04/27/2023 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100005141
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CAD-CAM USA
261 EAST FIR AVENUE, OXNARD, CA 93033 VENTURA. STEPHAN WYLIE, 261 EAST FIR AVENUE, 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): 01/18/2023. 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: STEPHAN WYLIE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/14/2023. 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 27 MAY 4, 11, 18, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100005895
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EDZOOCATION
3541 OLD CONEJO ROAD SUITE # 105, NEWBURY PARK, CA 91320 VENTURA. WILDLIFE TREE LLC, 3541 OLD CONEJO ROAD SUITE # 105, NEWBURY PARK, CA 91320. 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): 03/01/2023. 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: WILDLIFE TREE LLC, JENNIFER CURTIS, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/29/2023. 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 27 MAY 4, 11, 18, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100006833
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VASQUEZ INCOME PROPERTY
VIP TAX SERVICE
759 FILLMORE STREET, SANTA PAULA, CA 93060 VENTURA. VIP TAX SERVICE, 759 FILLMOIRE STREET, SANTA PAULA, CA 93060. 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): 04/25/2018. 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: VIP TAX SERVICE, JANET VASQUEZ, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/19/2023. 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 27 MAY 4, 11, 18, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100006651
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
OAKS MEDSPA
166 N. MOORPARK RD., THOUSAND OAKS, CA 91360 VENTURA. TARA & AZI MANAGEMENT LLC, 166 N. MOORPARK RD., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TARA & AZI MANAGEMENT LLC, ALI RAFATZAND, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/14/2023. 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 27 MAY 4, 11, 18, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100006442
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NORTH FORK OUTFITTERS
12471 BOY SCOUT CAMP ROAD, FRAZIER PARK, CA 93225 VENTURA. MARY R AVERY, 12471 BOY SCOUT CAMP ROAD, FRAZIER PARK, CA 93225, GREGG M AVERY, 12471 BOY SCOUT CAMP ROAD, FRAZIER PARK, CA 93225. 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): 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: MARY R AVERY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/12/2023. 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 27 MAY 4, 11, 18, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100006441
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NORTH FORK RANCH
12471 BOY SCOUT CAMP ROAD, FRAZIER PARK, CA 93225 VENTURA. MARY R AVERY, 12471 BOY SCOUT CAMP ROAD, FRAZIER PARK, CA 93225, GREGG M AVERY, 12471 BOY SCOUT CAMP ROAD, FRAZIER PARK, CA 93225. 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): 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: MARY R AVERY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/12/2023. 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 27 MAY 4, 11, 18, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100006375
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
OROZCO ROOFING
4310 SAN SIMEON DR, OXNARD, CA 93033 VENTURA. GONZALO OROZCO CARABES, 4310 SAN SIMEON DR, 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): 02/25/2023. 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: GONZALO OROZCO CARABES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/11/2023. 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 27 MAY 4, 11, 18, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100006784
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DELTA SPARK
24160 VILLAGE 26, CAMARILLO, CA 93012 VENTURA. DAVID BLOXBERG, 26140 VILLAGE 26, 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): 04/14/2023. 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: DAVID BLOXBERG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/18/2023. 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 27 MAY 4, 11, 18, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100006499
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CALIFORNIA BUN
144 LOS ANGELES AVENUE UNIT # 105, MOORPARK, CA 93021 VENTURA. CALIFORNIA FOOD VENTURES, LLC, 144 LOS ANGELES AVENUE UNIT # 105, MOORPARK, CA 93021. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/05/2023. 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: CALIFORNIA FOOD VENTURES, LLC, ALIONA BANDARENKA, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/13/2023. 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 27 MAY 4, 11, 18, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100006978
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PREMIER NOTARY
1122 W GUAVA ST, OXNARD, CA 93033 VENTURA. RODOLFO RUIZ, 1122 W GUAVA ST, 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): 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: RODOLFO RUIZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/21/2023. 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 27 MAY 4, 11, 18, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100006894
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HARRIS CONCRETE PUMPING RENTAL EQUIPMENT
1567 CAYTON PLACE, SIMI VALLEY, CA 93065 VENTURA. DUSTIN HARRIS, 1567 CAYTON PLACE, 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): 01/01/1999. 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: DUSTIN HARRIS, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/20/2023. 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 27 MAY 4, 11, 18, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100006844
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LANSGILL PROPERTY MANAGEMENT
ATTEST COMMERCIAL REALTY
56 REALTY REFERRAL AGENTS
REALTY 56
COMMERCIAL 56
2320 SHASTA WAY STE E, SIMI VALLEY, CA 93065 VENTURA. LANSGILL HOLDINGS, INC, 2320 SHASTA WAY STE E, SIMI VALLEY, CA 93065. 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: LANSGILL HOLDINGS, INC., MELANIE JASGUR, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/19/2023. 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 27 MAY 4, 11, 18, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100006492
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LLD DESIGN
2465 SEACREST COURT, THOUSAND OAKS, CA 91362 VENTURA. LESLIE A LEDEZZMA KUCHAN, 2465 SEACREST COURT, 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): 01/01/2012. 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: LESLIE A LEDEZZMA KUCHAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/13/2023. 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 27 MAY 4, 11, 18, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100006334
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
14K LEGACY
45 WEST EASY STREET SUITE # 16, SIMI VALLEY, CA 93065 VENTURA. LUCIA ISABEL A QUIROZ, 808 VENTURA AVENUE, SIMI VALLEY, CA 93065, YULIANNA ARELLANO, 1550 RORY LANE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/21/2023. 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: LUCIA ISABEL A QUIROZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/10/2023. 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 27 MAY 4, 11, 18, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100006868
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MAGNOLIA VINE VENDING
1570 BLACKSTOCK AVE, SIMI VALLEY, CA 93063 VENTURA. MARK A FREDERICK, 1570 BLACKSTOCK AVE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/01/2023. 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: MARK A FREDERICK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/19/2023. 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 27 MAY 4, 11, 18, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100005775
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GLASS HOUSE FARMS
645 LAGUNA RD, CAMARILLO, CA 93012 VENTURA. GLASS HOUSE CAMARILLO CULTIVATION, LLC, 3645 LONG BEACH BOULEVARD, LONG BEACH, CA 90807. STATE OF INCORPORATION: 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: GLASS HOUSE CAMARILLO CULTIVATION, LLC, KYLE KAZAN, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/28/2023. 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 27 MAY 4, 11, 18, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100006633
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DURAN TIRE
350 HARTE AVE, VENTURA, CA 93003 VENTURA. CARLOS GAYTAN, 350 HARTE AVE, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/04/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CARLOS GAYTAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/14/2023. 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 27 MAY 4, 11, 18, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100006985
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ESTATE OF MIND OJAI
202 CANADA ST, OJAI, CA 93023 VENTURA. THE BEVERLY HILLS ESTATES INC., 8878 W SUNSET BLVD, WEST HOLLYWOOD, CA 90069. 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): 07/01/2020. 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 BEVERLY HILLS ESTATES INC., RAYNI WILLIAMS, CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/21/2023. 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 27 MAY 4, 11, 18, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100006042
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MINGLE’S COCONUTS
625 VENTURA AVENUE, OAK VIEW, CA 93022 VENTURA. MINGLE’S LLC, 625 VENTURA AVENUE, OAK VIEW, CA 93022. 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): 11/01/2021. 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: MINGLE’S LLC, MELIFEL S GONZALES, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/03/2023. 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 27 MAY 4, 11, 18, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 202310006849. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CLICKLOOP, 1000 TOWN CENTER DRIVE, #300, OXNARD, CA 93036, VENTURA COUNTY. OCEANIC MEDIA BUYERS, INC., A/I#4639559, 1000 TOWN CENTER DRIVE, #300, OXNARD, CA 93036. This business is conducted by: A CORPORATION Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 01/01/2023. 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: OCEANIC MEDIA BUYERS, INC., JUAN GONZALEZ, Chief Financial Officer. The statement was filed with the County Clerk of Ventura County on 04/19/2023. 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 change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not 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). PUBLISHED IN THE FILLMORE GAZETTE (VENTURA, CA), 04/27/2023 05/04/2023 05/11/2023 05/18/2023

NOTICE OF PETITION TO ADMINISTER ESTATE OF SUZANNE WURTZ. Case Number: 2023PRDE007287. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, SUZANNE WURTZ: A Petition for Probate has been filed by GLENDA JANE PARKER in the Superior Court of California, County of Ventura. The Petition for Probate requests that GLENDA JANE PARKER be appointed as personal representative to administer the estate of the decedent. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court as follows: Date: JUNE 15, 2023, Time: 10:30 A.M., Dept. J6. Address of court: Hall of Justice, 800 South Ventura Avenue, Ventura, California 93009. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner: JOHN G. WURM, Esq., LAW OFFICES OF JOHN G. WURM, 27321 NORTH BAY ROAD, BLUE JAY, CA 92317 (Mail: P.O. BOX 1875, LAKE ARROWHEAD, CA 92352); Telephone 909-337-2557.
TO BE PUBLISHED IN THE FILLMORE GAZETTE APRIL 27, MAY 4, 11, 2023

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2023100006461
The following person(s) is (are) doing business as:
Park Place Dental Group, 501 South Reino Road, Suite G, Newbury Park, CA 91320 County of VENTURA
Mailing Address:
Attn: Legal Dept., Raelea Apolito, 17000 Red Hill Avenue, Irvine, CA 92614
Zaklama and Galstyan Dental Corporation, 501 South Reino Road, Suite G, Newbury Park, CA 91320
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 11/14/2022.
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 misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Zaklama and Galstyan Dental Corporation
S/ MARTIN GALSTYAN, CFO,
This statement was filed with the County Clerk of Ventura County on 04/12/2023.
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).
4/27, 5/4, 5/11, 5/18/23
CNS-3679243#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100006747
The following person(s) is (are) doing business as:
Bring It On Health, 543 Country Club Drive - B117, Simi Valley, CA 93065; County of Ventura
State of incorporation: CA
Underwood Insurance Group Inc., 543 Country Club Drive - B117, Simi Valley, CA 93065
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Kevin Underwood, President
Underwood Insurance Group Inc.
This statement was filed with the County Clerk of Ventura on 04/17/2023.
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).
4/27, 5/4, 5/11, 5/18/23
CNS-3683706#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100006749
The following person(s) is (are) doing business as:
Mike A. Gari Trucking, 6811 Smith Road, Simi Valley, CA 93063; County of Ventura
Miguel A. Gari, 6811 Smith Road, Simi Valley, CA 93063
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Miguel A. Gari
This statement was filed with the County Clerk of Ventura on 04/17/2023.
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).
4/27, 5/4, 5/11, 5/18/23
CNS-3685521#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100006748
The following person(s) is (are) doing business as:
1. New Horizon Tours, 2. The Cabo Agency, 490 Rudolph Dr., Newbury Park, CA 91320; County of Ventura
State of incorporation: CA
Tour Pros, LTD., 490 Rudolph Dr, Newbury Park, CA 91320
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 03/30/1986 (1st) & 08/01/2000 (2nd)
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/ Marc B Forman, President
Tour Pros, LTD.
This statement was filed with the County Clerk of Ventura on 04/17/2023.
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).
4/27, 5/4, 5/11, 5/18/23
CNS-3685977#

FICTITIOUS BUSINESS NAME STATEMENT
File No.2023100006736
The following person(s) is (are) doing business as:
ORORA FRESH, 701 W. VENTURA BLVD, CAMARILLO, CA 93010 County of VENTURA
State of Incorporation: CA
LANDSBERG ORORA, 6600 VALLEY VIEW STREET, BUENA PARK, CA 90620
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 01/03/2017.
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).)
LANDSBERG ORORA
S/ COLLEEN CONNELLY, SECRETARY,
This statement was filed with the County Clerk of Ventura County on 04/17/2023.
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).
4/27, 5/4, 5/11, 5/18/23
CNS-3686713#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100006602
The following person(s) is (are) doing business as:
Shot By Cade, 857 Erbes Rd, Thousand Oaks, CA 91362; County of Ventura
Cade Dutton, 857 Erbes Rd, Thousand Oaks, CA 91362
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Cade Dutton
This statement was filed with the County Clerk of Ventura on 04/14/2023.
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).
4/27, 5/4, 5/11, 5/18/23
CNS-3687636#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100006604
The following person(s) is (are) doing business as:
Juicefill, 4714 Sunnyhill St, Westlake Village, CA 91362; County of Ventura
Tania Tatikian, 4714 Sunnyhill St, Westlake Village, CA 91362
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Tania Tatikian
This statement was filed with the County Clerk of Ventura on 04/14/2023.
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).
4/27, 5/4, 5/11, 5/18/23
CNS-3687642#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100006662
The following person(s) is (are) doing business as:
Balance Treatment Ventura, 121 N Fir, Suite C, Ventura, CA 93001; County of Ventura
State of incorporation: CA
Balance Treatment Corporation, 4505 Las Virgenes Rd, Ste 202, Calabasas, CA 91302
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 01/06/2023
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Jennifer Cusack, President
Balance Treatment Corporation
This statement was filed with the County Clerk of Ventura on 04/17/2023.
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).
4/27, 5/4, 5/11, 5/18/23
CNS-3688425#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100006660
The following person(s) is (are) doing business as:
American Clinical Reseach Center, 1240 S Westlake Blvd, Suite 117, Thousand Oaks, CA 91361; County of Ventura
State of incorporation: California
The American Association of Female Pelvic Medicine Specialists, Inc., 1240 S Westlake Blvd Ste 117, Westlake Village, CA 91361
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 02/14/2023
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/ Sherry Thomas, CEO
The American Association of Female Pelvic Medicine Specialists, Inc.
This statement was filed with the County Clerk of Ventura on 04/17/2023.
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).
4/27, 5/4, 5/11, 5/18/23
CNS-3688916#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100006661
The following person(s) is (are) doing business as:
Ventura Fit Body Boot Camp, 4255 E Main St #8, Ventura, CA 93003; County of Ventura
State of incorporation: California
Finish Strong Fitness LLC, 91 S Ash St, 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 02/11/2023
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/ Jonathan Ginsberg, Managing Member
Finish Strong Fitness LLC
This statement was filed with the County Clerk of Ventura on 04/17/2023.
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).
4/27, 5/4, 5/11, 5/18/23
CNS-3688919#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100006546
The following person(s) is (are) doing business as:
1st EXPRESS SAME DAY HOME SERVICE, 2nd EXPRESS ELECTRICAL SERVICES, 1011 GOODRICH BLVD., LOS ANGELES, CA 90022; County of LOS ANGELES
State of incorporation: DE
EXPRESS ELECTRICAL, PLUMBING, HEATING & COOLING, LLC, 1011 GOODRICH BLVD., LOS ANGELES, CA 90022
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 misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
EXPRESS ELECTRICAL, PLUMBING, HEATING & COOLING, LLC,
S/ GIDEON MOORE, SECRETARY
This statement was filed with the County Clerk of Ventura on 04/14/2023.
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).
4/27, 5/4, 5/11, 5/18/23
CNS-3693237#

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 Office of the District Attorney, County of Ventura, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Asset Forfeiture Unit 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#22-049 June 23, 2022, Oxnard Police Department officers seized $10,392.00 U.S. currency at 505 E Channel Island Boulevard, Oxnard, CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $10,392.00
FS#22-062 August 12, 2022, Ventura County Sheriff's Office officers seized $777.00 U.S. currency at 2000 Solar Drive, Oxnard, CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $777.00
FS#22-063 August 12, 2022, Ventura County Sheriff's Office officers seized $1,259.00 U.S. currency at 2000 Solar Drive, Oxnard, CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,259.00
FS#22-071 September 14, 2022, Simi Valley Police Department officers seized $2,100.00 U.S. currency at 1596 Royal Avenue, Simi Valley, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,100.00
FS#23-008 February 15, 2023, Oxnard Police Department officers seized $8,103.00 U.S. currency at 300 W. Santa Barbara Street, Santa Paula, 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 $8,103.00
4/27, 5/4, 5/11/23
CNS-3694259#

NOTICE OF TRUSTEE'S SALE UNDER A NOTICE OF DELINQUENT ASSESSMENT AND CLAIM OF LIEN Order No: 2209853CAD TS No: W22-05053 YOU ARE IN DEFAULT UNDER A NOTICE OF DELINQUENT ASSESSMENT AND CLAIM OF LIEN, DATED 08/10/2022. 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. NOTICE is hereby given that Witkin & Neal, Inc., as duly appointed trustee pursuant to that certain Notice of Delinquent Assessment and Claim of Lien (hereinafter referred to as "Lien"), recorded on 08/15/2022 as instrument number 2022000084531 in the office of the County Recorder of VENTURA County, California, and further pursuant to the Notice of Default and Election to Sell thereunder recorded on 10/4/2022 as instrument number 2022000098431 in said county and further pursuant to California Civil Code Section 5675 et seq. and those certain Covenants, Conditions and Restrictions recorded on 7/2/1982 as instrument number 061872, WILL SELL on 05/18/2023, 11:00 A.M. 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 at public auction to the highest bidder for lawful money of the United States payable at the time of sale, all right, title and interest in the property situated in said county as more fully described in the above-referenced Lien. The purported owner(s) of said property is (are): SARAH ANNE WILKINSON, A SINGLE WOMAN. The property address and other common designation, if any, of the real property is purported to be: 425 PINEHILL LANE, SANTA PAULA CA 93060, APN 100-0-240-175. The undersigned trustee disclaims any liability for any incorrectness of the property address and other common designation, if any, shown herein. 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 this Notice of Sale is: $11,052.50. The opening bid at the foreclosure sale may be more or less than this estimate. In addition to cash, trustee will accept a cashier's check drawn on a state or national bank, a check drawn on a state or federal credit union or a check drawn on 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 this state. If tender other than cash is accepted, the trustee may withhold issuance of the Trustee's Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. In its sole discretion, the seller (foreclosing party) reserves the right to withdraw the property from sale after the opening credit bid is announced but before the sale is completed. The opening bid is placed on behalf of the seller. Said sale shall be made, but without covenant or warranty, express or implied regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Lien, advances thereunder, with interest as provided in the Declaration or by law plus the fees, charges and expenses of the trustee. THIS PROPERTY IS BEING SOLD IN AN "AS-IS" CONDITION. If you have previously received a discharge in bankruptcy, you may have been released from personal liability for this debt in which case this notice is intended to exercise the secured party's rights against the real property only. 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 AND ALL OTHER INTERESTED PARTIES: 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 this 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 www.nationwideposting.com using the file number assigned to this case: W22-05053. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an "eligible tenant buyer," you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an "eligible bidder," you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 916-939-0772, or visit this internet website www.nationwideposting.com, using the file number assigned to this case W22-05053 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. IMPORTANT NOTICE: Notwithstanding anything to the contrary contained herein, the sale shall be subject to the following as provided in California Civil Code Section 5715: "A non judicial foreclosure sale by an association to collect upon a debt for delinquent assessments shall be subject to a right of redemption. The redemption period within which the separate interest may be redeemed from a foreclosure sale under this paragraph ends 90 days after the sale." Witkin & Neal, Inc. as said Trustee 5805 SEPULVEDA BLVD., SUITE 670, SHERMAN OAKS, CA 91411 - Tele.: (818) 845-8808 By: SUSAN PAQUETTE, TRUSTEE SALES OFFICER Dated: 04/03/2023 THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. NPP0433694 To: FILLMORE GAZETTE 04/27/2023, 05/04/2023, 05/11/2023

NOTICE OF TRUSTEE'S SALE TS No. 22-2054STANLEY APN: 690-0-280-765 YOU ARE IN DEFAULT UNDER NOTICE OF DELINQUENT ASSESSMENT AND CLAIM OF LIEN DATED 04/07/2022 AND RECORDED ON 04/25/2022 AS INSTRUMENT NUMBER 2022000050661 IN THE COUNTY OF VENTURA. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed Trustee as shown below, of all right, title, and interest conveyed to and now held by the Trustee in the hereinafter described property under and pursuant to a Delinquent Assessment and Claim of Lien described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Delinquent Assessment and Claim of Lien, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Delinquent Assessment and Claim of Lien, interest thereon, fees, charges and expenses of the Trustee for the total amount (At the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. The sale will be subject to a ninety (90) day right of redemption by the current owner(s) of record. Trustor: BRENT STANLEY Duly Appointed Trustee: LINGL & JOSHI, A Professional Law Corporation, Recorded 11/14/2022 as Instrument No. 2022000109087 in the Official Records in the office of the Recorder of VENTURA County, California. Date/ Time of Sale: TUESDAY, 05/23/2023 AT 11:00 AM Place of Sale: To the right of the main entrance, near the exit doors, of the Government Center Hall of Justice, 800 S. Victoria Ave., Ventura, CA 93009 Amount of unpaid balance and other charges as of 4/18/2023: $14,368.40 Street address or other common designation of real property: 1463 NORTH VIEW DRIVE, WESTLAKE VILLAGE, CA 91362 Legal Description: AS PER "EXHIBIT A" EXHIBIT "A" THE LAND REFERRED TO IS SITUATED IN THE STATE OF CALIFORNIA, CITY OF THOUSAND OAKS, COUNTY OF VENTURA AND IS DESCRIBED AS FOLLOWS: A CONDOMINIUM COMPRISED OF: PARCEL 1: AN UNDIVIDED 1165TH INTEREST IN AND TO LOTS 1 THROUGH 12 INCLUSIVE OF TRACT NO. 3139, IN THE CITY OF THOUSAND OAKS, COUNTY OF VENTURA, STATE OF CALIFORNIA, AS SHOWN UPON THE MAP OF SAID TRACT, RECORDED IN BOOK 85 PAGES 58 THROUGH 60 INCLUSIVE OF MAPS IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPT THEREFROM THOSE PORTIONS SHOWN AND DEFINED AS UNITS 1 THROUGH 65 INCLUSIVE, ON THE CONDOMINIUM PLAN FOR TRACT NO. 3139 RECORDED IN BOOK 5696 PAGE 728 OF OFFICIAL RECORDS OF SAID COUNTY. EXCEPTING THEREFROM ALL OIL, GAS AND OTHER HYDROCARBON SUBSTANCES LYING WITHIN AND UNDER THAT PORTION OF SAID LAND LYING BELOW A DEPTH OF FIVE HUNDRED (500) FEET MEASURED VERTICALLY FROM THE SURFACE OF SAID LAND, WITHOUT, HOWEVER, ANY RIGHT TO ENTER UPON THE SURFACE OF SAID LAND NOR INTO THAT PORTION OF THE SUBSURFACE THEREOF, LYING ABOVE A DEPTH OF FIVE HUNDRED (500) FEET MEASURED VERTICALLY FROM SAID SURFACE. PARCEL 2: UNIT NO. 54 IS COMPOSED OF ELEMENTS AS SHOWN AND DEFINED ON SAID CONDOMINIUM PLAN. APN: 690-0-280-765 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the beneficiary, trustee or court pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed and, if applicable, the rescheduled date and time for the sale of this property, you may call 916-939-0772 for information regarding the trustee’s sale or visit this internet website: www.nationwideposting.com for information regarding the sale of the property using the file number assigned to this case No. 22-2054STANLEY. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 916-939-0772, or visit this internet website: www.nationwideposting.com, using the file number assigned to this case No. 22-2054STANLEY to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee's sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee's sale. If you think you may qualify as an "eligible tenant buyer" or "eligible bidder," you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. The undersigned Trustee disclaims any liability for any incorrectness of the street address of other common designation, if any, shown above. If no street address of other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. Said sale will be made in an “AS-IS” condition, without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Delinquent Assessment and Claim of Lien plus fees, charges and expenses of the Trustee. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of the monies paid to the Trustee. The successful bidder shall have no further recourse. Date: 04/18/2023 Lingl & Joshi, A Professional Law Corporation 3075 E. Thousand Oaks Blvd. Thousand Oaks, California 91362 Telephone: 805-371-7999 NAVENDU JOSHI, TRUSTEE, PRESIDENT For Sales Information Call 916-939-0772 www.nationwideposting.com NPP0434058 To: FILLMORE GAZETTE 04/27/2023, 05/04/2023, 05/11/2023

NOTICE OF PUBLIC AUCTION NOTICE IS HEREBY GIVEN that the under sell the personal property described below to enforce a lien imposed on pursuant to Sections 21700-21716 of the Business & Professions Code, UCC, Section 535 of the Penal Code and provisions of the Civil Code. The sell at public sale by competitive bidding on May 18, 2023 at 1:00 p.m. at premises where said property has been stored and which are located at 3201 W. Fifth Street Oxnard, CA 93030 County of Ventura in the State of California. The property is stored by StorHouse Storage Center located at 3201 W. Fifth Street Oxnard, CA 93030. Auction will be published in The Fillmore Gazette on 04/27/2023 and 05/04/2023.
The contents of unit’s are generally described as follows: furniture, clothing, tools and/or other household items stored by the following persons.
Lien sale pursuant to Civil Code Section 3071 of State of California, the following vehicles to be sold.
2003 Road Maser RV
Lic: 237YDL
VIN: 1RF13564132023646
Mary Tadlock # 9035
Robert Springer B1221 Norbert Kiss B2626
Jennifer Arteaga B1307 Kristopher Reveles B2634
Federico Ortiz B1336 Grecia Rojas B3305
Kevin Braziel B2029 Maria Arteaga B3518
Joseph Cerda B2212 Mario Acosta B3661
Kevin Wilmot B2249 Mary Doris B4127
Justin Hueston B2316 Ann Mccullough B4405
Christie Garcia B2356 Suzie Munez B4628
Isaac M Blair B2507
Laura Faith B2536
Units sold must be paid for at the time of purchase in cash only. All sales are as is where is and must be removed on 05/18/2023 by 6:00pm
Dated: 04/25/2023 Signed: StorHouse Storage Center
This notice is given in accordance with the provisions of section 21700 et. Seq. Of Business & Professional Code of the State of California.
The owner reserves the right to bid at sale. All purchased goods are sold “as is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
AUCTIONEER: O’Brien’s Auction Service CA Bond # 64819405
TO BE PUBLISHED IN THE FILLMORE GAZETTE APRIL 27 & MAY 4, 2023

NOTICE TO CREDITORS OF BULK SALE
(UCC Sec. 6105)
Escrow No. 23037-HY
NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s), business address(es) to the Seller(s) are: 3 BROTHERS LLC, P.O. BOX 23244, VENTURA, CA 93002
Doing Business as: MIDTOWN COIN LAUNDRY
All other business name(s) and address(es) used by the Seller(s) within three years, as stated by the Seller(s), is/are:
The name(s) and address of the Buyer(s) is/are: COASTAL KING ENTERPRISES, INC, 601 CALLE RINCUNADA, SANTA BARBARA, CA 93105
The assets to be sold are described in general as: FURNITURE, FIXTURES, EQUIPMENT, TRADE NAME, MACHINERY, GOODWILL, LEASE, LEASEHOLD IMPROVEMENTS AND COVENANT NOT TO COMPETE, SUPPLIES, TELEPHONE NUMBERS and are located at: 1848 E. MAIN ST, VENTURA, CA 93001-3409
The bulk sale is intended to be consummated at the office of: NEW CENTURY ESCROW, INC, 500 S. KRAEMER BLVD STE 275, BREA CA 92821 and the anticipated sale date is MAY 15, 2023
The bulk sale is subject to California Uniform Commercial Code Section 6106.2.
The name and address of the person with whom claims may be filed is: NEW CENTURY ESCROW, INC, 500 S. KRAEMER BLVD STE 275, BREA CA 92821 and the last day for filing claims shall be MAY 12, 2023, which is the business day before the sale date specified above.
Dated: 4-15-2023
BUYERS: COASTAL KING ENTERPRISES, INC,
1628653-PP FILLMORE GAZETTE 4/27/23