05/14/2020 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200424-10006275-0 1/2. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MATRIX ENERGY HEALING CENTER
MATRIX ENERGY HEALING
THOUSAND OAKS CRYSTALS
2219 E THOUSAND OAKS BLVD #104, THOUSAND OAKS, CA 91352 VENTURA. ELIZABETH OBERLY, 2219 E THOUSAND OAKS BLVD #104, 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): 1-2) 10/01/2011, 3) 06/01/2014. 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: ELIZABETH OBERLY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/24/2020. 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, MAY 14, 21, 28, JUNE 4, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200428-10006343-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
KASSABIAN VINEYARDS
SAFADI FAMILY VINEYARDS
300 S. LEWIS, UNIT C, CAMARILLO, CA 92012 VENTURA. JOHN E DAUME, 2344 LUPIN STREET, 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): 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: JOHN E DAUME, 4/21/20. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/28/2020. 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, MAY 14, 21, 28, JUNE 4, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200428-10006345-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BANK OF BOOKS
ABEDNEGO BOOK SHOPPE
2682 E. MAIN, VENTURA, CA 93003 VENTURA. CLARENCE A. RUDD III, 98 BLACKBURN PL, VENTURA, CA 93004, DEBORAH RUDD, 98 BLACKBURN PL, VENTURA, CA 93004. 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): 1) 4/1999 B OF B, 2) 8/1998 ABS. 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: CLARENCE A. RUDD III. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/28/2020. 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, MAY 14, 21, 28, JUNE 4, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200507-10006678-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RION STALWICK MOTORS
1439 CALLENS RD, VENTURA, VENTURA, CA 93003 VENTURA. RION STALWICK, 1439 CALLENS RD, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RION STALWICK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/07/2020. 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, MAY 14, 21, 28, JUNE 4, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200505-10006574-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
1ST LIGHT REAL ESTATE MEDIA
1ST LIGHT REM
2205 RUDOLPH DR., SIMI VALLEY, CA 93065 VENTURA. DAWN D. ADAMS, 2205 RUDOLPH DR., 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): 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: DAWN D. ADAMS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/05/2020. 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, MAY 14, 21, 28, JUNE 4, 2020

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200429-10006438-0
The following person(s) is (are) doing business as:
Cognitive Recovery Clinic, 14049 Swift Run Ct. Moorpark CA 93021; County of Ventura
Wendy Cohen, 14049 Swift Run Ct. Moorpark, CA 93021
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 02/01/2020
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/ Wendy Cohen
This statement was filed with the County Clerk of Ventura on April 29, 2020.
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).
5/14, 5/21, 5/28, 6/4/20
CNS-3360928#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200428-10006371-0
The following person(s) is (are) doing business as:
Urban West Company, 4268 Springfield St. Simi Valley CA 93063; County of Ventura
State of incorporation: California
BUILDR INC. 19849 Nordhoff St. Northridge CA 91324;
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/ Adam Chase, President, BUILDR INC.
This statement was filed with the County Clerk of Ventura on April 20, 2020.
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).
5/14, 5/21, 5/28, 6/4/20
CNS-3361280#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20200508-10006693-0
The following person(s) is (are) doing business as:
1. Friends with Kitchen, 2. Mellow & Beefie, 3. Friends with Noodles, 150 E. LOS ANGELES AVE. UNIT 307, MOORPARK, CA 93021 County of VENTURA
Mailing Address:
150 E. LOS ANGELES AVE. UNIT 307, MOORPARK, CA 93021
YGGY, LLC, 150 E. LOS ANGELES AVE. UNIT 307, MOORPARK, CA 93021
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
YGGY, LLC
S/ Peage Lyu, Member,
This statement was filed with the County Clerk of Ventura County on 05/08/2020.
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).
5/14, 5/21, 5/28, 6/4/20
CNS-3361723#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200501-10006488-0
The following person(s) is (are) doing business as:
Pacific Pulmonary Services, 4882 McGrath St., Suite 220, Ventura, CA 93003; County of Ventura
PPS HME LLC - General Partner for Braden Partners, L.P., 220 West Germantown Pike, Suite 250, Plymouth Meeting, PA 19462
This business is conducted by a Limited Partnership
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/ Luke McGee, Luke McGee, Member of PPS HME LLC, General Partner for Braden Partners, L.P.
PPS HME LLC - General Partner for Braden Partners, L.P.
This statement was filed with the County Clerk of Ventura on May 1, 2020.
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).
5/14, 5/21, 5/28, 6/4/20
CNS-3363711#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20200508-10006693-0
The following person(s) is (are) doing business as:
1. Friends with Kitchen, 2. Mellow & Beefie, 3. Friends with Noodles, 150 E. LOS ANGELES AVE. UNIT 307, MOORPARK, CA 93021 County of VENTURA
Mailing Address:
150 E. LOS ANGELES AVE. UNIT 307, MOORPARK, CA 93021
YGGY, LLC, 150 E. LOS ANGELES AVE. UNIT 307, MOORPARK, CA 93021
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
YGGY, LLC
S/ Peage Lyu, Member,
This statement was filed with the County Clerk of Ventura County on 05/08/2020.
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).
5/14, 5/21, 5/28, 6/4/20
CNS-3361723#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20200428-10006369-0
The following person(s) is (are) doing business as:
Alta Vista Enterprises, 1908 Rayshire st, Thousand Oaks, CA 91362 County of VENTURA
Dave T Macdonald, 1908 Rayshire st, Thousand Oaks, CA 91362
Anita J MacDonald, 1908 Rayshire st, Thousand Oaks, CA 91362
This business is conducted by a General Partnership
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/Dave T Macdonald,
This statement was filed with the County Clerk of Ventura County on 04/28/2020.
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).
5/14, 5/21, 5/28, 6/4/20
CNS-3363498#