03/04/2021 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210219-10002301-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MESA WEALTH MANAGEMENT
900 AVENIDA ACASO, SUITE H, CAMARILLO, CA 93012 VENTURA. SANDY MESA, 900 AVENIDA ACASO, SUITE H, CAMARILLO, CA 93012. 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: SANDY MESA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/19/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision 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, MARCH 4, 11, 18, 25, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210216-10002116-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PURRMISSION LINGERIE AND SWIM
1980 E. MAIN STREET, VENTURA, CA 93001 VENTURA COUNTY. DEIRDRE LOCKE, 5557 CATHEDRAL OAKS ROAD, SANTA BARBARA, CA 93111. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/08/2021. 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: DEIRDRE LOCKE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/16/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision 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, MARCH 4, 11, 18, 25, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210224-10002533-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DELA BODY PLUS BEAUTY
1333 N 5TH ST, PORT HUENEME, CA 93041 VENTURA. DANIEL ORTIZ, 1333 N 5TH ST, PORT HUENEME, CA 93041. STATE OF INCORPORATION: LLC. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/01/2020. 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: DANIEL ORTIZ, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/24/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision 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, MARCH 4, 11, 18, 25, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210205-10001740-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SISSA’S BEAUTY LOUNGE
515 SESPE AVE, FILLMORE, CA 93015 VENTURA COUNTY. SANDRA CUMMINGS, 532 MOCKINGBIRD LANE, FILLMORE, CA 93015. STATE OF INCORPORATION: CALIFORNIA. 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: SANDRA CUMMINGS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/05/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision 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, MARCH 4, 11, 18, 25, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210223-10002426-0 1/2
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
805 BAIL BONDS
BAIL BOND TOM BAIL BONDS
TOM STEPHENS BAIL BONDS
10703 LAVENDER ST., VENTURA, CA 93004 VENTURA. TOM STEPHENS JR, 10703 LAVENDER ST, VENTURA, CA 93004, TOM SCOTT STEPHENS JR, 10703 LAVENDER ST., VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: TOM SCOTT STEPHENS JR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/23/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision 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, MARCH 4, 11, 18, 25, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210223-10002440-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FREE PRESS MARKETING
210 W. 4TH ST., OXNARD, CA 93030 VENTURA COUNTY. TROY VICTOR WAGNER, 1248 VIA MONTOYA, 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): 04/14/2016. 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: TROY VICTOR WAGNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/23/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision 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, MARCH 4, 11, 18, 25, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210223-10002416-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VENTURA HOME FURNITURE
4744 TELEPHONE RD STE 209, VENTURA, CA 93003 VENTURA. FERNANDO JAUREGUI, 4744 TELEPHONE RD STE 209, 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): 02/19/2021. 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: FERNANDO JAUREGUI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/23/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision 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, MARCH 4, 11, 18, 25, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210223-10002412-0 1/2
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GOLD EAGLE CAPITAL
UNITED BROKERAGE
LANDMARK BROKERAGE
3435 E. THOUSAND OAKS BLVD #7381, THOUSAND OAKS, CA 91362 VENTURA. MARK ZIMMERMAN, 2038 BRIDGEGTE CT, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/18/2017. 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: MARK ZIMMERMAN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/23/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision 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, MARCH 4, 11, 18, 25, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210223-10002449-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HEARTWOOD MILLING
2388 CALLE ALUCEMA, THOUSAND OAKS, CA 91360 VENTURA. BRADY GORDON ANDRESEN, 2388 CALLE ALUCEMA, 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): 1993. I declare that all information in this statement is true and correct. (A registrant who BRADY GORDON ANDRESEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/23/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision 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, MARCH 4, 11, 18, 25, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00551105-CU-PT-VTA. Petition of ALISHA FARQUHARSON for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) ALISHA FARQUHARSON filed a petition with this court for a decree changing names as follows: a. ALISHA FARQUHARSON to ALISHA ANNE HANDLER, b. MURPHY LEE MERRICK to MURPHY LEE HANDLER. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 04/28/2021: 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: 02/24/2021. Filed: 02/24/2021. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By JOAN FOSTER, Deputy Clerk. To be Published in the Fillmore Gazette MARCH 4, 11, 18, 25, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00551333-CU-PT-VTA. Petition of BRIANNA BILSON for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) BRIANNA BILSON filed a petition with this court for a decree changing names as follows: LENNON GRACE ALEXANDER TO LENNON DREW BILSON. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 04/26/2021: 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: 03/01/2021. Filed: 03/01/2021. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By CRISTAL V. ALVAREZ, Deputy Clerk. To be Published in the Fillmore Gazette MARCH 4, 11, 18, 25, 2021

An action seeking money damages regarding a certain assault, battery, negligence, gross negligence, willful and wanton conduct that occurred on August 18, 2017, has been commenced by Plaintiff Amy Dobos against Defendant Mie Zheng in the Washtenaw Circuit Court for the State of Michigan, and Defendant must answer or take other action permitted by law within 28 days after the last date of publication. If Defendant does not answer or take other action within the time allowed, judgment may be entered against her for the relief demanded in the complaint. TO BE PUBLISHED IN THE FILLMORE GAZETTE MARCH 4, 11, 18, 2021

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210218-10002244-0
The following person(s) is (are) doing business as:
Intelligent Industries, 5848 Mulberry Ridge Drive, Camarillo, CA 93012 County of VENTURA
INTELLIGENT WEIGHING TECHNOLOGY, INC., 5848 Mulberry Ridge Drive, Camarillo, CA 93012
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
INTELLIGENT WEIGHING TECHNOLOGY, INC.
S/ Paula JZ Sharpe, Treasurer,
This statement was filed with the County Clerk of Ventura County on 02/18/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/4, 3/11, 3/18, 3/25/21
CNS-3439262#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210218-10002242-0
The following person(s) is (are) doing business as:
Apps All Around, 2795 Tapo Canyon Road, Simi Valley, CA 93063 County of VENTURA
Mailing Address:
19111 North Dallas Parkway, Suite 165, Dallas, TX 75287
TGI Friday's Inc., 19111 North Dallas Parkway, Suite 165, Dallas, TX 75287
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
TGI Friday's Inc.
S/ Jennifer Rote, Vice President,
This statement was filed with the County Clerk of Ventura County on 02/18/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/4, 3/11, 3/18, 3/25/21
CNS-3439767#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210217-10002158-0
The following person(s) is (are) doing business as:
Black Claw Records, 252 Brentwood Avenue, Ventura, CA 93003; County of Ventura
Tina Connell, 252 Brentwood Avenue, 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 06/01/2020
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Tina Connell
This statement was filed with the County Clerk of Ventura on 02/17/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/4, 3/11, 3/18, 3/25/21
CNS-3440398#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210217-10002156-0
The following person(s) is (are) doing business as:
HBG, 530 New Los Angeles Ave. #115-228, Moorpark, CA 93021; County of Ventura
State of incorporation: California
HOMES BY GARY LLC, 530 New Los Angeles Ave. #115-228 Moorpark, CA 93021
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/ Gary Langford, Managing Member
HOMES BY GARY LLC
This statement was filed with the County Clerk of Ventura on 02/17/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/4, 3/11, 3/18, 3/25/21
CNS-3440422#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210217-1002154-0
The following person(s) is (are) doing business as:
OneClick Cleaners, 321 Elkwood Court, Fillmore, CA 93015; County of Ventura
State of incorporation: California
Tres Flores LLC, 321 Elkwood Court Fillmore, CA 93015
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/ Ofelia M. Flores, Managing Member
Tres Flores LLC
This statement was filed with the County Clerk of Ventura on 02/17/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/4, 3/11, 3/18, 3/25/21
CNS-3441025#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210216-10002120-0
The following person(s) is (are) doing business as:
1. 400 MOBILE ESTATES, 2. FOUR HUNDRED MOBILE ESTATES, 400 CRAIG DRIVE, SANTA PAULA, CA 93060; County of VENTURA
State of incorporation: CALIFORNIA
400 MOBILE ESTATE, INC. 2603 MAIN STREET SUITE 200, IRVINE, CA 92614
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 02/17/1998
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 A. Gibbs, President
400 MOBILE ESTATES, INC.
This statement was filed with the County Clerk of Ventura on 02/16/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/4, 3/11, 3/18, 3/25/21
CNS-3444925#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210204-10001583-0
The following person(s) is (are) doing business as:
ABS Kids, 400 West Ventura Blvd., Suite 230, San Diego, CA 91730; County of San Bernardino
Alternative Behavior Strategies LLC , 515 South 700 East, Suite 2A, Salt Lake City, UT 84102
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).)
Alternative Behavior Strategies LLC ,
S/ Adam Singer, Chief Executive Officer
This statement was filed with the County Clerk of Ventura on 02/04/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/4, 3/11, 3/18, 3/25/21
CNS-3445802#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210209100017910
The following person(s) is (are) doing business as:
Coyote RV Rentals & Sales, 511 Buena Vista Ave, Oxnard, CA 93030 County of VENTURA
Coyote RV Rentals, LLC, 1032 Lucero ST, Oxnard, CA 93030
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Coyote RV Rentals, LLC
S/ NETZAHUALCOYTL ORTEGA, Member
This statement was filed with the County Clerk of Ventura County on 02/09/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/4, 3/11, 3/18, 3/25/21
CNS-3445912#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210219-10002303-0
The following person(s) is (are) doing business as:
S&D Processing, 3296 Olivegrove Place, Thousand Oaks, CA 91362; County of Ventura
State of incorporation: California
S & D Mortgage, Inc., 3296 Olivegrove Place, Thousand Oaks, CA 91362
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/ Steven Plotkin, President
S & D Mortgage, Inc.
This statement was filed with the County Clerk of Ventura on February 19, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/4, 3/11, 3/18, 3/25/21
CNS-3446224#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210209-10001794-0
The following person(s) is (are) doing business as:
Elin Spellman CART, 617 riverstone lane #117, Oak Park, CA 91377 County of VENTURA
Elin Spellman, 617 riverstone lane #117, Oak Park, CA 91377
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Elin Spellman,
This statement was filed with the County Clerk of Ventura County on 02/09/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/4, 3/11, 3/18, 3/25/21
CNS-3446469#

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 19th day of March, 2021 at 12:00 Noon 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 #155 - Freddie Avalos
Unit #58 -- Frank Allen
Unit #28 - Jacquie Carney
Unit #137- Jesus Lopez
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, March 4th, 2021 and March 11th, 2021.

ADVERTISMENT FOR SALE:
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 19th day of March 2021, at 12:30 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 # 279 LUIS MELGOZA
UNIT # 166 RICHARD JR VARGAS
UNIT # 170 MIREY GONZALEZ
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: March 4th & March 11th 2021