05/20/2021 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210507-10006455-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SAGE SPIRITS
11469 GENTLEWOOD DRIVE, MOORPARK, CA 93021 VENTURA. NATIVE SPIRIT LODGE, 11469 GENTLEWOOD DRIVE, MOORPARK, CA 93021. 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: NATIVE SPIRIT LODGE, SANDER HALET, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/07/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 20, 27, JUNE 3, 10, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210428-10005941-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PASSION AND PLAN
154 ANACAPA DR., CAMARILLO, CA 93010 VENTURA. THE VENUE ASSISTANT, 154 ANACAPA DR., CAMARILLO, CA 93010. 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): 01/01/2020. 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 VENUE ASSISTANT, NICOLE KELLER, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/28/2021. 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, MAY 20, 27, JUNE 3, 10, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210428-10005935-0 1/2
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WINCHESTER WATER WELL
7010 WINCHESTER DRIVE, MOORPARK, CA 93021 VENTURA. SUGAMON LLC, 165 E HIGH STREET SUITE 204, MOORPARK, CA 93021, THE PARTAIN FAMILY TRUST, RONALD PARTAIN, TRUSTEE, 7010 WINCHESTER DRIVE, MOORPARK, CA 93021, THE GAYL 1992 TRUST DATED SEPTEMBER 8, 1992 ROBERT C. GAYL, TRUSTEE, 7175 DURAND DRIVE, MOORPARK, CA 93021, JAMES A FITZGERALD TRUST NO. II DATED SEPTEMBER 24, 1979 BRIAN G. FITZGERALD, TRUSTEE, 1935 CALAMAR COURT, CAMARILLO, CA 93010, JAMES D. HEARN, 7021 MARTINIQUE DRIVE, MOORPARK, CA 93021, SHIRA HEARN, 7021 MARTINIQUE DRIVE, MOORPARK, CA 93021. STATE OF INCORPORATION: CA. This Business is conducted by: JOINT VENTURE. 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: SUGAMON LLC, THE GENERAL PARTNER OF CE + D MABRY FAMILY LIMITED PARTNERSHIP, DAVID J ROSS, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/28/2021. 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, MAY 20, 27, JUNE 3, 10, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210429-10005997-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SANTA CRUZ BARBERSHOP
3875 TELEGRAPH ROAD, VENTURA, CA 93001 VENTURA CO. DIEGO THOMAS GOMEZ, 1180 S. OXNARD BLVD #306 B4, OXNARD, CA 93030. 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: DIEGO THOMAS GOMEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/29/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision 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 20, 27, JUNE 3, 10, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210428-10005920-0 1/2
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TOPA CAPITAL
TOPA CAPITAL PARTNERS
TOPA
165 E HIGH STREET SUITE 204, MOORPARK, CA 93021 VENTURA. TOPA CAPITAL PARTNERS LLC, 165 E HIGH STREET, SUITE 204, MOORPARK, CA 93021. 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): 1-2) N/A, 3) 03/12/2021. 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: TOPA CAPITAL PARTNERS LLC, DAVID J ROSS, PARTNER/MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/28/2021. 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, MAY 20, 27, JUNE 3, 10, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210512-10006644-0 1/2
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MENERI
MENERI SUCULENTAS
MENERI PUZZLES
MENERI GOURMET
1828 FENMORE AVE., CAMARILLO, CA 93010 VENTURA. JESUS MENDOZA NERI, 1828 FENMORE AVE., CAMARILLO, CA 93010. 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: JESUS MENDOZA NERI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/12/2021. 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, MAY 20, 27, JUNE 3, 10, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210430-10006108-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
STC HOME SERVICES
689 MISSION DRIVE, CAMARILLO, CA 93010 VENTURA COUNTY. SUSANA CRUZ, 689 MISSION DRIVE, CAMARILLO, CA 93010. 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): 04/23/2021. 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: SUSANA CRUZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/30/2021. 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, MAY 20, 27, JUNE 3, 10, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210510-10006532-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ADVANT ENTERPRISES
ADVANT COACHING
1243 CATALINA PLACE, OXNARD, CA 93035 VENTURA. ADVANT ENTERPRISES LLC, 1237 SOUTH VICTORIA AVENUE #206, OXNARD, CA 93035. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ADVANT ENTERPRISES LLC, SHIRLEY GUILLEN, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/10/2021. 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, MAY 20, 27, JUNE 3, 10, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210512-10006676-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GAMESTOP 4938
243 W. VENTURA BOULEVARD, SUITE D, CAMARILLO, CA 93010 VENTURA. GAMESTOP, INC., 625 WESTPORT PARKWAY, GRAPEVINE, TX 76051. STATE OF INCORPORATION: MN. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/15/2003. 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: GAMESTOP, INC., GEORGE E. SHERMAN, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/12/2021. 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, MAY 20, 27, JUNE 3, 10, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210514-10006793-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HOUSE IQ
2434 MARIE STREET, SIMI VALLEY, CA 93065 VENTURA. JOHN CHARLES PURVIS, 2434 MARIE 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 CHARLES PURVIS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/14/2021. 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, MAY 20, 27, JUNE 3, 10, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210512-10006620-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HEAVENLY ACCENTS
5193 TETON LN, VENTURA, CA 93003 VENTURA. CONSTANCE B GUNDERSON, TRUSTEE, 5193 TETON LN, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: A TRUST. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): JULY, 2005. 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: CONSTANCE B. GUNDERSON TRUSTEE JANE M. BAIRD TRUST, CONSTANCE B. GUNDERSON, TRUSTEE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/12/2021. 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, MAY 20, 27, JUNE 3, 10, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210507-10006459-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RE SOURCE
P&A PROPERTY MANAGEMENT
2828 COCHRAN STREET UNIT 513, SIMI VALLEY, CA 93065 VENTURA. RESOURCE REAL ESTATE & FINANCIAL, INC., 2828 COCHRAN STREET UNIT 513, 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): 06/28/2011 (RE SOURCE), NA (P&A PROPERTY MANAGEMENT). 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: RESOURCE REAL ESTATE & FINANCIAL, INC., TRISHA PEREZ, PRESIDENT/CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/07/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 20, 27, JUNE 3, 10, 2021

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as:
MOON JUMPS
680 CENTER LANE, SANTA PAULA, CA 93060. The date on which the fictitious business name being abandoned was filed: 04/30/2021. The file number to the fictitious business name being abandoned: 20180307100041420. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: RICARDO HERREJON, 680 CENTER LANE, SANTA PAULA, CA 93060. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 04/29/2021. Signed: RICARDO HERREJON, OWNER. File Number: 20210429-10006047-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, MAY 20, 27, JUNE 3, 10, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00554158-CU-PT-VTA. Petition of ROSARIO ELIZABETH LOPEZ for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) ROSARIO ELIZABETH LOPEZ filed a petition with this court for a decree changing names as follows: A) CARLOS GIOVANNI GARCIA TO CARLOS GIOVANNI LOPEZ, B) CRISTIAN CARMELO GARCIA TO CRISTIAN CARMELO LOPEZ. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 06/24/2021: Time: 8:30am: Department: 42: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 05/12/2021. Filed: 05/12/2021. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By JEANETTE FIMBRES, Deputy Clerk. To be Published in the Fillmore Gazette MAY 20, 27, JUNE 3, 10, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00554228-CU-PT-VTA. Petition of VANDY PARKER HILL for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) VANDY PARKER HILL filed a petition with this court for a decree changing names as follows: VANDY PARKER HILL TO VANDE HILL. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 06/24/2021: Time: 8:30am: Department: 43: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 05/13/2021. Filed: 05/13/2021. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By CRISTAL V. ALVAREZ, Deputy Clerk. To be Published in the Fillmore Gazette MAY 20, 27, JUNE 3, 10, 2021

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210504-10006181-0
The following person(s) is (are) doing business as:
Sespe Creek Bible Church, 361 1st St., Fillmore, CA 93015; County of Ventura
David B. Wade, 361 1st St., Fillmore, CA 93015
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/ David B. Wade
This statement was filed with the County Clerk of Ventura on May 04, 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).
5/20, 5/27, 6/3, 6/10/21
CNS-3463097#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210504-10006189-0
The following person(s) is (are) doing business as:
Family Wildfire Survival Equipment, 1064 Calle Ruiz, Thousand Oaks, CA 91360; County of Ventura
State of incorporation: California
Smart Home Automation, Inc., 1064 Calle Ruiz, Thousand Oaks, CA 91360
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2021
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/ Janet Rosenthal, President
Smart Home Automation, Inc.
This statement was filed with the County Clerk of Ventura on May 4, 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).
5/20, 5/27, 6/3, 6/10/21
CNS-3464144#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210504-1006183-0
The following person(s) is (are) doing business as:
Binson, 4152 Belinda St., Simi Valley, CA 93063; County of Ventura
Binson Joseph, 4152 Belinda St., 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/ Binson Joseph
This statement was filed with the County Clerk of Ventura on May 4, 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).
5/20, 5/27, 6/3, 6/10/21
CNS-3464171#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210504-10006187-0
The following person(s) is (are) doing business as:
Ask the School Psych, 2829 Townsgate Road, Suite 100, Westlake Village, CA 91361; County of Ventura
Karen Hewig, 2829 Townsgate Road, Suite 100, Westlake Village, CA 91361
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2021
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/ Karen Hewig
This statement was filed with the County Clerk of Ventura on May 4, 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).
5/20, 5/27, 6/3, 6/10/21
CNS-3466915#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210504-10006193-0 1/1
The following person(s) is (are) doing business as:
Fredas Pizza and Woodfired Kitchen, 11548 Flowerwood Court, Moorpark, CA 93021; County of Ventura
State of organization: California
Road Restaurant Group LLC, 11548 Flowerwood Court, Moorpark, CA 93021
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).)
Road Restaurant Group LLC
S/ Philip Adler, Manager
This statement was filed with the County Clerk of Ventura on 05/04/2021.
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).
5/20, 5/27, 6/3, 6/10/21
CNS-3467232#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210506-10006390-0
The following person(s) is (are) doing business as:
1. Pomona Valley Rehabilitation Center, 2. Pomona Valley Healthcare Center, 3.Inland Valley Care & Rehabilitation Center, 3075 E Thousand Oaks Blvd., Thousand Oaks, CA 91362; County of Ventura
Phillip L. Chase, 3075 E Thousand Oaks Blvd., 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 04/27/2021
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/ Phillip L. Chase
This statement was filed with the County Clerk of Ventura on May 6, 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).
5/20, 5/27, 6/3, 6/10/21
CNS-3471501#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210504-10006266-0
The following person(s) is (are) doing business as:
The Fabulous Yachtsmen, 2248 Cutler St, Simi Valley, CA 93065 County of VENTURA
Thomas Brian Gruber, 2248 Cutler St, Simi Valley, CA 93065
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Thomas Brian Gruber,
This statement was filed with the County Clerk of Ventura County on 05/04/2021.
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).
5/20, 5/27, 6/3, 6/10/21
CNS-3472346#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210504-10006261-0
The following person(s) is (are) doing business as:
Skjoon, 2544 Bolker Dr, PORT HUENEME, CA 93041 County of VENTURA
Rogelio Alba, 2544 Bolker Dr, PORT HUENEME, CA 93041
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Rogelio Alba,
This statement was filed with the County Clerk of Ventura County on 05/04/2021.
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).
5/20, 5/27, 6/3, 6/10/21
CNS-3472391#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210429-10005979-0
The following person(s) is (are) doing business as:
Q's Security Consultant Services, 3384 Travis Avenue, Simi Valley, CA 93063 County of VENTURA
Lawrence Quimbita, 3384 Travis Avenue, Simi Valley, CA 93063
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Lawrence Quimbita,
This statement was filed with the County Clerk of Ventura County on 04/29/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
5/20, 5/27, 6/3, 6/10/21
CNS-3472455#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210504-10006259-0
The following person(s) is (are) doing business as:
Full On Construction, 749 Arrowood Ln, Apt 212, Oak Park, CA 91377 County of VENTURA
Joseph E Matthews, 749 Arrowood Ln, Apt 212, Oak Park, CA 91377
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Joseph E Matthews,
This statement was filed with the County Clerk of Ventura County on 05/04/2021.
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).
5/20, 5/27, 6/3, 6/10/21
CNS-3472470#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210511-10006592-0
The following person(s) is (are) doing business as:
7-Eleven Store 25612D, 1110 S C St., Oxnard, CA 93033 County of VENTURA
Manjinder Kaur Manan, 1222 Torero Dr., Oxnard, CA 93030
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Manjinder Kaur Manan,
This statement was filed with the County Clerk of Ventura County on 05/11/2021.
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).
5/20, 5/27, 6/3, 6/10/21
CNS-3472639#