03/14/24 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100002418
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GREEN CARE
154 SOUTH DAWSON DRIVE, CAMARILLO, CA 93012 VENTURA. TAYLOR & HARRIS CORPORATION, 154 SOUTH DAWSON DRIVE, CAMARILLO, CA 93012. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 11/01/1993. 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: TAYLOR & HARRIS CORPORATION, SCOTT TAYLOR, PRESIDENT. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/05/2024. 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 14, 21, 28, APRIL 4, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100002446
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WEST COAST TAX SOLUTIONS
670 E. THOMPSON BLVD #D, VENTURA, CA 93001 VENTURA. LYNNE P PETERSON, 393 TELOMA DRIVE, 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 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: LYNNE P PETERSON. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/06/2024. 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 14, 21, 28, APRIL 4, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100002447
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WEST COAST WEALTH MANAGEMENT
670 E. THOMPSON BLVD #D, VENTURA, CA 93001 VENTURA. ERIC C PETERSON, 670 E. THOMPSON BLVD. #D, 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 listed on (Date): 07/01/2005. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ERIC C PETERSON. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/06/2024. 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 14, 21, 28, APRIL 4, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100001834
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NICOLE SKIN
2955 EAST HILLCREST DR. SUITE 125, WESTLAKE VILLAGE, CA 91362 VENTURA. NICOLE DRAPER, 2955 EAST HILLCREST DR. SUITE 125, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names 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 DRAPER. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/21/2024. 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 14, 21, 28, APRIL 4, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100002445
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EMMSTHETICS
459 MAIN ST, FILLMORE, CA 93015 VENTURA. EMMA OROZCO, 283 AZALEA ST, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names 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: EMMA OROZCO. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/06/2024. 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 14, 21, 28, APRIL 4, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100001251
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE HOME DOCTOR
501 MARIN ST. #111, TH. OAKS, CA 91360 VENTURA. GARY ABRAMS, INC., 501 MARIN ST. #111, TH. OAKS, CA 91360. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 08/22/2007. 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: GARY ABRAMS, INC., GARY ABRAMS, CEO. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/05/2024. 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 14, 21, 28, APRIL 4, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100002600
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TOP WIRE ELECTRIC
1111 DAHLIA STREET, OXNARD, CA 93036 VENTURA. RAUL D ESPINOZA, 1111 DAHLIA STREET, 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 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: RAUL D ESPINOZA. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/08/2024. 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 14, 21, 28, APRIL 4, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100001334
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CHIQUIZZ CREATIONS
3975 CITRUS VIEW DRIVE, PIRU, CA 93040 VENTURA. MATILDE MANZO, P.O. BOX 802, PIRU, CA 93040. 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 listed on (Date): 02/07/2024. 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: MATILDE MANZO. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/07/2024. 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 14, 21, 28, APRIL 4, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100002160
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
B&J RENTALS
1401 DEVONSHIRE DRIVE APT C, OXNARD, CA 93030 VENTURA. BERTHA GARCIA, 1401 DEVONSHIRE DRIVE APT C, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 02/01/2024. 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: BERTHA GARCIA, OWNER. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/28/2024. 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 14, 21, 28, APRIL 4, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100002429
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RAYDEN MANAGEMENT AND ENTERTAINMENT
100 E THOUSAND OAKS BLVD #157, THOUSAND OAKS, CA 91360 VENTURA COUNTY. KQRJR INC, 100 E THOUSAND OAKS BLVD #157, 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 listed on (Date): 02/18/2024. 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: KQRJR INC, RAYIETTA HILL, CFO. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/05/2024. 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 14, 21, 28, APRIL 4, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100002564
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LBB STUDIOS
1482 PARK AVE, PORT HUENEME, CA 93041 VENTURA. BIANCA J VAZQUEZ, 1710 JOANNE WAY, 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 listed on (Date): 02/22/2024. 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: BIANCA J VAZQUEZ. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/07/2024. 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 14, 21, 28, APRIL 4, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100002415
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SOLD2000.COM REAL ESTATE
FUND2000.COM MORTGAGE
300 MONTGOMERY AVE #Q, OXNARD, CA 93036 VENTURA. TD PROCESSING SERVICE, 300 MONTGOMERY AVE #Q, OXNARD, 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 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: TD PROCESSING SERVICE, CHARLES A. HAMM, PRESIDENT. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/05/2024. 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 14, 21, 28, APRIL 4, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100002308
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SMART REALTORS
111 FLORAVISTA AVE, CAMARILLO, CA 93012 VENTURA. BABUKANTA CORPORATION, 111 FLORAVISTA AVE, CAMARILLO, CA 93012. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 06/01/2017. 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: BABUKANTA CORPORATION, KIRIT B. DOSHI, SECRETARY. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/01/2024. 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 14, 21, 28, APRIL 4, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100002725
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JUST ABOUT BODY
1559 SPINNAKER DR. 202A, VENTURA, CA 93001 VENTURA. DIANE M NASTASI, 1559 SPINNAKER DR 202A, 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 listed on (Date): 03/01/2024. 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: DIANE M NASTASI, OWNER. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/11/2024. 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 14, 21, 28, APRIL 4, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100002116
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PB ENTERPRISES
8573 WATERS ROAD, MOORPARK, CA 93021 VENTURA. PHILLIP R BARROW, 8573 WATERS ROAD, 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 listed on (Date): 02/17/2024. 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: PHILLIP R BARROW. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/27/2024. 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 14, 21, 28, APRIL 4, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100002730
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LITTLE ANGELES DAY CARE
1401 W HEMLOCK ST, OXNARD, CA 93033 VENTURA. MARIA FERNANDA CAPUCHINO, 1401 W HEMLOCK ST, 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 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: MARIA FERNANDA CAPUCHINO. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/11/2024. 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 14, 21, 28, APRIL 4, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100002615
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TOP KNOT
301 SIERRA VISTA AVE, FILLMORE, CA 93015 VENTURA. ALICIA DUENAS, 301 SIERRA VISTA AVE, 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 listed on (Date): 02/22/2024. 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: ALICIA DUENAS. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/08/2024. 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 14, 21, 28, APRIL 4, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100002714
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ARBOLES HAIR DESIGN
1016 E. AVENIDA DE LOS ARBOLES, THOUSAND OAKS, CA 91360 VENTURA. JOSE L HERNANDEZ, 1016 E. AVENIDA DE LOS ARBOLES, 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 listed on (Date): 08/06/2018. 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: JOSE L HERNANDEZ. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/11/2024. 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 14, 21, 28, APRIL 4, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100002713
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HAIR BY PETE
1252-3 MADERA RD, SIMI VALLEY, CA 93065 VENTURA. PEDRO A TELLO, 1016 E. AVENIDA DE LOS ARBOLES, 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 listed on (Date): 03/01/2024. 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: PEDRO A. TELLO. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/11/2024. 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 14, 21, 28, APRIL 4, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100002715
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MADERA’S BEAUTY SALON
1252-3 MADERA RD, SIMI VALLEY, CA 93065 VENTURA. RACHEL TELLO HERNANDEZ, 1252-3 MADERA RD, 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 listed on (Date): 08/08/2017. 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: RACHEL TELLO HERNANDEZ. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/11/2024. 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 14, 21, 28, APRIL 4, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100001986
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CORONA’S TREE SERVICE, INC
2960 NORTH VENTURA AVE, VENTURA, CA 93001 VENTURA. CORONA’S TREE SERVICE, INC., PO BOX 5026, VENTURA, CA 93005. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 01/01/2017. 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: CORONA’S TREE SERVICE, INC., JORGE GARCIA-CORONA, PRESIDENT. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/23/2024. 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 14, 21, 28, APRIL 4, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100002773
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GIGI’S BEAUTY STYLE & SUPPLY
516 N A ST, OXNARD, CA 93030 VENTURA. MYRIAM LUZ GARCIA PARADA, 516 N. A STREET, OXNARD, CA 93030, MITZI MELISA RIVAS ALVARADO, 516 N. A STREET, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP The registrant commenced to transact business under the fictitious business name or names 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: MYRIAM LUZ GARCIA PARADA, MITZI RIVAS/ MYRIAM GARCIA, OWNER. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/12/2024. 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 14, 21, 28, APRIL 4, 2024

STATEMENT OF WITHDRAWAL FROM THE PARTNERSHIP OPERATING UNDER A FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have withdrawn as a general partner from the partnership operating under the fictitious business name:
MELLEIS BEAUTY SALON
1429 S OXNARD BLVD, OXNARD, CA 93033. The date on which the fictitious business name being withdrawn was filed: 04/27/2023. The file number to the fictitious business name being withdrawn: 20233100007204. The county where the fictitious business name was filed: VENTURA. Full name of Withdrawing Partner: MYRIAM L GARCIA, 1429 S OXNARD BLVD, OXNARD, CA 93033, ESPERANZA MEZA VAZQUEZ, 1429 S OXNARD BLVD, OXNARD, CA 93033. This statement was filed with the County Clerk of Ventura County on 03/12/2024. Signed: MYRIAM LUZ GARCIA PARADA. File Number: 2024100002775. PUBLISHED IN THE FILLMORE GAZETTE MARCH 14, 21, 28, APRIL 4, 2024

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2024CUPT020914. Petition of ERIC AND CARLA KANATZAR for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) ERIC AND CARLA KANATZAR filed a petition with this court for a decree changing names as follows:
LUCAS MATEO KANATZAR TO WILLIAM MATEO KANATZAR. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 04/19/2024: Time: 8:30am: Department: 43: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 02/22/2024. Filed: 02/22/2024. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By M SOTO, Deputy Clerk. To be Published in the Fillmore Gazette MARCH 14, 21, 28 APRIL 4, 2024

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 MAR. 28, 2024. Undersigned will sell items at WWW.STORAGETREASURES.COM. Sale by competitive bidding will be prior to close of auction on MAR. 28, 2024 Where said property has been stored and which is located at Oak View Self Storage, 65 E. Portal Street, Oak View, CA 93022 in the County of Ventura and in the State of California. The public lien sale is for the following units:
UNIT #- TENANT NAME- DESCRIPTION
433- Emmanuel Mendez MISC. ITEMS
727- David Wright MISC. ITEMS
755- Keith Salera MISC. 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: 480-397-6503
TO BE PUBLISHED IN THE FILLMORE GAZETTE MARCH 14 & 21, 2024