01/21/2021 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210106-10000106-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
KAREN PAYTON ART
217 MCKNIGHT RD, NEWBURY PK, CA 91320 VENTURA. KAREN PAYTON, 217 MCKNIGHT RD, NEWBURY PK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (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: KAREN PAYTON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/06/2021. 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 21, 28, FEBRUARY 4, 11, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201230-10017626-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GREENSCAPES AND MORE
PLAYING IN THE DIRT
250 VALLEY VIEW DR, OAK VIEW, CA 93022 VENTURA. GREENSCAPES AND MORE, LLC, 250 VALLEY VIEW DRIVE, OAK VIEW, CA 93022. 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): 08/28/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GREENSCAPES AND MORE, LLC, MARIA OROZCO, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/30/2020. 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 21, 28, FEBRUARY 4, 11, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201231-10017670-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SILHOUETTES SALON
1591 SPINNAKER DR STE 117B, VENTURA, CA 93001 VENTURA. ANNE TRAINOFF, 10072 NORWALK ST, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/29/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ANNE TRAINOFF, OWNER. 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 21, 28, FEBRUARY 4, 11, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201231-10017660-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BIOCELLBEAUTY
BEAUTY WINGS
2695 E THOUSAND OAKS BLVD, WESTLAKE VILLAGE, CA 91362 VENTURA. CATHERINE CASTELAZO, 1059 BARROW ST, WESTLAKE VILLAGE, CA 91361. 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): 09/28/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CATHERINE CASTELAZO. 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 21, 28, FEBRUARY 4, 11, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201231-10017683-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ZEOLITE IMPORT EXPORT
660 AVENIDA LOMA PORTAL, NEWBURY PARK, CA 91320 VENTURA. DARSHANA PATEL, 660 AVENIDA LOMA PORTAL, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/24/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DARSHANA PATEL, OWNER. 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 21, 28, FEBRUARY 4, 11, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201230-10017590-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NENA’S NEW GENERATION
421 S VENTURA RD STE 90, OXNARD, CA 93030 VENTURA. ELENA PABLO, 1600 W 5TH ST APT 40D, 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): 06/09/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ELENA PABLO, ELENA CRUZ PABLO, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/30/2020. 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 21, 28, FEBRUARY 4, 11, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201230-10017588-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NAIL WORKS
2808 S VENTURA RD, OXNARD, CA 93033 VENTURA. NICHOLAS DUONG, 2820 SOUTH M 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): 06/29/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NICHOLAS DUONG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/30/2020. 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 21, 28, FEBRUARY 4, 11, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201230-10017634-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EDITHEZTILIZTA BEAUTY SALON
1976 N VENTURA RD, OXNARD, CA 93036 VENTURA. EDITH OROZCO, 401 MARY HERRERA LN APT A, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/21/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: EDITH OROZCO, EDITH CHAVEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/30/2020. 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 21, 28, FEBRUARY 4, 11, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201230-10017594-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MARTIN’S QUALITY POOL SERVICE
198 N SKYLINE DR SPC 77, THOUSAND OAKS, CA 91362 VENTURA. MARTIN MARQUART, 198 N SKYLINE DR #77, 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): 08/26/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARTIN MARQUART, MARTIN H. MARQUART. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/30/2020. 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 21, 28, FEBRUARY 4, 11, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201230-10017585-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
N.A.G. DRYWALL INTERIORS
1553 YOSEMITE AVE, SIMI VALLEY, CA 93063 VENTURA. NICOLAS AGUIRRE, 1553 YOSEMITE 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): 10/08/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NICOLAS AGUIRRE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/30/2020. 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 21, 28, FEBRUARY 4, 11, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201230-10017596-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MAYRA AND MAGDA’S
MAYRA AND MAGDA’S HOUSE CLEANING
2013 LOS FELIZ DR APT 8, THOUSAND OAKS, CA 91362 VENTURA. MAYRA SANCHEZ ESTRADA, 2013 LOS FELIZ DR APT 8, 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): 11/16/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MAYRA SANCHEZ ESTRADA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/30/2020. 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 21, 28, FEBRUARY 4, 11, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201230-10017600-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MERIDIAN PACIFIC COMMERCIAL REAL ESTATE SERVICES
306 W SANTA ANA ST, OJAI, CA 93023 VENTURA. LAWRENCE COLLINS, III, 306 W SANTA ANA ST, OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/20/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LAWRENCE COLLINS, III. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/30/2020. 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 21, 28, FEBRUARY 4, 11, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201230-10017630-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JUS FINAL SHADE GLOSS TINTING
JUS FINAL SHADE GLASS TINTING
1000 S OXNARD BLVD, OXNARD, CA 93030 VENTURA. MANUEL FORONDA, 1224 ESCALON DR, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/02/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MANUEL FORONDA, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/30/2020. 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 21, 28, FEBRUARY 4, 11, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210108-10000247-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LOVING HANDS PHARMACY
2220 N. MOORPARK RD #107, THOUSAND OAKS, CA 91360 VENTURA. LOVING HANDS ENTERPRISES, LLC, 1089 CURRIER AVE, SIMI VALLEY, CA 93065. 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): 09/24/2013. 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: LOVING HANDS ENTERPRISES, LLC, IMAN BAKHIT, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/08/2021. 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 21, 28, FEBRUARY 4, 11, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210113-10000443-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ONYX BRAND
3011 SEAVIEW AVE., VENTURA, CA 93001 VENTURA. ALLISON SANGIACOMO, 3011 SEAVIEW AVE., VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (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: ALLISON SANGIACOMO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/13/2021. 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 21, 28, FEBRUARY 4, 11, 2021

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as:
MATRIX PRINT CO.
1656 WALTER ST. A, VENTURA, CA 93003. The date on which the fictitious business name being abandoned was filed: 12/01/2020. The file number to the fictitious business name being abandoned: 20201201-1001613-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: JUAN ANTONIO ESQUIVEL HEREDIA, 2229 SPYGLASS TRAIL W., OXNARD, CA 93036. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 01/06/2021. Signed: JUAN ANTONIO ESQUIVEL HEREDIA. File Number: 20210106-10000112-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 21, 28, FEBRUARY 4, 11, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00549241-CU-PT-VTA. Petition of PETITION OF SENWEE BRADLEY for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) SENWEE BRADLEY filed a petition with this court for a decree changing names as follows: ZYISHA AALIYAH MY’KEL BRADLEY to RAVEN AALIYAH BRADLEY. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 03/22/2021: 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: 01/04/2021. Filed: 01/04/2021. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By MARIANA SUAZO, Deputy Clerk. To be Published in the Fillmore Gazette JANUARY 21, 28, FEBRUARY 4, 11, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00549399-CU-PT-VTA. Petition of SALVADOR SALGADO for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) SALVADOR SALGADO filed a petition with this court for a decree changing names as follows: SALVADOR SALGADO to ROMAN MENDEZ. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 02/26/2021: Time: 8:20am: 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: 01/11/2021. Filed: 01/11/2021. 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 21, 28, FEBRUARY 4, 11, 2021

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210104-10000002-0
The following person(s) is (are) doing business as:
LANKS Sales & Data Source, 2277 E. Brower St., Simi Valley, CA 93065; County of Ventura
Jeremy Lankford, 2277 E. Brower St., Simi Valley, CA 93065
This business is conducted by an Indivdual
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/ Jeremy Lankford
This statement was filed with the County Clerk of Ventura on January 4, 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 (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).
1/21, 1/28, 2/4, 2/11/21
CNS-3427876#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210104-10000004-0
The following person(s) is (are) doing business as:
Building Envelope Contractors, 840 Irvine Rd. Simi Valley, CA 93065; County of Ventura
State of incorporation: California
MATT BANCROFT CONSTRUCTION, INC. 840 Irvine Rd. Simi Valley, CA 93065
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2019
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/ Matt Bancroft, President
MATT BANCROFT CONSTRUCTION, INC.
This statement was filed with the County Clerk of Ventura on January 4, 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 (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).
1/21, 1/28, 2/4, 2/11/21
CNS-3427878#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210104-10000010-0
The following person(s) is (are) doing business as:
Rincon Business Solutions, 7342 Coati Pl., Ventura, CA 93003; County of Ventura
Nicole Clark, 7342 Coati Pl., Ventura, CA 93003
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/ Nicole Clark
This statement was filed with the County Clerk of Ventura on January 4, 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 (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).
1/21, 1/28, 2/4, 2/11/21
CNS-3428332#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210104-10000008-0
The following person(s) is (are) doing business as:
Alejandro Salon, 2460 E Main St.. Ventura, CA 93003; County of Ventura
State of incorporation:
Alejandro Uribe, 8217 Sunstone St. Ventura, CA 93004
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/ Alejandro Uribe
This statement was filed with the County Clerk of Ventura on January 4, 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 (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).
1/21, 1/28, 2/4, 2/11/21
CNS-3428335#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210107-10000186-0
The following person(s) is (are) doing business as:
Mission Foods, 2351 Latigo Avenue, Oxnard, CA 93030; County of Ventura
State of incorporation: Nevada
Gruma Corporation, 5601 Executive Drive, Suite 800, Irving, TX 75038
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/ David Salazar Cavazos, Secretary
Gruma Corporation
This statement was filed with the County Clerk of Ventura on 01/07/2021.
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 (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).
1/21, 1/28, 2/4, 2/11/21
CNS-3431782#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20201228-10017453-0
The following person(s) is (are) doing business as:
TheraPeace, 2400 E. Pleasant Valley Rd, #58, OXNARD, CA 93033 County of VENTURA
James Ramos, 2400 E. Pleasant Valley Rd, #58, OXNARD, CA 93033
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ James Ramos,
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 (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).
1/21, 1/28, 2/4, 2/11/21
CNS-3431840#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210106-10000145-0
The following person(s) is (are) doing business as:
Holy Shoot, 2272 Alscot Ave, Simi Valley, CA 93063 County of VENTURA
Mailing Address:
2272 Alscot Ave, Simi Valley, CA 93063
Makoto Ogawa, 2272 Alscot Ave, Simi Valley, CA 93063
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 9/11/2015.
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/ Makoto Ogawa
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 (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).
1/21, 1/28, 2/4, 2/11/21
CNS-3432797#

Property Notice of Seizure and Notice of Intended Forfeiture
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim MC-200 stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Senior Deputy District Attorney Margaret Coyle within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 without further notice or hearing.
FS#20-093 September 8, 2020 Ventura County Sheriff’s Office officers seized $10,060 U.S. currency at 14350 White Sage Road #213, Moorpark CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $10,060.
FS#20-096 September 27, 2020 Ventura County Sheriff’s Office officers seized $2,757 U.S. currency at N. Alvarado Ave and W. El Roblar Drive, Ojai CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,757.
FS#20-099 October 03, 2020 Ventura County Sheriff’s Office officers seized $1,041 U.S. currency at Baldwin Road and Old Baldwin, Ojai CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,041.
FS#20-101 October 8, 2020 Ventura County Sheriff’s Office officers seized $13,300 U.S. currency at 6768 Quatal Canyon Road, Maricopa CA in connection with a controlled substance violation of section 11358 of the Health and Safety Code. The seized property has an estimated or appraised value of $13,300.
FS#20-104 October 19, 2020 Ventura County Sheriff’s Office officers seized $1,227 U.S. currency at 390 N. Moorpark Road, Moorpark CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,227.
FS#20-107 October 21, 2020 Ventura County Sheriff’s Office officers seized $1,501 U.S. currency at N. Rose Avenue and E. Gonzales, Oxnard CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,501.
FS#20-113 October 30, 2020 Ventura County Sheriff’s Office officers seized $2,785 U.S. currency at 125 Elmhurst Lane, Fillmore CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,785.
FS#20-114 October 28, 2020 Ventura Police Department officers seized $1,828 U.S. currency at 1065 S. Seaward Avenue, Ventura CA in connection with a controlled substance violation of section 11358 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,828.
FS#20-115 November 3, 2020 Ventura Police Department officers seized $840.00 U.S. currency at 820 S. Petit Avenue, Ventura CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $840.00
FS#20-117 November 6, 2020 Ventura County Sheriff’s Office officers seized $7,008 U.S. currency at 653 Saratoga Street, Fillmore CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $7,008.
FS#20-122 November 13, 2020 Ventura Police Department officers seized $1,736 U.S. currency at Santa Clara Street and Chestnut Street, Ventura CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,736.
FS#20-126 November 19, 2020 Ventura County Sheriff’s Office officers seized $1,857 U.S. currency at 1230 Escalon Drive, Oxnard CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,857
FS#20-127 November 16, 2020 Ventura County Sheriff’s Office officers seized $2,080 U.S. currency at 2800 block Pacific Coast Highway, Ventura CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,080.
FS#20-128 November 20, 2020 Simi Valley Police Department officers seized $7,071 U.S. currency at 2974 Cochran Street, Simi Valley CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $7,071
FS#20-129 December 02, 2020 Ventura County Sheriff’s Office officers seized $848 U.S. currency at 563 El Retiro Court, Oak Park CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $848.
FS#20-130 December 02, 2020 Oxnard Police Department officers seized $5090 U.S. currency at 421 Helena Way #2, Oxnard CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $5090.
FS#20-132 December 03, 2020 Ventura County Sheriff’s Office officers seized $24,247 U.S. currency at 575 Park Avenue, Port Hueneme CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $24,247.
FS#20-133 December 10, 2020 Ventura County Sheriff’s Office officers seized $1,030 U.S. currency at 1352 Madera Road, Simi Valley CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,030.
1/21, 1/28, 2/4/21
CNS-3432464#