03/11/2021 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210217-10002131-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
STEAMPUNK MOLLY PRODUCTIONS
2075 BELMAR CT, SIMI VALLEY, CA 93063 VENTURA COUNTY. JOYCE ELLEN MCCARTHY, 2075 BELMAR CT, 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): 02/18/2016. 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: JOYCE ELLEN MCCARTHY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County 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 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 11, 18, 25, APRIL 1, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210223-10002418-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SIMI SHELL FOOD MART
1120 E. LOS ANGELES AVE., SIMI VALLEY, CA 93065 VENTURA. HJF INC., 1120 E. LOS ANGELES AVE., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA C0964053. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/01/1998. 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: HJF INC., SUBHASH MANTRI, 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 11, 18, 25, APRIL 1, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210224-10002541-0 1/2
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TYC WELLNESS
TYC WELLNESS STUDIO
TYC YOGA TEACHER TRAINING INSTITUTE
3615 VIA PACIFICA WALK, OXNARD, CA 93035 VENTURA. AURORA HEINEMANN-EDWARDS, 3615 VIA PACIFICA WALK, OXNARD, CA 93035, AURORA HEINEMANN-EDWARDS, 3615 VIA PACIFICA WALK, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/31/2021. 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: AURORA HEINMANN-EDWARDS. 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 11, 18, 25, APRIL 1, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210226-10002694-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SELL TO SAUL
500 E. ESPLANADE DR. #337, OXNARD, CA 93036 VENTURA. COASTAL CASH OFFER, LLC, 500 E. ESPLANADE DR. #337, OXNARD, CA 93036. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: COASTAL CASH OFFER, LLC, SAUL AGUILAR, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/26/2021. 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 11, 18, 25, APRIL 1, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210225-10002630-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SIMI FLOWERS AND GIFTS
SIMI VALLEY FLOWERS
1955 FIRST ST, SIMI VALLEY, CA 93065 VENTURA. HONEY LAND INC., 625 ENCINO VISTA DR, THOUSAND OAKS, CA 91362. 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): 06/01/2020. 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: HONEY LAND INC, ALBERT MENDEZ, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/25/2021. 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, APRIL 1, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210209-10001776-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BETO’S WINE BAR & BISTRO
2521 SYCAMORE DRIVE, SIMI VALLEY, CA 93065 VENTURA. BETO’S ITALIAN BISTRO INC., 2513 SYCAMORE DRIVE, SIMI VALLEY, CA 93036. 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: BETO’S ITALIAN BISTRO INC, GILBERT RANGEL. If Registrant is a CORPORATION or LLC, sign below:. 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 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, APRIL 1, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210219-10002295-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BLACK SHEEP BAKERY
683 COUNTY SQUARE DRIVE #44, VENTURA, CA 93003 VENTURA. MARCIE LUTZKE, 1137 CYPRESS POINT LANE #201, VENTURA, CA 93003, CHRISTIE BOHNSTINGL, 683 COUNTY SQUARE DRIVE #44, VENTURA, CA 93003. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/29/2021. 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: MARCIE LUTZKE, 2/11/21. 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, APRIL 1, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210218-10002236-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ANGEL LUSH LASHES
348 FILLMORE STREET, FILLMORE, CA 93015 VENTURA. TENNISHA MONIC AGUILAR, 118 MAIN STREET, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TENNISHA MONIC AGUILAR. If Registrant is a CORPORATION or LLC, sign below:. 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 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 11, 18, 25, APRIL 1, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210301-10002730-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CIELITO LINDO HAIR SALON
352 CENTRAL AVE, FILLMORE, CA 93015 VENTURA. JAQUELINE AVINA, 352 CENTRAL AVE, 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): 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: JAQUELINE AVINA, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/01/2021. 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 11, 18, 25, APRIL 1, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210209-10001823-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LILLY AND OLLIE DESIGNS
3316 STORM CLOUD STREET, THOUSAND OAKS, CA 91360 VENTURA. NICOLE LELAND, 3316 STORM CLOUD STREET, THJOUSAND OAKS, CA 91360, ZACHARY LELAND, 3316 STORM CLOUD STREET, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CA. This Business is conducted by: A MARRIED COUPLE. 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: NICOLE LELAND. If Registrant is a CORPORATION or LLC, sign below:. 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 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 11, 18, 25, APRIL 1, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210224-10002504-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
J&S TRUCKING
641 LINDEN DR, OXNARD, CA 93033 VENTURA. JUAN GABRIEL ROSAS RODRIGUEZ, 641 LINDEN DR, OXNARD, CA 93033. 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: JUAN GABRIEL ROSAS RODRIGUEZ. 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 11, 18, 25, APRIL 1, 2021

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as:
THE YOGA CHANNEL
2520 ROOSEVELT BLVD, OXNARD, CA 93035. The date on which the fictitious business name being abandoned was filed: 06/30/2017. The file number to the fictitious business name being abandoned: 20170630-10013146-0 1/1. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: AURORA HEINEMANN-EDWARDS, 125 OJAI AVE, OXNARD, CA 93035. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 02/24/2021. Signed: AURORA HEINEMANN-EDWARDS. File Number: 20210224-10002501-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE MARCH 11, 18, 25, APRIL 1, 2021

AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00549297-CU-PT-VTA. Petition of CHRISTIAN MATTHEW DELGADILLO for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) CHRISTIAN MATTHEW DELGADILLO filed a petition with this court for a decree changing names as follows: CHRISTIAN MATTHEW DELGADILLO TO CHRISTIAN MATTHEW YOUNG. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 05/04/2021: 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, 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: 03/02/2021. Filed: 03/02/2021. 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 11, 18, 25, APRIL 1, 2021

NOTICE OF PETITION TO ADMINISTER ESTATE OF
JO ANN KNOWLES, DECEDENT
Case No: 56-2021-00551499-PR-PW-OXN
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: JO ANN KNOWLES.
A Petition for Probate has been filed by: JULIA KNOWLES in the Superior Court of California, County of VENTURA. The Petition for Probate requests that: JULIA KNOWLES be appointed as personal representative to administer the estate of the decedent. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court as follows: APRIL 15, 2021 at 10:30 a.m. in Dept. J6. Address of court: Superior Court of California, County of Ventura, 4353 E. Vineyard Avenue, Oxnard, CA 93036, Juvenile Justice Center. If you object to the granting of the petition, you should appear at the hearing and state your Objections or file written objections with the court before the hearing. Your appearance maybe in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: MEGAN SALSBURY, WILLAMETTE NW LAW FIRM, 1991 GARDEN AVE, EUGENE, OR 97403, 541-246-8752. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 11, 18, 25, 2021

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210301-10002725-0
The following person(s) is (are) doing business as:
Just 4U Hearing Aids, 336 Sycamore Grove St., Simi Valley, CA 93065; County of Ventura
Daniel Kishner, 336 Sycamore Grove St., Simi Valley, CA 93065
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 10/01/2011.
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 Kishner
This statement was filed with the County Clerk of Ventura on 03/01/2021.
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).
3/11, 3/18, 3/25, 4/1/21
CNS-3440930#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210224-10002535-0
The following person(s) is (are) doing business as:
Anode Avionics, 1601 W 5th Street, Oxnard, CA 93030; County of Ventura
State of incorporation: CA
Shafi Enterprises LLC, 124 Tujunga Ave., Oxnard, CA 93035
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/ Ahmed Abdulshafi, Managing Member
Shafi Enterprises LLC
This statement was filed with the County Clerk of Ventura 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 (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).
3/11, 3/18, 3/25, 4/1/21
CNS-3442862#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210224-10002537-0
The following person(s) is (are) doing business as:
Confidently Loved, 600 Spring Rd., Apt. 127, Moorpark, CA 93021; County of Ventura
Angelina Aguilera, 600 Spring Rd., Apt. 127, Moorpark, CA 93021
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2021
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/ Angelina Aguilera
This statement was filed with the County Clerk of Ventura on February 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 (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).
3/11, 3/18, 3/25, 4/1/21
CNS-3443368#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210226-10002709-0
The following person(s) is (are) doing business as:
NEWMARK, 1875 Century Park East, Ste 1380, Los Angeles, CA 90067; County of Los Angeles
State of incorporation: California
Newmark of Southern California, Inc., 1875 Century Park East, Ste 1380, Los Angeles, CA 90067
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/ Richard Maletsky, Secretary
Newmark of Southern California, Inc.
This statement was filed with the County Clerk of Ventura on February 26, 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).
3/11, 3/18, 3/25, 4/1/21
CNS-3447757#

Notice of sale of Abandoned Property
Pursuant to sections 21701-21715 of the business and
professions code, section 2328 of the commercial code
and section 535 of the penal code
Ace Self Storage
Located at: 52 Tierra Rejada Road
Simi Valley, CA 93065
(805) 581-3100
Will sell, by competitive bidding, on March 25th, 2021 at
11:00 AM or after. The following properties: Miscellaneous
personal items, household miscellaneous, miscellaneous
construction materials, tools, miscellaneous motorcycle and
vehicle parts, boxes, clothing:

Felicia R Costa – AU070
Irene Esparza Gutierrez – CG117
Geoffrey Allen Brown – AG063
Bill Robb Auctions; Bond Number 65067162

TO BE PUBLISHED IN THE FILLMORE GAZETTE MARCH 11TH & 18TH 2021

Notice is hereby given by the undersigned that a public lien sale of the following personal property described below to enforce a lien imposed on said property Pursuant to Lien Sales per California Self Storage Act Chapter 10, Sections 21700-21716 of the Business and Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and the provisions of the Civil Code on or after March.24.2021. Undersigned will sell items at WWW.STORAGETREASURES.COM. Sale by competitive bidding between 10:30 A.M. and 3:30 P.M. on March.24.2021. Where said property has been stored and which is located at Oak View Self Storage, 65 Portal Street, Oak View, CA 93022 in the County of Ventura and in State of California. The public lien sale is for the following units:
UNIT #- TENANT NAME- DESCRIPTION
# 716- TINA ANDERSON- Misc. box’s, household items, Unknown items
#615- KIM ARMSTRONG- Misc. box’s, household items, Unknown items
# 4006- JULIA HEATH- Misc. box’s, household items, Unknown items
#1006- MARC FUNDERBURK- Misc. box’s, household items, Unknown items
#217- MICHELLE BALABAN- Misc. box’s, household items, Unknown items
# 265- LISA DAVIS- Misc. box’s, household items, Unknown items

Purchases must be paid at time of sale with cash only. All purchased items sold “as is” and must be removed within 48 hours of the time of the sale. Sale is subject to cancellation up to the time of the sale. Company reserves the right to refuse any online bids.
Auction by StorageTreasures.com
Phone: 408-397-6503
TO BE PUBLISHED IN THE FILLMORE GAZETTE MARCH 11TH & 18TH 2021