04/15/2021 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210318-10003847-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NORTH OAKS COIN LAUNDRY
1000 E. AVENIDA DE LOS ARBOLES, THOUSAND OAKS, CA 91360 VENTURA. JENNIFER DRISCOLL, 930 PASEO SANTA BARBARA, NEWBURY PARK, CA 91320. 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): 01/01/2019. 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: JENNIFER DRISCOLL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/18/2021. 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, APRIL 15, 22, 29, MAY 6, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210401-10004563-0 1/2
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BUSTER’S OG BBQ & GRILL
BUSTER’S BBQ
BUSTER’S
FRANK’S BBQ & GRILL
2855 JOHNSON DRIVE UNIT X, VENTURA, CA 93003 VENTURA. BUSTER’S OG BBQ LIMITED LIABILITY COMPANY, 2855 JOHNSON DRIVE UNIT X, VENTURA, CA 93003. STATE OF INCORPORATION: 202106310806 / CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BUSTER’S OG BBQ LIMITED LIABILITY COMPANY, RAFAEL CORTEZ, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/01/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 15, 22, 29, MAY 6, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210325-10004248-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CAMARILLO PLUMBING
4061 CALLE TESORO, CAMARILLO, CA 93012 VENTURA. RICARDO TOSTADO, 324 NUEVE ST., 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): 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: RICARDO TOSTADO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/25/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 15, 22, 29, MAY 6, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210326-10004257-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SHOEMAKER DEMOLITION INC.
3400 COTTAGE WAY, STE G2 #5259, SACRAMENTO, CA 95825 SACRAMENTO COUNTY. SHOEMAKER INDUSTRIES INC., 3400 COTTAGE WAY, STE G2 #5259, SACRAMENTO, CA 95825. 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: SHOEMAKER INDUSTRIES, DANIEL SHOEMAKER, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/26/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 15, 22, 29, MAY 6, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210402-10004621-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PICTURE PERFECT POOLS
7078 DEVERON RIDGE ROAD, WEST HILLS, CA 91307 VENTURA COUNTY. CHAD JAMES DOOLITTLE, 7078 DEVERON RIDGE ROAD, WEST HILLS, CA 91307. 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: CHAD JAMES DOOLITTLE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/02/2021. 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, APRIL 15, 22, 29, MAY 6, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210317-10003767-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PUP N SUDS MOBILE GROOMING
PUP N SUDS ECO FRIENDLY MOBILE GROOMING SERVICES
74 W HARRISON AVE, VENTURA, CA 93001 VENTURA. SARA NASWALL, 74 W HARRISON AVE, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/18/2015. 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: SARA NASWALL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/17/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 15, 22, 29, MAY 6, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210317-10003757-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
OJAI OAKS FALLEN WOOD STUDIO
OJAI OAKS FALLEN WOOD
2514 SEAHORSE AVE, VENTURA, CA 93001 VENTURA. JOSHUA MARIANI, 2514 SEAHORSE AVE, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/14/2015. 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: JOSHUA MARIANI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/17/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 15, 22, 29, MAY 6, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210317-10003697-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
A LOVING CARE HOME
6217 ANASTASIA ST, SIMI VALLEY, CA 93063 VENTURA. JANE IGNA, 9167 NOBLE AVE, NORTH HILLS, CA 91343. 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): 11/23/2015. 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: JANE IGNA, LICENSEE/CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/17/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 15, 22, 29, MAY 6, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210317-10003723-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
COASTLINE WINDOWS & HARDWARE
4901 BEAUMONT AVE, OXNARD, CA 93033 VENTURA. IRIS MORALES, 4901 BEAUMONT AVE, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/25/2016. 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: IRIS MORALES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/17/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 15, 22, 29, MAY 6, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210317-10003731-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EXQUISITE POOLS
4138 APRICOT RD, SIMI VALLEY, CA 93063 VENTURA. COREY BAUER, 4138 APRICOT 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): 01/25/2016. 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: COREY BAUER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/17/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 15, 22, 29, MAY 6, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210317-10003788-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TOPA TOPA TRAVEL
1561 BRANCH AVE, SIMI VALLEY, CA 93065 VENTURA. SHERI PATTERSON, 1561 BRANCH AVE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/09/2016. 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: SHERI PATTERSON, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/17/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 15, 22, 29, MAY 6, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210317-10003780-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SIMI VALLEY CLEANERS, INC.
5831 E LOS ANGELES AVE, SIMI VALLEY, CA 93063 VENTURA. SIMI VALLEY CLEANERS, INC., 5823 EAST LOS ANGELES AVE, SIMI VALLEY, 93063. 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): 01/07/2016. 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: SIMI VALLEY CLEANERS, INC., KHACHIK SHAHINIAN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/17/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 15, 22, 29, MAY 6, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210317-10003777-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SERVICEMASTER RESTORATION & CLEANING BY INTEGRITY
4893 MCGRTAH ST, VENTURA, CA 93003 VENTURA. PACIFIC BUILDING MAINTENANCE, INC., 4893 MCGRTAH ST, 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): 01/28/2016. 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: PACIFIC BUILDING MAINTENANCE, INC., AARON T. SHIAH, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/17/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 15, 22, 29, MAY 6, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210317-10003715-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CARNICERIA MI PUEBLITO
148 S OJAI ST, SANTA PAULA, CA 93060 VENTURA. CARNICERIA MI PUEBLITO, 148 S OJAI ST, SANTA PAULA, CA 93060. 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): 11/25/2015. 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: CARNICERIA MI PUEBLITO, JUAN OSEGUERA, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/17/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 15, 22, 29, MAY 6, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210317-10003713-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CALIFORNIA RETAIL SYSTEMS
2187 KNOLL DR, VENTURA, CA 93003 VENTURA. ARCHULETTA-FARMER, INC., 2187 KNOLL DRIVE, 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): 12/16/2015. 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: ARCHULETTA-FARMER, INC., GENE ARCHULETTA, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/17/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 15, 22, 29, MAY 6, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210405-10004701-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MARTIN REALTY
4744 TELEPHONE RD., SUITE 3, VENTURA, CA 93003 VENTURA. LULI MARTIN, 4744 TELEPHONE RD., SUITE 3, 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: LULI MARTIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/05/2021. 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, APRIL 15, 22, 29, MAY 6, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210402-10004666-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NEW DIRECTIONS EVENT PLANNING
2582 GOLDIN AVE, SIMI VALLEY, CA 93065 VENTURA. SHARON T. SCHULTZ, 2582 GOLDIN AVE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names 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: SHARON T. SCHULTZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/02/2021. 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, APRIL 15, 22, 29, MAY 6, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210402-10004640-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FERNANDO’S UPHOLSTERY AND FURNITURE
1245 SAVIERS RD. STE. A-D, OXNARD, CA 93033 VENTURA. FERNANDO HERNANDEZ, 741 GITANO DR., OXNARD, CA 93030, ROSALINA HERNANDEZ, 741 GITANO DR., OXNARD, CA 93030. 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): JUNE 1996. 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: FERNANDO HERNANDEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/02/2021. 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, APRIL 15, 22, 29, MAY 6, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210407-10004803-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
123CREDITFIXED.COM
410 HUNTINGTON AVE, VENTURA, CA 93004 VENTURA. JAMES NICKOLAS RISING, 410 HUNTINGTON AVE, VENTURA, CA 93004, LANG PATRICK MARTINEZ, 327 2ND STREET, FILLMORE, CA 93015. STATE OF INCORPORATION: CA. 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): 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 NICKOLAS RISING. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/07/2021. 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, APRIL 15, 22, 29, MAY 6, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210407-10004847-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
STAR INSPECTIONS
11883 NIGHTINGALE ST., MOORPARK, CA 93021 VENTURA. DARRYL STRUCKE, 11883 NIGHTINGALE ST., MOORPARK, CA 93021. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: DARRYL STRUCKE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/07/2021. 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, APRIL 15, 22, 29, MAY 6, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210331-10004453-0 1/2
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
OJAI CERTIFIED FARMERS MARKET (OCFM)
OJAI VALLEY CERTIFIED FARMERS MARKET
OCFM
300 E. MATILIJA ST, OJAI, CA 93023 VENTURA. CYNTHIA KORMAN, 2625 E. VALLEY RD, SANTA BARBARA, CA 93023. CYNTHIA KORMAN, 2625 E. VALLEY RD, SANTA BARBARA, CA 93108. 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): 1-2) 12/1991, 3) 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: CYNTHIA KORMAN, DIRECTOR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/31/2021. 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, APRIL 15, 22, 29, MAY 6, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210407-10004835-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MCKENZIE REAL ESTATE SERVICES
250 E. TELEGRAPH RD #160, FILLMORE, CA 93015 VENTURA. PATRICK MICHAEL MCKENZIE, 250 E. TELEGRAPH RD #160, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: PATRICK MCKENZIE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/07/2021. 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, APRIL 15, 22, 29, MAY 6, 2021
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210329-10004334-0 1/1
The following person(s) is (are) doing business as:
Akeso Occupational Health, 1901 Outlet Center Drive, Suite 100, Oxnard, CA 93036; County of Ventura
State of incorporation: California
Coastal Occupational Medical Group, 1901 Outlet Center Drive, Suite 100, Oxnard, CA 93036
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/ Gregory Moore, Chief Executive Officer
This statement was filed with the County Clerk of Ventura on 03/29/2021.
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).
4/15, 4/22, 4/29, 5/6/21
CNS-3458490#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210324-10004098-0
The following person(s) is (are) doing business as:
Spectrum Enterprise, 12405 Powerscourt Drive, St. Louis, MO 63131; County of St. Louis
State of incorporation: Delaware
Charter Communications Operating, LLC, 12405 Powerscourt Drive, St. Louis, MO 63131
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 February 22, 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/ Daniel J. Bollinger, Vice President of Manager
Charter Communications Operating, LLC
This statement was filed with the County Clerk of Ventura on March 24, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/15, 4/22, 4/29, 5/6/21
CNS-3458901#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210329-10004309-0
The following person(s) is (are) doing business as:
HomeRiver Group, 12906 Tampa Oaks Blvd., Suite 100, Temple Terrace, FL 33637; County of Hillsborough
State of incorporation: Delaware
NRT Property Management California, Inc., 12906 Tampa Oaks Blvd., Suite 100, Temple Terrace, FL 33637
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/ Andrew Napurano, CFO & Treasurer
NRT Property Management California, Inc.
This statement was filed with the County Clerk of Ventura on March 29, 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).
4/15, 4/22, 4/29, 5/6/21
CNS-3460581#

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 Stephen J. Slyker 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#20-079 August 19, 2020 Ventura County Sheriff’s Office officers seized $1,899 U.S. currency at 14350 Whitesage Road, room 225, Moorpark 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 $1,899.
FS#20-094 September 09, 2020 Simi Valley Police Department officers seized $1,640 U.S. currency at 1775 Madera Road, Simi Valley CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,640.00
FS#20-109 October 27, 2020 Ventura County Sheriff’s Office officers seized $6841 U.S. currency at 823 Oak Avenue, Fillmore 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 $6841
FS#20-137 December 17, 2020 Ventura County Sheriff’s Office officers seized $600.00 U.S. currency at 2251 East Gonzales Road, 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 $600.00
FS#21-004 January 20, 2021Ventura Police Department officers seized $1,522.00 U.S. currency at 1787 E. Thompson Blvd. Ventura 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 $1,522. 00.
FS#21-010 February 09, 2021 Ventura Police Department officers seized $3,061.00 U.S. currency at 1080 Navigator 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 $3,061.00.
4/15, 4/22, 4/29/21
CNS-3459497#