04/07/2022 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100004725
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BEYOND JUST NUMBERS INC.
513 HIGH POINT DR, VENTURA, CA 93003 VENTURA. BEYOND JUST NUMBERS INC., 513 HIGH POINT DR., VENTURA, CA 93003. 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: BEYOND JUST NUMBERS INC., RIA SIM, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/29/2022. 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, APRIL 7, 14, 21, 28, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100004597
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
REDI-STOR
290 E. EASY ST UNIT 1, SIMI VALLEY, CA 93065 VENTURA. CARLOS TAPIA, 15091 VARSITY ST UNIT C, MOORPARK, CA 93021, LISA TAPIA, 15091 VARISTY ST, UNIT C, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/28/2022. 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: CARLOS TAPIA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/28/2022. 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, APRIL 7, 14, 21, 28, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100004488
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SURFSIDE SEAFOOD
SURFSIDE SEAFOOD RESTAURANT
550 E. SURFSIDE DRIVE, PORT HUENEME, CA 93041 VENTURA. JAMES K HONG, 933 DUNES ST., 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: JAMES K HONG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/24/2022. 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, APRIL 7, 14, 21, 28, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100004486
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
COASTAL CONE INC.
COASTAL CONE & THE PARLOR
COASTAL CONE
1583 SPINNAKER DR STE 104, VENTURA, CA 93001 VENTURA. COASTAL CONE INC., 1583 SPINNAKER DR STE 104, VENTURA, CA 93001. 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): 05/01/2016. 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: COASTAL CONE INC., ALEX HONG, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/24/2022. 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, APRIL 7, 14, 21, 28, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100003506
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BATIS CREATIVITY
567 HAMPSHIRE RD APT. 207 E, WESTLAKE VILLAGE, CA 91361 VENTURA. BATIS BAVALI, 567 HAMPSHIRE RD, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BATIS BAVALI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/08/2022. 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, APRIL 7, 14, 21, 28, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100004940
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FIRST RESPONSE POOL SERVICE
FIRST RESPONSE POOL AND SPA
5925 FASLEY AVE, SIMI VALLEY, CA 93063 VENTURA. MICHAEL C KRAUSE, 5925 FASLEY AVE, 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: MICHAEL C KRAUSE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/01/2022. 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, APRIL 7, 14, 21, 28, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100004889
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SUGAR BABY
SUGAR BABY COTTON CANDY
2111 DEVONSHIRE DR, OXNARD, CA 93030 VENTURA COUNTY. CELYNA N DAVIS, 2111 DEVONSHIRE DR., OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names 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: CELYNA N DAVIS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/31/2022. 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, APRIL 7, 14, 21, 28, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100004375
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
STAR GRIPS
456 S. CATALINA ST., VENTURA, CA 93001 VENTURA. BUONA OMBRA GRIP LLC, 456 S. CATALINA ST., 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): 01/12/2022. 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: BUONA OMBRA GRIP LLC, AUNIKA STRATTON/SHEA UVA, CHIEF FINANCIAL OFFICER/CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/23/2022. 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, APRIL 7, 14, 21, 28, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100004751
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VINTAGE AT SYCAMORE
1698 SYCAMORE DRIVE, SIMI VALLEY, CA 93065 VENTURA. USA SIMI VINTAGE SYCAMORE 650, INC., GP OF SIMI VINTAGE SYCAMORE 650, LP, 3200 DOUGLAS BLVD., STE. 200, ROSEVILLE, CA 95661, 99SYCAMORE LLC, 1400 W. HILLCREST DRIVE, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/12/2022. 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: USA SIMI VINTAGE SYCAMORE 650, INC., GP OF SIMI VINTAGE SYCAMORE 650, LP, JONATHAN C. HARMER, CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/30/2022. 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, APRIL 7, 14, 21, 28, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100004995
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VC ACCOUNTING SERVICES
11978 NELSON RD, MOORPARK, CA 93021 VENTURA. RAMESH D PANDYA, 11978 NELSON RD, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/01/2022. 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: RAMESH D PANDYA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/04/2022. 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, APRIL 7, 14, 21, 28, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100004850
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CALISOTA MEDIA
669 SEINE RIVER WAY, OXNARD, CA 93036 VENTURA. CALISOTA MEDIA, 669 SEINE RIVER WAY, OXNARD, CA 93036. 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: CALISOTA MEDIA, ERIK SWANSON, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/31/2022. 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, APRIL 7, 14, 21, 28, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100004677
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WHEEL HOUSE STORAGE UNIT
1906 EUCLID AVE, CAMARILLO, CA 93010 VENTURA. MICHAEL KERRY VALE, 1906 EUCLID 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): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MICHAEL VALE, LEADER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/29/2022. 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, APRIL 7, 14, 21, 28, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100004627
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CUPID’S DELIGHT
3585 S. SAVIERS RD, OXNARD, CA 93033 VENTURA. CECILLE T CLAYVIELLE, 178 BELLAFONTE COURT, CAMARILLO, 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: CECILLE T CLAYVIELLE, CECILLE CLAYVIELLE, SOLE PROPRIETOR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/28/2022. 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, APRIL 7, 14, 21, 28, 2022

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2022-00564071-CU-PT-VTA. Petition of ANA MARIA BATARSE for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) ANA MARIA BATARSE filed a petition with this court for a decree changing names as follows: ANA MARIA BATARSE to ANA BERBER. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 05/18/2022: 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 one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 03/30/2022. Filed: 03/30/2022. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By IVONNE PEACOCK, Deputy Clerk. To be Published in the Fillmore Gazette APRIL 7, 14, 21, 28, 2022

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2022-00564117-CU-PT-VTA. Petition of SHARON KAY DUKE AKA SHERIAN KAY DUKE for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) SHARON KAY DUKE AKA SHERIAN KAY DUKE filed a petition with this court for a decree changing names as follows: a) SHARON KAY DUKE b) AKA SHERIAN KAY DUKE to SHERRIAN KAY DUKE. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 05/23/2022: Time: 8:30am: Department: 41: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 04/01/2022. Filed: 04/01/2022. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By SUSANNE LEON, Deputy Clerk. To be Published in the Fillmore Gazette APRIL 7, 14, 21, 28, 2022

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2022-00564126-CU-PT-VTA. Petition of ELIZABETH ANDERSON RICH for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) ELIZABETH ANDERSON RICH filed a petition with this court for a decree changing names as follows: ELIZABETH ANDERSON RICH to ELIZABETH BELLE ANDERSON. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 05/16/2022: 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 one each week for four successive weeks prior to the date set for hearing on the petition. Dated: N/A. Filed: 04/01/2022. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By SUSANNE LEON, Deputy Clerk. To be Published in the Fillmore Gazette APRIL 7, 14, 21, 28, 2022

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2022100004417
The following person(s) is (are) doing business as:
The 1901, 405 E. Esplanade Drive, 3rd Floor, Oxnard, CA 93035 County of VENTURA
Mailing Address:
PO Box 552, Oxnard, CA 93032
1901 B Street, Inc., 405 E. Esplanade Drive, 3rd Floor, Oxnard, CA 93035
This business is conducted by a Corporation
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).)
1901 B Street, Inc.
S/ Stephen A. Dome, CEO,
This statement was filed with the County Clerk of Ventura County on 03/24/2022.
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).
4/7, 4/14, 4/21, 4/28/22
CNS-3565685#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100004589
The following person(s) is (are) doing business as:
Beadifulday Designs, 5688 Iroquois Court, Simi Valley, CA 93063; County of Ventura
Kimberly Rogero, 5688 Iroquois Court, 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/ Kimberly Rogero
This statement was filed with the County Clerk of Ventura on 03/28/2022.
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).
4/7, 4/14, 4/21, 4/28/22
CNS-3567670#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100004442
The following person(s) is (are) doing business as:
RJ Development, 1542 Ramona Drive, Camarillo, CA 93010; County of Ventura
Robert Chiappetta, 1542 Ramona 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/ Robert Chiappetta
This statement was filed with the County Clerk of Ventura on 03/24/2022.
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).
4/7, 4/14, 4/21, 4/28/22
CNS-3569162#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100004410
The following person(s) is (are) doing business as:
Ed's ElectroMecha Tronics, 261 Juneau Pl., Oxnard, CA 93036; County of Ventura
Victor E. Saucedo, 261 Juneau Pl., Oxnard, CA 93036
This business is conducted by An Indivdiual
The registrant commenced to transact business under the fictitious business name or names listed above on 05/18/2021
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Victor E. Saucedo
This statement was filed with the County Clerk of Ventura on 03/23/2022.
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).
4/7, 4/14, 4/21, 4/28/22
CNS-3569190#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2022100004152
The following person(s) is (are) doing business as:
Windsor Terrace of Westlake Village, 250 Fairview Road, Thousand Oaks, CA 91361 County of VENTURA
Mailing Address:
9200 W. Sunset Blvd., Suite 700, West Hollywood, CA 90069
Windsor Westlake Healthcare, LLC, 9200 W. Sunset Blvd., Suite 700, West Hollywood, CA 90069
This business is conducted by a limited liability company
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).)
Windsor Westlake Healthcare, LLC
S/ Lee C. Samson, President
This statement was filed with the County Clerk of Ventura County on 03/18/2022.
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).
4/7, 4/14, 4/21, 4/28/22
CNS-3572141#

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 April 15, 2022 at 9:30 a.m. and ending on April 21, 2022 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.
Butter, Leslie Unit # A-116, Hana, Lucie Unit # C-60, Lyon, Mark Unit # D-01, Reyes, Brendon Unit # H-40, Woods, Elizabeth Unit # K-42, Woods, Elizabeth Unit # K-43, Perez, Miguel A. Unit # M-210, Abdullah, Mohammed Unit # N-212A, Rogers, Linda S. Unit # S2-110, Robbs, Caine Unit # S3-3031, Adams, Chris Unit # S4-095, Tierney, Todd Unit # S5-032, Hill, Christin Unit # S6-246, Adams, Chris Unit # S6-248.
TO BE PUBLISHED IN THE FILLMORE GAZETTE APRIL 7TH & 14TH, 2022

ADVERTISMENT FOR SALE:
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on the said property pursuant to Sections 27100-21716 of
Business & Professions Code 2328, of the UCC, Section 535 of the Penal Code and provisions of the Civil Code.
The Undersigned will sell at public sale by competitive bidding on the 21st day of April 2022, at 12:30 PM on the premises where the property has been stored and which are located at: LionsGate Self Storage, 777 E Channel Islands Blvd., Oxnard, CA. 93033, County of Ventura,
State of California, the following household goods, toys, furniture, clothes, and miscellaneous
Boxes, belonging to the following:
UNIT # 298 ROBERT HUNT
UNIT # 212 ROBERT HUNT
UNIT # 167 SANTIGO GORDILLO
Purchases must be paid for at the time of purchase in cash only. All purchased items sold are
as is, where is and must be removed at the time of the sale. The sale is subject to cancellation in the event of settlement between owner and obligated party.
Jim O’Brien, O’Brien’s Auction # 146637300099
951-681-4113
To be published In the Fillmore Gazette: APRIL 7, AND 14TH APRIL 2022

NOTICE OF PUBLIC LIEN SALES
Business & Professional Code Section 21700-21707
Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held at the hours of 10 a.m. on the 20th day of April 2022 thereafter. The property is stored by Nova Storage located 455 A Street. Fillmore, CA 93015. The auction is being held at www.selfstorageauction.com by competitive bid.
The items to be sold are generally described as follows: Furniture, clothing, tools and or other household items stored by the following persons:
3411 Ayala, Maria Del Carmen
Date: April 1st, 2022 Signed NOVA STORAGE
This notice is given in accordance with the provisions of section 21700 et seq. of Business & Professional Code of the State of California.
The owner reserves the right to bid at the sale. All purchased goods are sold “As Is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
Auctioneer: Nova Storage
To be published In the Fillmore Gazette: APRIL 7TH , AND 14TH APRIL 2022