02/27/2020 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200212-10002786-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SUNSTAR LENDING
2629 TOWNSGATE RD. SUITE 145, WESTLAKE VLLLAGE, CA 91361 VENTURA. KBB CAPITAL INVESTMENTS LLC, 2629 TOWNSGATE RD SUITE 145, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: KBB CAPITAL INVESTMENTS LLC, KATEY ZHANG BLOMQUIST, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/12/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 27, MARCH 5, 12, 19, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200214-10003017-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
805 PC AND MAC
50 MAJESTIC CT. APT. 1009, MOORPARK, CA 93021 VENTURA. HECTOR WALLOT, 50 MAJESTIC CT APT. 1009, 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): 2/14/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: HECTOR WALLOT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/14/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 27, MARCH 5, 12, 19, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200219-10003261-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
USEABLECASH.COM
USABLECASH.COM
3019 SAN ANGELO AVENUE, SIMI VALLEY, CA 93063 VENTURA. SELENA JOY JOHNSON, 3019 SAN ANGELO AVENUE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 9/25/2019. 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: SELENA JOY JOHNSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/19/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 27, MARCH 5, 12, 19, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200204-10002266-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LIVING LOVE THAT LASTS FILM
2496 RUTLAND PLACE, THOUSAND OAKS, CA 91362 VENTURA. ROBERT STEVEN OGNER, 2496 RUTLAND PLACE, 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): 2/4/2020. 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: ROBERT STEVEN OGNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/04/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 27, MARCH 5, 12, 19, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200129-10001841-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ATE05 GRUB SHACK
882 RIVER ST, FILLMORE, CA 93015 VENTURA. JOSEPH MAGANA, 882 RIVER ST, 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): 11/13/2019. 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: JOSEPH MAGANA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/29/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 27, MARCH 5, 12, 19, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200213-10002845-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BLU SKY
3877 SHELDON DR, VENTURA, CA 93003 VENTURA. DEVON CHARLES HOWARD, 3877 SHELDON 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: DEVON CHARLES HOWARD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/13/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 27, MARCH 5, 12, 19, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200210-10002577-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ANGELA’S LINGERIE
309 CHARLES ST, MOORPARK, CA 93021 VENTURA. ANGELA JUAREZ, 309 CHARLES 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: ANGELA JUAREZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/10/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 27, MARCH 5, 12, 19, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200224-10003654-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DRAGON RYDERZ
4753 MOORPARK AVE., #27, MOORPARK, CA 93021 VENTURA. JOSEPH ZUCCOLILLO, 4753 MOORPARK, AVE., #27, 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: JOSEPH ZUCCOLILLO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/24/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 27, MARCH 5, 12, 19, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200224-10003652-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MAD MOBILE
2421 FEATHERWOOD ST, THOUSAND OAKS, CA 91362 VENTURA. CHRIS RUSSO, 2421 FEATHERWOOD ST, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CHRIS RUSSO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/24/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 27, MARCH 5, 12, 19, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200219-10003313-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE SALT RANCH
6923 FILLMORE AVE, VENTURA, CA 93001 VENTURA. LAURA MARIE FULLILOVE, 6923 FILLMORE AVE, VENUTRA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LAURA MARIE FULLILOVE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/19/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 27, MARCH 5, 12, 19, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200219-10003315-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE BUCKAROO BAR
6923 FILLMORE AVE, VENTURA, CA 93001 VENTURA. LAURA MARIE FULLILOVE, 6923 FILLMORE AVE, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LAURA MARIE FULLILOVE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/19/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 27, MARCH 5, 12, 19, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200206-10002442-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BLKBRDCBD
BLKBRD
2660 TOWNSGATE RD SUITE 550, WESTLAKE VILLAGE, CA 91361 VENTURA. SAMSON & GOLIATH, LLC, 2660 TOWNSGATE RD SUITE 550, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: SAMSON & GOLIATH, LLC, STEPHEN BUGBEE, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/06/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 27, MARCH 5, 12, 19, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200203-10002172-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MOTHER’S MILK TRUCK
1943 RAMONA DR, CAMARILLO, CA 93010 VENTURA. MOTHERS MILK SOFT SERVICE LLC, 1943 RAMONA DR, CAMARILLO, CA 93010. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/2017. 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: MOTHERS MILK SOFT SERVICE LLC, DEVAN MARDYKS, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/03/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 27, MARCH 5, 12, 19, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200218-10003206-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE PLISKY GROUP
555 ST CHARLES DR #106, THOUSAND OAKS, CA 91360 VENTURA. THE PLISKY GROUP, INC, 555 ST CHARLES DR #106, THOUSAND OAKS, CA 91360. 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): 09/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: THE PLISKY GROUP, INC, KRISTEN PLISKY, CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/18/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 27, MARCH 5, 12, 19, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200218-10003152-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AUSTIN’S PAINTING
2550 EASTMAN AVENUE, SUITE 2, VENTURA, CA 93003 VENTURA. S. R. AUSTIN’S PAINTING, INC., 2550 EASTMAN AVENUE, SUITE 2, VENTURA, CA 93003, VENTURA, CA 93003. 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): 1989. 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: S. R. AUSTIN’S PAINTING, INC., STEPHEN R. AUSTIN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/18/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 27, MARCH 5, 12, 19, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200213-10002939-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NOTARY DAD
107 N. REINO RD., NEWBURY PARK, CA 91320 VENTURA. POLARIS LIGHTHOUSE, INC., 701 YALE PL, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. 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: POLARIS LIGHTHOUSE, INC., IRIS B. ILAO, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/13/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 27, MARCH 5, 12, 19, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200129-10001828-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CALIFORNIA LAND CARE, INC.
453 QUAIL CT, FILLMORE, CA 93015 VENTURA. CALIFORNIA LAND CARE, INC., 453 QUAIL CT, FILLMORE, CA 93015. 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): 3/18/05. 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: CALIFORNIA LAND CARE, INC., HECTOR G. QUINTERO, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/29/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 27, MARCH 5, 12, 19, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200218-10003180-0 1/2. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ACE WINDOW CLEANING
ACE CLEANING SERVICES
ACE CARPET AND TILE CLEANING
1660 SEVILLA ST., CAMARILLO, CA 93010 VENTURA. TYLER EDWARD GREEN, 1660 SEVILLA ST., CAMARILLO, CA 93010. 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) FEB 1999, 2-3) 5/11/17. 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: TYLER EDWARD GREEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/18/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 27, MARCH 5, 12, 19, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200214-10003037-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NORTH RANCH CHIROPRACTIC
794 RAVENSBURY ST, LAKE SHERWOOD, CA 91361 VENTURA. SCHROEDER & SCHROEDER CHIROPRACTIC, INC., 30200 AGOURA ROAD SUITE 130, AGOURA HILLS, CA 91301. 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): 1/13/2005. 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: SCHROEDER & SCHROEDER CHIROPRACTIC, INC., TERRY SCHROEDER, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/14/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 27, MARCH 5, 12, 19, 2020

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as:
805 PC AND MAC.
61 S. ASH STREET, VENTURA, CA 93001. The date on which the fictitious business name being abandoned was filed: 02/14/2020. The file number to the fictitious business name being abandoned: 20160503-10008544. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: ROSA RIO WALLOT, 61 S. ASH STREET, VENTURA, CA 93001. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 02/14/2020. Signed: ROSARIO WALLOT. File Number: 20200214-10003016-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 27, MARCH 5, 12, 19, 2020

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2020-00540212 CU-PT-VTA. Petition of: PAULINE CHISCHILLY TOLEDO AKA PAULINE BOYD AKA PAULINE IZUMI for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): PAULINE CHISCHILLY TOLEDO AKA PAULINE BOYD AKA PAULINE IZUMI filed a petition with this court for a decree changing names as follows: PAULINE CHISCHILLY TOLEDO AKA PAULINE BOYD AKA PAULINE IZUMI to PAULINE IZUMI. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition of change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is schedule to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing: Date: 04/02/2020, Time: 8:20am, Department: 42, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93003, County of Ventura. A copy of the ORDER TO SHOW CAUSE shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county THE FILLMORE GAZETTE. Dated: 02/20/2020. Filed: 02/20/2020. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By NINA LEMOS, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 27, MARCH 5, 12, 19, 2020

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200213-10002835-0
The following person(s) is (are) doing business as:
Kachert Marketing, 2927 Calle Estepa, Thousand Oaks, CA 91360; County of Ventura
Jaki Bell Kackert, 2927 Calle Estepa, Thousand Oaks, CA 91360
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/ Jaki Bell Kackert
This statement was filed with the County Clerk of Ventura on February 13, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/27, 3/5, 3/12, 3/19/20
CNS-3340233#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200213-10002824-0
The following person(s) is (are) doing business as:
Equation1, 55 S. Glenn Drive, Camarillo, CA 93010; County of Ventura
State of incorporation: CA
Dehart Consulting, LLC, 2390C Las Posas Road, #G462, 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 09/01/2019.
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/ Dale Dehart, Managing Member
Dehart Consulting, LLC
This statement was filed with the County Clerk of Ventura on February 13, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/27, 3/5, 3/12, 3/19/20
CNS-3340363#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200212-10002791-0
The following person(s) is (are) doing business as:
Consultingfox.com, 1746 S. Victoria Ave. #F322, Ventura, CA 93004; County of Ventura
Oleg Evgrafov, 1746 S. Ventura Ave. #F322, 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/ Oleg Evgrafov
This statement was filed with the County Clerk of Ventura on February 12, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/27, 3/5, 3/12, 3/19/20
CNS-3340716#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200212-10002795-0
The following person(s) is (are) doing business as:
MoondustBoutik.com, 1746 S. Victoria Ave. #F322, Ventura, CA 93003; County of Ventura
Oleg Evgrafov, 1746 S. Victoria Ave. #F322, Ventura, CA 93003
This business is conducted by an Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Oleg Evgrafov
This statement was filed with the County Clerk of Ventura on February 12, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/27, 3/5, 3/12, 3/19/20
CNS-3340729#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200212-10002793-0
The following person(s) is (are) doing business as:
Threaded Coats, 7205 Littler Ct., Moorpark, CA 93021; County of Ventura
Daniel Mahler Landman, 7205 Littler 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 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/ Daniel Mahler Landman
This statement was filed with the County Clerk of Ventura on February 12, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/27, 3/5, 3/12, 3/19/20
CNS-3340802#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200213-10002837-0
The following person(s) is (are) doing business as:
Costin Group, 3324 Breezy Drive, Camarillo, CA 93012; County of Ventura
Michael Costin, 3324 Breezy Drive, 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/ Michael Costin
This statement was filed with the County Clerk of Ventura on February 13, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/27, 3/5, 3/12, 3/19/20
CNS-3340957#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200212-10002809-0
The following person(s) is (are) doing business as:
Wally Enterprises, 101 Giant Oak Ave., Newbury Park, CA 91320; County of Ventura
Sanford Yudovin, 101 Giant Oak Ave., 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 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/ Sanford Yudovin
This statement was filed with the County Clerk of Ventura on February 12, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/27, 3/5, 3/12, 3/19/20
CNS-3341298#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200213-10002830-0
The following person(s) is (are) doing business as:
Veteran Cutlery, 2273 Jonesboro Ave., Simi Valley, CA 93063; County of Ventura
Elizabeth Wawak, 2273 Jonesboro Ave., Simi Valley, CA 93063
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/ Elizabeth Wawak
This statement was filed with the County Clerk of Ventura on February 13, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/27, 3/5, 3/12, 3/19/20
CNS-3342221#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200213-10002922-0
The following person(s) is (are) doing business as:
Oxnard Mobile Home Lodge, 1301 Comercial Avenue, Oxnard, CA 93030; County of Ventura
State of incorporation: CA
Vista Del Campo, 814 Oconnor Way, San Louis Obispo, CA 93405
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 09/1994.
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/ Karen Guriel, President
Vista Del Campo
This statement was filed with the County Clerk of Ventura on February 13, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/27, 3/5, 3/12, 3/19/20
CNS-3342287#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200213-10002927-0
The following person(s) is (are) doing business as:
Diamond Security, 1853 E Avenida De Las Flores, Thousand Oaks, CA 91362; County of Ventura
Steve Torres-Morales, 1853 E Avenida De Las Flores, 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/ Steve Torres-Morales
This statement was filed with the County Clerk of Ventura on February 13, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/27, 3/5, 3/12, 3/19/20
CNS-3342304#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20200210-10002602-0
The following person(s) is (are) doing business as:
Amazona's Imports, Inc., 306 Southridge Dr., Oak Park, CA 91377 County of VENTURA
Amazona's Imports, Inc., 306 Southridge Dr., Oak Park, CA 91377
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 01/04/1999.
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).)
Amazona's Imports, Inc.
S/ Lorna Veliz, Secretary
This statement was filed with the County Clerk of Ventura County on 02/10/2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/27, 3/5, 3/12, 3/19/20
CNS-3345898#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200218-10003154-0
The following person(s) is (are) doing business as:
Vista at Simi Valley, 1236 Erringer Rd, Simi Valley, CA 93065; County of Ventura
State of incorporation: CA
Urban Commons Royal, LLC 10250 Constellation Blvd, Suite 1750, Los Angeles, CA 90067
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/ Dan Zaharoni, Manager
Urban Commons Royal, LLC
This statement was filed with the County Clerk of Ventura on February 18, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/27, 3/5, 3/12, 3/19/20
CNS-3345448#

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 Deputy District Attorney Karen L. Wold 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#19-070 August 07, 2019 Ventura County Sheriff’s Office officers seized $11,656 U.S. currency at 325 E. Poplar, Oxnard CA and seized $150 U.S. currency at Saviers and Channel Islands Road, Oxnard 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 $11,806.
FS#19-101 December 30, 2019 Ventura County Sheriff’s Office officers seized $2,885 U.S. currency at 1332 N. Moorpark Road, Thousand Oaks CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,885.
FS#20-001 January 8, 2020 Ventura County Sheriff’s Office officers seized $1,450 U.S. currency at 1300 Saratoga Avenue, Apt. 407 Ventura CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,450.
FS#20-002 January 03, 2020 Ventura Police Department officers seized $10,937 U.S. currency at 2028 Santa Lucia Avenue, Oxnard 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 $10,937.
FS#20-003 January 15, 2020 Ventura County Sheriff’s Office officers seized $1,048 U.S. currency at 504 Rustic Hills Drive, Simi Valley CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,048.
FS#20-011 January 30, 2020 Simi Valley Police Department officers seized $799. U.S. currency at 435 Jeremiah Drive Unit E, Simi Valley 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 $799.
2/27, 3/5, 3/12/20
CNS-3344974#

T.S. NO.: 2019-01176-CA A.P.N.:629-0-083-105
PROPERTY ADDRESS: 73 WRANGLER RD, SIMI VALLEY, CA 93065-5749

NOTICE OF TRUSTEE'S SALE

PURSUANT TO CIVIL CODE § 2923.3(A) AND (D), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR.

NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED

IMPORTANT NOTICE TO PROPERTY OWNER:
YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 01/05/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER.

TRUSTOR: MARK ALAN HAZLEWOOD, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY
DULY APPOINTED TRUSTEE: WESTERN PROGRESSIVE, LLC
DEED OF TRUST RECORDED 01/14/2005 AS INSTRUMENT NO. 20050114-0011388 IN BOOK ---, PAGE--- AND OF OFFICIAL RECORDS IN THE OFFICE OF THE RECORDER OF VENTURA COUNTY, CALIFORNIA,
DATE OF SALE: 04/16/2020 AT 09:00 AM
PLACE OF SALE: AUCTION.COM ROOM, FOUR POINTS BY SHERATON VENTURA HARBOR RESORT, 1050 SCHOONER DRIVE, VENTURA, CA 93001

ESTIMATED AMOUNT OF UNPAID BALANCE, REASONABLY ESTIMATED COSTS AND OTHER CHARGES: $ 377,456.95

NOTICE OF TRUSTEE'S SALE

THE TRUSTEE WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE:

ALL RIGHT, TITLE, AND INTEREST CONVEYED TO AND NOW HELD BY THE TRUSTEE IN THE HEREINAFTER DESCRIBED PROPERTY UNDER AND PURSUANT TO A DEED OF TRUST DESCRIBED AS:

MORE FULLY DESCRIBED IN SAID DEED OF TRUST.

STREET ADDRESS OR OTHER COMMON DESIGNATION OF REAL PROPERTY: 73 WRANGLER RD, SIMI VALLEY, CA 93065-5749
A.P.N.: 629-0-083-105

THE UNDERSIGNED TRUSTEE DISCLAIMS ANY LIABILITY FOR ANY INCORRECTNESS OF THE STREET ADDRESS OR OTHER COMMON DESIGNATION, IF ANY, SHOWN ABOVE.

THE SALE WILL BE MADE, BUT WITHOUT COVENANT OR WARRANTY, EXPRESSED OR IMPLIED, REGARDING TITLE, POSSESSION, OR ENCUMBRANCES, TO PAY THE REMAINING PRINCIPAL SUM OF THE NOTE(S) SECURED BY THE DEED OF TRUST WITH INTEREST THEREON, AS PROVIDED IN SAID NOTE(S), ADVANCES, UNDER THE TERMS OF SAID DEED OF TRUST, FEES, CHARGES AND EXPENSES OF THE TRUSTEE AND OF THE TRUSTS CREATED BY SAID DEED OF TRUST. THE TOTAL AMOUNT OF THE UNPAID BALANCE OF THE OBLIGATION SECURED BY THE PROPERTY TO BE SOLD AND REASONABLE ESTIMATED COSTS, EXPENSES AND ADVANCES AT THE TIME OF THE INITIAL PUBLICATION OF THE NOTICE OF SALE IS:
$ 377,456.95.

NOTE: BECAUSE THE BENEFICIARY RESERVES THE RIGHT TO BID LESS THAN THE TOTAL DEBT OWED, IT IS POSSIBLE THAT AT THE TIME OF THE SALE THE OPENING BID MAY BE LESS THAN THE TOTAL DEBT.

IF THE TRUSTEE IS UNABLE TO CONVEY TITLE FOR ANY REASON, THE SUCCESSFUL BIDDER’S SOLE AND EXCLUSIVE REMEDY SHALL BE THE RETURN OF MONIES PAID TO THE TRUSTEE, AND THE SUCCESSFUL BIDDER SHALL HAVE NO FURTHER RECOURSE.

THE BENEFICIARY OF THE DEED OF TRUST HAS EXECUTED AND DELIVERED TO THE UNDERSIGNED A WRITTEN REQUEST TO COMMENCE FORECLOSURE, AND THE UNDERSIGNED CAUSED A NOTICE OF DEFAULT AND ELECTION TO SELL TO BE RECORDED IN THE COUNTY WHERE THE REAL PROPERTY IS LOCATED.

NOTICE OF TRUSTEE'S SALE

NOTICE TO POTENTIAL BIDDERS: IF YOU ARE CONSIDERING BIDDING ON THIS PROPERTY LIEN, YOU SHOULD UNDERSTAND THAT THERE ARE RISKS INVOLVED IN BIDDING AT A TRUSTEE AUCTION. YOU WILL BE BIDDING ON A LIEN, NOT ON THE PROPERTY ITSELF. PLACING THE HIGHEST BID AT A TRUSTEE AUCTION DOES NOT AUTOMATICALLY ENTITLE YOU TO FREE AND CLEAR OWNERSHIP OF THE PROPERTY. YOU SHOULD ALSO BE AWARE THAT THE LIEN BEING AUCTIONED OFF MAY BE A JUNIOR LIEN. IF YOU ARE THE HIGHEST BIDDER AT THE AUCTION, YOU ARE OR MAY BE RESPONSIBLE FOR PAYING OFF ALL LIENS SENIOR TO THE LIEN BEING AUCTIONED OFF, BEFORE YOU CAN RECEIVE CLEAR TITLE TO THE PROPERTY. YOU ARE ENCOURAGED TO INVESTIGATE THE EXISTENCE, PRIORITY, AND SIZE OF OUTSTANDING LIENS THAT MAY EXIST ON THIS PROPERTY BY CONTACTING THE COUNTY RECORDER’S OFFICE OR A TITLE INSURANCE COMPANY, EITHER OF WHICH MAY CHARGE YOU A FEE FOR THIS INFORMATION. IF YOU CONSULT EITHER OF THESE RESOURCES, YOU SHOULD BE AWARE THAT THE SAME LENDER MAY HOLD MORE THAN ONE MORTGAGE OR DEED OF TRUST ON THIS PROPERTY.

NOTICE TO PROPERTY OWNER: THE SALE DATE SHOWN ON THIS NOTICE OF SALE MAY BE POSTPONED ONE OR MORE TIMES BY THE MORTGAGEE, BENEFICIARY, TRUSTEE, OR A COURT, PURSUANT TO SECTION 2924G OF THE CALIFORNIA CIVIL CODE. THE LAW REQUIRES THAT INFORMATION ABOUT TRUSTEE SALE POSTPONEMENTS BE MADE AVAILABLE TO YOU AND TO THE PUBLIC, AS A COURTESY TO THOSE NOT PRESENT AT THE SALE. IF YOU WISH TO LEARN WHETHER YOUR SALE DATE HAS BEEN POSTPONED, AND, IF APPLICABLE, THE RESCHEDULED TIME AND DATE FOR THE SALE OF THIS PROPERTY, YOU MAY CALL (866)-960-8299 OR VISIT THIS INTERNET WEB SITE HTTP://WWW.ALTISOURCE.COM/MORTGAGESERVICES/DEFAULTMANAGEMENT/TRUSTEESERV... USING THE FILE NUMBER ASSIGNED TO THIS CASE 2019-01176-CA. INFORMATION ABOUT POSTPONEMENTS THAT ARE VERY SHORT IN DURATION OR THAT OCCUR CLOSE IN TIME TO THE SCHEDULED SALE MAY NOT IMMEDIATELY BE REFLECTED IN THE TELEPHONE INFORMATION OR ON THE INTERNET WEB SITE. THE BEST WAY TO VERIFY POSTPONEMENT INFORMATION IS TO ATTEND THE SCHEDULED SALE.

WESTERN PROGRESSIVE, LLC, AS TRUSTEE FOR BENEFICIARY
C/O 1500 PALMA DRIVE, SUITE 237
VENTURA, CA 93003
SALE INFORMATION LINE: (866) 960-8299 HTTP://WWW.ALTISOURCE.COM/MORTGAGESERVICES/DEFAULTMANAGEMENT/TRUSTEESERV...
___________________
DATE: FEBRUARY 21, 2020 TRUSTEE SALE ASSISTANT

WESTERN PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE.
TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 27TH, MARCH 5TH & MARCH 12TH, 2020

ADVERTISEMENT FOR AUCTION
Notice is hereby given that the undersigned
Intends to sell the personal property described below to enforce a lien imposed on said property pursuant to,
Sections 27100-27116 of the Business & Professions Code 2328
of the UCC, Section 535 of the Penal Code and provisions of
Civil Code.
The undersigned will sell at public sale by competitive bidding.
On the 13th day of March, 2020 at 12:15 PM on the premises of Flying Trolley Self Storage at 1575 W. 5th Street Oxnard Ca 93030 County of Ventura, State of California.
Miscellaneous boxes, furniture, clothing, toys, and tools belonging to the following:
UNIT #58 - Frank Allen
Purchases must be paid for at the time of purchase in cash only.
All purchased items sold as is, where is and be removed at the time of sale. Sale subject to cancellation in the event of settlement between owner and obligated party.
Jim O’Brien’s Auction # 146637300099
951-681-4113
To be published in the Fillmore Gazette, February 27th, 2020 and March 5th, 2020.

Notice is hereby given by the undersigned that a public lien sale of the following personal property described below to enforce a lien imposed on said property Pursuant to Lien Sales per California Self Storage Act Chapter 10, Sections 21700-21716 of the Business and Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and the provisions of the Civil Code. On or after March.9.2020. Undersigned will sell items at WWW.STORAGETREASURES.COM/ Sale by competitive bidding ending at 9:00 A.M. March.9. 2020 . Where said property has been stored and which is located at Oak View Self Storage, 65 Portal Street, Oak View, CA. 93022. County of Ventura. State of California. The following units:
UNIT #, TENANT NAME:
# 2091 BOB DAVIDOVICH. Misc. box’s, household items. Unknown items.
# 432 NINA ESTILL. Misc. box’s, household items. Unknown items.
Purchases must be paid at time of sale with cash only. All purchased items sold “as is” and must be removed within 72 hours of the time of the sale. Sale is subject to cancellation up to the time of the sale, Company reserves the right to refuse any online bids.
Auction by StorageTreasures.com
Phone: 408-397-6503
To be published in the Fillmore Gazette, February 27th, 2020 and March 5th, 2020.

NOTICE OF PUBLIC AUCTION NOTICE IS HEREBY GIVEN that the under sell the personal property described below to enforce a lien imposed on pursuant to Sections 21700-21716 of the Business & Professions Code, UCC, Section 535 of the Penal Code and provisions of the Civil Code. The sell at public sale by competitive bidding on March,13, 2020 at 1:00 p.m. at premises where said property has been stored and which are located at 3201 W. Fifth Street Oxnard, CA 93030. The property is stored by StorHouse Storage Center located at 3201 W. Fifth Street Oxnard, CA 93030. Auction will be published in The Fillmore Gazette on 02/27/2020 and 03/05/2020
The contents of unit’s are generally described as follows: furniture, clothing, tools and/or other household items stored by the following persons.
Martin Cadena A123 Rayleen Martinez B3204
Janve Velasco A132 Adrian Miller B3301
Adam Wandy B1213 Jacqueline Hester B3327
Jubal Leftenant B1301 Verona Carpenter B3508
Margarita Duke B2117 Roy Sanchez B3535
Keith W Yelk B2136 Diana Arevalo B3541
Shauna R Munden B2140 Melissa Rodriguez B4104
Bill Valenzuela B2205 Mary Doris B4127
Luis San Bartolome B2206 Randy Slough B4239
Mary Faith B2410 Fernando Llamas B4404
Earnesto Mares Tamayo B2616 Gordon Girvan B4515
Wendy Zaragoza B2641 Esequiel M Vega B4637
Michele Barrios B2666 Melissa Burkett B4641
Joan Consorti B3043 Cher Lee B4654
Units sold must be paid for at the time of purchase in cash only. All sales are as is where is and must be removed on 03/13/2020 by 6:00pm
Dated: 02/25/2020 Signed: StorHouse Storage Center
This notice is given in accordance with the provisions of section 21700 et. Seq. Of Business & Professional Code of the State of California.
The owner reserves the right to bid at sale. All purchased goods are sold “as is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
AUCTIONEER: James O’Brien at 951-681-4113 bond #10067768
TO BE PUBLISHED IN THE FILLLMORE GAZETTE FEBRUARY 27TH & MARCH 5TH 2020.

NOTICE TO CREDITORS OF BULK SALE
(Division 6 of the Commercial Code)
Escrow No. 6160766
Notice is hereby given to creditors of the within named Seller(s) that a bulk sale is about to be made on personal property hereinafter described.
(1) The name and business addresses of the Seller(s) is: NAME: JOSEPH MEDAA; ADDRESS: 2717 N HUGHES AVE FRESNO, CA 93705
(2) The location of the chief executive office of the Seller(s) is: ADDRESS: 2717 N HUGHES AVE FRESNO, CA 93705
(3) The names and business address of the Buyer(s) is: NAME: YESLAM M HAIMED, ADDRESS: 1590 N COLLEGE AVE FRESNO, CA 93728
(4) The location and general description of the assets to be sold are: FIXTURES, EQUIPMENT, FURNITURE, LEASEHOLD IMPROVEMENTS, SIGNS AND ADVERTISING MATERIALS, PHONE AND FAX NUMBERS AND TRADE NAME of that certain business located at: ADDRESS: 2717 N HUGHES AVE FRESNO, CA 93705
(5) The business name used by the seller(s) at said location is: NAME: PRIMO'S FAMILY MARKET
(6) The anticipated date of the bulk sale is MARCH 16, 2020
(7) The name and address of the person with whom claims may be filed is: FIRST AMERICAN TITLE COMPANY, 7010 NORTH PALM FRESNO, CA. 93650, Escrow #: 6160766, Escrow Officer: REBA STARNES
(8) The last date for filing claims is: MARCH 13, 2020
(9) This Bulk Sale is subject to Section 6106.2 of the Uniform Commercial Code
(10) As listed by the Seller, all other business names and addresses used by the Seller within three years before the date such list was sent or delivered to the Buyer are: NONE
DATED: 2/22/2020
TRANSFEREES: YESLAM M HAIMED
LA2476026-S FILLMORE GAZETTE 2/27/2020