03/05/2020 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200213-10002930-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
L & L QUALITY TRANSPORT
1138 FIRST STREET, FILLMORE, CA 93015 VENTURA. L & L QUALITY TRANSPORT, LLC, 1138 FIRST STREET, FILLMORE, CA 93015. STATE OF INCORPORATION: CA - 201719110309. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 7/12/2017. 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: L & L QUALITY TRANSPORT, LLC, LEONARDO S. VAZQUEZ, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/13/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 5, 12, 19, 26, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200227-10003964-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SUPERIOR BOOKKEEPING LLC
490 AVENIDA VALENCIA, CAMARILLO, CA 93012 VENTURA. SUPERIOR BOOKKEEPING LLC, 490 AVENIDA VALENCIA, CAMARILLO, CA 93012. STATE OF INCORPORATION: 202002910487 CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SUPERIOR BOOKKEEPING LLC, DENISE DONATI, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/27/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 5, 12, 19, 26, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200218-10003189-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
APM
ALLIANCE PROPERTY
562 KNOLLVIEW LANE, THOUSAND OAKS, CA 91360 VENTURA. PATRICIA A MONTGOMERY, 562 KNOLLVIEW LANE, 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): 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: PATRICIA A MONTGOMERY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/18/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 5, 12, 19, 26, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200213-10002864-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
STEADY PLODDERS
93 N SABRA AVE., OAK PARK, CA 91377 VENTURA. PATRICIA GUTH, 93 N SABRA AVE, OAK PARK, CA 91377. 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: PATRICIA GUTH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/13/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 5, 12, 19, 26, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200228-10004006-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LAWBREEZE LAW OFFICE
2945 TOWNSGATE ROAD, SUITE 200, WESTLAKE VILLAGE, CA 91361 VENTURA. VICKI FULLINGTON, 3150 AGOURA ROAD, UNIT 7, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: VICKI FULLINGTON, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/28/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 5, 12, 19, 26, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200207-10002559-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RAMIREZ PRO ROOFING AND CONSTRUCTION
159 EVERETT ST, MOORPARK, CA 93021 VENTURA COUNTY. MARGARITO ANTONIO RAMIREZ M., 159 EVERETT ST, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/07/2020. 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: MARGARITO ANTONIO RAMIREZ M. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/07/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 5, 12, 19, 26, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200226-10003799-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DEL HEALTH CARE SERVICES
8345 KESTER AVE., PANORAMA, CA 91402 LOS ANGELES. METTUSELAH PORYO, 8345 KESTER AVE., PANORAMA, CA 91402. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/2020. 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: METTUSELAH PORYO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/26/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 5, 12, 19, 26, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200227-10003928-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DESTRESS CHIROPRACTIC
5725 RALSTON STREET #219, VENTURA, CA 93003 VENTURA. MARK ROMEO ALGEE, 1632 PARTRIDGE PLACE, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARK ROMEO ALGEE, MARK ALGEE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/27/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 5, 12, 19, 26, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200224-10003698-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
T.O.P. - THOUSAND OAKS PROCTOLOGY
341 S. MOORPARK RD, THOUSAND OAKS, CA 91361 VENTURA. DAVID B. ROSENFELD, M.D., INC., 341 S MOORPARK RD, THOUSAND OAKS, CA 91361. 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): 04/02/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DAVID B. ROSENFELD, M.D., INC., DAVID B. ROSENFELD, OWNER, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/24/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 5, 12, 19, 26, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200224-10003574-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NEWBURY OAKS PRESCHOOL
NEWBURY OAKS
340 VIA LAS BRISAS STE 110, THOUSAND OAKS, CA 91320 VENTURA. EXCEPTIONALPRESCHOOLS INC., 535 IRVING DR, THOUSAND OAKS, CA 91320. 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): 12/23/2014. 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: EXCEPTIONALPRESCHOOLS INC., KRISTINA GOLEM, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/24/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 5, 12, 19, 26, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200220-10003378-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ELDERLY CARE
478 QUEENSBURY ST, THOUSAND OAKS, CA 91360 VENTURA. REXCO FAMILY IN HOME CARE, INC., 478 QUEENSBURY ST, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/08/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: REXCO FAMILY IN HOME CARE, INC., JANE REX, OWNER/PRES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/20/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 5, 12, 19, 26, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200219-10003322-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BACKSTAGE CATERING
232 CHICKASAW ST, VENTURA, CA 93001 VENTURA. IRENE COLE, 232 CHICKASAW ST, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/21/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: IRENE COLE, OWNER/OPERATOR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/19/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 5, 12, 19, 26, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200220-10003390-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JEN’S NAILS
5722 E LOS ANGELES AVE, SIMI VALLEY, CA 93063 VENTURA. LINH THUY LY, 1749 AGNEW 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): 05/26/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LINH THUY LY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/20/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 5, 12, 19, 26, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200224-10003562-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LIFE MADE EASIER A PERSONAL SHOPPING SERVICE
2179 BELHAVEN AVE, SIMI VALLEY, CA 93063 VENTURA. VERONICA SEYMOUR, 2179 BELHAVEN AVE, SIMI VALLEY 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): 10/21/2014. 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: VERONICA SEYMOUR, VERONICA D. SEYMOUR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/24/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 5, 12, 19, 26, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200302-10004099-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RELIABILITY CLEANING SERVICES
4548 N. CAYONLANDS ST., MOORPARK, CA 93021 VENTURA. AZUCENA VEGA, 4548 N. CAYONLANDS, MOORPARK, CA 93021. 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): 2,011. 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: AZUCENA VEGA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/02/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 5, 12, 19, 26, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200227-10003974-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
R D V CLEANING SERVICES
80 2ND STREET, MOORPARK, CA 93021 VENTURA. ROSA DELIA VEGA, 80. 2ND. ST., MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: ROSA DELIA VEGA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/27/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 5, 12, 19, 26, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200204-10002229-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LANDINI COUNSELING SERVICES LICENSED MARRIAGE AND FAMILY THERAPIST
3012 AVENIDA SIMI, SIMI VALLEY, CA 93063 VENTURA. KIRSTEN RENEE LANDINI, 3012 AVENIDA SIMI, 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): 01/01/2020. 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: KIRSTEN RENEE LANDINI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/04/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 5, 12, 19, 26, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200213-10002888-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE RE UP TRUCK
14479 E RUTGER CIRCLE, MOORPARK, CA 93021 VENTURA. MATHEW GOMEZ, 14479 R RUTGER CIRCLE, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MATHEW GOMEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/13/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 5, 12, 19, 26, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200227-10003956-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LIGHTOCEANSTUDIOS
ALICIA MACCRACKEN
ROBERT MACCRACKEN
MMNOTARY SERVICES
643 KENDALE LANE, THOUSAND OAKS, CA 91360 VENTURA. LIGHTOCEAN, INC. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LIGHTOCEAN, INC., ALICIA MACCRACKEN, CHIEF EXECUTIVE OFFICER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/27/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 5, 12, 19, 26, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200225-10003771-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MAMBA SPORTS ACADEMY
1011 RANCHO CONEJO BLVD, NEWBURY PARK, CA 91320 VENTURA. SPORTS ACADEMY, LLC, 1011 RANCHO CONEJO BLVD., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/2018. 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: SPORTS ACADEMY, LLC, CHAD FAULKNER, MANAGER/PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/25/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 5, 12, 19, 26, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200225-10003773-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MAMBA SPORTS ACADEMY INTEGRATED SPORTS MEDICINE
1011 RANCHO CONEJO BLVD, NEWBURY PARK, CA 91320 VENTURA. SPORTS ACADEMY INTEGRATED SPORTS MEDICINE MANAGEMENT, LLC, 1011 RANCHO CONEJO BLVD., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/2018. 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: SPORTS ACADEMY INTEGRATED SPORTS MEDICINE MANAGEMENT, LLC, CHAD FAULKNER, MANAGER/PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/25/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 5, 12, 19, 26, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200225-10003775-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MAMBA SPORTS ACADEMY VENTURE LAB
1011 RANCHO CONEJO BLVD, NEWBURY PARK, CA 91320 VENTURA. SPORTS ACADEMY VENTURE LAB, INC., 1011 RANCHO CONEJO BLVD., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/2018. 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: SPORTS ACADEMY VENTURE LAB, INC., CHAD FAULKNER, MANAGER/PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/25/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 5, 12, 19, 26, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200214-10003049-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
D&A CLEANING SERVICES
3070 LUFF CT, OXNARD, CA 93035 VENTURA. DANIEL GUILLEN MARTINEZ, 3070 LUFF CT, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DANIEL GUILLEN MARTINEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/14/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 5, 12, 19, 26, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200214-10003046-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MIKE’S CLEANING SERVICE
3070 LUFF CT, OXNARD, CA 93035 VENTURA. MICHAEL ALEXANDER GUILLEN, 3070 LUFF CT, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MICHAEL ALEXANDER GUILLEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/14/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 5, 12, 19, 26, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200214-10003044-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DANNY’S CLEANING SERVICE
1830 UKIAH STEET, OXNARD, CA 93035 VENTURA. DANIEL GUILLEN, 1830 UKIAH STEET, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DANIEL GUILLEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/14/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 5, 12, 19, 26, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200224-10003669-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CRONUS FRESH PRODUCE
909 E VENTURA ST, APT C, SANTA PAULA, CA 93060 VENTURA. SERGIO LOPEZ GARCIA, 909 E VENTURA ST, SANTA PAULA, CA 93060, KARINA LUNA, 909 E VENTURA ST, APT C, SANTA PAULA, CA 93060. 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: KARINA LUNA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/24/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 5, 12, 19, 26, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200213-10002817-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ELECTRONICS PLUS
210 W 6TH ST, OXNARD, CA 93030 VENTURA. ILMO YOON, 2221 EASTRIDGE TRAIL, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 2/13/2020. 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: ILMO YOON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/13/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 5, 12, 19, 26, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200206-10002465-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ETS NATURALS LLC
9601 E. LOS ANGELES AVE., MOORPARK, CA 93021 VENTURA. ETS NATURALS LLC, 9601 E. LOS ANGELES AVE, MOORPARK, CA 93021. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/2020. 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: ETS NATURALS LLC, SEAN CUNNINGHAM, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/06/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 5, 12, 19, 26, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200206-10002461-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CUNNINGHAM SYNDICATE LLC
9601 E. LOS ANGELES AVE., MOORPARK, CA 93021 VENTURA. CUNNINGHAM SYNDICATE LLC, 9601 E. LOS ANGELES AVE, MOORPARK, CA 93021. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/2020. 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: CUNNINGHAM SYNDICATE LLC, SEAN CUNNINGHAM, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/06/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 5, 12, 19, 26, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200206-10002463-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EQUINE THERAPEUTIC SUPPLY LLC
ETS LLC
9601 E. LOS ANGELES AVE., MOORPARK, CA 93021 VENTURA. EQUINE THERAPEUTIC SUPPLY LLC, 9601 E. LOS ANGELES AVE, MOORPARK, CA 93021. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/2020. 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: EQUINE THERAPEUTIC SUPPLY LLC, SEAN CUNNINGHAM, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/06/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 5, 12, 19, 26, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200207-10002502-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CANINE CASTLE II
A DOGS WORLD
PUP TENT
678 E. THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91360 VENTURA. ROBERT WARREN WIEMOKLY, 2455 RIDGEBROOK PLC, THOUSAND OAKS, 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): 9/1/83. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ROBERT WARREN WIEMOKLY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/07/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 5, 12, 19, 26, 2020

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2020-00540480 CU-PT-VTA. Petition of: KARLA ISABEL YOBI for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): KARLA ISABEL YOBI filed a petition with this court for a decree changing names as follows: CEDRIC EMIR HERNANDEZ to CEDRIC EMIR YOBI. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition of change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is schedule to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing: Date: 04/20/2020, Time: 8:30am, Department: 42, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93003, County of Ventura. A copy of the ORDER TO SHOW CAUSE shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county THE FILLMORE GAZETTE. Dated: 02/26/2020. Filed: 02/26/2020. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By AMBER CORONADO, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 5, 12, 19, 26, 2020

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2020-00540662 CU-PT-VTA. Petition of: GUSTAVO ADOLFO NORENA for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): GUSTAVO ADOLFO NORENA filed a petition with this court for a decree changing names as follows: GUSTAVO ADOLFO NORENA to GUS A NORENA. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition of change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is schedule to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing: Date: 05/01/2020, Time: 8:30am, Department: 21, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93003, County of Ventura. A copy of the ORDER TO SHOW CAUSE shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county THE FILLMORE GAZETTE. Dated: 02/28/2020. Filed: 02/28/2020. 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. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 5, 12, 19, 26, 2020

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200225-10003765-0
The following person(s) is (are) doing business as:
Golden Office Trailers, 26414 Murrieta Rd., Menfiee, CA 92585; County of Riverside
State of incorporation: Washington
Pacific Mobile Structures, Inc. 1554 Bishop Road, Chehalis, WA 98532
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 4/11/2019
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Casey Sullivan, Chief Financial Officer
Pacific Mobile Structures, Inc.
This statement was filed with the County Clerk of Ventura on February 25, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/5, 3/12, 3/19, 3/26/20
CNS-3336935#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20200220-10003412-0
The following person(s) is (are) doing business as:
1. Oxnard Smiles Dentistry, 2. Oxnard Smiles Dentistry Dental Group, 1381 W. Channel Islands Blvd., Oxnard, CA 93033 County of VENTURA
Mailing Address:
Attention: Legal Department, 17000 Red Hill Avenue, Irvine, CA 92614
Yeaton and Mar Dental Corporation, 1381 W. Channel Islands Blvd., Oxnard, CA 93033
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 6/4/19.
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).)
Yeaton and Mar Dental Corporation
S/ Walter Jefferson, Secretary,
This statement was filed with the County Clerk of Ventura County on 02/20/2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/5, 3/12, 3/19, 3/26/20
CNS-3339770#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200225-10003762-0
The following person(s) is (are) doing business as:
J.T.P. Sales, 4744 Elderberry Ave., Moorpark, CA 93021; County of Ventura
John Thomas Phillips, 4744 Elderberry Ave., Moorpark, CA 93021
Teri AnnPhillips, 4744 Elderberry Ave., Moorpark, CA 93021
This business is conducted by a general partnership
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ John Thomas Phillips
This statement was filed with the County Clerk of Ventura on February 25, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/5, 3/12, 3/19, 3/26/20
CNS-3343833#

NOTICE OF PUBLIC LIEN SALES
Business & Professional Code Section 21700-21707
Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held at the hours of 10 a.m. on the 18th day of March 2020 thereafter. The property is stored by Nova Storage located 455 A Street. Fillmore, CA 93015. The auction is being held at www.storagetreasures.com by competitive bid.
The items to be sold are generally described as follows: Furniture, clothing, tools and or other household items stored by the following persons:
2529 Vensel, Lola
1141 Vensel, Lola
Date: March 2, 2020 Signed NOVA STORAGE
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 the 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: Nova Storage
TO BE PUBLISHED IN THE FILLMORE GAZETTE MARCH 5TH & 12TH, 2020

NOTICE TO CREDITORS OF BULK SALE
(UCC Sec. 6105)
Escrow No. 35741-AU
NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s) and business address(es) of the seller(s) are: RX FITNESS EQUIPMENT, INC., A CALIFORNIA CORPORATION, 2388 E. THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362
Doing business as: RX FITNESS EQUIPMENT
All other business name(s) and address(es) used by the seller(s) within the past three years, as stated by the seller(s), is/are: 882 PATRIOT DRIVE #F, MOORPARK, CA 93021
The location in California of the chief executive office of the Seller is: 4056 BRINDISI PLACE, MOORPARK, CA 93021
The name(s) and business address of the buyer(s) is/are: WEST COAST EXERCISE EQUIPMENT, INC., A CALIFORNIA CORPORATION, 2388 E. THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362
The assets being sold are generally described as: THE BUSINESS, GOODWILL, FIXTURES, AND FURNISHINGS, EQUIPMENT, SUPPLIES, TOOLS, LEASEHOLD IMPROVEMENTS, TELEPHONE NUMBERS, WEBSITE, LIST OF CUSTOMERS, TRADE NAMES, SIGN, ALL TRANSFERRABLE PERMITS, FRANCHISES, LEASES, CUSTOMER DEPOSITS, AND SALEABLE MERCHANDISE FOR RESALE, STOCK IN TRADE, AND WORK IN PROCESS ON HAND and are located at: 2388 E. THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362 AND 882 PATRIOT DRIVE #F, MOORPARK, CA 93021
The bulk sale is intended to be consummated at the office of: ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the anticipated sale date is MARCH 23, 2020
The bulk sale is subject to California Uniform Commercial Code Section 6106.2. The person with whom claims may be filed is: ALEXANDRA ULLMAN, ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the last date for filing claims by any creditor shall be MARCH 22, 2020 which is the business day before the anticipated sale date specified above.
Dated: 2/25/2020
WEST COAST EXERCISE EQUIPMENT, INC., A CALIFORNIA CORPORATION, Buyer(s)
LA2480993 FILLMORE GAZETTE 3/5/2020