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, SEPTEMBER 1,8,15, 22, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015265. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VINTAGE CREST SENIOR APARTMENTS, 4700 PARK LANE, MOORPARK, CA 93021. VENTURA COUNTY. USA VINTAGE CREST, INC. GP OF VINTAGE CREST SENIOR APARTMENTS, LP, 3200 DOUGLAS BLVD., STE. 200, ROSEVILLE, CA 95661, RIVERSIDE CHARITABLE CORPORATION, GP OF VINTAGE CREST SENIOR APARTMENTS, LP, 14131 YORBA STREET, STE. 200, TUSTIN, CA 92780. STATE OF INCORPORATION: CA 2467449. This Business is conducted by: A LIMITED PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on DEC. 14, 2004. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: USA VINTAGE CREST, INC. GP OF VINTAGE CREST SENIOR APARTMENTS, LP, EDWARD R. HERZOG, CFO. This statement was filed with the County Clerk of Ventura County on 08/09/16. 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, SEPTEMBER 1,8,15, 22, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016524. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) FRANKEL PEDIATRIC DENTISTRY 2) FRANKEL ORTHODONTICS, 368 KANAN RD, OAK PARK, CA 91377. VENTURA. SHLOMO STEVEN FRANKEL, 539 ½ N SYCAMORE, LOS ANGELES, CA 90036. 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: SHLOMO STEVEN FRANKEL. This statement was filed with the County Clerk of Ventura County on 08/25/16. 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, SEPTEMBER 1,8,15, 22, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016521. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) CEILING SPORT 2) REWARDS INK, 68 MAEGAN PLACE UNIT #9, THOUSAND OAKS, CA 91362. VENTURA. MICHAEL JUSTIN BOWERS, 68 MAEGAN PLACE UNIT #9, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHAEL JUSTIN BOWERS. This statement was filed with the County Clerk of Ventura County on 08/25/16. 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, SEPTEMBER 1,8,15, 22, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016627. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LAGUNA VINTAGE, 1978 E MAIN ST., VENTURA, CA 93001. VENTURA. JOVITA LAGUNA, 3176 CHANNEL DRIVE, 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: JOVITA LAGUNA. This statement was filed with the County Clerk of Ventura County on 08/26/16. 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, SEPTEMBER 1,8,15, 22, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016512. The following person (persons) is (are) doing business as: Fictitious Business Name(s) A TASTE OF SANTA BARBARA, 1129 MARICOPA HWY #120, OJAI, CA 93023. VENTURA. ROBIN GOLDSTEIN, 1129 MARICOPA HWY #120, 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: ROBIN GOLDSTEIN. This statement was filed with the County Clerk of Ventura County on 08/25/16. 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, SEPTEMBER 1,8,15, 22, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015590. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LOVE YOUR BONEZ, 91 REDWOOD CIR., VENTURA, CA 93003. VENTURA. ROBERTA ENGELHARDT, 91 REDWOOD CIR., VENTURA, CA 93003, GARRETT HOLT, 91 REDWOOD CIR., 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: GARRETT HOLT. This statement was filed with the County Clerk of Ventura County on 08/12/16. 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, SEPTEMBER 1,8,15, 22, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016075. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ELECTRONICS PLUS, 210 W. 6TH ST, OXNARD, CA 93030. VENTURA. CHUNG KU YOON, 2221 EASTRIDGE TRAIL, OXNARD, CA 93036, ILMO YOON, 2221 EAST RIDGE TRAIL, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 8/19/16. 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: ILMO YOON. This statement was filed with the County Clerk of Ventura County on 08/19/16. 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, SEPTEMBER 1,8,15, 22, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016498. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CELULARES YAZMIN, 419 COOPER RD, OXNARD, CA 93030. VENTURA. MIRIAM MENDOZA, 1116 N 7TH PL, PORT HUENEME, CA 93041, ALEJANDRO MENDOZA AVALOS, 1116 N 7TH PL, PORT HUENEME, CA 93041. 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: MIRIAM MENDOZA. This statement was filed with the County Clerk of Ventura County on 08/25/16. 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, SEPTEMBER 1,8,15, 22, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014773. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BELLIVEAU PHOTOGRAPHY, 182 LANG ST, VENTURA, CA 93003. VENTURA. AMY CHRISTINA PAYNE, 182 LANG ST., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 02/01/2002. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: AMY CHRISTINA PAYNE. This statement was filed with the County Clerk of Ventura County on 08/02/16. 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, SEPTEMBER 1,8,15, 22, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016706. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ARROWSTAR INVESTMENTS 2) ARROWSTAR PROPERTIES 3) ARROWSTAR, 248 W. GAINSBOROUGH RD, THOUSAND OAKS, CA 91360. VENTURA. MARI ANNE BURTON ADELSBERGER, 248 W. GAINSBOROUGH RD, THOUSAND OAKS, CA 91360, MARI ANNE BURTON ADELSBERGER, 248 W GAINSBOROUGH RD, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: MARI ANNE BURTON ADELSBERGER, MARI ANNE BURTON ADELSBERGER, OWNER. This statement was filed with the County Clerk of Ventura County on 08/29/16. 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, SEPTEMBER 1,8,15, 22, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015868. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LEGAL INTAKE CONSULTING, 505 FOOTHILL RD, OJAI, CA 93023. VENTURA. REID JAMES WIDDERS, 505 FOOTHILL ROAD, OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 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: REID J WIDDERS. This statement was filed with the County Clerk of Ventura County on 08/17/16. 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, SEPTEMBER 1,8,15, 22, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015460. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) AWC PROFESSIONAL WINDOW CLEANING 2) AWC WINDOW CLEANING 3) AARON’S WINDOW CLEANING, 2600 E. PONDEROSA DR #10, CAMARILLO, CA 93010. VENTURA. AARON BUTLER, 2600 E. PONDEROSA DR. #10, CAMARILLO, CA 93010, IAN REVES, 334 EAST SANTA CRUZ ISLAND CT., CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on 1) & 2) 8/11/2016, 3) 06/29/2006. 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: AARON BUTLER. This statement was filed with the County Clerk of Ventura County on 08/11/16. 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, SEPTEMBER 1,8,15, 22, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016769. The following person (persons) is (are) doing business as: Fictitious Business Name(s) BIO-HYPNOLOGY, 601 SKYLINE RD, VENTURA, CA 93003. VENTURA. KAC YOUNG, 601 SKYLINE RD, 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: KAC YOUNG, KAC YOUNG. This statement was filed with the County Clerk of Ventura County on 08/30/16. 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, SEPTEMBER 1,8,15, 22, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015206. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ACTIVESOCIAL 2) GUYS AND GALS CLUB 3) ACTIVE SOCIAL 4) GUYS ‘N’ GALS CLUB 5) GUYS’N’GALS CLUB 6) GUYSANDGALS CLUB 7) COSMOCAST 8) MIRACAST 9) SPACECADRE 10) SPACE CADRE 11) GREENGARDEN 12) GREEN GARDEN 13) GREENGUARDIAN 14) GREEN GUARDIAN, 5143 LAUREL PARK DRIVE, CAMARILLO, CA 93012. VENTURA. MATTHEW JOHN IWASKOW, 5143 LAUREL PARK DRIVE, 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: MATTHEW JOHN IWASKOW. This statement was filed with the County Clerk of Ventura County on 08/08/16. 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, SEPTEMBER 1,8,15, 22, 2016

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have DIAMOND IMAGE DETAIL, 2655 LA PALOMA CIR., THOUSAND OAKS, CA 91360. The date on which the fictitious business name being abandoned was filed: 6/24/16. The file number to the fictitious business name being abandoned: 2016024 - 10012166 – 0 1/1. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: CLINTON FROVARP MCCARTNEY, 2655 LA PALOMA CIR., THOUSAND OAKS, CA 91360. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 08/04/16. Signed: CLINTON EASTWOOD FROVARP MCCARTNEY. File Number: 20160804-10014958-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 1, 8, 16, 23, 2016

LIONSGATE SELF STORAGE
DATE: August 27, 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 16th day of September 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 # 52 Jesse Taylor
UNIT # 309 Jessica Bergreen
UNIT # 254 Michael H. Stewart

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 SEPT. 1, 2016 and SEPT. 8, 2016.

Notice is hereby given by the undersigned that a public lien sale of the following personal property described below to enforce a lien imposed on said property Pursuant to Lien Sales per California Self Storage Act Chapter 10, Sections 21700-21716 of the Business and Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and the provisions of the Civil Code. On or after Sept.10.2016. Undersigned will sell items at WWW.STORAGEBATTLES.COM/ Sale by competitive bidding ending at 10:00 A.M. September. 10. 2016 . Where said property has been stored and which is located at Oak View Self Storage, 65 Portal Street, Oak View, CA. 93022. County of Ventura. State of California. The following units:
UNIT #, TENANT NAME:
515 Casey Seth: couch/loveseat, clothes, fishing poles &tackle.
526 Taylor Howard: furniture, misc. box’s, dolly, ladder.
607 Rhone Jamie: ladder, bicycle, golf clubs, car seats, surfboards.
622 Ward Lisa: furniture, records, misc. box’s. car cargo container.
1012 Debubhr Yvonne: suitcases, ice chest, mis. box’s & bags.
1052 Rendon Xavier: furniture, mis. bags, press. Washer, tools, pictures.
2007 Espinoza Genno: furniture, safe, mis. box’s, antique radio.
2017 Fleming Teri: T.V. mis. box’s & bags, suitcases, matt/box set.
Purchases must be paid at time of sale with cash only. All purchased items sold “as is” and must be removed within 72 hours of the time of the sale. Sale is subject to cancellation up to the time of the sale, Company reserves the right to refuse any online bids.
Auction by StorageBattles.com
Phone: 855-722-8853
NCT 2324030 1017,10/24/2012
PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 1, 8, 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 September 16, 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 09/01/16 and 09/08/16.
The contents of unit’s are generally described as follows: (1) vehicle, furniture, clothing, tools and/or other household items stored by the following persons.

Units sold must be paid for at the time of purchase in cash only. All sales are as is where is and must be removed on September 16, 2016 by 6:00pm

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

Steve Varela B1037 Kalven Harrison B3517
Mary Brennan B1132 Vanessa M Ramirez B3529
Lester Washington B2115 Virginia Cazares B4414
Jaime Kaleikilo B2129 Valerie King B4416
Robert Petty B2242 David Youell B4602
James Knudsen B2304 Ibeth Navarro B4616
Erica Gilmore B2356 Enrique Villareal B4628
Christopher Franklin B2643 Nicolas Ybarra B4652
Kathryn Ricci B3003
Heidi J. Buratti B3127
Elizabeth Garcia-Hayward B3403
Richard McMullin B3501

Dated: August 30, 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
PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 1, 8, 2016

 
08-25-16 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015684. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1)C.M.L.M LANDSCAPING 2)C.M.L.M, 8771 ASPEN AVENUE, CALIFORNIA CITY, CA 93560. KERN. MARCELINO F. CUEVAS, 8771 ASPEN AVENUE, CALIFORNIA CITY, CA 93560, ELVIRA ASENCIO DE CUEVAS, 8771 ASPEN AVENUE, CALIFORNIA CITY, CA 93560. 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 2003. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARCELINO F. CUEVAS. This statement was filed with the County Clerk of Ventura County on 08/15/16. 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, AUGUST 25, SEPTEMBER 1,8,15, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015810. The following person (persons) is (are) doing business as: Fictitious Business Name(s) TRUPIANO CARE, 3216 YARDLEY PL., SIMI VALLEY, CA 93063. VENTURA. TONY TRUPIANO, 3216 YARDLEY PL., 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: TONY TRUPIANO. This statement was filed with the County Clerk of Ventura County on 08/16/2016. 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, AUGUST 25, SEPTEMBER 1,8,15, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014642. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PIANO 4 EVERYONE CONEJO VALLEY, 31356 VIA COLINAS, SUITE 116, WESTLAKE VILLAGE, CA 91362. VENTURA COUNTY. GULRUKH GUREVICH, 3315 HOLLY GROVE ST., WESTLAKE VILLAGE, 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 07/05/16. 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: GULRUKH GUREVICH. This statement was filed with the County Clerk of Ventura County on 08/01/2016. 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, AUGUST 25, SEPTEMBER 1,8,15, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015967. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) GREEN LIFE LANDSCAPE 2) GREEN LIFE LANDSCAPE & SPRINKLERS 3) GREEN LIFE GARDENING SERVICE 4) GREEN LIFE LANDSCAPE AND DESIGN, 2040 BELMAR CT, SIMI VALLEY, CA 93063. VENTURA. TODD BRUCE TAYLOR, 2040 BELMAR CT, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 1)-2) 2/28/1998, 3) 01/01/1984, 4)02/28/1998. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TODD BRUCE TAYLOR. This statement was filed with the County Clerk of Ventura County on 08/18/2016. 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, AUGUST 25, SEPTEMBER 1,8,15, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014892. The following person (persons) is (are) doing business as: Fictitious Business Name(s) THE REAL ESTATE INSPECTION PRO’S, 3716 CHERRY ST., VENTURA, CA 93003. VENTURA. CHRISTIAN DECKER, 3716 CHERRY ST., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHRISTIAN DECKER. This statement was filed with the County Clerk of Ventura County on 08/03/16. 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, AUGUST 25, SEPTEMBER 1,8,15, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015692. The following person (persons) is (are) doing business as: Fictitious Business Name(s) EL PARIENTE MEXICAN GRILL, 3989 E CENTER ST, PIRU, CA 93040. VENTURA. DAVID DELGADO, 3959 ¼ CENTER ST, PIRU, CA 93040, DAVID CESAR DELGADO, 3959 ¼ CENTER ST, PIRU, CA 93040. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DAVID DELGADO. This statement was filed with the County Clerk of Ventura County on 08/15/2016. 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, AUGUST 25, SEPTEMBER 1,8,15, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014750. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LOVE AND BRISTLES, 1730 S. VICTORIA AVE. #26, VENTURA, CA 93003. VENTURA. CHRISTINA ELENA LEE, 420 SARATOGA ST., FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 07/01/16. 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: CHRISTINA ELENA LEE. This statement was filed with the County Clerk of Ventura County on 08/02/2016. 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, AUGUST 25, SEPTEMBER 1,8,15, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015030. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CEJA’S INSURANCE AGENCY, 1824 SAVIERS RD, OXNARD, CA 93033. VENTURA. FRANCISCO CEJA JR, 2286 RAMBLING ROSE DR, CAMARILLO, CA 93012, JAVIER ROMO, 1921 LINDBERG DR, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on 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: FRANCISCO CEJA JR. This statement was filed with the County Clerk of Ventura County on 08/05/2016. 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, AUGUST 25, SEPTEMBER 1,8,15, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015044. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SKIN-APEEL COMPANY, 3136 BLACK HILLS COURT, THOUSAND OAKS, CA 91362. VENTURA. MICHAEL JAMES NARDELLA JR., 3136 BLACK HILLS COURT, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHAEL JAMES NARDELLA JR. This statement was filed with the County Clerk of Ventura County on 08/05/2016. 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, AUGUST 25, SEPTEMBER 1,8,15, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016061. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ROMERO REHAB, 6086 PALOMAR CIRCLE, CAMARILLO, CA 93012. VENTURA. LAURIE ROMERO, 6086 PALOMAR CIRCLE, 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 8/19/16. 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: LAURIE ROMERO. This statement was filed with the County Clerk of Ventura County on 08/19/2016. 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, AUGUST 25, SEPTEMBER 1,8,15, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015244. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CREATIVEHAUS, 693 COUNTY SQUARE DRIVE #18, VENTURA, CA 93003. VENTURA. JESSIE SEVERIN, 693 COUNTY SQUARE DRIVE #18, 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 08/09/2016. 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: JESSIE SEVERIN. This statement was filed with the County Clerk of Ventura County on 08/09/2016. 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, AUGUST 25, SEPTEMBER 1,8,15, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016047. The following person (persons) is (are) doing business as: Fictitious Business Name(s) INDUSTRIAL BAIT & TACKLE, 4460 INDUSTRIAL ST, SIMI VALLEY, CA 93063. VENTURA. IDK INDUSTRIAL SURPLUS, 4460 INDUSTRIAL ST, SIMI VALLEY, CA 93603. 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: IDK INDUSTRIAL SURPLUS, KEVIN MORGAN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/19/2016. 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, AUGUST 25, SEPTEMBER 1,8,15, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014787. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ADVANCED SYNTEC INC., 2400 CELSIUS AVE. UNIT F, OXNARD, CA 93030. VENTURA. ADVANCED SYNTEC INC., 2400 CELSIUS AVE. UNIT F, OXNARD, CA 93030. STATE OF INCORPORATION: CALIFORNIA 3355603. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 3/2011. 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: ADVANCED SYNTEC INC., TIFFANY ALLEN-POWERS, CFO. This statement was filed with the County Clerk of Ventura County on 08/02/2016. 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, AUGUST 25, SEPTEMBER 1,8,15, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014789. The following person (persons) is (are) doing business as: Fictitious Business Name(s) SYNTEC TURF, LLC, 2400 CELSIUS AVE. UNIT F, OXNARD, CA 93030. VENTURA. SYNTEC TURF, LLC., 2400 CELSIUS AVE. UNIT F, OXNARD, CA 93030. STATE OF INCORPORATION: CALIFORNIA 201400210193. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 01/2011. 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: SYNTEC TURF, LLC., TIFFANY ALLEN-POWERS, LLC. This statement was filed with the County Clerk of Ventura County on 08/02/2016. 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, AUGUST 25, SEPTEMBER 1,8,15, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015734. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WARMONGER MFG, 132 LAMBERT ST, UNIT 1, OXNARD, CA 93036. VENTURA. GREG HONORE, 2301 TAOS AVE, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GREG HONORE. This statement was filed with the County Clerk of Ventura County on 08/16/2016. 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, AUGUST 25, SEPTEMBER 1,8,15, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015586. The following person (persons) is (are) doing business as: Fictitious Business Name(s) ROCK CITY STUDIOS, 2258 PICKWICK DRIVE, CAMARILLO, CA 93010. VENTURA. GOOSETOWN PRODUCTIONS INC, 4590 DONLON RD, SOMIS, CA 93066. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 8/1/14. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GOOSETOWN PRODUCTIONS INC, ANN DEMARTINI, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 08/12/2016. 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, AUGUST 25, SEPTEMBER 1,8,15, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015058. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) SC LENDING GROUP 2) ND LENDING GROUP, 300 EAST ESPLANADE DRIVE, 9TH FLOOR, OXNARD, CA 93036. VENTURA. NURIS ELENA DANTE, 1411 KELP STREET, 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: NURIS ELENA DANTE. This statement was filed with the County Clerk of Ventura County on 08/05/2016. 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, AUGUST 25, SEPTEMBER 1,8,15, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016228. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DOCKHOUND SERVICES, 5304 SAN FRANCESCA DRIVE, CAMARILLO, CA 93012. VENTURA. ROBERT MILLER, 5304 SAN FRANCESCA DRIVE, 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: ROBERT MILLER. This statement was filed with the County Clerk of Ventura County on 08/23/2016. 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, AUGUST 25, SEPTEMBER 1,8,15, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014960. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DIAMOND IMAGE DETAIL, 2980 VIA MARINA COURT, OXNARD, CA 93035. VENTURA. PAUL F PEREZ, 2980 VIA MARINA COURT, 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: PAUL F PEREZ. This statement was filed with the County Clerk of Ventura County on 08/04/2016. 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, AUGUST 25, SEPTEMBER 1,8,15, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015985. The following person (persons) is (are) doing business as: Fictitious Business Name(s) HAIR STUDIO 57, 1987 E. MAIN ST., VENTURA, CA 93001. VENTURA. MERY SHRUBB, 1987 E.MAIN, 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 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: HAIR STUDIO 57. This statement was filed with the County Clerk of Ventura County on 08/18/2016. 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, AUGUST 25, SEPTEMBER 1,8,15, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016268. The following person (persons) is (are) doing business as: Fictitious Business Name(s) NORTH OAKS PUBLISHING COMPANY, 243 E GARDEN GREEN, PORT HUENEME, CA 93041-1911. VENTURA. JOHN A MURASKI, 243 E GARDEN GREEN, PORT HUENEME, CA 93041-1911, JO-RITA E MURASKI, 243 E GARDEN GREEN, PORT HUENEME, CA 93041-1911. 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: JOHN A MURASKI. This statement was filed with the County Clerk of Ventura County on 08/23/2016. 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, AUGUST 25, SEPTEMBER 1,8,15, 2016

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20160812-10015495-0
The following person(s) is (are) doing business as:
Sprouts Farmers Market, 2800 Cochran Street, Simi Valley, CA 93065 County of VENTURA
SF Markets, LLC, 5455 E. High Street, Suite 111, Phoenix, AZ 85054
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
SF Markets, LLC
S/ Brandon Lombardi, Secretary,
This statement was filed with the County Clerk of Ventura County on 08/12/2016.
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 office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
Original Filing
8/25, 9/1, 9/8, 9/15/16
CNS-2911622#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20160815-10015669-0
The following person(s) is (are) doing business as:
Calibre Press, 219 W. Park Row Ave., Ventura, CA 93001 County of VENTURA
Lifeline Training, Ltd., 800 E. Roosevelt Rd., Bldg. E, Ste. 310, Glen Ellyn, IL 60137
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 04/01/2016.
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).)
Lifeline Training, Ltd.
S/ Lisa G. Glennon, President
This statement was filed with the County Clerk of Ventura County on 08/15/2016.
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 office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
Original Filing
8/25, 9/1, 9/8, 9/15/16
CNS-2916279#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20160809-10015273-0
The following person(s) is (are) doing business as:
1. Visionary Doors, 2. Slimak Construction, 2006 Belgrave Ct, Simi valley, CA 93063 County of VENTURA
Ethan Slimak, 2006 Belgrave Ct, Simi valley, CA 93063
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/Ethan Slimak
This statement was filed with the County Clerk of Ventura County on 08/09/2016.
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 office of the county clerk, except, as provided in subdivision Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
Original Filing
8/25, 9/1, 9/8, 9/15/16
CNS-2910025#

 
08-18-16 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014674. The following person (persons) is (are) doing business as: Fictitious Business Name(s) GREAT CLIPS, 2931 COCHRAN STREET UNIT 2, SIMI VALLEY, CA 93065. VENTURA. COASTAL BUSINESS ENTERPRISES, INC., 1727 STATE STREET SUITE 29, SANTA BARBARA, CA 93101. 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: COASTAL BUSINESS ENTERPRISES, INC, ANNA CHRISTINA MARQUEZ, CFO/SECRETARY. This statement was filed with the County Clerk of Ventura County on 08/01/2016. 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, AUGUST 18, 25, SEPTEMBER 1, 8, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015361. The following person (persons) is (are) doing business as: Fictitious Business Name(s) JIMMY JOHN’S GOURMET SANDWICHES, 520 N. VENTU PARK RD SUITE 180, NEWBURY PARK, CA 91320. VENTURA. TELEVIN SUBS LLC, 2792 CAPELLA WAY, THOUSAND OAKS, CA 91362. 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: TELEVIN SUBS LLC, JOHN CATA, MEMBER. This statement was filed with the County Clerk of Ventura County on 8/10/2016. 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, AUGUST 18, 25, SEPTEMBER 1, 8, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015540. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) C.M.L.M. LANDSCAPING 2) C.M.L.M., 8770 ASPEN AVENUE, CALIFORNIA CITY, CA 93560. KERN. MARCELINO F. CUEVAS, 8770 ASPEN AVENUE, CALIFORNIA CITY, CA 93560, ELVIRA ASENCIO DE CUEVAS, 8770 ASPEN AVENUE, CALIFORNIA CITY, CA 93560. 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 04-02-2003. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARCELINO F. CUEVAS. This statement was filed with the County Clerk of Ventura County on 8/12/2016. 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, AUGUST 18, 25, SEPTEMBER 1, 8, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015190. The following person (persons) is (are) doing business as: Fictitious Business Name(s) VERONA CONSTRUCTION COMPANY, 143 TAFT AVENUE, VENTURA, CA 93003. VENTURA. JEFFREY BOCCHETTI, 143 TAFT AVENUE, 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: JEFFREY BOCCHETTI. This statement was filed with the County Clerk of Ventura County on 08/08/2016. 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, AUGUST 18, 25, SEPTEMBER 1, 8, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015344. The following person (persons) is (are) doing business as: Fictitious Business Name(s) PAUL REVERE AUTOS, 2317 PALMA DRIVE, VENTURA, CA 93003. VENTURA. WILLIAM HOWARD ALLEN, 823 MEDFORD PLACE, 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: WILLIAM HOWARD ALLEN. This statement was filed with the County Clerk of Ventura County on 08/10/2016. 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, AUGUST 18, 25, SEPTEMBER 1, 8, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014204. The following person (persons) is (are) doing business as: Fictitious Business Name(s) CIELITO LINDO HAIR SALON, 356 FILLMORE ST, FILLMORE, CA 93015. VENTURA. VENUS VILLALOBOS, 648 FALCON WAY, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: VENUS VILLALOBOS. This statement was filed with the County Clerk of Ventura County on 07/25/2016. 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, AUGUST 18, 25, SEPTEMBER 1, 8, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015106. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ELYSIUM ENERGY LANDSCAPING 2) ELYSIUM ENERGY LANDSCAPER, 186 OAK GLEN AVENUE, OJAI, CA 93023. VENTURA. JUDITH RITCH-GABRIEL, 186 OAK GLEN AVENUE, OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 8/8/2016. 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: JUDITH RITCH-GABRIEL. This statement was filed with the County Clerk of Ventura County on 08/08/2016. 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, AUGUST 18, 25, SEPTEMBER 1, 8, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014437. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) ELYSIUM DOWSING 2) ELYSIUM.LIFE, 186 OAK GLEN AVENUE, OJAI, CA 93023. VENTURA. JUDITH RITCH-GABRIEL, 186 OAK GLEN AVENUE, 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 1/1/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JUDITH RITCH-GABRIEL. This statement was filed with the County Clerk of Ventura County on 07/27/2016. 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, AUGUST 18, 25, SEPTEMBER 1, 8, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014811. The following person (persons) is (are) doing business as: Fictitious Business Name(s) 1) MANDEX LED DISPLAYS 2) MANDEX MOTION DISPLAYS, 3248 JESSICA STREET, NEWBURY PARK, CA 91360. VENTURA. ALAN STEPHEN DERBER, 3248 JESSICA STREET, NEWBURY PARK, 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 1996. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ALAN STEPHEN DERBER, ALAN STEPHEN DERBER, OWNER. This statement was filed with the County Clerk of Ventura County on 08/02/2016. 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, AUGUST 18, 25, SEPTEMBER 1, 8, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014418. The following person (persons) is (are) doing business as: Fictitious Business Name(s) WORDS & PICTURES MEDIA, LLC, 1554 AHART ST., SIMI VALLEY, CA 93094. VENTURA. WORDS & PICTURES MEDIA, LLC, 1554 AHART STREET, SIMI VALLEY, CA 93094. STATE OF INCORPORATION: CA. This Business is conducted by A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on 7/2/2016. 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: WORDS & PICTURES MEDIA, LLC, LOIS E. HARPER, PRESIDENT/CEO. This statement was filed with the County Clerk of Ventura County on 07/27/2016. 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, AUGUST 18, 25, SEPTEMBER 1, 8, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014420. The following person (persons) is (are) doing business as: Fictitious Business Name(s) LIFE STRATEGIES INSTITUTE, LLC, 1554 AHART ST., SIMI VALLEY, CA 93094. VENTURA. LIFE STRATEGIES INSTITUTE, LLC, 1554 AHART STREET, SIMI VALLEY, CA 93094. 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 07/02/2016. 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: LIFE STRATEGIES INSTITUTE, LLC, LOIS E. HARPER, PRESIDENT/CEO. This statement was filed with the County Clerk of Ventura County on 07/27/2016. 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, AUGUST 18, 25, SEPTEMBER 1, 8, 2016.

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015659. The following person (persons) is (are) doing business as: Fictitious Business Name(s) DRAUGHTS RESTAURANT AND BAR, 398 N. MOORPARK ROAD, THOUSAND OAKS, CA 91360. VENTURA. RICHARD DENNIS CARLSON, 5881 BRIARWOOD LANE, OAK PARK, CA 91377, SALLY LEE CARLSON, 5881 BRIARWOODLANE, OAK PARK, CA 91377. 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: RICHARD DENNIS CARLSON. This statement was filed with the County Clerk of Ventura County on 08/15/2016. 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, AUGUST 18, 25, SEPTEMBER 1, 8, 2016.