04/29/2021 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210414-10005156-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WOLF INVESTIGATIVE SERVICES
68 TAORMINA LANE, OJAI, CA 93023 VENTURA. JOSEPH WOLF, 68 TAORMINA LANE, OJAI, CA 93023. 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): 06/18/1996. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOSEPH WOLF. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/14/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 29, MAY 6, 13, 20, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210415-10005252-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HOT DOG BUSINESS GROWTH
SMALL BIZCAST
1013 HARBOR BOULEVARD, SUITE 154, OXNARD, CA 93035 VENTURA. JOVOCO, INC., 1013 HARBOR BOULEVARD, SUITE 154, OXNARD, CA 93035. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: JOVOCO, INC., JOEL VOLK, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/15/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 29, MAY 6, 13, 20, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210413-10005104-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SUGA BABY
4270 CENTER ST. APT# 106 PO BOX 875, PIRU, CA 93040 VENTURA COUNTY. FABIOLA MAGANA, 4270 CENTER ST. APT# 106 PO BOX 875, PIRU, CA 93040. 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: FABIOLA MAGANA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/13/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 29, MAY 6, 13, 20, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210331-10004420-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HANDY HOOKER
1165 ROTELLA ST., NEWBURY PARK, CA 91320 VENTURA. ERIC T. HOOKER, 1165 ROTELLA ST., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: ERIC T. HOOKER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/31/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 29, MAY 6, 13, 20, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210420-10005536-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BLB HAULING & JUNK REMOVAL
1300 SARATOGA AVE. #1914, VENTURA, CA 93003 VENTURA. EDWARD COLEMAN, 1300 SARATOGA AVE. APT #1914, VENTURA, CA 93003. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: EDWARD COLEMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/20/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 29, MAY 6, 13, 20, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210416-10005335-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THUNDER AND LIGHTNING
2460 NORTHBROOK DR., OXNARD, CA 93036 VENTURA. JERRY GARTH BROWN, 2460 NORTHBROOK DR., OXNARD, CA 93036, KATHIE GUY BROWN, 2460 NORTHBROOK DR., 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): 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: JERRY GARTH BROWN, JERRY G. BROWN, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/16/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 29, MAY 6, 13, 20, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210419-10005415-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MODSCAPE SOLUTIONS
990 RAVENSBURY ST., WESTLAKE VLG., CA 91361 VENTURA. SUBSCRIPTION SYSTEMS, LLC, 990 RAVENSBURY ST., WESTLAKE VLG., CA 91361. 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: SUBSCRIPTION SYSTEMS LLC BY KIM A TERRY CEO, KIM A. TERRY, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/19/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 29, MAY 6, 13, 20, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210422-10005689-0 1/2
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
OCHS REALTY
OCHS REALTY AND MANAGEMENT
OCHS MANAGEMENT CO.
3625 E. THOUSAND OAKS BLVD #116, WESTLAKE VILLAGE, CA 91362 VENTURA. TED ENTERPRISES, 1816 STANFORD AV, REDONDO BEACH, CA 90278. 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: TED ENTERPRISES, MITCHELL STEVER, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/22/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 29, MAY 6, 13, 20, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210330-10004399-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE ALL STOP SHOP
2450 OARFISH LN, OXNARD, CA 93035 VENTURA. NARCISO MENDOZA, 2450 OARFISH LN., OXNARD, CA 93035, NAYRA MENDOZA, 2450 OARFISH LN, OXNARD, CA 93035. 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): 05/10/2011. 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: NARCISO MENDOZA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/30/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 29, MAY 6, 13, 20, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210414-10005200-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SELLERSADVANTAGE.ONE
SELLERS ADVANTAGE REAL ESTATE
3717 THOUSAND OAKS BLVD, WESTLAKE VILLAGE, CA 91362 VENTURA. PREMIER ADVANTAGE REAL ESTATE, INC., 3717 THOUSAND OAKS BLVD., WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: PREMIER ADVANTAGE REAL ESTATE, INC., GARY ARNOLD, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/14/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 29, MAY 6, 13, 20, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210420-10005541-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE BOSS OF NAILS
401 CARMEN DR, CAMARILLO, CA 93010 VENTURA COUNTY. ADENNA BRATZ, 734 FLATHEAD RIVER ST., OXNARD, CA 93036. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ADENNA BRATZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/20/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 29, MAY 6, 13, 20, 2021

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as:
OCHS REALTY
3625 E. THOUSAND OAKS BLVD, #116, WESTLAKE VILLAGE, CA 91362. The date on which the fictitious business name being abandoned was filed: 04/12/2021. The file number to the fictitious business name being abandoned: 20200811-10011051-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: STEPHEN OCHS, 793 SUNFIELD CT., WESTLAKE VLG, CA 91362. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 04/22/2021. Signed: STEPHEN OCHS. File Number: 20210422-10005688-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 29, MAY 6, 13, 20, 2021

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as:
SAFE CAKE
250 VERDE OAK DR., OAK VIEW, CA 93022. The date on which the fictitious business name being abandoned was filed: 08/18/2020. The file number to the fictitious business name being abandoned: 20200818-10011387-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: THE CANDLE CAKE, LLC, 250 VERDE OAK DR., OAK VIEW, CA 93022. This business is conducted by: A LIMITED LIABILITY COMPANY. This statement was filed with the County Clerk of Ventura County on 04/15/2021. Signed: THE CANDLE CAKE, LLC, JENNIFER LYNN VOIGT, MEANING MEMBER. File Number: 20210415-10005328-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 29, MAY 6, 13, 20, 2021

NOTICE TO CREDITORS OF CURTIS H. CALDWELL
Notice is hereby given to the creditors and contingent creditors of Curtis H. Caldwell (“decedent”), that all persons having claims against the decedent are required to deliver them to Nancy L. Caldwell, Trustee of the Caldwell Revocable Living Trust dated February 14, 2005, wherein the decedent was a grantor, at c/o Russell E. Charvonia, Channel Islands Law Group, a P. C., 58 N. Ash Street, Ventura, California 93001, within the later of four months after APRIL 29, 2021 (the date of the first publication of notice to creditors) or, if notice is mailed or personally delivered to you, 60 days after the date this notice is mailed or personally delivered to you, or you must petition to file a late claim as provided in Section 19103 of the Probate Code. For your protection, you are encouraged to file your claim by certified mail, with return receipt requested.
DATED this 21st day of April, 2021.
Channel Islands Law Group, a P.C. By:
Russell E. Charvonia
Attorney for Nancy L. Caldwell, Trustee
PUBLISHED IN THE FILLMORE GAZETTE, APRIL 29, MAY 6, 13, 2021

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210407-10004885-0
The following person(s) is (are) doing business as:
DubDigital, 1930 El Cajon Court, Oxnard, CA 93035; County of Ventura
State of incorporation: California
DUBDIGITAL LLC, 1930 El Cajon Court, Oxnard, CA 93035
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 07/01/2020
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/ James Wilder, Managing Member
DUBDIGITAL LLC
This statement was filed with the County Clerk of Ventura on April 7, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/29, 5/6, 5/13, 5/20/21
CNS-3455948#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210415-10005259-0
The following person(s) is (are) doing business as:
1. AUDI WESTLAKE, 2. WESTLAKE AUDI, 3. RUSNAK/WESTLAKE AUDI, 4. RUSNAK AUDI WESTLAKE, 3832 E.THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91362 County of VENTURA
Mailing Address:
77 ST. JOHN ST, PASADENA, CA 91105
RUSNAK/WESTLAKE, 77 ST. JOHN ST, PASADENA, CA 91105
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 12/01/2008.
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).)
RUSNAK/WESTLAKE
S/ GINA OU-YANG, CFO,
This statement was filed with the County Clerk of Ventura County on 04/15/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/29, 5/6, 5/13, 5/20/21
CNS-3456763#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210414-10005190-0
The following person(s) is (are) doing business as:
CC Fabrication, 1482 Barca St., Camarillo, CA 93010; County of Ventura
Charles Lawrence Copeland, 1482 Barca St., Camarillo, CA 93010
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Charles Lawrence Copeland
This statement was filed with the County Clerk of Ventura on April 14, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/29, 5/6, 5/13, 5/20/21
CNS-3456819#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210414-10005194-0
The following person(s) is (are) doing business as:
Coastal Cruisers Rental Sales & Maintenance, 3700 Dean Dr., Unit 803, Ventura, CA 93003; County of Ventura
State of incorporation: California
Ventura Beach E-Bike Rental & Sales LLC, 3700 Dean Dr., Unit 803, Ventura, CA 93003
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).)
S/ Anthony Zac Hatch, Managing Member
VENTURA BEACH E-BIKE RENTAL & SALES LLC
This statement was filed with the County Clerk of Ventura on April 14, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/29, 5/6, 5/13, 5/20/21
CNS-3456820#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210413-10005123-0
The following person(s) is (are) doing business as:
Engage Therapy, 2625 Townsgate Rd., Ste. 210, Westlake Village, CA 91361; County of Ventura
State of incorporation: California
ENGAGE TREATMENT PROGRAM INC., 2625 Townsgate Rd., Ste. 210, 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 01/13/2020
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/ Adelina Mehrazarian Brisbois, President
ENGAGE TREATMENT PROGRAM INC.
This statement was filed with the County Clerk of Ventura on April 13, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/29, 5/6, 5/13, 5/20/21
CNS-3456880#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210413-10005116-0
The following person(s) is (are) doing business as:
Stone Care Pros, 365 E. Avenida Day Los Arboles, Ste. 360, Thousand Oaks, CA 91360; County of Ventura
State of incorporation: California
WFMAC INC., 1934 Meadow Brook Ct., Thousand Oaks, CA 91362
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/ William Francis McCreary III, President
WFMAC INC.
This statement was filed with the County Clerk of Ventura on April 13, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/29, 5/6, 5/13, 5/20/21
CNS-3458154#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210413-10005120-0
The following person(s) is (are) doing business as:
Seaside Recovery Coaching and Intervention, 472 San Clemente Street, Ventura, CA 93001; County of Ventura
Kate Bucey, 472 San Clemente Street, Ventura, CA 93001
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/ Kate Bucey
This statement was filed with the County Clerk of Ventura on April 13, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/29, 5/6, 5/13, 5/20/21
CNS-3458293#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210413-10005118-0
The following person(s) is (are) doing business as:
The Proper Paw Spa, 2396 Arapaho Ave., Thousand Oaks, CA 91362; County of Ventura
Jason Stich, 2396 Arapaho Ave., 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/ Jason Stich
This statement was filed with the County Clerk of Ventura on April 13, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/29, 5/6, 5/13, 5/20/21
CNS-3458297#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210413-10005125-0
The following person(s) is (are) doing business as:
RedRum Graphics, 1226 Patricia Ave. #52, Simi Valley, CA 93065; County of Ventura
Mary Gasca, 1226 Patricia Ave. #52, Simi Valley, CA 93065
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/ Mary Gasca
This statement was filed with the County Clerk of Ventura on April 13, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/29, 5/6, 5/13, 5/20/21
CNS-3458299#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210413-10005129-0
The following person(s) is (are) doing business as:
rethink STRATEGIES, 487 Via Colinas, Westlake Village, CA 91362; County of Ventura
State of incorporation: California
BAMBOO VIDA, 487 Via Colinas, Westlake Village, CA 91362
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/ Yanina Grant Huerta, Predident
BAMBOO VIDA
This statement was filed with the County Clerk of Ventura on April 13, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/29, 5/6, 5/13, 5/20/21
CNS-3458331#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210414-10005225-0
The following person(s) is (are) doing business as:
Academy Education Services, 2775 North Ventura Road, Suite 213, Oxnard, CA 93036; County of Ventura
State of incorporation: California
Clinical Training Institute, 2775 North Ventura Road, Suite 213, Oxnard, CA 93036
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 04/06/2021
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ John Davis, President
Clinical Training Institute
This statement was filed with the County Clerk of Ventura on April 14, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/29, 5/6, 5/13, 5/20/21
CNS-3464906#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210416-10005358-0
The following person(s) is (are) doing business as:
Motto Mortgage Coastal, 5720 Ralston Street, Suite 101, Ventura, CA 93003; County of Ventura
Michael G. Sipes, 5720 Ralston Street, Suite 101, 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 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 misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Michael G. Sipes
This statement was filed with the County Clerk of Ventura on April 16, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/29, 5/6, 5/13, 5/20/21
CNS-3464911#

ADVERTISMENT FOR SALE:
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on the said property pursuant to Sections 27100-21716 of
Business & Professions Code 2328, of the UCC, Section 535 of the Penal Code and provisions of the Civil Code.
The Undersigned will sell at public sale by competitive bidding on the 14th day of MAY 2021, at 12:30 PM on the premises where the property has been stored and which are located at: LionsGate Self Storage, 777 E Channel Islands Blvd., Oxnard, CA. 93033, County of Ventura,
State of California, the following household goods, toys, furniture, clothes, and miscellaneous
Boxes, belonging to the following:

UNIT # 184 ALFREDO PIZANA MENDOZA
UNIT # 17 LUPE CASTANEDA
UNIT # 91 LETICIA NUNEZ
Purchases must be paid for at the time of purchase in cash only. All purchased items sold are
as is, where is and must be removed at the time of the sale. The sale is subject to cancellation in the event of settlement between owner and obligated party.
Jim O’Brien, O’Brien’s Auction # 146637300099
951-681-4113
To be published In the Fillmore Gazette: APRIL 29th & MAY 6th 2021

NOTICE TO CREDITORS OF BULK SALE
(Division 6 of the Commercial Code)
NOTICE IS HEREBY GIVEN to creditors of the within named Seller(s) that a bulk sale is about to be made on personal property hereinafter described.
The name and business addresses of the seller are: RON’S SIGNS, A PARTNERSHIP, 2240 CELCIUS AVENUE, UNIT A, OXNARD, CA 93030, Doing Business as RON’S SIGNS and RON’S STOCK SIGNS
The name and business address of the Buyer(s) are: VOGUE SIGN, INC, 715 COMMERCIAL AVENUE, OXNARD, CA 93030
The location and general description of the assets to be sold are: certain equipment, trade fixtures, contract rights, supplies and inventory of that certain business located at: 2240 CELCIUS AVENUE, UNIT A, OXNARD, CA 93030
The business name used by the seller(s) at said location is: VOGUE SIGN, INC
The anticipated date of the bulk sale is MAY 18, 2021, at the office of VOGUE SIGN INC, 715 COMMERCIAL AVENUE, OXNARD, CA 93030
Claims may be filed with VOGUE SIGN INC, 715 COMMERCIAL AVENUE, OXNARD, CA 93030 (9) The last date for filing claims is: NOVEMBER 16, 2020
This Bulk Sale is subject to Section 6106.2 of the Uniform Commercial Code.
As listed by the Seller, all other business names and addresses used by the Seller within three years before the date such list was sent or delivered to the Buyer are: NONE
Dated: APRIL 21. 2020
TRANSFEREES: BUYER: VOGUE SIGN INC
TO BE PUBLISHED IN THE FILLMORE GAZETTE APRIL 29TH, 2021