05/30/2019 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008545. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PURE COLLAGEN.US
346 FERRO DRIVE, VENTURA, CA 93001 VENTURA. GARY L. HOLT, 346 FERRO DRIVE, VENTURA, CA 93001. 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): 05/10/2019. 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: GARY L. HOLT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/13/2019. 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 30, JUNE 6, 13, 20, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009360. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TOP THIS CHOCOLATE
1559 SPINNAKER DRIVE, SUITE 109, VENTURA, CA 93001 VENTURA. COMMISSIONED DESSERTS LLC, 1559 SPINNAKER DRIVE, SUITE 109, VENTURA, CA 93001. STATE OF INCORPORATION: 201426910166 CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: COMMISSIONED DESSERTS LLC, SHANA ELSON, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/23/2019. 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 30, JUNE 6, 13, 20, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009096. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LANGE REAL ESTATE
286 WHITECAP CT, PORT HUENEME, CA 93041 VENTURA. JOHN S WEGLARZ, 286 WHITECAP CT, PORT HUENEME, CA 93041. 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 S WEGLARZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/21/2019. 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 30, JUNE 6, 13, 20, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008345. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WEST GPS
5094 WOODBRIDGE LANE, SIMI VALLEY, CA 93063 VENTURA. DAVID WEST, 5094 WOODBRIDGE LANE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: DAVID WEST. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/10/2019. 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 30, JUNE 6, 13, 20, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009101. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PUGLIANOPAWS
1215 RAMONA DRIVE, NEWBURY PARK, CA 91320 VENTURA. KIMBERLY PUGLIANO, 1215 RAMONA DRIVE, 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): 10/01/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KIMBERLY PUGLIANO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/21/2019. 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 30, JUNE 6, 13, 20, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008911. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JNARTWORX
233 VIRGINIA DR, VENTURA, CA 93003 VENTURA. JONATHAN NELSON, 233 VIRGINIA DR, 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): 5/3/2019. 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: JONATHAN NELSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/17/2019. 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 30, JUNE 6, 13, 20, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008049. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WORLD ARTISANS COLLECTIVE
WORLD ARTISANS CO.
826 VINTON COURT, THOUSAND OAKS, CA 91360 VENTURA. ANN LITTLE, 826 VINTON COURT, THOUSAND OAKS, CA 91360, KAYLA NIELSEN, 867 JULIE LN, SOUTH LAKE TAHOE, CA 96150. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 2/3/2019. 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: ANN LITTLE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/06/2019. 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 30, JUNE 6, 13, 20, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009434. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WORLD ARTISANS
826 VINTON COURT, THOUSAND OAKS, CA 91360 VENTURA. ANN LITTLE, 826 VINTON COURT, THOUSAND OAKS, CA 91360. 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: ANN LITTLE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/24/2019. 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 30, JUNE 6, 13, 20, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009517. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BURNS TRUCKING COMPANY
505 E. THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91360 VENTURA. BURNS-PACIFIC CONSTRUCTION, INC., 505 E. THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/01/1979. 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: BURNS-PACIFIC CONSTRUCTION, INC., PAUL D. BURNS, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/28/2019. 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 30, JUNE 6, 13, 20, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009479. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AMERIKANA PROPERTIES
1256 PASEO RANCHO SERRANO, THOUSAND OAKS, CA 91362 VENTURA. NAGY Y HENEIN, 1256 PASEO RANCHO SERRANO, 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): 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: NAGY Y. HENEIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/28/2019. 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 30, JUNE 6, 13, 20, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007662. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HAGO ENERGETICS
140 CATHEDRAL COVE #22, CAMARILLO, CA 93012 VENTURA. HAGO ENERGETICS, 140 CATHEDRAL COVE #22, CAMARILLO, CA 93012. 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: HAGO ENERGETICS, CYNTHIA SAENZ, TREASURER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/30/2019. 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 30, JUNE 6, 13, 20, 2019

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2019-00528561 CU-PT-VTA. Petition of: DAINIUS JOSEPH BANAITIS for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): DAINIUS JOSEPH BANAITIS filed a petition with this court for a decree changing names as follows: DAINIUS JOSEPH BANAITIS to DANIEL JOSEPH BANAITIS. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 07/09/2019, Time: 8:20am, 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: 05/22/19. Filed: 05/22/19. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By NINA LEMOS, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, MAY 30, JUNE 6, 13, 20, 2019

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2019-00528708 CU-PT-VTA. Petition of: GLORIA ANNE HUEY AKA ERIN BRIANA HUEY for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): GLORIA ANNE HUEY AKA ERIN BRIANA HUEY filed a petition with this court for a decree changing names as follows: GLORIA ANNE HUEY AKA ERIN BRIANA HUEY to ERIN BRIANA HUEY. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 07/29/2019, Time: 8:30am, Department: 21, 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: 05/28/19. Filed: 05/28/19. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By JOAN FOSTER, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, MAY 30, JUNE 6, 13, 20, 2019

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20190516-10008849-0
The following person(s) is (are) doing business as:
1. In-Home Veterinary Care, 2. Transitions Veterinary Care, 3600 Harbor Blvd., #303, Oxnard, CA 93035 County of VENTURA
Mailing Address:
3600 Harbor Blvd., #303, Oxnard, CA 93035
KaLee R. Pasek, 3600 Harbor Blvd., #303, Oxnard, CA 93035
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/ KaLee R. Pasek
This statement was filed with the County Clerk of Ventura County on 05/16/2019.
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).
5/30, 6/6, 6/13, 6/20/19
CNS-3248757#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190520-10008962-0
The following person(s) is (are) doing business as:
Ben Ben CCT RN, 2998 Florentine Court, Thousand Oaks, CA 91362; County of Ventura
Behnoud Ben Behbahani, 2998 Florentine Court, 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/ Behnoud Ben Behbahani
This statement was filed with the County Clerk of Ventura on May 20, 2019.
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).
5/30, 6/6, 6/13, 6/20/19
CNS-3253469#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190520-10008960-0
The following person(s) is (are) doing business as:
3 Sisters Boutique, 398 Rudolph Dr., Newbury Park, CA 91320; County of Ventura
Donna Brocke, 398 Rudolph Dr., Newbury Park, CA 91320
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Donna Brocke
This statement was filed with the County Clerk of Ventura on May 20, 2019.
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).
5/30, 6/6, 6/13, 6/20/19
CNS-3253702#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190516-10008760-0
The following person(s) is (are) doing business as:
Marcos Pizza, 2350 E Vineyard Ave., Oxnard, CA 93036; County of Ventura
State of incorporation: California
MPE One LLC, 11297 Beechnut St., Ventura, CA 93004
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/ Gary Mcvay, Managing Member
MPE One LLC
This statement was filed with the County Clerk of Ventura on May 16, 2019.
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).
5/30, 6/6, 6/13, 6/20/19
CNS-3253744#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190516-10008755-0
The following person(s) is (are) doing business as:
Finding Light, 5450 Ralston St. #101, Ventura, CA 93001; County of Ventura
Kaitlyn Burnett, 5450 Ralston St. #101, 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/ Kaitlyn Burnett
This statement was filed with the County Clerk of Ventura on May 16, 2019.
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).
5/30, 6/6, 6/13, 6/20/19
CNS-3254071#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190520-10008964-0
The following person(s) is (are) doing business as:
Coast Card Service, 3390 Auto Mall Drive, Westlake Village, CA 91362; County of Ventura
John Wierman, 7060 Baneberry Ave., 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 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/ John Wierman
This statement was filed with the County Clerk of Ventura on May 20, 2019.
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).
5/30, 6/6, 6/13, 6/20/19
CNS-3254390#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190509-10008280-0
The following person(s) is (are) doing business as:
Oak Summit Property Management, 3625 E. Thousand Oaks Blvd. Ste. 122, Westlake Village, CA 91362; County of Ventura
State of incorporation: California
Oak Summit Real Estate, Inc., 3625 E. Thousand Oaks Blvd. Ste. 122, 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 05/2019
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ David Woodruff, President
Oak Summit Real Estate, Inc.
This statement was filed with the County Clerk of Ventura on May 9, 2019.
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).
5/30, 6/6, 6/13, 6/20/19
CNS-3257664#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190509-10008286-0
The following person(s) is (are) doing business as:
NextHome Oak Summit, 3625 E Thousand Oaks Blvd., Ste. 122, Westlake Village, CA 91362; County of Ventura
State of incorporation: California
Oak Summit Real Estate, Inc., 3625 E Thousand Oaks Blvd., Ste. 122, 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 05/2019
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ David Woodruff, President
Oak Summit Real Estate, Inc.
This statement was filed with the County Clerk of Ventura on May 9, 2019.
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).
5/30, 6/6, 6/13, 6/20/19
CNS-3257738#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20190516-10008781-0
The following person(s) is (are) doing business as:
1. G4S, 2. G4S USA, 3. Wackenhut, 4. G4S Security, 2401 Eastman Ave., Oxnard, FL 93030 County of VENTURA
Mailing Address:
1395 UNIVERSITY BLVD., 4TH FLOOR LEGAL, JUPITER, FL 33458
G4S Secure Solutions (USA) Inc., 1395 UNIVERSITY BLVD., 4TH FLOOR LEGAL, JUPITER, FL 33458 - JUPI
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 6/1/10.
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).)
G4S Secure Solutions (USA) Inc.
S/ Michael Hogsten, Secretary
This statement was filed with the County Clerk of Ventura County on 05/16/2019.
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).
5/30, 6/6, 6/13, 6/20/19
CNS-3258273#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190501-10007766-0
The following person(s) is (are) doing business as:
Epic Realty, 23 Lucero St, Thousand Oaks, CA 91360; County of Ventura
Richard Hechtl, 23 Lucero St, Thousand Oaks, CA 91360
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/ Richard Hechtl
This statement was filed with the County Clerk of Ventura on May 1, 2019.
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).
5/30, 6/6, 6/13, 6/20/19
CNS-3258490#

NOTICE OF PUBLIC LIEN SALES
Business & Professional Code Section 21700-21707
Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held at the hours of 10 a.m. on the 12th day of June 2019 or thereafter. The property is stored by Nova Storage located 455 A Street. Fillmore, CA 93015. The auction is being held at www.storagetreasures.com by competitive bid.
The items to be sold are generally described as follows: Furniture, clothing, tools and or other household items stored by the following persons:
1129 Alvarez, Regina
Date: May 27, 2019 Signed NOVA STORAGE
This notice is given in accordance with the provisions of section 21700 et seq. of Business & Professional Code of the State of California.
The owner reserves the right to bid at the sale. All purchased goods are sold “As Is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
Auctioneer: Nova Storage
TO BE PUBLISHED IN THE FILLMORE GAZETTE MAY 30TH & JUNE 6TH 2019