03/19/26 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100002512
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GOLD COAST INSTALLERS
2115 JOHNSON DR, VENTURA, CA 93003 VENTURA. EDGAR D SALINAS, 2115 JOHNSON DR, 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): 03/11/2026. 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: EDGAR D SALINAS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/11/2026. 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 19, 26, APRIL 2, 9, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100002221
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ANCHOR PELVIC THERAPY
3256 PREBLE AVE, VENTURA, CA 93003 VENTURA. JAMIE FRIEND, 3256 PREBLE AVE, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JAMIE FRIEND. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/05/2026. 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 19, 26, APRIL 2, 9, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100001846
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FULLRIVER BATTERY USA
3823 MISSION OAKS BLVD., SUITE A, CAMARILLO, CA 93012 VENTURA COUNTY. INTERNATIONAL BATTERY CORPORATION, 3823 MISSION OAKS BLVD., SUITE A, 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 on listed on (Date): SEPTEMBER 29, 2008. 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: INTERNATIONAL BATTERY CORPORATION, SCOTT BANKSON, VICE PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/24/2026. 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 19, 26, APRIL 2, 9, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100002179
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SOUTH OXNARD PLAZA, LLC
1637 S OXNARD BLVD, OXNARD, CA 93030 VENTURA. SOUTH OXNARD PLAZA, LLC, 1637 S OXNARD BLVD., OXNARD, CA 93030. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/01/2026. 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: SOUTH OXNARD PLAZA, LLC., SARKIS ABDULHAI, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/04/2026. 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 19, 26, APRIL 2, 9, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100002178
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
2036 VENTURA PROPERTY ,LLC.
2036 E THOMPSON BLV, VENTURA, CA 93001 VENTURA. 2036 VENTURA PROPERTY, LLC., 2036 E THOMPSON BLV, VENTURA, CA 93001. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/01/2026. 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: 2036 VENTURA PROPERTY, LLC., SARKIS ABDULHAI, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/04/2026. 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 19, 26, APRIL 2, 9, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100002392
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SACRED SISTERS
2211 LOS ENCINOS ROAD, OJAI, CA 93023 VENTURA COUNTY. POLLY CAREY, 2211 LOS ENCINOS ROA,, OJAI, CA 93023. EMILY CAREY, 2211 LOS ENCINOS ROAD, OJAI, CA 93023. 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 on listed on (Date): 03/01/2025. 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: POLLY CAREY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/09/2026. 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 19, 26, APRIL 2, 9, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100002529
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RED HELMET DRAIN & SEWER
5263 CREEKSIDE RD, CAMARILLO, CA 93012 VENTURA. GOOD GUYS CO LLC, 5263 CREEKSIDE RD, CAMARILLO, CA 93012. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: GOOD GUYS CO LLC, LEO M ANAYA, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/12/2026. 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 19, 26, APRIL 2, 9, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100002304
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SIERRA CANOPY
3514 INDIAN RIDGE CIRCLE, THOUSAND OAKS, CA 91362 VENTURA. NICK’S AUTO SALES, INC., 3514 INDIAN RIDGE CIRCLE, 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): 09/15/2016. 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: NICK’S AUTO SALES, INC., NICHOLAS PAVICH JR, PRESDIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/06/2026. 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 19, 26, APRIL 2, 9, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100002624
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MERENDA RISE & BREW
243 PEOPLES AVE, CAMARILLO, CA 93010 VENTURA. ELIZABETH SILVA, 243 PEOPLES AVE, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/02/2026. 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: ELIZABETH SILVA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/16/2026. 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 19, 26, APRIL 2, 9, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100001982
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PAWS AND YOGA
947 SCHOONER DRIVE SUITE # 204, VENTURA, CA 93001 VENTURA. WELLNESS EXPERIENCES LLC, 947 SCHOONER DRIVE SUITE # 204, VENTURA, CA 93001. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: WELLNESS EXPERIENCES LLC, KIMBERLY RAMOS, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/26/2026. 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 19, 26, APRIL 2, 9, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100002636
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GUTTMAN PROPERTY MANAGEMENT
905 CALLE BRUSCA, THOUSAND OAKS, CA 91360 VENTURA. LAURA L GUTTMAN, 905 CALLE BRUSCA, THOUSAND OAKS, CA 91360. AARON S GUTTMAN, 905 CALLE BRUSCA, THOUSAND OAKS, CA, 91360. STATE OF INCORPORATION: N/A. 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): 01/01/2026. 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: LAURA L GUTTMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/16/2026. 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 19, 26, APRIL 2, 9, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100002582
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SOUTH COAST DIESEL
563 MUNGER DR, SANTA PAULA, CA 93060 VENTURA. CONOR JOSEPH BARRY, 563 MUNGER DR, SANTA PAULA, CA 93060. 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): 03/02/2026. 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: CONOR JOSEPH BARRY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/13/2026. 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 19, 26, APRIL 2, 9, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100002232
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CGC 914 RACING AND SERVICES
1252 BLACK CANYON RD, SIMI VALLEY, CA 93063 VENTURA. CHASSON CLARK, 1252 BLACK CANYON RD, 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: CHASSON CLARK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/05/2026. 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 19, 26, APRIL 2, 9, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100002078
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
KMR127 RACING & SERVICES
1252 BLACK CANYON RODE, SIMI VALLEY, CA 93063 VENTURA. KATELYNN MACKEY, 37148 29TH PLACE EAST, PALMDALE, CA 93550. 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: KATELYNN MACKEY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/02/2026. 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 19, 26, APRIL 2, 9, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100002515
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HIGH SOLUTIONS
3555 MIRAMAR WAY, OXNARD, CA 93035 VENTURA. JONATHON B HIGH, 3555 MIRAMAR WAY, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JONATHON B HIGH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/11/2026. 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 19, 26, APRIL 2, 9, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100001903
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LA DULCE MONARCA
2208 MARCO DR, CAMARILLO, CA 93010 VENTURA. VALERIE VARGAS, 2208 MARCO DR,, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/2025. 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: VALERIE VARGAS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/24/2026. 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 19, 26, APRIL 2, 9, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100002535
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WAKE & BAKE CAFE
3625 RADCLIFFE ROAD, THOUSAND OAKS, CA 91360 VENTURA. CAVSBLAZERS, LLC, 3625 RADCLIFFE ROAD, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: CAVSBLAZERS, LLC, PEYMAN AFSHAR, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/12/2026. 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 19, 26, APRIL 2, 9, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2026100002722
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CINEMATIC IMAGING & AUDIO LAB
630 RANCHO ROAD, THOUSAND OAKS, CA 91362 VENTURA. AV PARTNERS, INC., 630 RANCHO ROAD, 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): 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: AV PARTNERS, INC., AMY LEICHT, CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/17/2026. 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 19, 26, APRIL 2, 9, 2026

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The following person(s) has/have been doing business as:
FLOURISH GARDEN MAINTENANCE AND LANDSCAPE
243 PEOPLES AVE, CAMARILLO, CA 93010. The date on which the fictitious business name being abandoned was filed: 02/05/2021. The file number to the fictitious business name being abandoned: 20210205100016540. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: JOSUE SILVA, 243 PEOPLES AVE, CAMARILLO, CA 93010. ELIZABETH SILVA, 243 PEOPLES AVE, CAMARILLO, CA 93010. This business is conducted by: MARRIED COUPLE. This statement was filed with the County Clerk of Ventura County on 03/16/2026. Signed: JOSUE SILVA, ELIZABETH SILVA. File Number: 2026100002623. PUBLISHED IN THE FILLMORE GAZETTE MARCH 19, 26, APRIL 2, 9, 2026

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2026CUPT061984. Petition of N/A for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) LIZA VASQUEZ filed a petition with this court for a decree changing names as follows: LIZA VASQUEZ to LIZA COVARRUBIAS. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 04/27/26: Time: 8:30am: Department: 42: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 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 once each week for four successive weeks prior to the date set for hearing on the petition. Dated: 03/12/2026. Filed: 03/12/2026. BY ORDER OF K. BIEKER, Ventura Superior Court Executive Office and Clerk. By NATALIE L. ROSETE, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE MARCH 19, 26, APRIL 2, 9, 2026

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2026CUPT061982. Petition of ROSALINA COVARRUBIAS for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) ROSALINA COVARRUBIAS filed a petition with this court for a decree changing names as follows: ROSALINA COVARRUBIAS to ROSALINA COVARRUBIAS BUGARIN. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 04/27/26: Time: 8:30am: Department: 40: 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 once each week for four successive weeks prior to the date set for hearing on the petition. Dated: 03/12/2026. Filed: 03/12/2026. BY ORDER OF K. BIEKER, Ventura Superior Court Executive Office and Clerk. By NATALIE L. ROSETE, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE MARCH 19, 26, APRIL 2, 9, 2026

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2026CUPT062050. Petition of MEMPHIS JEREMIAH FAIRBANKS ROMANS for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) MEMPHIS JEREMIAH FAIRBANKS ROMANS filed a petition with this court for a decree changing names as follows: MEMPHIS JEREMIAH FAIRBANKS ROMANS to MEMPHIS JEREMIAH FAIRBANKS REID. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 04/30/26: Time: 8:30am: Department: 42: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 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 once each week for four successive weeks prior to the date set for hearing on the petition. Dated: 03/13/2026. Filed: 03/13/2026. BY ORDER OF K. BIEKER, Ventura Superior Court Executive Office and Clerk. By NATALIE L. ROSETE, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE MARCH 19, 26, APRIL 2, 9, 2026

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2026CUPT061818. Petition of DEVON MICHAEL ROBB for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) DEVON MICHAEL ROBB filed a petition with this court for a decree changing names as follows: DEVON MICHAEL ROBB to BRUCE DEVON PENANCE. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 04/27/26: Time: 8:30am: Department: 20: 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 once each week for four successive weeks prior to the date set for hearing on the petition. Dated: 03/09/2026. Filed: 03/09/2026. BY ORDER OF K. BIEKER, Ventura Superior Court Executive Office and Clerk. By ADRIANA VELASCO, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE MARCH 19, 26, APRIL 2, 9, 2026

SUMMONS (CITACION JUDICIAL) NOTICE TO DEFENDANT: (A VISO AL DEMANDADO): Kjerstin J Frey and DOES 1 through 10 inclusive YOU ARE BEING SUED BY PLAINTIFF: (LO ESTA DEMANDANDO EL DEMANDANTE): Kristine Koplan NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below. You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court.
There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court's lien must be paid before the court will dismiss the case.
AVISO! Lo han demandado. Si no responde dentro de 30 días, la corte puede decidir en su contra sin escuchar su versión. Lea la información a continuación. Tiene 30 DIAS DE CALENDARIO después de que le entreguen esta citación y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefónica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y más información en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede más cerca. Si no puede pagar la cuota de presentación, pida al secretario de la corte que le dé un formulario de exención de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podrá quitar su sueldo, dinero y bienes sin más advertencia.
Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remisión a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov) o poniéndose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sobre cualquier recuperación de $10,000 o más de valor recibida mediante un acuerdo o una concesión de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso.
The name and address of the court is: El nombre y dirección de la corte es): Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93009 CASE NUMBER: (Numero del Caso}: 2025CUPA054267 The name, address, and telephone number of plaintiff's attorney, or plaintiff without an attorney, is: (El nombre, la dirección y el número de teléfono del abogado del demandante, o del demandante que no tiene abogado, es): Armando J. Berriz, Alfonso and Berriz, PC, 30300 Agoura Road, Suite 150, Agoura Hills, CA 91301, (818) 889-1577. DATE:(Fecha)11/14/2025.Clerk, by (Secretario) K. Bieker. Deputy (Adjunto) Maryssa Padilla.
STATEMENT OF DAMAGES (Personal Injury or Wrongful Death) ATTORNEY OR PARTY WTHOUT ATTORNEY (Name and Address): Armando J. Berriz, Alfonso and Berriz, PC, 30300 Agoura Road, Suite 150 Agoura Hills, CA 91301. TELEPHONE NO.: (818) 889-1577. ATTORNEY FOR (name): Kristine Koplan. SUPERIOR COURT OF CALIFORNIA, COUNTY OF VENTURA. STREET ADDRESS: 800 South Victoria Ave. MAILING ADDRESS: 800 South Victoria Ave. CITY AND ZIP CODE: Ventura 93009 BRANCH NAME: Hall of Justice. PLAINTIFF: Kristine Koplan DEFENDANT: Kjerstin J Frey. CASE NUMBER: 2025CUPA054267. To (name of one defendant only): Kjerstin J Frey. Plaintiff (name of one plaintiff only): Kristine Koplan seeks damages in the above-entitled action, as follows: 1. General damages: a. Pain, suffering, and inconvenience: $5,000,000.00. 2. Special damages: a. Medical expenses (to date): $51,807.50. b. Future medical expenses (present value): $150,000.00. c. Loss of earnings (to date): $85,000.00. d. Loss of future earning capacity (present value): $750,000.00. Date: November 19, 2025. Armando J. Berriz, Attorney for plaintiff.
TO BE PUBLISHED IN THE FILLMORE GAZETTE MARCH 19, 26, AND APRIL 2, 9, 2026

NOTICE OF TRUSTEE'S SALE TS No. 24-1041COBOS APN: 152-0-290-065 YOU ARE IN DEFAULT UNDER NOTICE OF DELINQUENT ASSESSMENT AND CLAIM OF LIEN DATED 05/20/2024 AND RECORDED ON 06/21/2024 AS INSTRUMENT NUMBER 2024000042089 AND A NOTICE OF DEFAULT AND ELECTION TO SELL DATED 11/06/2024 AND RECORDED ON 11/13/2024 AS INSTRUMENT 2024000076337, BOTH IN THE COUNTY OF VENTURA, STATE OF CALIFORNIA. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed Trustee as shown below, of all right, title, and interest conveyed to and now held by the Trustee in the hereinafter described property under and pursuant to a Delinquent Assessment and Claim of Lien described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Delinquent Assessment and Claim of Lien, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Delinquent Assessment and Claim of Lien, interest thereon, fees, charges and expenses of the Trustee for the total amount (At the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. The sale will be subject to a ninety (90) day right of redemption by the current owner(s) of record. Trustor: RICHARD A. COBOS, A SINGLE MAN Duly Appointed Trustee: LINGL & JOSHI, A Professional Law Corporation, under SUBSTITUTION OF TRUSTEE Recorded 11/13/2024 as Instrument No. 2024000076336 in the Official Records in the office of the Recorder of Ventura County, California. Date/ Time of Sale: THURSDAY, 04/23/2026 AT 11:00 AM Place of Sale: To the right of the main entrance, near the exit doors, of the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93009 Amount of unpaid balance and other charges as of MARCH 10, 2026: $12,177.69 Street address / common designation of real property: 1136 Corte Riviera, Camarillo, CA 93010 and more particularly described as Lot 1, Unit 12, Tract 4902, in Book 127, Pages 58 to 59, inclusive of Maps in the Office of the Recorder of Ventura County, California. Legal Description: AS PER "EXHIBIT A" EXHIBIT A A CONDOMINIUM COMPRISED OF: PARCEL 1: THAT PORTION OF LOT 1 OF TRACT NO. 4902 IN THE CITY OF CAMARILLO, COUNTY OF VENTURA, STATE OF CALIFORNIA, AS SHOWN ON A FINAL SUBDIVISION MAP RECORDED IN BOOK 127, PAGES 58 AND 59, INCLUSIVE OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID VENTURA COUNTY, CALIFORNIA AND DEFINED AS UNIT NO. 12 ON THAT CERTAIN CONDOMINIUM PLAN ("PLAN") RECORDED ON AUGUST 8, 1995 AS DOCUMENT NO.95-092722 IN OFFICIAL RECORDS OF VENTURA COUNTY, CALIFORNIA ("OFFICIAL RECORDS"). PARCEL 2: AN UNDIVIDED 1/14TH FEE SIMPLE INTEREST AS TENANT IN COMMON IN AND TO THE COMMON AREA OF MODULE I ON LOT 1 OF TRACT NO. 4902, AS MORE PARTICULARLY DESCRIBED AND DELINEATED ON SAID PLAN. EXCEPT FROM SAID LAND ALL OIL, GAS, MINERALS AND OTHER HYDROCARBON SUBSTANCES IN AND UNDER AND THAT MAY BE PRODUCED FROM SAID LAND AS CONVEYED TO SHUMATE AND AS RESERVED BY ROBERT SUMPF, LAWRENCE BARKER, JR., ROBERT B. MCLAIN AND KENNETH Q. VOLK IN DEED RECORDED MAY 9, 1958 IN BOOK 1616, PAGE 219 OF OFFICIAL RECORDS. BY INSTRUMENTS RECORDED OCTOBER 1, 1962 IN BOOK 2212, PAGE 344 AND IN BOOK 2212, PAGE 351 OF OFFICIAL RECORDS, THE OWNERS OF THE MINERAL RIGHTS QUITCLAIMED TO THE RECORD OWNERS THE RIGHT TO ENTER THE SURFACE OR THE SUBSURFACE TO A DEPTH OF 500 FEET BELOW THE SURFACE OF SAID LAND. Assessor's Parcel Number: 152-0-290-065 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the beneficiary, trustee or court pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed and, if applicable, the rescheduled date and time for the sale of this property, you may call 916-939-0772 for information regarding the trustee’s sale or visit this internet website: nationwideposting.com for information regarding the sale of the property using the file number assigned to this case No. 24-1041COBOS. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 916-939-0772, or visit this internet website: nationwideposting.com, using the file number assigned to this case No. 24-1041COBOS to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee's sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee's sale. If you think you may qualify as an "eligible tenant buyer" or "eligible bidder," you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. The undersigned Trustee disclaims any liability for any incorrectness of the street address of other common designation, if any, shown above. If no street address of other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. Said sale will be made in an “AS-IS” condition, without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Delinquent Assessment and Claim of Lien plus fees, charges and expenses of the Trustee. Purchaser shall be responsible for any post-sale costs and taxes, including any transfer or documentary fees to be paid at recording. Such costs shall be paid prior to recordation of any Trustee Deed. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of the monies paid to the Trustee. The successful bidder shall have no further recourse. Date: 03/10/2026 Lingl & Joshi, A Professional Law Corporation 3075 E. Thousand Oaks Blvd. Thousand Oaks, California 91362 Telephone: 805-371-7999 By: Navendu Joshi, Trustee, Trustee Officer For Sales Information Call 916-939-0772 www.nationwideposting.com NPP0486398 To: FILLMORE GAZETTE 03/19/2026, 03/26/2026, 04/02/2026