03/18/2021 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210218-10002230-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VENTURA TRAVEL PROFESSIONALS
5219 FLORAL DR., VENTURA, CA 93001 VENTURA. LINDA J BOYSIEWICK, 5219 FLORAL DR., VENTURA, CA 93001, STEPHEN JOYCE, 5446 8TH ST. SUITE 19, CARPINTERIA, CA 93013. STATE OF INCORPORATION: CA. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/09/2016. 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: LINDA J BOYSIEWICK. 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 18, 25, APRIL 1, 8, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210305-10003027-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ELEGANT NAIL & TAN
9288 TELEPHONE RD, VENTURA, CA 93004 VENTURA. SON THANH NGUYEN, 2239 S. HILL RD, 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): 04/06/2016. 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: SON NGUYEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/05/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 18, 25, APRIL 1, 8, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210302-10002844-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CITADEL PROJECT MANAGEMENT
3262 AVENIDA SIMI, SIMI VALLEY, CA 93063 VENTURA. MATTHEW RAY SCARPA, 3262 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): 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: MATTHEW RAY SCARPA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/02/2021. 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 18, 25, APRIL 1, 8, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210302-10002813-0 1/2
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DOC VENTURA
DELTA BY THE BEACH
BLUE ACOU MUSIC
C STREET RECORDS
1177 SUNNYCREST, VENTURA, CA 93003 VENTURA. TIMOTHY A. SCHULFER, 1177 SUNNYCREST, VENTURA, CA 93003. STATE OF INCORPORATION: INDIVIDUAL. 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: TIMOTHY A. SCHULFER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/02/2021. 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 18, 25, APRIL 1, 8, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210309-10003191-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
STUDIO 126
JESSICA HARTLEY
356 FILLMORE ST., FILLMORE, CA 93015 VENTURA. JESSICA HARTLEY ELIOT, 1672 CHURCH ST., PIRU, CA 93040. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/17/2021. 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: JESSICA ELIOT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/09/2021. 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 18, 25, APRIL 1, 8, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210303-10002847-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AAA SOUND EVENTS
1275 WILLSBROOK COURT, THOUSAND OAKS, CA 91361 VENTURA. JOHN BENSON, 1275 WILLSBROOK COURT, 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): 02/20/2021. 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: JOHN BENSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/02/2021. 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 18, 25, APRIL 1, 8, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210311-10003400-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AWAKENED LIGHT YOGA
INNER-SPACE YOGA
4524 VISTA DEL VALLE DR., MOORPARK, CA 93021 VENTURA. NATALIE BANNAN, 4524 VISTA DEL VALLE DR., MOORPARK, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NATALIE BANNAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/11/2021. 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 18, 25, APRIL 1, 8, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210302-10002827-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
UNIQUE BOUTIQUE
115 STANISLAUS AVENUE, VENTURA, CA 93004 VENTURA. GAYLE YVONNE MACLEOD, 115 STANISLAUS AVENUE, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1984. 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: GAYLE YVONNE MACLEOD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/02/2021. 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 18, 25, APRIL 1, 8, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210304-10002968-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE GARAGE BAR
1091 SCANDIA AVE, VENTURA, CA 93004 VENTURA. DJ’S FINE WINE, GOURMET & SPIRITS, INC., 1091 SCANDIA AVE, VENTURA, CA 93004. 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): 03/01/2021. 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: DJ’S FINE WINE, GOURMET & SPIRITS, INC., DAVID M. RHODES, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/04/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision 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 18, 25, APRIL 1, 8, 2021

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as:
GAMESTOP 4295
312 HILLCREST DRIVE, THOUSAND OAKS, CA 91360. The date on which the fictitious business name being abandoned was filed: 04/21/2016. The file number to the fictitious business name being abandoned: 20160421-10007728-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: GAMESTOP, INC., 625 WESTPORT PARKWAY, GRAPEVINE, TX 76051. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 03/02/2021. Signed: GAMESTOP, INC., GEORGE E. SHERMAN, CEO. File Number: 20210302-10002872-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE MARCH 18, 25, APRIL 1, 8, 2021

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as:
PAUL REVERE AUTOS
2317 PALMA DRIVE UNIT #5, VENTURA, CA 93003. The date on which the fictitious business name being abandoned was filed: 08/10/2016. The file number to the fictitious business name being abandoned: 20160810-10015344-0 1/1. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: WILLIAM HOWARD ALLEN, 823 MEDFORD PLACE, VENTURA, CA 93004. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 03/09/2021. Signed: WILLIAM HOWARD ALLEN. File Number: 20210309-10003205-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE MARCH 18, 25, APRIL 1, 8, 2021

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210303-10002894-0 1/1
The following person(s) is (are) doing business as:
Property Management Specialists, 2480 Erringer Road, Simi Valley, CA 93065; County of Ventura
State of incorporation: California
PMS Property Management Specialists, 2480 Erringer Road, Simi Valley, CA 93065
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 08/01/2018
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/ Sarah Abrams, President
PMS Property Management Specialists
This statement was filed with the County Clerk of Ventura on 03/03/2021.
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).
3/18, 3/25, 4/1, 4/8/21
CNS-3445709#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210308-10003098-0
The following person(s) is (are) doing business as:
Minding My Business, 232 Alosta Drive, Camarillo, CA 93010; County of Ventura
Sherleen Lenore Valenzuela, 232 Alosta Drive, Camarillo, CA 93010
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Sherleen Lenore Valenzuela
This statement was filed with the County Clerk of Ventura on 03/08/2021.
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).
3/18, 3/25, 4/1, 4/8/21
CNS-3446033#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210303-10002892-0 1/1
The following person(s) is (are) doing business as:
CJ events, 153 Kenneth St., Camarillo, CA 93010; County of Ventura

Jennifer Gates, 153 Kenneth St., Camarillo, CA 93010
Christine Nickerson, 2087 Calle Salto, Thousand Oaks, CA 91360
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/ Jennifer Gates
This statement was filed with the County Clerk of Ventura on 03/03/2021.
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).
3/18, 3/25, 4/1, 4/8/21
CNS-3446035#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210303-10002896-0 1/1
The following person(s) is (are) doing business as:
P3 Consulting, 3119 Eaglewood Ave., Thousand Oaks, CA 91362; County of Ventura

Brendan Devlin, 3119 Eaglewood Ave., Thousand Oaks, CA 1362
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Brendan Devlin
This statement was filed with the County Clerk of Ventura on 03/03/2021.
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).
3/18, 3/25, 4/1, 4/8/21
CNS-3446139#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210303-10002898-0 1/1
The following person(s) is (are) doing business as:
Sparks electric, 1893 Adrian St., Newbury Park, CA 91320; County of Ventura

Charles Sparks, 1893 Adrian St., Newbury Park, CA 91320
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Charles Sparks
This statement was filed with the County Clerk of Ventura on 03/03/2021.
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).
3/18, 3/25, 4/1, 4/8/21
CNS-3446192#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210305-10003029-0
The following person(s) is (are) doing business as:
Royal Palms Mobile Home Community, 205 E. Driffil, Oxnard, CA 93030; County of Ventura
State of incorporation: Delaware
Royal Palms Mobile Home Community, LLC, 23622 Calabasas Road, Suite 200, Calabasas, CA 91302
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 12/2020
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Cristina Agra-Hughes, Senior Vice President
Royal Palms Mobile Home Community, LLC
This statement was filed with the County Clerk of Ventura on March 5, 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).
3/18, 3/25, 4/1, 4/8/21
CNS-3446440#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210305-10003031-0
The following person(s) is (are) doing business as:
Casa Del Norte Mobile Home Park, 4388 E. Central Avenue, Camarillo, CA 93010; County of Ventura
State of incorporation: Delaware
Casa Del Norte Mobile Home Park II, LLC, 23622 Calabasas Road, Suite 200, Calabasas, CA 91302
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 11/2020
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Cristina Agra-Hughes, Senior Vice President
Casa Del Norte Mobile Home Park II, LLC
This statement was filed with the County Clerk of Ventura on March 5, 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).
3/18, 3/25, 4/1, 4/8/21
CNS-3446441#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210308-10003116-0
The following person(s) is (are) doing business as:
Nisos, 1559 Flynn Rd., Apt. 2305, Camarillo, CA 93012; County of Ventura
Joaquin Garcia, 1559 Flynn Rd., Apt. 2305, Camarillo, CA 93012
This business is conducted by an Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Joaquin Garcia
This statement was filed with the County Clerk of Ventura on March 8, 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).
3/18, 3/25, 4/1, 4/8/21
CNS-3446581#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210308-10003114-0
The following person(s) is (are) doing business as:
Untamed, 950 Enchanted Way #104, Simi Valley, CA 93065; County of Ventura
State of incorporation: California
UNIQUE FLORAL DESIGNS, 950 Enchanted Way #104, Simi Valley, CA 93065
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Laurie Comeaux, President
UNIQUE FLORAL DESIGNS
This statement was filed with the County Clerk of Ventura on March 8, 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).
3/18, 3/25, 4/1, 4/8/21
CNS-3446582#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210308-10003112-0
The following person(s) is (are) doing business as:
Ranch Rentals, 3065 Country Ln., Simi Valley, CA 93063; County of Ventura
William Pelayo, 3065 Country Ln., Simi Valley, CA 93063
This business is conducted by an Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ William Pelayo
This statement was filed with the County Clerk of Ventura on March 8, 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).
3/18, 3/25, 4/1, 4/8/21
CNS-3446973#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2021-0219-10002329-0 1/1
The following person(s) is (are) doing business as:
When There's a Will ....., 2961 Canna Street, Thousand Oaks, CA 91360; County of Ventura
Shawna Pennington, 2961 Canna Street, Thousand Oaks, CA 91360
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Shawna Pennington
This statement was filed with the County Clerk of Ventura 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 (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).
3/18, 3/25, 4/1, 4/8/21
CNS-3449841#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210218-10002238-0
The following person(s) is (are) doing business as:
Little Rock Collective, 866 North Main Street, Piru, CA 93040 County of VENTURA
Roshelle Castillo, 866 North Main Street, Piru, CA 93040
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Roshelle Castillo,
This statement was filed with the County Clerk of Ventura County on 02/18/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/18, 3/25, 4/1, 4/8/21
CNS-3450079#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210303-10002901-0
The following person(s) is (are) doing business as:
motorsports unlimited #3, 521 East Los Angeles Ave., F, Simi Valley, CA 93065 County of VENTURA
Eric Anthony Calabrese, 521 East Los Angeles Ave., F, Simi Valley, CA 93065
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Eric Anthony Calabrese,
This statement was filed with the County Clerk of Ventura County on 03/03/2021.
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).
3/18, 3/25, 4/1, 4/8/21
CNS-3451151#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210302-10002870-0
The following person(s) is (are) doing business as:
Gooey, 6486 Penn St #A, Moorpark, CA 93021 County of VENTURA
Christopher Bullock, 6486 Penn St #A, Moorpark, CA 93021
Melanie Anderson, 6486 Penn St #A, Moorpark, CA 93021
This business is conducted by a General Partnership
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Christopher Bullock,
This statement was filed with the County Clerk of Ventura County on 03/02/2021.
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).
3/18, 3/25, 4/1, 4/8/21
CNS-3451156#

Property Notice of Seizure and Notice of Intended Forfeiture
Property was seized pursuant to Health and Safety Code section 11470 in the following cases and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified Claim Opposing Forfeiture MC-200 stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Senior Deputy District Attorney Margaret Coyle within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 without further notice or hearing.
FS#20-053 November 16, 2019 Oxnard Police Department officers seized $2,121 U.S. currency at M Street and Wooley Road, Oxnard CA in connection with a controlled substance violation of section 11352 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,121.
FS#20-092 September 13, 2020 Oxnard Police Department officers seized $2,143 U.S. currency at Redwood and J Street, Oxnard CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,143.
FS#20-082 August 19, 2020 Ventura County Sheriff's Office officers seized $4280 U.S. currency at 8567 Cayugua Drive, Ventura CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $4280.
FS#20-118 November 10, 2020 Oxnard Police Department officers seized $5999 U.S. currency at 1320 N. M Street, Oxnard CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $5999.
FS#20-119 November 11, 2020 Ventura County Sheriff's Office officers seized $2473 U.S. currency at 141 Navarro Street, Oxnard CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $2473.
FS#20-137 December 18, 2020 Ventura County Sheriff’s Office officers seized $600 U.S. currency at 2251 E. Gonzales, Oxnard CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $600.
FS#21-005 January 20, 2021 Oxnard Police Department officers seized $4,331 U.S. currency at 2000 Solar Drive, Oxnard CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $4,331.
3/18, 3/25, 4/1/21
CNS-3449412#

Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property Pursuant to Lien Sale per California Self Storage Act Chapter 10. Undersigned will sell item(s) at https://storagetreasures.com/ sale by competitive bidding beginning on March 26, 2021 at 9:30 a.m. and ending on March 30, 2021 at 9:30 a.m. Where said property has been stored and which are located at Hollywood Storage Center 3425 Old Conejo Road Newbury Park, CA. 91320, County of Ventura, CA. The following units {unit #'s and names}, items to be sold include but are not limited to personal property containing boxes, misc. household goods, tools, bags and appliances. Purchases must be paid at the time with Cash only. All purchases are sold as is and must be removed within 24 hours of the time of sale. Company reserves the right to refuse any online bids. Auction by https://storagetreasures.com/, Phone: (480)397-6503
Folsom, Geoffrey Unit # A-133, Rouchleau, Michael Unit # C-34, Hana, Lucie Unit # C-60, Torres, John H. Unit # D-17, Border, James Unit # E-220, Kyle, Brett Unit # G-60, Bent, Quinnshaawna Unit # J-20, Woods, Elizabeth Unit # K-42, Woods, Elizabeth Unit # K-43, Zighelboim, Paul Unit # K-44, Pollack, Trisha Unit # M-216, Vazquez, Jesus Unit # M-217, Amstutz, Dominick Unit # N-113, Saufley, Teodolinda Unit # P0-225B, Freeman, Arnold Unit # R-205, Metzger, Mike Unit # R-253, Kennedy, Michael Unit # S2-059, Akhu, Termeh Unit # S3-1018, Palmer, Sandy Unit # S3-1081, Hall, Jethelyn Unit # S3-2132, Strahler, Jennifer Unit # S5-097, Johnson, Eva Unit S6-208
TO BE PUBLISHED IN THE FILLMORE GAZETTE MARCH 18TH & 25TH, 2021

NOTICE TO CREDITORS OF BULK SALE
(UCC Sec. 6105)
Escrow No. 14630-JP
NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s), business address(es) to the Seller(s) are: CYNTHIA OTA, 2207 VENTURA BLVD., CAMARILLO, CA 93010
Doing Business as: FLOWER POWER
All other business name(s) and address(es) used by the Seller(s) within three years, as stated by the Seller(s), is/are:
The name(s) and address of the Buyer(s) is/are: SHAFIQ CHANDABHAI, OR ASSIGNEE, 2207 VENTURA BLVD., CAMARILLO, CA 93010
The assets to be sold are described in general as: VEHICLE, FURNITURE, FIXTURES, EQUIPMENT, TRADE NAME, GOODWILL, LEASE, LEASEHOLD IMPROVEMENTS AND COVENANT NOT TO COMPETE and are located at: 2207 VENTURA BLVD., CAMARILLO, CA 93010
The bulk sale is intended to be consummated at the office of: ACT ONE ESCROW, INC., 17316 EDWARDS RD, STE B160, CERRITOS, CA 90703 and the anticipated sale date is APRIL 6, 2021
The bulk sale is subject to California Uniform Commercial Code Section 6106.2.
[If the sale is subject to Sec. 6106.2, the following information must be provided] The name and address of the person with whom claims may be filed is: ACT ONE ESCROW, INC., 17316 EDWARDS RD, STE B160, CERRITOS, CA 90703 and the last date for filing claims shall be APRIL 5, 2021, which is the business day before the sale date specified above.
DATED: 03-09-2021
BUYER: SHAFIQ CHANDABHAI, OR ASSIGNEE
226876 FILLMORE GAZETTE 3/18/2021