01/28/2021 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210113-10000489-0 1/2
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MCKENZIE SYSTEMS ENGINEERING & ASSOCIATES
MCKENZIE SYSTEMS ENGINEERING & ASSOCIATES, INC
MSEA
MCKENZIE SYSTEMS ENGINEERING
MCKENZIE SYSTEMS
MSEA, INC
MCKENZIE SYSTEMS ENGINEERING ASSOCIATES INC
1300 W. GONZALES RD #203, OXNARD, CA 93036 VENTURA. MCKENZIE SYSTEMS ENGINEERING ASSOCIATES, INC., 1300 GONZALES RD #203, OXNARD, CA 93036. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1-2) 01/07/2001, 3-7) 03/02/2016. 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: MCKENZIE SYSTEMS ENGINEERING ASSOCIATES, INC., JEFFREY MCKENZIE, CEO/PRESIDENT. 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 28, FEBRUARY 4, 11, 18, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210115-10000624-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ADVANCED MOTION CONTROLS
3805 CALLE TECATE, CAMARILLO, CA 93012 VENTURA. BARTA-SCHOENEWALD, INC., 3805 CALLE TECATE, CAMARILLO, CA 93012. STATE OF INCORPORATION: CALIFORNIA CORPORATION. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/26/1987. 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: BARTA-SCHOENEWALD, INC., DANIEL SCHOENEWALD, EXECUTIVE VICE PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/15/2021. 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 28, FEBRUARY 4, 11, 18, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201231-10017716-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AGUILAR LEGACY TRUCKING
323 DARTMOUTH RD, SANTA PAULA, CA 93060 VENTURA. JOSE ANTONIO AGUILAR SANDANA, 323 DARTMOUTH RD, SANTA PAULA, CA 93060. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/28/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOSE ANTONIO AGUILAR SANDANA. 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 28, FEBRUARY 4, 11, 18, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210114-10000603-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GEORGE V. PIPER INSURANCE SERVICES, INC.
100 RANCHO RD. #1, THOUSAND OAKS, CA 91362 VENTURA. GEORGE V. PIPER INSURANCE SERVICES, INC., 1527 HONEY CREEK CT., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/03/2000. 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: GEORGE V. PIPER INSURANCE SERVICES, INC, GEORGE V PIPER, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/14/2021. 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 28, FEBRUARY 4, 11, 18, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210114-10000545-0 1/2
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ZION DISTRIBUTION
CHEAP JANITORIAL SUPPLIES
BEADS.CO
THE BEAD COMPANY
2470 STEARNS ST. #165, SIMI VALLEY, CA 93063 VENTURA COUNTY. CURTIS HEFNER, 2330 KENTFIELD ST., SIMI VALLEY, CA 93065. 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): 1-2) 01/01/2020, 3-4) 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: CURTIS HEFNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/14/2021. 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 28, FEBRUARY 4, 11, 18, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210113-10000487-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE UNDERLYING ANSWERS
2814 YACHT WAY, OXNARD, CA 93035 VENTURA COUNTY. CINDY COSTLEY, 2814 YACHT WAY, 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): 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: CINDY COSTLEY. 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 28, FEBRUARY 4, 11, 18, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210120-10000782-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
Q’S QUALITY POOL SERVICE
4329 N. ASHTREE ST, MOORPARK, CA 93021 VENTURA. QUENTIN A. UPSHAW, 4329 N. ASHTREE ST, MOORPARK, CA 93021. 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: QUENTIN A. UPSHAW. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/20/2021. 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 28, FEBRUARY 4, 11, 18, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210120-10000737-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ALTA REALTY
3078 HOLLYCREST AVENUE, VENTURA. AMY SHU, 3078 HOLLYCREST AVENUE, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/13/2015. 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: AMY SHU. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/20/2021. 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 28, FEBRUARY 4, 11, 18, 2021

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210111-10000329-0
The following person(s) is (are) doing business as:
The Fillmore on Central, 12220 Cotharin Rd., Malibu, CA 90265; County of Ventura
State of incorporation: California
461 Central Avenue, LLC, 12220 Cotharin Rd., Malibu, CA 90265
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 07/01/2020
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Weldon Alex Glasscock, Managing Member
461 CENTRAL AVENUE LLC
This statement was filed with the County Clerk of Ventura on January 11, 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).
1/28, 2/4, 2/11, 2/18/21
CNS-3428779#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210108-10000284-0
The following person(s) is (are) doing business as:
Tri County Cabinets, 597 E. Los Angeles Ave, Simi Valley, CA 93065; County of Ventura
Cathryn Taylor, 597 E. Los Angeles Ave., Simi Valley, CA 93065
This business is conducted by An Indvidual
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/ Cathryn Taylor
This statement was filed with the County Clerk of Ventura on January 8, 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).
1/28, 2/4, 2/11, 2/18/21
CNS-3428858#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210108-1000280-0
The following person(s) is (are) doing business as:
J S SERVICE & REPAIR, 1214 Bedford Dr., Camarillo, CA 93010; County of Ventura
Javier Sanchez, 1214 Bedford Dr., 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/ Javier Sanchez
This statement was filed with the County Clerk of Ventura on January 8, 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).
1/28, 2/4, 2/11, 2/18/21
CNS-3428860#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210108-10000282-0
The following person(s) is (are) doing business as:
Hungry Squid Pizza, 902 Montgomery Ave., Ventura, CA 93004; County of Ventura
Mark Anthony Chavez, 902 Montgomery Ave., 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/ Mark Anthony Chavez
This statement was filed with the County Clerk of Ventura on January 8, 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).
1/28, 2/4, 2/11, 2/18/21
CNS-3428866#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210111-10000331-0
The following person(s) is (are) doing business as:
The Social Grazing Company, 5203 Neptune Sq. Apt. D, Oxnard, CA 93035; County of Ventura
Chaslyn Vasconcellos, 5203 Neptune Sq., Apt. D, Oxnard, CA 93035
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/ Chaslyn Vasconcellos
This statement was filed with the County Clerk of Ventura on January 11, 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).
1/28, 2/4, 2/11, 2/18/21
CNS-3428873#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210111-10000335-0
The following person(s) is (are) doing business as:
Brad's Flagpole Repair, 393 Tulane Ave., Ventura, CA 93003; County of Ventura
Bradley Alan Houchin, 393 Tulane Ave., 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 09/22/2007
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/ Bradley Alan Houchin
This statement was filed with the County Clerk of Ventura on January 11, 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).
1/28, 2/4, 2/11, 2/18/21
CNS-3428881#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210111-10000333-0
The following person(s) is (are) doing business as:
Rock Solid Hazmat, 393 Tulane Ave., Ventura, CA 93003; County of Ventura
Bradley Alan Houchin, 393 Tulane Ave., 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 09/22/2008
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/ Bradley Alan Houchin
This statement was filed with the County Clerk of Ventura on January 11, 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).
1/28, 2/4, 2/11, 2/18/21
CNS-3428886#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210108-10000286-0
The following person(s) is (are) doing business as:
Coastal Cruisers Rental Sales & Maintenance, 291 E. Thompson Blvd., Ventura, CA 93001; County of Ventura
State of incorporation: California
VENTURA BEACH E-BIKE RENTAL & SALES LLC, 3700 Dean Dr., Unit 803, Ventura, CA 93003
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/ Anthony Hatch, Managing Member
VENTURA BEACH E-BIKE RENTAL & SALES LLC
This statement was filed with the County Clerk of Ventura on January 8, 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).
1/28, 2/4, 2/11, 2/18/21
CNS-3428979#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210111-10000325-0
The following person(s) is (are) doing business as:
Retour Co., 4710 Clover Drive, Oxnard, CA 93033; County of Ventura
Ryan R. Yere, 4710 Clover Drive, Oxnard, CA 93033
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2019
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/ Ryan R. Yere
This statement was filed with the County Clerk of Ventura on January 11, 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).
1/28, 2/4, 2/11, 2/18/21
CNS-3429309#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210111-10000321-0
The following person(s) is (are) doing business as:
Diaper Squad, 6411 Vassar Cir., Moorpark, CA 93021; County of Ventura
Desirae Elizabeth Carr, 6411 Vassar Cir., Moorpark, CA 93021
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 12/01/2020
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Desirae Elizabeth Carr
This statement was filed with the County Clerk of Ventura on January 11, 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).
1/28, 2/4, 2/11, 2/18/21
CNS-3429701#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210111-10000323-0
The following person(s) is (are) doing business as:
Drywall Systems, 13035 Camden Ct., Moorpark, CA 93021; County of Ventura
David A. Yasman, 13035 Camden Ct., Moorpark, CA 93021
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 02/03/1976
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 A. Yasman
This statement was filed with the County Clerk of Ventura on January 11, 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).
1/28, 2/4, 2/11, 2/18/21
CNS-3429713#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210111-10000327-0
The following person(s) is (are) doing business as:
Scargazers, 1717 San Vito Lane, Camarillo, CA 93012; County of Ventura
Greg Bair, 1717 San Vito Lane, Camarillo, CA 93012
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/ Greg Bair
This statement was filed with the County Clerk of Ventura on January 11, 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).
1/28, 2/4, 2/11, 2/18/21
CNS-3429737#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210113-10000457-0
The following person(s) is (are) doing business as:
Stuart A. Milberg CPA, 2051 Royal Avenue #100, Simi Valley, CA 93065; County of Ventura
Jill Milberg, 2051 Royal Avenue #100, 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 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/ Jill Milberg
This statement was filed with the County Clerk of Ventura on January 13, 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).
1/28, 2/4, 2/11, 2/18/21
CNS-3430488#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210114-10000605-0
The following person(s) is (are) doing business as:
Famous Alice, 2417 Nahua Ln., Ventura, CA 93001; County of Ventura
Alice Linesch, 2417 Nahua Ln., Ventura, CA 93001
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/ Alice Linesch
This statement was filed with the County Clerk of Ventura on January 14, 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).
1/28, 2/4, 2/11, 2/18/21
CNS-3430771#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210113-10000459-0
The following person(s) is (are) doing business as:
Empowered Prosthetics and Orthotics, 289 Melrose Dr., Oxnard, CA 93035; County of Ventura
State of incorporation: California
ORTHOTIC AND PROSTHETIC CONSULTING SERVICES, LLC, 289 Melrose Dr., Oxnard, CA 93035
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/ Ryan Russell, Managing Member
ORTHOTIC AND PROSTHETIC CONSULTING SERVICES, LLC
This statement was filed with the County Clerk of Ventura on January 13, 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).
1/28, 2/4, 2/11, 2/18/21
CNS-3430773#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210113-10000455-0
The following person(s) is (are) doing business as:
Jeff Schlegel Yacht Services, 2601 Palm Dr., Ventura, CA 93003; County of Ventura
Jeff Schlegel, 3600 Harbor Blvd., Suite 467, Oxnard, CA 93035
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/ Jeff Schlegel
This statement was filed with the County Clerk of Ventura on January 13, 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).
1/28, 2/4, 2/11, 2/18/21
CNS-3430777#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210113-10000461-0
The following person(s) is (are) doing business as:
1. ADHESIVE&CO, 2. Hello Adhesive, 2466 Dillon Ct., Thousand Oaks, CA 91360; County of Ventura
State of incorporation: California
Hello Adhesive Creative Consulting LLC, 2466 Dillon Ct., Thousand Oaks, CA 91360
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/ Shabnam Azadeh, Manager
Hello Adhesive Creative Consulting LLC
This statement was filed with the County Clerk of Ventura on January 13, 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).
1/28, 2/4, 2/11, 2/18/21
CNS-3430784#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210114-10000611-0
The following person(s) is (are) doing business as:
Counseling Contigo, 2060 East Avenida De Los Arboles, Suite D #141, Thousand Oaks, CA 91362; County of Ventura
Paulina Isabel Almarosa, 2060 East Avenida De Los Arobles, Suite D #141, Thousand Oaks, CA 91362
This business is conducted by An individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Paulina Isabel Almarosa
This statement was filed with the County Clerk of Ventura on January 14, 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).
1/28, 2/4, 2/11, 2/18/21
CNS-3431477#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210108-10000257-0
The following person(s) is (are) doing business as:
La Pain Quotidien, 2728 Townsgate Rd., Suite 2, Thousand Oaks, CA 91361; County of Ventura
State of incorporation: Delaware
APQ Westlake CA, LLC, 2728 Townsgate Rd., Suite 2, Thousand Oaks, CA 91361
This business is conducted by 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/ John Rigos, Member
APQ Westlake CA, LLC
This statement was filed with the County Clerk of Ventura on January 8, 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).
1/28, 2/4, 2/11, 2/18/21
CNS-3432602#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210113-100000438-0
The following person(s) is (are) doing business as:
Dialectica Family Therapy, 360 Mobil Ave Suite 207B, CAMARILLO, CA 93010 County of VENTURA
Jennifer Miles, 530 CALLE LA RODA, APT 119, CAMARILLO, CA 93010
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/ Jennifer Miles,
This statement was filed with the County Clerk of Ventura County on 01/13/2021.
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).
1/28, 2/4, 2/11, 2/18/21
CNS-3435474#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210119-10000709-0
The following person(s) is (are) doing business as:
Bennett Laine, 1502 Briarglen Avenue, Westlake Village, CA 91361; County of Ventura
State of incorporation: CA
Bungalow 37, Inc., 1502 Briarglen Avenue, Westlake Village, CA 91361
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/ Dana Long, CEO
Bungalow 37, Inc.
This statement was filed with the County Clerk of Ventura on January 19, 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).
1/28, 2/4, 2/11, 2/18/21
CNS-3435626#

STATEMENT OF ABANDONMENT
OF USE OF FICTITIOUS
BUSINESS NAME
File No. 20210114-10000564-0
The following person(s) has (have) abandoned the use of the fictitious business name: Yamamoto Wood, 4125 Wood Road, Oxnard, CA 93033
The date on which the Fictitious Business Name being Abandoned was filed: May 9, 2016
The file number to the Fictitious Business Name being Abandoned: 20160509-10008897-0
The County where the Fictitious Business Name was filed: Ventura
Registrant:
Susan Yamamoto, 5884 Mulberry Ridge Drive, Camarillo, CA 93012
Ray T. Uyemori, 325 Calle Navarro, Camarillo, CA 93010
Tom Yamasmoto, 290 Calle Larios, Camarillo, CA 93010
Glen Yamamoto, 24408 Montevista Circle, Valencia, CA 91354
Bruce Yamamoto, 9 Bishop Court, Oakland, CA 94611
Denise Yamamoto, 5809 Ivanhoe Road, Oakland, CA 94618
Aimee Stoll, 5892 Mulberry Ridge Drive, Camarillo, CA 93012
Mitsuuch Family Trust, 3312 Ivy Garden Court, Camarillo, CA 93012
This business was conducted by A General Partnership.
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/ Susan Yamamoto
This statement was filed with the County Clerk of Ventura County on January 14, 2021.
1/28, 2/4, 2/11, 2/18/21
CNS-3434269#

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#20-136 December 18, 2020 Ventura County Sheriff’s Office officers seized $6,000 U.S. currency at 5659 Holly Ridge Drive, Camarillo 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 $6,000.
FS#20-139 December 17, 2020 Oxnard Police Department officers seized $1,714 U.S. currency at 526 Cuesta Del Mar, 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 $1,714.
FS#20-123 November 13, 2020 Ventura Police Department officers seized $10,589 U.S. currency at Cottage Court and Crimea 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 $10,589.
FS#20-134 December 16, 2020 Ventura County Sheriff’s Office officers seized $1,630 U.S. currency at Ventura Blvd and Colonia Place, Camarillo 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 $1.630.
1/28, 2/4, 2/11/21
CNS-3434937#