01/14/2021 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201222-10017282-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VENTUR
159 LOS ANGELES AVENUE, OXNARD, CA 93035 VENTURA. THE ENDLESS PURSUIT LLC, 159 LOS ANGELES AVENUE, OXNARD, CA 93035. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/10/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: THE ENDLESS PURSUIT LLC, JEREMY CERVANTES, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/22/2020. 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 14, 21, 28, FEBRUARY 4, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210105-10000087-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BOB & JEN’S ODDS AND ENDS
204 WAKEFORD ST, SANTA PAULA, CA 93060 VENTURA COUNTY. JENNIFER JOHNSON, 204 WAKEFORD ST, SANTA PAULA, CA 93060. 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): 09/14/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JENNIFER JOHNSON, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/05/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 14, 21, 28, FEBRUARY 4, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201228-10017460-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RIGHT AT HOME CONEJO VALLEY
1325 E. THOUSAND OAKS BLVD. #201, THOUSAND OAKS, CA 91362 VENTURA. GRAY’S ASPIRATIONS INC., 61 READING ST., FILLMORE, CA 93015. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/31/2016. 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: GRAY’S ASPIRATIONS INC., JEFFREY GRAY, JEFFREY GRAY, PRESIDENT. 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 14, 21, 28, FEBRUARY 4, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210105-10000095-0 1/2
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
REED’S AUTOMOTIVE
57 TAYLOR CT, UNIT A, THOUSAND OAKS, CA 91360 VENTURA. JOHN S WILLIAMS JR., 1350 CALLE GOMERO, THOUSAND OAKS, CA 91360, RACHEL L WILLIAMS, 1350 CALLE GOMERO, THOUSAND OAKS, CA 91360, ANDREW J. GORMAN, 147 STAGECOACH RD., BELL CANYON, CA 91307. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/01/2016. 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: JOHN S WILLIAMS JR, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/05/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 14, 21, 28, FEBRUARY 4, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210106-10000129-0 1/2
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LUM SPIRITS
VOKTAIL
MORE DRINKS
3891 N VENTURA AVE, STE B2A, VENTURA, CA 93001 VENTURA. VENTURA SPIRITS COMPANY LLC, 3891 N VENTURA AVE, STE B2A, VENTURA, CA 93001, VENTURA SPIRITS COMPANY LLC, 3891 N VENTURA AVE, STE B2A, VENTURA, CA 93001. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1-2) 12/10/2020, 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: VENTURA SPIRITS COMPANY LLC, ANTHONY CASPARY, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/06/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 14, 21, 28, FEBRUARY 4, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201216-10017083-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MOTORKINGS.COM, INC.
MOTORKINGS
220 E. TELEGRAPH RD, FILLMORE, CA 93015 VENTURA. MOTORKINGS.COM, INC., 335 CLAY ST, FILLMORE, CA 93015. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: MOTORKINGS.COM, INC., RYAN P. SHIELLS, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/16/2020. 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 14, 21, 28, FEBRUARY 4, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201231-10017686-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LOMA VISTA PAINTING
2968 CRESCENT WAY, THOUSAND OAKS, CA 91362 VENTURA COUNTY. TANIA LIZETH BRAVO, 2968 CRESCENT WAY, 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 (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: TANIA LIZETH BRAVO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/31/2020. N0tice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 14, 21, 28, FEBRUARY 4, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00549348-CU-PT-VTA. Petition of JEROEN LOUIS ASHTON for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) JEROEN LOUIS ASHTON filed a petition with this court for a decree changing names as follows: JEROEN LOUIS ASHTON TO JEROEN LOUIS AMADOR. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 02/19/2021: 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: 01/08/2021. Filed: 01/08/2021. 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 14, 21, 28, FEBRUARY 4, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00549297-CU-PT-VTA. Petition of CHRISTIAN MATTHEW DELGADILLO for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) CHRISTIAN MATTHEW DELGADILLO filed a petition with this court for a decree changing names as follows: CHRISTIAN MATTHEW DELGADILLO TO CHRISTIAN MATTHEW YOUNG. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 02/18/2021: Time: 8:30am: 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: 01/07/2021. Filed: 01/07/2021. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By JEANETTE FIMBRES, Deputy Clerk. To be Published in the Fillmore Gazette JANUARY 14, 21, 28, FEBRUARY 4, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00549366-CU-PT-VTA. Petition of HUA YANG AND XIANGHE QIAO for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) HUA YANG AND XIANGHE QIAO filed a petition with this court for a decree changing names as follows: CHARLOTTE YANG-QIAO TO CHARLOTTE WAN YANG-QIAO. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 03/12/2021: 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: 01/08/2021. Filed: 01/08/2021. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By CRISTAL V. ALVAREZ, Deputy Clerk. To be Published in the Fillmore Gazette JANUARY 14, 21, 28, FEBRUARY 4, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00549434-CU-PT-VTA. Petition of MARIA SACPOT DE LEMUS for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) MARIA SACPOT DE LEMUS filed a petition with this court for a decree changing names as follows: MARIA SACPOT DE LEMUS TO MARIA OLIMPIA LEMUS. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 02/23/2021: Time: 8:30am: Department: 20 Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 01/12/2021. Filed: 01/12/2021. 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 14, 21, 28, FEBRUARY 4, 2021

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 February.02.2021. Undersigned will sell items at WWW.STORAGETREASURES.COM. Sale by competitive bidding between 10:30 A.M. and 3:30 P.M. on February.02.2021. Where said property has been stored and which is located at Oak View Self Storage, 65 Portal Street, Oak View, CA 93022 in the County of Ventura and in State of California. The public lien sale is for the following units:
UNIT #- TENANT NAME- DESCRIPTION
# 719- ETHAN DRURY- Misc. box’s, household items, Unknown items
# 4002-CRYSTAL MORGAN- Misc. box’s, household items, Unknown items
# 428-HONER GUADARRAMA- Misc. box’s, household items, Unknown items
#615- KIM ARMSTRONG- Misc. box’s, household items, Unknown items
# 4006- JULIA HEATH- Misc. box’s, household items, Unknown items
# 2068-FARNIN GEISE- Misc. box’s, household items, Unknown items
# 716- TINA ANDERSON- Misc. box’s, household items, Unknown items
#631- CHRISTINA SANCHEZ- Misc. box’s, household items, Unknown items
Purchases must be paid at time of sale with cash only. All purchased items sold “as is” and must be removed within 48 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 StorageTreasures.com
Phone: 408-397-6503
TO BE PUBLISHED IN THE FILLMORE GAZETTE JANUARY 14TH & 21ST 2021