02/21/2019 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002048. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CHOCOLATINE FRENCH CAFÉ
CHOCOLATINE
2955 E. THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91362 VENTURA. SANDRINE CASANOVA-PACCALLET, 68 W AV. DE LAS FLORES, THOUSAND OAKS, CA 91360, LUDOVIC L. GAUDIN, 68 W. AV. DE LAS FLORES, THOUSAND OAKS, CA 91360 . STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/01/2014. 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: SANDRINE CASANOVA PACCALLET. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/05/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 21, 28, MARCH 7, 14, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002680. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE SILENT DJ
123 EUGENIA DR, VENTURA, CA 93003 VENTURA. MARTIN JAY GLASSMAN, 123 EUGENIA DR, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARTIN JAY GLASSMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/13/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 21, 28, MARCH 7, 14, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002499. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
COAST DRYWALL & PAINT
SCOTT MINEO, DRYWALL & PAINT
968 FERNHILL AVE, NEWBURY PARK, CA 91320 VENTURA. SCOTT MINEO, 968 FERNHILL AVENUE, NEWBURY PARK 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): 12/05/2013. 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: SCOTT MINEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/12/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 21, 28, MARCH 7, 14, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002611. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TODD’S POOL SERVICE
1073 TUTTLE AVE, SIMI VALLEY, CA 93065 VENTURA. TODD BOOTHE, 1073 TUTTLE AVE, SIMI VALLEY, CA 93065, CHERYL KRAUSE, 1073 TUTTLE AVE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/16/2013. 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: TODD BOOTHE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/12/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 21, 28, MARCH 7, 14, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002576. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DEJA PROPERTY MANAGEMENT
7680 BRADLEY RD, SOMIS, CA 93066 VENTURA. DEAN STINES, 7680 BRADLEY RD, SOMIS, CA 93066, JACKLYN STINES, 7680 BRADLEY RD, SOMIS, CA 93066. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/04/2014. 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: DEAN STINES, DEAN L. STINES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/12/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 21, 28, MARCH 7, 14, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002928. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
APICAL HOLDINGS GROUP LLC
530 W LOS ANGELES AVE, 115 230, MOORPARK, CA 93021 VENTURA. APICAL HOLDINGS GROUP LLC, 530 W LOS ANGELES AVE, 115 230, MOORPARK, CA 93021. STATE OF INCORPORATION: 201826110581 CALIF. 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): 01/13/2019. 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: APICAL HOLDINGS GROUP LLC, RENAE COLLINS, MEMBER MANAGED ACTING AS AGENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/19/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 21, 28, MARCH 7, 14, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001386. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CARFECTION PRO, INC
CARFECTION AUTO BODY
623 E VENTURA BLVD, OXNARD, CA 93036 VENTURA. CARFECTION PRO, INC, 623 E VENTURA BLVD, OXNARD, CA 93036. STATE OF INCORPORATION: CA 4227897. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/24/2019. 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: CARFECTION PRO, INC, CRISTOFER LOPEZ, VICE PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/24/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 21, 28, MARCH 7, 14, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002650. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LESLIE RINCHEN-WONGMO
THREADS OF AWAKENING
STITCHING BUDDHAS
4528 LA BREA STREET, OXNARD, CA 93035 VENTURA. LESLIE ANN FREILICH, 4528 LA BREA STREET, 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): 01/01/2011. 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: LESLIE ANN FREILICH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/13/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 21, 28, MARCH 7, 14, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002400. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BEAN COUNTERS
SIMI VALLEY TAX
THE BEAN COUNTER
1808 PATRICIA AVENUE, SIMI VALLEY, CA 93065 VENTURA. BRENDA UPMEYER, 1808 PATRICIA AVENUE, 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&3) 2014, 2) 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: BRENDA UPMEYER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/11/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 21, 28, MARCH 7, 14, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002722. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GATO AVOCADO
GATOAVOCADO.COM
GATOAVOCADO.ORG
GATOAVOCADO.NET
149 N PADRE JUAN AVE, OJAI, CA 93023 VENTURA. GLORIMAR ANIBARRO, 149 N PADRE JUAN AVE, 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): 1&4) N/A, 2-3) 10/02/2013. 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: GLORIMAR ANIBARRO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/13/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 21, 28, MARCH 7, 14, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002168. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
OVER THE NET
4868 SULLIVAN ST, VENTURA, CA 93003 VENTURA. GREG HAYWARD, 4868 SULLIVAN ST, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1/2/2012. 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: GREG HAYWARD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/06/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 21, 28, MARCH 7, 14, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002818. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MYBAGLUNCH
812 WOODGROVE RD, FILLMORE, CA 93015 VENTURA. DIANE SERAT, 812 WOODGROVE RD, FILLMORE, CA 93015. 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: DIANE SERAT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/15/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 21, 28, MARCH 7, 14, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001913. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
OXNARD SALSA FESTIVAL
230 WEST SEVENTH STREET, SUITE F, OXNARD, CA 93030 VENTURA. OXNARD DOWNTOWNERS FOUNDATION, INC, 230 WEST SEVENTH STREET, SUITE F, OXNARD, CA 93030. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: OXNARD DOWNTOWNERS FOUNDATION, INC., ELIZABETH KENNEDY, TREASURER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/01/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 21, 28, MARCH 7, 14, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002084. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SRF REALTOR
32126 LAKE MEADOW LANE, WESTLAKE VILLAGE, CA 91361 VENTURA. STACEY R. FORSTER, 32126 LAKE MEADOW LANE, 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): 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: STACEY R. FORSTER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/05/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 21, 28, MARCH 7, 14, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002973. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SWEET BELLA ROSE
1057 VIA ANITA, THOUSAND OAKS, CA 91320 VENTURA. DEBRA L. WIDEROE, 5470 E. NAPOLEAN AVE., OAK PARK, CA 91377, NINA BASHFORTH, 1057 VIA ANITA, THOUSAND OAKS, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: JOINT VENTURE. 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: DEBRA L. WIDEROE, NINA BASHFORTH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/19/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 21, 28, MARCH 7, 14, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003002. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SOULFUL KNIT-N-STITCH
10690 TERNEZ DR, MOORPARK, CA 93021 VENTURA. MOANA DUBOIS-WALKER, 10690 TERNEZ DR, 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): 2/19/19. 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: MOANA DUBOIS-WALKER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/19/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 21, 28, MARCH 7, 14, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001847. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LA ESPECIAL MINI MARKET
LA ESPECIAL
550 N A ST STE 11, OXNARD, CA 93030 VENTURA. RUDY REYES, 1301 COMMERCIAL AVE #77, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RUDY REYES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/01/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 21, 28, MARCH 7, 14, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001574. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AQUARIUS CAR WASH MOBILE
201 MAIN ST., FILLMORE, CA 93015 VENTURA. JORGE PINEDA, 201 MAIN ST FILLMORE, FILLMORE, CA 93015. 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): 01/28/2014. 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: JORGE PINEDA, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/28/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 21, 28, MARCH 7, 14, 2019

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as:
LAH PROMOTIONS
679 CAMINO VERDE, THOUSAND OAKS, CA 91360. The date on which the fictitious business name being abandoned was filed: 01/29/2018. The file number to the fictitious business name being abandoned: 20180129-10001675-0. The county where the fictitious business name was filed: VENTURA . Full name of Registrant: AUTO DEALER INSIDERS CIRCLE, LLC, 679 CAMINO VERDE, THOUSAND OAKS, CA 91360. This business is conducted by: A LIMITED LIABILITY COMPANY. This statement was filed with the County Clerk of Ventura County on 02/14/2019. Signed: AUTO DEALER INSIDERS CIRCLE, LLC, HAL HOADLEY. File Number: 20190214-10002801-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 21, 28 MARCH 7, 14, 2019

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2019-00524360 CU-PT-VTA. Petition of: M’HAGANEE KAHLIL SMITH for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): M’HAGANEE KAHLIL SMITH filed a petition with this court for a decree changing names as follows: M’HAGANEE KAHLIL SMITH to M’HAGANEE KAHLIL GIBSON. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 04/12/2019, Time: 8:20am, Department: 21, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 01/29/19. Filed: 01/29/19. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By MARIA MARTINEZ, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 21, 28 MARCH 7, 14, 2019

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2019-00524765 CU-PT-VTA. Petition of: NICOLETTE JUSTINE KLESZYNSKI for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): NICOLETTE JUSTINE KLESZYNSKI filed a petition with this court for a decree changing names as follows: A) NICOLETTE JUSTINE KLESZYNSKI to NICOLETTE JUSTINE MILLER, b) LEO MICHAEL MELVIN to LEO MICHAEL MILLER. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 04/03/2019, Time: 8:30am, Department: 41, 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: 02/13/19. Filed: 02/13/19. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By JOAN FOSTER, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 21, 28 MARCH 7, 14, 2019

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2019-00521295 CU-PT-VTA. Petition of: PETER ARNOLD SNURE for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): PETER ARNOLD SNURE filed a petition with this court for a decree changing names as follows: PETER ARNOLD SNURE to JOHN ROBERT COLEMAN. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 03/26/2019, 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: N/A. Filed: 02/11/19. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By MARIA MARTINEZ, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 21, 28 MARCH 7, 14, 2019

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20190207-10002197-0
The following person(s) is (are) doing business as:
Elite Dental Implant Center, 1720 E Los Angeles Ave #224 , Simi Valley, CA 93065 County of VENTURA
Mailing Address:
1720 E Los Angeles Ave #224 , Simi Valley, CA 93065
Varo Boyer, DDS, Inc, 1812 W. Burbank Blvd #259 , Burbank, CA 91506
This business is conducted by a Corporation
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).)
Varo Boyer, DDS, Inc
S/ Varo Boyer, President,
This statement was filed with the County Clerk of Ventura County on 02/07/2019.
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).
2/21, 2/28, 3/7, 3/14/19
CNS-3218991#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2019212-10002457-0
The following person(s) is (are) doing business as:
WinnResidental-Casa Bella Apartments, 622 E. Main St. Santa Paula CA 93060; County of Ventura
State of incorporation: CA
LLAM Realty Management, In, 6 Faneuil Hall Marketplace Boston MA 02109
This business is conducted by A Limited Partnership
The registrant commenced to transact business under the fictitious business name or names listed above on 10/01/2018
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/ Michael T. Putziger, Secretary & Treasurer
LLAM Realty Management, Inc., General Partner of Winnresidental California L.P.
This statement was filed with the County Clerk of Ventura on February 12, 2019.
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).
2/21, 2/28, 3/7, 3/14/19
CNS-3206739#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190206-10002141-0
The following person(s) is (are) doing business as:
Flourish, 214 W. Aliso St., Ojai, CA 93023; County of Ventura
State of incorporation: California
Aliso West, LLC, 214 W. Aliso St., Ojai, CA 93023
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/ Diana Syvertson, Managing Member
Aliso West, LLC
This statement was filed with the County Clerk of Ventura on February 6, 2019.
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).
2/21, 2/28, 3/7, 3/14/19
CNS-3219218#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190212-10002469-0
The following person(s) is (are) doing business as:
Connect Church, 346 N. Kimball Rd., Ventura, CA 93004; County of Ventura
State of incorporation: California
First Assembly of God of Ventura California, 346 N. Kimball Rd., Ventura, CA 93004
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/ Ted Pugh, President
First Assembly of God of Ventura California
This statement was filed with the County Clerk of Ventura on February 12, 2019.
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).
2/21, 2/28, 3/7, 3/14/19
CNS-3219503#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190206-10002139-0
The following person(s) is (are) doing business as:
Service Dog Nation, 79 E. Daily Dr. #188, Camarillo, CA 93010; County of Ventura
State of incorporation: California
Nancy Sommers International LLC, 79 E. Daily Dr. #188, Camarillo, CA 93010
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/ Nancy Sommers, Managing Member
Nancy Sommers International LLC
This statement was filed with the County Clerk of Ventura on February 6, 2019.
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).
2/21, 2/28, 3/7, 3/14/19
CNS-3219222#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190206-10002137-0
The following person(s) is (are) doing business as:
Domaine Interior Design, 1060 King Palm Drive, Simi Valley, CA 93065; County of Ventura
Jamie Laguilles, 1060 King Palm Drive, 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/ Jamie Laguilles
This statement was filed with the County Clerk of Ventura on February 6, 2019.
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).
2/21, 2/28, 3/7, 3/14/19
CNS-3219225#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190212-10002467-0
The following person(s) is (are) doing business as:
California Unpublished, 3401 Grande Vista Dr. #19105, Newbury Park, CA 91319; County of Ventura
State of incorporation: California
Fancy Shanty, LLC, 3401 Grande Vista Dr. #19105, Newbury Park, CA 91319
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 12/01/2018
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/ Stacy Lee Moller, Managing Member
Fancy Shanty, LLC
This statement was filed with the County Clerk of Ventura on February 12, 2019.
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).
2/21, 2/28, 3/7, 3/14/19
CNS-3219640#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190206-10002143-0
The following person(s) is (are) doing business as:
L Ranch, 1603 Blue Canyon St. Newbury Park CA 91320; County of Ventura
Derek Luff, 1603 Blue Canyon St. Newbury Park CA 91320
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2018
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/ Derek Luff
This statement was filed with the County Clerk of Ventura on February 6, 2019.
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).
2/21, 2/28, 3/7, 3/14/19
CNS-3219210#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190212-10002465-0
The following person(s) is (are) doing business as:
Frankie's List, 11887 Ellice St. #5, Malibu, CA 90265; County of Ventura
Francisca Salinas, 11887 Ellice St. #5, Malibu, CA 90265
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 11/09/2018
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/ Francisca Salinas
This statement was filed with the County Clerk of Ventura on February 12, 2019.
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).
2/21, 2/28, 3/7, 3/14/19
CNS-3219942#

NOTICE OF PUBLIC LIEN SALE
OF PERSONAL PROPERTY
Notice is to be given that the undersigned intends to sell personal property described below to enforce a lien imposed on said property pursuant to lien sale per California Self Storage Act, Section 21700 et seq. of the business and Professions Code of the State of California. (See sections 1812.600 of Civil Code) Undersigned intends to sell the personal items at www.storagetreasures.com sale by competitive bidding ending on Friday February 29, 2019 at 3:00 p.m. where said property has been stored in which are located at STORE SAFE SELF STORAGE, 241 Camarillo Ranch Road, Camarillo, CA 93012, County of Ventura.
Luis Francisco Contreras - misc. goods
Purchase must be paid at the time with a money order or credit card. Sale subject to prior cancellation in the event of settlement.
All purchases are sold as is and must be removed within 48 hours of the time of sale.
Company reserves the right to refuse any online bids.
Auction by StorageTreasures.com
(480) 397-6503
TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 21 & 28, 2018