02/28/2019 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003008. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WESTSHORE MEDICAL
687 LARIATE LN UNIT A, SIMI VALLEY, CA 93065 VENTURA. RICHARD FLAMM, 687 LARIATE LN UNIT A, SIMI VALLEY, CA 93065, ELLYN FLAMM, 687 LARIATE LN UNIT A, SIMI VALLEY, CA 93065. 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): 2009. 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: RICHARD FLAMM. 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 28, MARCH 7, 14, 21, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003023. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DENTAL CENTER OF SIMI VALLEY
4210 E. LOS ANGELES AVE. #F, SIMI VALLEY, CA 93063 VENTURA. HARTOUNIAN DENTAL GROUP INC., 4210 E. LOS ANGELES AVE #F, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: 3906184 / 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): 06/15/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: HARTOUNIAN DENTAL GROUP INC., HARMIK HARTOUNIAN, PRESIDENT. 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 28, MARCH 7, 14, 21, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003179. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CONEJO TANKLESS WATER HEATERS
CONEJO TANKLESS
CTWH
CONEJO VALLEY TANKLESS WATER HEATERS
2990 EAGLES CLAW AVE, THOUSAND OAKS, CA 91362 VENTURA. CONEJO TANKLESS WATER HEATERS & PLUMBING, INC., 2990 EAGLES CLAW AVE., THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: 4239045 / 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): 02/16/2019. 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: CONEJO TANKLESS WATER HEATERS & PLUMBING, INC., CHRISTINA MADIGAN, SECRETARY. 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 28, MARCH 7, 14, 21, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002484. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ASPEN HORTICULTURE
417 AVOCADO PL, CAMARILLO, CA 93010 VENTURA. ASPEN HORTICULTURE, INC, 417 AVODACO PL, CAMARILLO, CA 93010. 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): 3/3/2014. 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: ASPEN HORTICULTURE, INC, WILLIAM L. REIMAN, PRESIDENT. 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 28, MARCH 7, 14, 21, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003220. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GROCERY OUTLET SIMI VALLEY
2974 COCHRAN ST, SIMI VALLEY, CA 93065 VENTURA. DYHFR FOODS, 6806 ANDOVER AVE, LANCASTER, CA 93536. 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): 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: DYHFR FOODS, HEATHER RODRIGUEZ, CHIEF FINANCIAL OFFICER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/22/2019. 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 28, MARCH 7, 14, 21, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003014. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WOVN HANDMADE
5578 AURORA DRIVE, VENTURA, CA 93003 VENTURA. DONALD PRESTON, 5578 AURORA DRIVE, VENTURA, CA 93003, KENDRA HARGENS, 5578 AURORA DRIVE, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: DONALD PRESTON. 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 28, MARCH 7, 14, 21, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002444. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
2 GUYS FROM SIMI
2 GUYS FROM SIMI VALLEY
1306 FULLER AVE, SIMI VALLEY, CA 93065 VENTURA. RICHARD TUDOR, 1306 FULLER AVE, SIMI VALLEY, CA 93065, CHRIS KLEIN, 1372 GRAHAM ST, 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): 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: RICHARD TUDOR. 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 28, MARCH 7, 14, 21, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003223. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FARMIVORE
1012 WEST VENTURA BLVD, CAMARILLO, CA 93010 VENTURA COUNTY. MICHAEL ROBERTS, 1012 WEST VENTURA BLVD, CAMARILLO, CA 93010, JACOB M. BECHER, 402 FRANKLIN DR., OJAI, CA 93023. 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): 02/22/2019. 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: MICHAEL ROBERTS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/22/2019. 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 28, MARCH 7, 14, 21, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001958. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SIMPLY ROOTER
4438 ADAM RD, SIMI VALLEY, CA 93063 VENTURA. JACOB GREY MONTROSE, 34438 ADAM RD, 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): 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: JACOB GREY MONTROSE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/04/2019. 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 28, MARCH 7, 14, 21, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003280. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TITA’S CROCHET AND CRAFTS
TITA’S
112 EL PASEO ST, APT #2, FILLMORE, CA 93015 VENTURA. MARTHA ELENA MUNOZ GUTIERREZ, 1126 EL PASEO ST, APT #2, 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: MARTHA ELENA MUNOZ GUTIERREZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/25/2019. 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 28, MARCH 7, 14, 21, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002433. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SCOTT’S MERCHANT TECH SERVICES
1957 3RD ST, SIMI VALLEY, CA 93065 VENTURA. SCOTT MASTERS, 1957 3RD ST, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: SCOTT MASTERS. 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 28, MARCH 7, 14, 21, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001719. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TOUCH OF COLOR PAINTING
735 A ST, FILLMORE, CA 93015 VENTURA. JOSE FELIX HERNANDEZ BARRERA, 735 A 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): 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: JOSE FELIX HERNANDEZ BARRERA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/30/2019. 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 28, MARCH 7, 14, 21, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002235. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MADE SIMPLE
REAL ESTATE MADE SIMPLE
2185 VENTURA BLVD, CAMARILLO, CA 93010 VENTURA. LASHELLE R STALLINGS, 555 ROSEWOOD AVE, APT 406, 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): 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: LASHELLE R STALLINGS. If Registrant is a CORPORATION or LLC, sign below:. 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 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 28, MARCH 7, 14, 21, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002497. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WHIMSICAL BY MELROSE
555 LAURIE LANE #M3, THOUSAND OAKS, CA 91360 VENTURA. MELISSA R. HUNT, 555 LAURIE LANE #M3, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/01/2018. 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: MELISSA HUNT. 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 28, MARCH 7, 14, 21, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002866. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BRICK FIX
COBY-CO CONSTRUCTION
803 VINTON COURT, THOUSAND OAKS, CA 91360 VENTURA. COBY LEE MALLAM, 803 VINTON COURT, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1/1/1990. 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: COBY LEE MALLAM. 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 28, MARCH 7, 14, 21, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003182. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PACIFIC DATACOM AND ELECTRIC
2531 WOOD OPAL WAY, OXNARD, CA 93030 VENTURA. J. MICHAEL PACE, 2531 WOOD OPAL WAY, 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): 1/3/2001. 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: J. MICHAEL PACE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/21/2019. 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 28, MARCH 7, 14, 21, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002662. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CJS CALI
SMART HEART
JC SALES ONLINE
CJS CALI ENTERPRISES
304 E. JUNIPER STREET, OXNARD, CA 93003 VENTURA. CJS CALI, 40021 BLUFF COURT, PALMDALE, CA 93551. STATE OF INCORPORATION: CALIFORNIA C4220988. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/17/2018. 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: CJS CALI, STEPHEN MAGALLON, CEO. 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 28, MARCH 7, 14, 21, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003244. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
KIRBY SUBARU OF VENTURA
SUBARU OF VENTURA
6404 AUTO CENTER DR., VENTURA, CA 93003 VENTURA. KIRBY MOTOR CARS INC, 6404 AUTO CENTER DR., 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): 5/14/14. 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: KIRBY MOTOR CARS INC, JEFFREY SARAY, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/22/2019. 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 28, MARCH 7, 14, 21, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002416. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LIBERTY JUNK & DEBRIS REMOVAL
520 N. VENTU PARK RD #188, NEWBURY PARK, CA 91320 VENTURA. SHERI LEA SMOLLEN, 15 CALLE CATALUNA, CAMARILLO, CA 03012, SHAY TAYLOR MALTESE, 514 FARGO ST, THOUSAND OAKS, CA 91360, ROBERT MICHAEL SMOLLEN, 15 CALLE CATALUNA, CAMARILLO, CA 93012, JACOB COLIN MILLER, 15 CALLE CATALUNA, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. 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: SHERI LEA SMOLLEN. 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 28, MARCH 7, 14, 21, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003071. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PACIFIC MERCHANT SERVICES
PACIFIC CONSULTING
1903 E. MAIN ST., VENTURA, CA 93003 VENTURA. RICHARD A HOEFLINGER III, 1829 SUNSET AVE, SANTA BARBARA, CA 93101. 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: RICHARD A HOEFLINGER III. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/20/2019. 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 28, MARCH 7, 14, 21, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002422. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MULTIPLES SERVICES J M B
100 RANCHO RD, THOUSAND OAKS, CA 91362 VENTURA. BLANCA LETICIA DELGADO OLIVIO, 100 RANCHO RD, THOUSAND OAKS, CA 91362, MARGARITA DELGADO OLIVIO, 152 VIA ROSAL, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. 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: BLANCA LETICIA DELGADO OLIVIO. 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 28, MARCH 7, 14, 21, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002233. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SOL ROTH
SOL ROTH PRODUCTIONS
SITEPALS
1710 HILLCREST PARK APT 22, NEWBURY PARK, CA 91320 VENTURA. SOLOMON ROTHMAN, 1710 W HILLCREST DR APT 22, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/07/19. 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: SOLOMON ROTHMAN. If Registrant is a CORPORATION or LLC, sign below:. 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 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 28, MARCH 7, 14, 21, 2019

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2019-00524234 CU-PT-VTA. Petition of: CAMERON MITCHELL DAVIS-JUSTUS for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): CAMERON MITCHELL DAVIS-JUSTUS filed a petition with this court for a decree changing names as follows: CAMERON MITCHELL DAVIS-JUSTUS to CAMERON MITCHELL JUSTUS. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 03/29/2019, Time: 8:30am, Department: 43, 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: 01/31/19. Filed: 01/31/19. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By ELIZABETH MULLER, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 28 MARCH 7, 14, 21, 2019

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2019-00525202 CU-PT-VTA. Petition of: ALEJANDRO HINOJOSA for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): ALEJANDRO HINOJOSA filed a petition with this court for a decree changing names as follows: ALEJANDRO HINOJOSA to ALEJANDRO ISAIAS LLAMAS. 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: 43, 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: 02/26/19. Filed: 02/26/19. 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 28 MARCH 7, 14, 21, 2019

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190213-10002730-0
The following person(s) is (are) doing business as:
RCMA, 2380 Shasta Way Unit C, Simi Valley CA 93065; County of Ventura
State of incorporation: New York
The Research Council of Make-Up Artists Inc., 2380 Shasta Way Unit C, Simi Valley CA 93065
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 8/15/1966
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ John Robert A. Kehoe, President
The Research Council of Make-Up Artists Inc.
This statement was filed with the County Clerk of Ventura on February 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 (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).
2/28, 3/7, 3/14, 3/21/19 CNS-3208026#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190213-10002713-0
The following person(s) is (are) doing business as:
Village to Village Ministries, 14063 Atwood Ct Moorpark CA 93021; County of Ventura
Scott David Bradfield, 14063 Atwood 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/ Scott David Bradfield
This statement was filed with the County Clerk of Ventura on February 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 (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).
2/28, 3/7, 3/14, 3/21/19 CNS-3221620#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190213-10002728-0
The following person(s) is (are) doing business as:
B K Window Cleaning, 915 Saratoga St., Oxnard, CA 93035; County of Ventura
George William Kelly, 915 Saratoga St., Oxnard, CA 93035
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 03/11/1995
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/ George William Kelly
This statement was filed with the County Clerk of Ventura on February 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 (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).
2/28, 3/7, 3/14, 3/21/19 CNS-3221710#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190213-10002734-0
The following person(s) is (are) doing business as:
Ventura County Wrestling Academy, 205 Laredo Lane, Ojai, CA 93023; County of Ventua
Carl Fronhofer, 205 Laredo Lane, Ojai, CA 93023
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/ Carl Fronhofer
This statement was filed with the County Clerk of Ventura on February 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 (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).
2/28, 3/7, 3/14, 3/21/19 CNS-3221655#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190215-10002862-0
The following person(s) is (are) doing business as:
The Center for Foot Surgery, 903 W. 7th St., Oxnard, CA 93030; County of Ventura
State of incorporation: California
Ronald J. Belczyk, DPM, Inc. 11945 Mariposa Bay Ln. Porter Ranch, CA 91326
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/ Ronald Belczyk, President
Ronald J. Belczyk, DPM, Inc.
This statement was filed with the County Clerk of Ventura on February 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 (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).
2/28, 3/7, 3/14, 3/21/19 CNS-3221994#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190213-10002719-0
The following person(s) is (are) doing business as:
1. Strange Story, 2. The Strange Story Company, 11975 River Grove Ct., Moorpark, CA 93021; County of Ventura
State of incorporation: California
Nooch Media Inc., 11975 River Grove Ct., Moorpark, CA 93021
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/ Mark Marinaccio, CEO
Nooch Media Inc.
This statement was filed with the County Clerk of Ventura on February 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 (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).
2/28, 3/7, 3/14, 3/21/19 CNS-3221640#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190213-10002715-0
The following person(s) is (are) doing business as:
First Choice Custom Credit Solutions, 1650 Amarelle St., Newbury Park, CA 91320; County of Ventura
State of incorporation: California
MOTOGP Capital Group, 1650 Amarelle St., Newbury Park, CA 91320
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/ Jeffrey Uniack, President
MOTOGP Capital Group
This statement was filed with the County Clerk of Ventura on February 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 (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).
2/28, 3/7, 3/14, 3/21/19 CNS-3221621#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190215-10002864-0
The following person(s) is (are) doing business as:
1. Blue Monk Dogs, 2. Blue Monk Spices, 5771 Tanner Ridge Ave., Westlake Village, CA 91362; County of Ventura
State of incorporation: California
Blue Monk Catering LLC, 5771 Tanner Ridge Ave., Westlake Village, CA 91362
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/ Jean Paul Zarruk, Managing Member
Blue Monk Catering LLC
This statement was filed with the County Clerk of Ventura on February 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 (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).
2/28, 3/7, 3/14, 3/21/19 CNS-3222242#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190219-10003006-0
The following person(s) is (are) doing business as:
Kullman Pool & Spa, 2127 Ravenna St., Simi Valley, CA 93065; County of Ventura
Ryan Kullman, 2127 Ravenna St., Simi Valley, CA 93065
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Ryan Kullman
This statement was filed with the County Clerk of Ventura on February 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 (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).
2/28, 3/7, 3/14, 3/21/19 CNS-3223227#

STATEMENT OF ABANDONMENT
OF USE OF FICTITIOUS
BUSINESS NAME
File No. 20190219-10002980-0
The following person(s) has (have) abandoned the use of the fictitious business name: Volvo Cars of Thousand Oaks, 3161 East Thousand Oaks Boulevard, Thousand Oaks, CA 91362
The date on which the Fictitious Business Name being Abandoned was filed: April 28, 2015
The file number to the Fictitious Business Name being Abandoned: 20150428-10008138-0
The County where the Fictitious Business Name was filed: Ventura
Registrant:
JACK Motors, Inc., 3888 East Thousand Oaks Boulevard, Thousand Oaks, CA 91362
This business was conducted by A Corporation
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/ Andrew P. Shaver, President
JACK Motors, Inc.
This statement was filed with the County Clerk of Ventura County on February 19, 2019.
2/28, 3/7, 3/14, 3/21/19 CNS-3221187#

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 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#18-084 September 28, 2018 Ventura County Sheriff's Department officers seized $3115.00 U.S. currency at 307 E. Ash Street, Oxnard CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $3115.00
FS#19-001 January 11, 2019 Ventura County Sheriff's Department officers seized $4,810.00 U.S. currency at 693 County Square Drive #17, 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 $4,810.00
FS#19-003 January 21, 2019 Ventura County Sheriff’s Department officers seized $1619.00 U.S. currency at Camarillo Springs and Ridgeview, Camarillo CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,619.00
FS#19-004 January 22, 2019 Santa Paula Police Department officers seized $3,430.00 U.S. currency at 817 E. Santa Paula Street #D, Santa Paula CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $3,430.00
FS#19-007 February 07, 2019 Ventura County Sheriff’s Department officers seized $3477.00 U.S. currency at 2981 Village Glen Drive, Thousand Oaks, 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 $3477.00
2/28, 3/7, 3/14/19 CNS-3224938#

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 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#18-093 November 05, 2018Oxnard Police Department officers seized $1,350 U.S. currency at 118 South B Street, Oxnard CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,350.00
FS#18-094 October 4, 2018 Oxnard Police Department officers seized $2,386 U.S. currency at south bound on Pacific Coast Highway, Oxnard CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,386.
2/28, 3/7, 3/14/19 CNS-3225501#

Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on the said property pursuant to Sections 27100-21716 of
Business & Professions Code 2328, of the UCC, Section 535 of the Penal Code and provisions of the Civil Code.
The Undersigned will sell at public sale by competitive bidding on the 15th day of MARCH. 2019, at 2:15 PM on the premises where the property has been stored and which are located at: LionsGate Self Storage, 777 E Channel Islands Blvd., Oxnard, CA. 93033, County of Ventura,
State of California, the following household goods, toys, furniture, clothes, and miscellaneous
Boxes, belonging to the following:
UNIT # 91 JOEL CHILTON
UNIT #390 LUIS CALDERON
UNIT #312 ELIZABETH REAVILL
UNIT #217 ARDERICK BRADLEY
Purchases must be paid for at the time of purchase in cash only. All purchased items sold are
as is, where is and must be removed at the time of the sale. The sale is subject to cancellation in the event of settlement between owner and obligated party.
Jim O’Brien, O’Brien’s Auction # 146637300099
951-681-4113
TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 28, 2019 AND MARCH 7, 2019

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 15th day of March, 2019 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
UNIT #78 – Ann Matson-Grogg
UNIT #35 – Fiapai Talamaivao
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 28th, 2019 and March 7th, 2019.

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 15, 2019 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 County of Ventura in the State of California. 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 02/28/19 and 03/07/19.
The contents of unit’s are generally described as follows: furniture, clothing, tools and/or other household items stored by the following persons.
Sarah Thet B3143
Luis M Cadenas A114 Christopher Luna B3327
Joan Consorti B1035 Diego E Hernandez B3501
Larry Castruita B1304 Patricia Martinez B3509
Donald Cook B1427 Jacqueline Rankins B3542
Miguel Loera B2004 Sergio Hernandez B4022
Shauna R Munden B2140 Sergio Hernandez B4038
Louie Hernandez B2225 Melissa Rodriguez B4104
Marisela Leal De La Paz B2302 Mary Doris B4127
Larry Castruita B2430 Michael D Belveal B4137
Joey Ortiz B2535 Octaviano Guerra B4241
Debra Upton B2622 Wanda Ellison-Nixon B4406
Joan Consorti B3043
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 03/15/19 by 6:00pm
Dated: 02/26/19 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 #158525941
TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 28 & MARCH 07, 2019

Notice of sale of Abandoned Property
Pursuant to sections 21701-21715 of the business and
professions code, section 2328 of the commercial code
and section 535 of the penal code
Ace Self Storage
Located at: 52 Tierra Rejada Road
Simi Valley, CA 93065
(805) 581-3100
Will sell, by competitive bidding, on March 19th, 2019 at
11:00 AM or after. The following properties: Miscellaneous
personal items, household miscellaneous, miscellaneous
construction materials, tools, miscellaneous motorcycle and
vehicle parts, boxes, clothing:
Linda A. Paul – CU071
Nancy Vera – CU043
Joseph Schnelldorfer – CU160
J. Michaels Auctions; Bond Number 142295787
TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 28 & MARCH 07, 2019