01/20/2022 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100000032
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BFTCO
BF TRADING COMPANY
765 COUNTY SQUARE DRIVE, #21, VENTURA, CA 93003 VENTURA. JAMES C BRIDGES, 1746 SO. VICTORIA AVE, #F-174, 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: JAMES C BRIDGES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/03/2022. 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 20, 27, FEBRUARY 3, 10, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100000557
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TEN PENNY SOLUTIONS HANDYMAN SERVICES
5037 DODSON, SOMIS, CA 93066 VENTURA. DANIEL P LEAMAN, 5037 DODSON, SOMIS, CA 93066. 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: DANIEL P LEAMAN, DANIEL LEAMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/12/2022. 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 20, 27, FEBRUARY 3, 10, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100000329
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
R&S PAINTING CONTRACTORS
1459 PETIT AVE, VENTURA, CA 93004 VENTURA. CARY S STAREK, 1459 PETIT AVE, VENTURA, CA 93004, TODD K RHOADS, 461 BREVARD AVE, 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 (Date): 10/19/1993. 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: CARY S STAREK, CARY STAREK, PARTNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/07/2022. 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 20, 27, FEBRUARY 3, 10, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100000013
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BARRANCOS UPGRADES
1301 COMMERCIAL AVE 70, OXNARD, CA 93030 VENTURA. JONATHAN BARRANCO, 1301 COMMERCIAL AVE 70, OXNARD, CA 93030, PORFIRIO BARRANCO, 1301 COMMERCIAL AVE 70, OXNARD, CA 93030. 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 (Date): 01/03/2022. 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: JONATHAN BARRANCO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/03/2022. 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 20, 27, FEBRUARY 3, 10, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100000614
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
STELLAR COMPONENTS
1162 ROXBURY PLACE, THOUSAND OAKS, CA 91360 VENTURA. KEN R FUENTES, 1162 ROXBURY PLACE, 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 (Date): 12/15/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KEN R FUENTES, KEN FUENTES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/13/2022. 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 20, 27, FEBRUARY 3, 10, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100000082
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RUETT CLOTHING
1206 N 5TH PL, PORT HUENEME, CA 93041 CA. JEREMY D RYAN, 1206 N 5TH PL, PORT HUENEME, CA 93041. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (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: JEREMY D RYAN, JEREMY RYAN, OWNER V. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/04/2022. 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 20, 27, FEBRUARY 3, 10, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100000081
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SPF SURF SCHOOL
1206 N 5TH PL, PORT HUENEME, CA 93041 CA. JEREMY D RYAN, 1206 N 5TH PL, PORT HUENEME, CA 93041. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (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: JEREMY D RYAN, JEREMY RYAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/04/2022. 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 20, 27, FEBRUARY 3, 10, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100000481
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CAMARILLO SPRINGS RANCH
CSR
202 CAMARILLO GROVE RD, CAMARILLO, CA 93012 VENTURA. EMPTY KETTLE RANCH LLC, 202 CAMARILLO GROVE RD, CAMARILLO, CA 93012-. 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): 05/12/1997. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: EMPTY KETTLE RANCH LLC, JODY M NEILL, MANAGING MEMBER If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/11/2022. 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 20, 27, FEBRUARY 3, 10, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100000546
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BLISS BRIDAL BEAUTY
2147 SAMSON AVE, SIMI VALLEY, CA 93063 VENTURA. ISABELLA R BECK, 2147 SAMSON 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 (Date): 01/01/2022. 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: ISABELLA R BECK, ISABELLA ROSE BECK, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/12/2022. 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 20, 27, FEBRUARY 3, 10, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100000124
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MANO A MANO HUARACHES
MANO A MANO ARTESANIAS
433 W BIRCH ST, OXNARD, CA 93033 VENTURA. JANETTE MORALES, 433 W BIRCH 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 (Date): 11/11/2021. 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: JANETTE MORALES, INDIVIDUAL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/04/2022. 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 20, 27, FEBRUARY 3, 10, 2022

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as:
SWINK’S SIMI VALLEY TOWING
4506 INDUSTRIAL ST., SIMI VALLEY, CA 93063. The date on which the fictitious business name being abandoned was filed: 01/20/2017. The file number to the fictitious business name being abandoned: 20170120-10001181-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: SWINK ENTERPRISES INC., 4506 INDUSTRIAL ST., SIMI VALLEY, CA 93063. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 12/29/2021. Signed: SWINK ENTERPRISES INC., COLEEN MCINTYRE, PRESIDENT. File Number: 2021100158946. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 20, 27, FEBRUARY 3, 10, 2022

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2022100000133
The following person(s) is (are) doing business as:
Tech Device Coverage, 3390 Auto Mall Drive, Westlake Village, CA 91362 County of VENTURA
Mailing Address:
3390 Auto Mall Drive, Westlake Village, CA 91362
U-PIC Insurance Services, Inc., 3390 Auto Mall Drive, Westlake Village, CA 91362
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 08/16/2021.
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).)
U-PIC Insurance Services, Inc.
S/ Bliss Landon, President,
This statement was filed with the County Clerk of Ventura County on 01/05/2022.
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).
1/20, 1/27, 2/3, 2/10/22
CNS-3533482#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2022100000135
The following person(s) is (are) doing business as:
1. GABLES OF OJAI, 2. THE GARDENS AT GABLES OF OJAI, 3. THE GABLES OF OJAI, 4. THE COTTAGES AT GABLES OF OJAI, 701 NORTH MONTGOMERY STREET, OJAI, CA 93023 County of VENTURA
THE GABLES OF OJAI, LLC, 701 NORTH MONTGOMERY STREET, OJAI, CA 93023
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 01/18/2000.
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).)
THE GABLES OF OJAI, LLC
S/ ROBERT E. PARSONS, MANAGING MEMBER,
This statement was filed with the County Clerk of Ventura County on 01/05/2022.
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).
1/20, 1/27, 2/3, 2/10/22
CNS-3540942#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100000241
The following person(s) is (are) doing business as:
Mind Solve, 1611 Mulligan Street, Oxnard, CA 93036; County of Ventura
State of incorporation: California
Enhanced Mindfulness Solutions LLC, 1611 Mulligan Street, Oxnard, CA 93036
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/ Dr Jonathan Bilal Abdullah, Managing Member
Enhanced Mindfulness Solutions, LLC
This statement was filed with the County Clerk of Ventura on 01/06/2022.
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).
1/20, 1/27, 2/3, 2/10/22
CNS-3542218#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100000239
The following person(s) is (are) doing business as:
A Precious Life Spa & Medical Center, 2150 Pickwick Dr. #215, Camarillo, CA 93010; County of Ventura
Trinity Auntau, 2150 Pickwick Dr. #215, Camarillo, CA 93010
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/ Trinity Auntau
This statement was filed with the County Clerk of Ventura on 01/06/2022.
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).
1/20, 1/27, 2/3, 2/10/22
CNS-3542346#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100000237
The following person(s) is (are) doing business as:
The Eighth Wonder Store, 2150 Pickwick Dr. #215, Camarillo, CA 93010; County of Ventura
Trinity Auntau, 2150 Pickwick Dr. #215, Camarillo, CA 93010
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/ Trinity Auntau
This statement was filed with the County Clerk of Ventura on 01/06/2022.
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).
1/20, 1/27, 2/3, 2/10/22
CNS-3542352#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100000347
The following person(s) is (are) doing business as:
Greenfiles Solution, 2953 Gardner St, Simi Valley, CA 93065; County of Ventura
Maria Lourdes Bautista, 2953 Gardner St, Simi Valley, CA 93065
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2015
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/ Maria Lourdes Bautista
This statement was filed with the County Clerk of Ventura on 01/07/2022.
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).
1/20, 1/27, 2/3, 2/10/22
CNS-3543552#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100000243
The following person(s) is (are) doing business as:
Mind Machine, 5605 Little Fawn Court, Westlake Village, CA 91362; County of Ventura
State of incorporation: CA
TARGUMVISION, INC., 5605 Little Fawn Court, Westlake Village, CA 91362
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/ Adam Targum, President
TARGUMVISION, INC.
This statement was filed with the County Clerk of Ventura on 01/06/2022.
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).
1/20, 1/27, 2/3, 2/10/22
CNS-3543612#

NOTICE OF TRUSTEE'S SALE Title No. 8768644 ALS No. 2021-4180 YOU ARE IN DEFAULT OF A LIEN, DATED 11/30/2018. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NOTICE IS HEREBY GIVEN THAT: On 02/22/2022, at 11:00AM, ASSOCIATION LIEN SERVICES, as duly appointed Trustee under and pursuant to a certain lien, recorded on 12/11/2018, as instrument number 20181211-00138818-0, of the official records of VENTURA County, California. WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR LAWFUL MONEY OF THE UNITED STATES, OR A CASHIERS CHECK at: To the right of the main entrance, near the exit doors, of the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93009. The street address and other common designations, if any, of the real property described above is purported to be: 7076 CRIMORA AVENUE, MOORPARK, CA 93021 Assessor's Parcel No. 513-0-281-275 The owner(s) of the real property is purported to be: BRITTANY BAUM AKA JACALONE AND ROBERT JACALONE The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designations, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession or encumbrances, to pay the remaining principal sum of a note, homeowner's assessment or other obligation secured by this lien, with interest and other sum as provided therein: plus advances, if any, under the terms thereof and interest on such advances, plus fees, charges, expenses of the Trustee and trust created by said lien. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $17,868.25. Payment must be in cash, a cashier's check drawn on a state or national bank, a check drawn by a state bank or federal credit union, or a check drawn by a state or federal savings & loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state. The real property described above is being sold subject to the right of redemption. The redemption period within which real property may be redeemed ends 90 days after the sale. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of the resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (916) 939-0772 (Nationwide Posting and Publication) for information regarding the trustee's sale or visit this internet website www.nationwideposting.com for information regarding the sale of this property, using the file number assigned to this case TS# 2021-4180. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet website. The best way to verify postponement information is to attend the schedule sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an "eligible tenant buyer," you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an "eligible bidder," you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (916) 939-0772 (Nationwide Posting and Publication), or visit this internet website www.nationwideposting.com, using the file number assigned to this case TS# 2021-4180 to find the date on which the trustee's sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than fifteen (15) days after the trustee's sale. Third, you must submit a bid so that the trustee receives it no more than forty-five (45) days after the trustee's sale. If you think you may qualify as an "eligible tenant buyer" or "eligible bidder," you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. The beneficiary of said Lien hereto executed and delivered to the undersigned, a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell has been recorded. The undersigned caused said Notice of Default and Election to Sell to be recorded in the County where the real property is located. Date: 01/05/2022 Association Lien Services, as Trustee P.O. Box 64750, Los Angeles, CA 90064 (310) 207-2027 By: MEGAN PAMULA, TRUSTEE OFFICER NPP0398256 To: FILLMORE GAZETTE 01/20/2022, 01/27/2022, 02/03/2022

APN: 189-0-303-025TS No: CA09000106-19-1TO No: 05939910NOTICE OF TRUSTEE'S SALE(The above statement is made pursuant to CA Civil Code Section 2923.3(d)(1).The Summary will be provided to Trustor(s) and/or vested owner(s) only, pursuant to CA Civil Code Section 2923.3(d)(2).)YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED February 14, 2007.UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE.IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER.On February 17, 2022 at 09:00 AM, Auction.com Room, Four Points by Sheraton Ventura Harbor Resort, 1050 Schooner Drive, Ventura, CA 93001, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded on February 16, 2007 as Instrument No. 20070216-00032835-0, of official records in the Office of the Recorder of Ventura County, California, executed by JORGE GUTIERREZ, AND DEYSI GONZALEZ, HUSBAND AND WIFE AS JOINT TENANTS, as Trustor(s), in favor of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., as Beneficiary, as nominee for COUNTRYWIDE HOME LOANS, INC. as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUSTThe property heretofore described is being sold “as is”.The street address and other common designation, if any, of the real property described above is purported to be: 2634 TILLER AVE, PORT HUENEME, CA 93041The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein.Said sale will be made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the Note(s) secured by said Deed of Trust, with interest thereon, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust.The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee’s Sale is estimated to be $239,593.30 (Estimated).However, prepayment premiums, accrued interest and advances will increase this figure prior to sale.Beneficiary’s bid at said sale may include all or part of said amount.In addition to cash, the Trustee will accept a cashier’s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee.In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right.The property offered for sale excludes all funds held on account by the property receiver, if applicable.If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse.Notice to Potential BiddersIf you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a Trustee auction.You will be bidding on a lien, not on the property itself.Placing the highest bid at a Trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien.If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property.You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information.If you consult either of these resources, you should be aware that the same Lender may hold more than one mortgage or Deed of Trust on the property.Notice to Property OwnerThe sale date shown on this Notice of Sale may be postponed one or more times by the Mortgagee, Beneficiary, Trustee, or a court, pursuant to Section 2924g of the California Civil Code.The law requires that information about Trustee Sale postponements be made available to you and to the public, as a courtesy to those not present at the sale.If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call Auction.com at 800.280.2832 for information regarding the Trustee's Sale or visit the Internet Web site address www.Auction.com for information regarding the sale of this property, using the file number assigned to this case, CA09000106-19-1.Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site.The best way to verify postponement information is to attend the scheduled sale.Notice to TenantNOTICE TO TENANT FOR FORECLOSURES AFTER JANUARY 1, 2021You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 800.280.2832, or visit this internet website https://tracker.auction.com/sb1079/, using the file number assigned to this case CA09000106-19-1 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase.Date: January 12, 2022MTC Financial Inc. dba Trustee CorpsTS No. CA09000106-19-117100 Gillette AveIrvine, CA 92614Phone:949-252-8300TDD: 866-660-4288Cathe Cole-Sherburn, Authorized SignatorySALE INFORMATION CAN BE OBTAINED ONLINE AT www.Auction.comFOR AUTOMATED SALES INFORMATION PLEASE CALL:Auction.com at 800.280.2832 NPP0398298 To: FILLMORE GAZETTE 01/20/2022, 01/27/2022, 02/03/2022