01/04/24 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100017288
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HOLISTIC HEALING BY ANA
970 S. PETIT AVE #9. VENTURA CA 93004 VENTURA. ANA C LUGO, 1511 KENT COURT, OXNARD, CA 93030 STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 12/13/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ANA C LUGO. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/18/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 4, 11, 18, 25, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100016993
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WHEELHOUSE MARIJUANA DISPENSARY AND CANNABIS LOUNGE PORT HUENEME
WHEELHOUSE CANNABIS LOUNGE AND MARIJUANA DISPENSARY PORT HUENEME
WHEELHOUSE CANNABIS DISPENSARY AND WEED DELIVERY PORT HUENEME
WHEELHOUSE LOUNGE AND WEED BAR
521 W. CHANNEL ISLANDS BLVD #1, PORT HUENEME, CA 93041 VENTURA. WESTSIDE PROFESSIONAL MANAGEMENT LLC, 52`1 W. CHANNEL ISLANDS BLVD #15, PORT HUENEME, CA 93041. 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 listed on (Date): 08/01/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: WESTSIDE PROFESSIONAL MANAGEMENT LLC, ZAHUR LALJI, CEO. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/11/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 4, 11, 18, 25, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100017026
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TIKIZ SHAVED ICE & ICE CREAM
15534 DRACENA AVENUE, MOORPARK, CA 93021 VENTURA. TRIPLE LLL ENTERPRISES LLC, 15534 DRACENA AVENUE, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 10/17/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TRIPLE LLL ENTERPRISES LLC, LARRY LANCELLE, MEMBER. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/12/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 4, 11, 18, 25, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100017424
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BLOOM MED SPA 805
THE PHYSICAL MEDICINE AND PAIN MANAGEMENT INSTITUTE
1280 SOUTH VICTORIA AVENUE SUITE #250, VENTURA, CA 93003 VENTURA COUNTY. MATTHEW L. BLOOM, D.O., PC, 1280 SOUTH VICTORIA AVENUE SUITE #250, 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 listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MATTHEW L. BLOOM, D.O., PC, MATTHEW L. BLOOM, CEO. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/20/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 4, 11, 18, 25, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100017020
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BLUEFUR
BLUEFUR NETWORKING SERVICES
2830 SILK OAK AVENUE, THOUSAND OAKS, CA 91362 VENTURA. ERIK MATTHEW BERGH, 2830 SILK OAK AVENUE, 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 listed on (Date): 12/04/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ERIK MATTHEW BERGH. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/11/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 4, 11, 18, 25, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100017155
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VONNEGUT GROUP
3704 FOUNTAIN ST, CAMARILLO, CA 93012 VENTURA. JASON E MILLER, 3704 FOUNTAIN ST, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 01/01/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JASON E MILLER, JASON MILLER. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/14/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 4, 11, 18, 25, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100017340
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
STOKES CONSULTING
504 EL AZUL CIRCLE, OAK PARK, CA 91377 VENTURA. ADAM H STOKES, 504 EL AZUL CIRCLE, OAK PARK, CA 91377. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 12/19/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ADAM H STOKES. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/19/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 4, 11, 18, 25, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100016839
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CHEZWICK CREATIONS
4596 NORTH ST, SOMIS, CA 93066 VENTURA. KATHARINE A CHEZUM, 4596 NORTH ST., SOMIS, CA 93066, JOSHUA R CHEZUM, 4596 NORTH ST, SOMIS, CA 93066. 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 listed on (Date): 12/02/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KATHARINE A CHEZUM, KATHARINE CHEZUM. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/06/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 4, 11, 18, 25, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100017351
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BRAVELY BIRTH SERVICES
65 GORRION AVE, VENTURA, CA 93004 VENTURA. BRIANA K CASTELLANOS, 65 GORRION 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 listed on (Date): 12/01/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BRIANA K CASTELLANOS. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/19/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 4, 11, 18, 25, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100016223
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SEASIDE AERIAL PHOTOGRAPHY
1243 GRAND AVE, FILLMORE, CA 93015 VENTURA. SEASIDE AUTOHAUS L.L.C., 1243 GRAND AVE, FILLMORE, CA, 93015. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SEASIDE AUTOHAUS L.L.C., NOAH ARCA, MANAGER. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/20/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 4, 11, 18, 25, 2024

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The following person(s) has/have been doing business as:
ETI FINANCIAL GROUP
919 LOMA VISTA PL, SANTA PAULA, CA 93060. The date on which the fictitious business name being abandoned was filed: 01/01/1998. The file number to the fictitious business name being abandoned: 2022100011602. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: MARY R. DOLL, 919 LOMA VISTA PL, SANTA PAULA, CA 93060. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 12/19/2023. Signed: MARY R. DOLL, OWNER. File Number: 2023100017371. TO BE PUBLISHED IN THE FILLMORE GAZETTE JANUARY 4, 11, 18, 25, 2024

AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2024CUPTO18973. Petition of ABISAI NAVARRETE for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) ABISAI NAVARRETE filed a petition with this court for a decree changing names as follows: ABISAI NAVARRETE TO ALEX NAVARRETE. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 02/20/2024: 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: 01/02/2024. Filed: 01/02/2024. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By CRISTAL V. ALVAREZ, Deputy Clerk. To be Published in the Fillmore Gazette JANUARY 4, 11, 18, 25, 2024

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2023100017431
The following person(s) is (are) doing business as:
Peak Models and Talent, 2625 Townsgate Rd., Ste 330, Westlake Village, CA 91361 County of VENTURA
Team Duswalt, Inc., 2591 Dallas Parkway, Ste. 300, Frisco, TX 75034
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).)
Team Duswalt, Inc.
S/ Natasha Duswalt, President,
This statement was filed with the County Clerk of Ventura County on 12/21/2023.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
1/4, 1/11, 1/18, 1/25/24
CNS-3757362#

ADVERTISEMENT FOR AUCTION
Notice is hereby given that the undersigned
Intends to sell the personal property described below to enforce a lien imposed on said property pursuant to,
Sections 27100-27116 of the Business & Professions Code 2328
of the UCC, Section 535 of the Penal Code and provisions of
Civil Code.
The undersigned will sell at public sale by competitive bidding.
On the 18th day of Jan., 2023 at 9:00 am or after on the premises of Flying Trolley Self Storage at 1575 W. 5th Street Oxnard Ca 93030 County of Ventura, State of California.
Miscellaneous boxes, furniture, clothing, toys, and tools belonging to the following:
Unit #25 - Felipe Flores
Unit #200 – Omar Robles
Unit # 27 - Artemus Bradley
Purchases must be paid for at the time of purchase in cash only.
All purchased items sold as is, where is and be removed at the time of sale. Sale subject to cancellation in the event of settlement between owner and obligated party.
Jim O’Brien’s Auction # 146637300099
559-970-8105
To be published in the Fillmore Gazette, Jan. 4th , 2023 and Jan. 11th, 2023.

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(s) at https://storagetreasures.com/ sale by competitive bidding beginning on January 12th, 2024, at 9:30 a.m. and ending on January 18th, 2024 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 https://storagetreasures.com/, Phone: (480)397-6503
Molina, Christina Unit # B-071, Stothoff, Dusten Unit # E-261, Faerber, Victoria G-06, Budd, Robert A. Unit # H-47, Woods, Elizabeth Unit # K-42, Woods, Elizabeth Unit # K-43, Budd, Robert A. Unit # P-213B, Sullivan, Jeovana Unit # R-249, Haslock, Shaun Unit # Q-275, Tigranyan, Ashot Unit # S1-016, Tigranyan, Ashot Unit # S1-018, Tigranyan, Ashot Unit # S1-115, Tigranyan, Ashot Unit # S1-118, Smytkowski, Leanne M. Unit # S3-1014, Galvan, Jaime Unit # S3-2085, Marotta, Claude Unit # S4-092, Zeidman, Jack Unit # S5-030, Garcia, Yolanda Unit # S5-072, Wood, Jeff Unit # S1-336.
TO BE PUBLISHED IN THE FILLMORE GAZETTE JANUARY 04 & 11, 2024

NOTICE OF PUBLIC LIEN SALES
Business & Professional Code Section 21700-21707
Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held at the hours of 10 a.m. on the 17th day of January 2024 thereafter. The property is stored by Nova Storage located 455 A Street. Fillmore, CA 93015. The auction is being held at www.selfstorageauction.com by competitive bid.
The items to be sold are generally described as follows: Furniture, clothing, tools and or other household items stored by the following persons:
3302 Meza, Omar
2533 Romero, Margarita
Date: December 29, 2023 Signed NOVA STORAGE
This notice is given in accordance with the provisions of section 21700 et seq. of Business & Professional Code of the State of California.
The owner reserves the right to bid at the sale. All purchased goods are sold “As Is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
Auctioneer: Nova Storage
TO BE PUBLISHED IN THE FILLMORE GAZETTE JANUARY 04 & 11, 2024