04/21/2022 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100004865
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RADIANCE BY RHONDA
1849 RIDGEWOOD DR, CAMARILLO, CA 93012 VENTURA. RHONDA M SANTORA, 1849 RIDGEWOOD DR., 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: RHONDA M SANTORA. 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 21, 28, MAY 5, 12, 2022
FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100005327
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PARADISE LOUNGE TANNING AND HAIR SALON
652 HOLMES AVE, VENTURA, CALIFO 93003 VENTURA. ALEXIS C JACOBY, 652 HOLMES AVE, VENTURA, CALIFO 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: ALEXIS C JACOBY, ALEXIS JACOBY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/08/2022. 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 21, 28, MAY 5, 12, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100005670
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BTO TRUCKING LLC
917 BLAINE AVE, FILLMORE, CA 93015 VENTURA. BTO TRUCKING LLC, 917 BLAINE AVE, FILLMORE, CA 93015. 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: BTO TRUCKING LLC, HUMBERTO TRIGUEROS GONZALEZ, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/13/2022. 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 21, 28, MAY 5, 12, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100005660
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TOPPERS PIZZA PLACE
3940 E MAIN ST, VENTURA, CA 93003 VENTURA. TOPP END ENTERPRISES, INC, 121 N FIR ST STE F, 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): 01/01/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TOPP END ENTERPRISES, INC, BETHALYN JONKER, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/13/2022. 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 21, 28, MAY 5, 12, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100005528
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HANDIMAX REMODELING
415 GARONNE ST, OXNARD, CA 93036 VENTURA. MAXIMO F CARATACHEA, 415 GARONNE ST., OXNARD, CA 93036, SANDRA P LLAMAS, 415 GARONNE ST., OXNARD, CA 93036. 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): 03/01/2022. 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: MAXIMO F CARATACHEA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/12/2022. 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 21, 28, MAY 5, 12, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100005735
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LAL MIRCHI INDIAN RESTAURANT
2110 A NEWBURY ROAD, NEWBURY PARK, CA 91320 VENTURA. LAL MIRCHI INC., 2110 A NEWBURY ROAD, NEWBURY PARK, CA 91320. 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: LAL MIRCHI INC., MOHAMMED N. ALAM, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/14/2022. 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 21, 28, MAY 5, 12, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100005186
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MISSION READY USA
SRG USA
390 WESTLAKE VISTA LANE, THOUSAND OAKS, CA 91362 VENTURA. JUSTIN S ROVTAR, 390 WESTLAKE VISTA LANE, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/21/2022. 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: JUSTIN S ROVTAR, JUSTIN ROVTAR . If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/06/2022. 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 21, 28, MAY 5, 12, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100005899
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EHIME
2041 CALLE LA SOMBRA UNIT 2, SIMI VALLEY, CA 93063 VENTURA. ELBA V BALAREZO, 2041 CALLE LA SOMBRA UNIT 2, SIMI VALLEY, CA 93063. 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): 10/02/2021. 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: ELBA V BALAREZO, ELBA BALAREZO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/18/2022. 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 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 21, 28, MAY 5, 12, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100005731
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HUNTER HOLISTICS
2659 KADOTA STREET, SIMI VALLEY, CA 93063 VENTURA. CATHY A HUNTER, 2659 KADOTA STREET, 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): 03/30/2022. 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: CATHY A HUNTER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/14/2022. 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 21, 28, MAY 5, 12, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100005814
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE DANCE STORE
460 SANTA CLARA AVE, FILLMORE, CA 93015 VENTURA. THE DANCE STORE, 100 WILSHIRE BLVD. #940, SANTA MONICA, CA 90401. 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: THE DANCE STORE, JENNIFER ROMAN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/18/2022. 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 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 21, 28, MAY 5, 12, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100005107
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BROAD REACH CREATIVE
BROAD REACH MUSIC
821 LINKS VIEW DRIVE, SIMI VALLEY, CA 93065 VENTURA. DENNIS MORGAN, 821 LINKS VIEW DRIVE, 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): 06/22/2012. 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: DENNIS MORGAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/05/2022. 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 21, 28, MAY 5, 12, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100005914
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FRIENDS OF THE SIMI VALLEY POLICE EXPLORERS 2910
FRIENDS OF THE SIMI VALLEY POLICE EXPLORERS
COPS N’ CRUISERS CAR SHOW
COPS N’ CRUISERS
3901 ALAMO STREET, SIMI VALLEY, CA 93063 VENTURA. FRIENDS OF THE SIMI VALLEY POLICE EXPLORERS 2910, 235 APPLETREE AVE, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1,2,4) 03/01/2016, 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: FRIENDS OF THE SIMI VALLEY POLICE EXPLORERS 2910, SEAN BAKER, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/19/2022. 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 resi-dence 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 viola-tion 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 21, 28, MAY 5, 12, 2022

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2022100004970
The following person(s) is (are) doing business as:
VEGAN THYME, 2247 MICHAEL DR, Newbury Park, CA 91320 County of VENTURA
Mailing Address:
2247 MICHAEL DR, Newbury Park, CA 91320
MEESUB999 LLC, 2247 MICHAEL DR, Newbury Park, CA 91803
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 misde-meanor punishable by a fine not to exceed one thousand dollars ($1,000).)
MEESUB999 LLC
S/ PATAMAPORN SUTHON, MEMBER,
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 (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).
4/21, 4/28, 5/5, 5/12/22
CNS-3562928#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100005266
The following person(s) is (are) doing business as:
Wag Central, 743 Cochran St., Unit D, Simi Valley, CA 93065; County of Ventura
State of incorporation: California
Ervin Enterprises, Inc., 743 Cochran St Unit D, Simi Valley, CA 93065
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2022
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 misde-meanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Scott Ervin Kim, President
Ervin Enterprises, Inc.
This statement was filed with the County Clerk of Ventura on 04/07/2022.
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).
4/21, 4/28, 5/5, 5/12/22
CNS-3570018#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100005143
The following person(s) is (are) doing business as:
LUXE Teeth Co, 450 Rosewood Ave., Suite 211, Camarillo, CA 93010; County of Ventura
State of incorporation: CA
Robles Communications LLC, 4749 Burson Way, Oxnard, CA 93036
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 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 misde-meanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Anthony Robles, Managing Member
Robles Communications LLC
This statement was filed with the County Clerk of Ventura on 04/06/2022.
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).
4/21, 4/28, 5/5, 5/12/22
CNS-3572441#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100005147
The following person(s) is (are) doing business as:
Comfort Choice Hospice Care, 400 W Ventura Blvd., Suite 110, Camarillo, CA 93010; County of Ventura
State of incorporation: CA
Brookdale Hospice, Inc., 3089 N Lima St. Suite F, Burbank, CA 91504
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 09/01/2021
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 misde-meanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ David Wittenberg, President
Brookdale Hospice, Inc.
This statement was filed with the County Clerk of Ventura on 04/06/2022.
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).
4/21, 4/28, 5/5, 5/12/22
CNS-3572453#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100005149
The following person(s) is (are) doing business as:
Surfers Point Cafe, 204 E Thompson Blvd., Ventura, CA 93001; County of Ventura
State of incorporation: California
Surfers Point Cafe LLC, 204 E. Thompson Blvd., Ventura, CA 93001
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 03/01/2021
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 misde-meanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Kathy Bailey, Managing Member
Surfers Point Cafe LLC
This statement was filed with the County Clerk of Ventura on 04/06/2022.
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).
4/21, 4/28, 5/5, 5/12/22
CNS-3572659#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100005145
The following person(s) is (are) doing business as:
Kinetic Edge Movement Elevated, 1746 S. Victoria Ave., Suite 280, Ventura, CA 93003; County of Ventura
Caleb Guevara, 1746 S. Victoria Ave., Suite 280, Ventura, CA 93003
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 misde-meanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Caleb Guevara
This statement was filed with the County Clerk of Ventura on 04/06/2022.
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).
4/21, 4/28, 5/5, 5/12/22
CNS-3572712#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100005322
The following person(s) is (are) doing business as:
Elevate Downtown, 156 S A St., Oxnard, CA 93030; County of Ventura
Blooming Organics LLC, 156 S A St, Oxnard, CA 93030
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 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 misde-meanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Kevin Krivitsky, Manager
Blooming Organics LLC
This statement was filed with the County Clerk of Ventura on 04/08/2022.
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 (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).
4/21, 4/28, 5/5, 5/12/22
CNS-3575804#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100005332
The following person(s) is (are) doing business as:
Southport Baptist Church, 755 Bard Road, Port Hueneme, CA 93041; County of Ventura
Clarence Saulog, 354 Fuerte Drive, Santa Paula, CA 93060
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 09/15/2019
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 misde-meanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Clarence Saulog
This statement was filed with the County Clerk of Ventura on 04/08/2022.
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 (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).
4/21, 4/28, 5/5, 5/12/22
CNS-3576173#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100005258
The following person(s) is (are) doing business as:
Mallen Excavating & Grading, 172 El Pajaro, Newbury Park, CA 91320; County of Ventura
Christopher Mallen, 172 El Pajaro, Newbury Park, CA 91320
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misde-meanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Christopher Mallen, Owner
This statement was filed with the County Clerk of Ventura on 04/07/2022.
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).
4/21, 4/28, 5/5, 5/12/22
CNS-3576377#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2022100004997
The following person(s) is (are) doing business as:
Lush Leaf Creations, 2588 LOS ARCOS CIR, THOUSAND OAKS, CA 91360 County of VENTURA
Cambria Burga, 2588 LOS ARCOS CIR, THOUSAND OAKS, CA 91360
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misde-meanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Cambria Burga,
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 (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).
4/21, 4/28, 5/5, 5/12/22
CNS-3577077#

TSG No.: 8764233 TS No.: CA2000286417 APN: 100-0-020-365 Property Address: 1018 AMBER DRIVE SANTA PAULA, CA 93060 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 11/29/2013. 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. On 06/02/2022 at 11:00 A.M., First American Title Insurance Company, as duly appointed Trustee under and pursuant to Deed of Trust recorded 12/09/2013, as Instrument No. 20131209-00196646, in book , page , , of Official Records in the office of the County Recorder of VENTURA County, State of California. Executed by: ANDREW M. HARVEY AND ELIZABETH HARVEY, TRUSTEES OF THE HARVEY FAMILY TRUST DATED MARCH 5, 2009, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (Payable at time of sale in lawful money of the United States) 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 All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED DEED OF TRUST APN# 100-0-020-365 The street address and other common designation, if any, of the real property described above is purported to be: 1018 AMBER DRIVE, SANTA PAULA, CA 93060 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said 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 said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $ 435,691.24. The beneficiary under said Deed of Trust has deposited all documents evidencing the obligations secured by the Deed of Trust and has declared all sums secured thereby immediately due and payable, and has caused a written Notice of Default and Election to Sell to be executed. The undersigned caused said Notice of Default and Election to Sell to be recorded in the County where the real property is located. 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 mortgagee, beneficiary, trustee, or a 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 time and date for the sale of this property, you may call (916)939-0772 or visit this internet website http://search.nationwideposting.com/propertySearchTerms.aspx, using the file number assigned to this case CA2000286417 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 if conducted after January 1, 2021, 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 http://search.nationwideposting.com/propertySearchTerms.aspx, using the file number assigned to this case CA2000286417 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, by remitting the funds and affidavit described in Section 2924m(c) of the Civil Code, 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. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee’s attorney. Date: First American Title Insurance Company 4795 Regent Blvd, Mail Code 1011-F Irving, TX 75063 First American Title Insurance Company MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE FOR TRUSTEES SALE INFORMATION PLEASE CALL (916)939-0772NPP0401117 To: FILLMORE GAZETTE 04/21/2022, 04/28/2022, 05/05/2022

APN: 505-0-220-255TS No: CA15000029-21-2-FT | 66856.0052TO No: 210590333NOTICE OF TRUSTEE'S SALE(The above statement is made pursuant to CA Civil Code Section 2923.3(d)(1).The Summary will be provided to Trustor(s) and/or vested owner(s) only, pursuant to CA Civil Code Section 2923.3(d)(2).)YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED January 10, 2020.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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER.On May 19, 2022 at 11:00 AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93003, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded on January 13, 2020 as Instrument No. 20200113-00004731-0, of official records in the Office of the Recorder of Ventura County, California, executed by NORTHDALE DRIVE, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, as Trustor(s), in favor of PS FUNDING INC., A DELAWARE CORPORATION as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUSTSaid Deed of Trust also contains a Security Agreement under the UCC, conveying a security interest in the Personal Property to Trustee and Beneficiary. Trustee and Beneficiary shall have, all the rights and remedies of a" secured party" under the UCC and other applicable California law. Trustor covenants and agrees that this Deed of Trust constitutes a fixture filing under Section 9313 and 9502(6) of the UCCThe property heretofore described is being sold “as is”.The street address and other common designation, if any, of the real property described above is purported to be: 11667 NORTHDALE DR, MOORPARK, CA 93021The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein.Said sale will be made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the Note(s) secured by said Deed of Trust, with interest thereon, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust.The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee’s Sale is estimated to be $811,608.75 (Estimated).However, prepayment premiums, accrued interest and advances will increase this figure prior to sale.Beneficiary’s bid at said sale may include all or part of said amount.In addition to cash, the Trustee will accept a cashier’s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee.In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right.The property offered for sale excludes all funds held on account by the property receiver, if applicable.If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse.Notice to Potential BiddersIf 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 OwnerThe sale date shown on this Notice of Sale may be postponed one or more times by the Mortgagee, Beneficiary, Trustee, or a 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 time and date for the sale of this property, you may call ServiceLink Auction | Hudson and Marshall at (866) 539-4173 for information regarding the Trustee's Sale or visit the Internet Website address https://www.servicelinkauction.com/ for information regarding the sale of this property, using the file number assigned to this case, CA15000029-21-2-FT | 66856.0052.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 TenantNOTICE TO TENANT FOR FORECLOSURES AFTER JANUARY 1, 2021You 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 (866) 539-4173, or visit this internet website https://www.servicelinkauction.com/, using the file number assigned to this case CA15000029-21-2-FT | 66856.0052 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.Date: April 14, 2022MTC Financial Inc. dba Trustee CorpsTS No. CA15000029-21-2-FT | 66856.005217100 Gillette AveIrvine, CA 92614Phone:949-252-8300TDD: 866-660-4288By: Loan Quema, Authorized SignatorySALE INFORMATION CAN BE OBTAINED ONLINE AT https://www.servicelinkauction.com/FOR AUTOMATED SALES INFORMATION PLEASE CALL:ServiceLink Auction | Hudson and Marshall at (866) 539-4173NPP0401154 To: FILLMORE GAZETTE 04/21/2022, 04/28/2022, 05/05/2022