01/07/2021 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201223-10017366-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MARAYA INTERIOR DESIGN
1129 MARICOPA HWY #221, OJAI CA 93023 VENTURA. SESPE RIVER DESIGN, INC., 1129 MARICOPA HWY #221, OJAI, CA 93023. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: SESPE RIVER DESIGN, INC., MARAYA DRONEY, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/23/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 7, 14, 21, 28, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201215-10017042-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HEALTH CARE CONSULTING AND MANAGEMENT GROUP
1450 SPYGLASS WAY, CAMARILLO, CA 93012 VENTURA. KURT MICHAEL HOEKENDORF, 1450 SPYGLASS WAY, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/30/2005. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KURT MICHAEL HOEKENDORF. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/15/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 7, 14, 21, 28, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201228-10017425-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GIRON SERVICES PRO
655 S. VENTURA AVE. APT 101, OXNARD, CA 93030 VENTURA. GUADALUPE GIRON, 655 S. VENTURA AVE APT 101, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (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: GUADALUPE GIRON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/28/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 7, 14, 21, 28, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201229-10017537-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
YOU GLOW HAPPY
331 CRESTWOOD AVE, VENTURA, CA 93003 VENTURA. PAIGE LYNLEY BRODKIN, 331 CRESTWOOD AVE, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: PAIGE LYNLEY BRODKIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/29/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 7, 14, 21, 28, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2020-00549222-CU-PT-VTA. Petition of KULDEEP for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) KULDEEP filed a petition with this court for a decree changing names as follows: KULDEEP TO KULDEEP KUMAR. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 02/17/2021: Time: 8:20am: Department: 21: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 01/05/2021. Filed: 01/05/2021. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By NINA LEMOS, Deputy Clerk. To be Published in the Fillmore Gazette JANUARY 7, 14, 21, 28, 2021

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20201224-10017414-0
The following person(s) is (are) doing business as:
Smart Spacer, 705 Lakefield Rd. Suite I, Westlake Village, CA 91361 County of VENTURA
Mailing Address:
705 Lakefield Rd. Suite I, Westlake Village, CA 91361
Xplain Corporation, 705 Lakefield Rd. Suite I, Westlake Village, CA 91361
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 10/1/2020.
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).)
Xplain Corporation
S/ Andrea Sniderman, President,
This statement was filed with the County Clerk of Ventura County on 12/24/2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
1/7, 1/14, 1/21, 1/28/21
CNS-3420848#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201224-10017375-0
The following person(s) is (are) doing business as:
MultiPath Solutions, 86 Maegan Pl. #6, Thousand Oaks, CA 91362; County of Ventura
Jonathan Van Der Mei, 86 Maegan Pl. #6, Thousand Oaks, CA 91362
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Jonathan Van Der Mei
This statement was filed with the County Clerk of Ventura on December 24, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
1/7, 1/14, 1/21, 1/28/21
CNS-3425720#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201224-10017379-0
The following person(s) is (are) doing business as:
Piara Pizza-Oxnard, 1411 W Channel Island Blvd., Oxnard, CA 93033; County of Ventura
State of incorporation: California
DABIT VENTURES LLC, 15642 Lassen Street, North Hills, CA 91343
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Sameer Khader Dabit, Managing Member
DABIT VENTURES LLC
This statement was filed with the County Clerk of Ventura on December 24, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
1/7, 1/14, 1/21, 1/28/21
CNS-3425722#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201224-10017377-0
The following person(s) is (are) doing business as:
Southern California Vein Center, 1700 N. Rose Ave., Suite 420, Oxnard, CA 93030; County of Ventura
State of incorporation: California
Cardiovascular and Thoracic Surgeons of Ventura County, A Professional Corporation, 1700 N. Rose Ave. Suite 420, Oxnard, CA 93030
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ James G. McPherson, President
Cardiovascular and Thoracic Surgeons of Ventura County, A Professional Corporation
This statement was filed with the County Clerk of Ventura on December 24, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
1/7, 1/14, 1/21, 1/28/21
CNS-3425861#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201224-10017373-0
The following person(s) is (are) doing business as:
Richmond Management, 15750 Arroyo Drive, #188, Moorpark, CA 93021,County of Ventura
John R. Ratkay, 15750 Arroyo Drive, #188, Moorpark, CA 93021
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 1/1/2012
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ John R. Ratkay
This statement was filed with the County Clerk of Ventura on December 24, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
1/7, 1/14, 1/21, 1/28/21
CNS-3425898#

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 20th day of January 2021 thereafter. The property is stored by Nova Storage located 455 A Street. Fillmore, CA 93015. The auction will be 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:
1229 Perez, Roxanna
1312 Hernandez, Monica
Date: January 2, 2021 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 7TH & 14TH, 2021

Notice of sale of Abandoned Property
Pursuant to sections 21701-21715 of the business and
professions code, section 2328 of the commercial code
and section 535 of the penal code
Ace Self Storage
Located at: 52 Tierra Rejada Road
Simi Valley, CA 93065
(805) 581-3100
Will sell, by competitive bidding, on January 21st, 2021 at
11:00 AM or after. The following properties: Miscellaneous
personal items, household miscellaneous, miscellaneous
construction materials, tools, miscellaneous motorcycle and
vehicle parts, boxes, clothing:
Onesimus Evans Or Kristen A Campbell – BG032
Kendra Sponsler – AG008
Bill Robb Auctions; Bond Number 65067162
TO BE PUBLISHED IN THE FILLMORE GAZETTE JANUARY 7TH & 14TH, 2021