06/04/2020 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200520-7111-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ABERCROMBIE AND ASSOCIATES
5230 HUCKLEBERRY OAK STREET, SIMI VALLEY, CA 93063 VENTURA. GREGORY STEVEN ABERCROMBIE, 5230 HUCKLEBERRY OAK STREET, 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): 05/14/2020. 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: GREGORY STEVEN ABERCROMBIE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/20/2020. 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 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, JUNE 4, 11, 18, 25, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200519-7019-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
STERLING AND LANDERS
4265 LAURELHURST ROAD, MOORPARK, CA 93021 VENTURA COUNTY. PHYLLIS THIBODEAU, 4265 LAURELHURST ROAD, MOORPARK, CA 93021. 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): 05/03/2013. 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: PHYLLIS THIBODEAU. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/19/2020. 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, JUNE 4, 11, 18, 25, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200520-7115-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BIOTECH COMMERCIALIZATION CONSULTING
1225 DUMAINE AVENUE, OAK PARK, CA 91377 VENTURA. MICHAEL JOHN REILLY, 1225 DUMAINE AVENUE, OAK PARK, CA 91377. 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: MICHAEL JOHN REILLY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/20/2020. 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 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, JUNE 4, 11, 18, 25, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200519-7053-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BARCHESCO, LLC
ONTOBEAUTY
260 PEBBLE BEACH DR, NEWBURY PARK, CA 91320 VENTURA COUNTY. BARCHESCO, LLC, 260 PEBBLE BEACH DR, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/25/2013. 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: BARCHESCO, LLC, TATIANA BARSKY, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/19/2020. 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, JUNE 4, 11, 18, 25, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200507-6665-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WHEELHOUSE OXNARD
STATION 320
320 S. OXNARD BLVD, OXNARD, CA 93030 VENTURA. HIJOLE FRIJOLE LLC, 320 S. OXNARD BLVD, OXNARD, CA 93030. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: HIJOLE FRIJOLE LLC, ZAHUR LALJI, MANAGING MEMBER. 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, JUNE 4, 11, 18, 25, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200519-7035-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CARNICERIA LA UNICA
517 COOPER RD, OXNARD, CA 93030 VENTURA. CARNICERIA LA UNICA, INC., 3028 N. OXNARD BLVD., OXNARD, CA 93036. 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): 06/01/2015. 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: CARNICERIA LA UNICA, INC., LAURA L. GARCIA, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/19/2020. 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, JUNE 4, 11, 18, 25, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200529-7440-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AHMED ASGHARI
2060D AVE. DE LOS ARBOLES, UNIT 112, THOUSAND OAKS, CA 91362 VENTURA. AHMED ASGHARI, 2060D AVE. DE LOS ARBOLES, UNIT 112, 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: AHMED ASGHARI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/29/2020. 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 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, JUNE 4, 11, 18, 25, 2020

SUMMONS
Sean R. Moulton, Esq. ISB No. 6653
W. Forrest Fischer, Esq. ISB No. 10009
MOULTON LAW FIRM
60 E. Wallace Ave.
P.O. Box 631
Driggs, ID 83422
T: (208) 354-2345
F: (208) 354-2346
office@tetonvalleylaw.com
Attorneys for Plaintiff
IN THE DISTRICT COURT OF THE SEVENTH JUDICIAL DISTRICT OF
THE STATE OF IDAHO, IN AND FOR THE COUNTY OF TETON
RUDI ZUCH, a single man,
Plaintiff,
v.
MAUNEE LORRAINE STENEN, RONALD GRANT HANSEN, MARVIN RAY HANSEN, and
ALL UNKNOWN OWNERS AND/OR OTHER PERSONS OR ENTITIES CLAIMING ANY INTEREST IN THE FOLLOWING DESCRIBED REAL PROPERTY:
The East ½ of Lots 8 and 9, Block 24, Tetonia Townsite, Teton County, Idaho, as per the recorded plat thereof.
Defendants.
Case No. CV 41-20-0085
Boyce (District), Steven
ANOTHER SUMMONS
TO: MARVIN RAY HANSEN
1666 LOS ANGELES AVE
FILLMORE, CA 93015
You are hereby notified that a Complaint has been filed against you in the District Court of the Seventh Judicial District of the State of Idaho in and for the County of Teton by the above-named Plaintiff.
NATURE OF COMPLAINT FILED AGAINST YOU: Complaint to Quiet Title.
You are further notified that an appropriate written response must be filed with the above-designated Court at clerk’s physical and mailing address of 150 Courthouse Drive #307, Driggs, ID 83422, and the clerk’s telephone number of 208-354-2239. within 21 days after service of this Summons on you. If you fail to respond the Court may enter judgment against you as demanded by the Plaintiff in the Complaint.
A copy of the Complaint is served with this Summons. If you wish to seek the advice or representation by an attorney in this matter, you should do so promptly so that your written response, if any, may be filed in time and other legal rights protected.
An appropriate written response requires compliance with Rule 10(a)(1) and other Idaho Rules of Civil Procedure and shall also include:
1. The title and number of this case.
2. If your response is an Answer to the Complaint, it must contain admissions or denials of the separate allegations of the Complaint and other defenses you may claim.
3. Your signature, mailing address and telephone number, or the signature,
mailing address and telephone number of your attorney.
4. Proof of mailing or delivery of a copy of your response to Plaintiff's
attorney, as designated above.
To determine whether you must pay a filing fee with your response, contact the Clerk of the above-named Court.
DATED this day of April, 2020.
Clerk of the District Court
By: Deputy Clerk
2020_04_13 – Zuch, D – 4965 (Marvin)
TO BE PUBLISHED IN THE FILLMORE GAZETTE JUNE 4, 11, 18, 2020

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200515-10006927-0
The following person(s) is (are) doing business as:
Opening in Love, 2260 Sumac Dr., Ojai, CA 93023; County of Ventura
Elisa Rose Goddard, 2260 Sumac Dr., Ojai, CA 93023
This business is conducted by 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/ Elisa Rose Goddard
This statement was filed with the County Clerk of Ventura on May 15, 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 addre ss 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).
6/4, 6/11, 6/18, 6/25/20
CNS-3365456#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20200520-10007093-0
The following person(s) is (are) doing business as:
1. Rise & Shine Developmental Servivces, 2. Rise & Shine Playground, 4040 Germain St., Camarillo, CA 93101 County of VENTURA
Mailing Address:
4040 Germain St., Camarillo, CA 93010
Rise & Shine Development Services, Inc, 4040 Germain St., Camarillo, CA 93010
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on June 2015.
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).)
Rise & Shine Development Services, Inc
S/ Kimberly Rienholdt, President,
This statement was filed with the County Clerk of Ventura County on 05/20/2020.
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).
6/4, 6/11, 6/18, 6/25/20
CNS-3365601#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200515-10006929-0
The following person(s) is (are) doing business as:
Hillary Powell Designs, 3390 Darby St., Unit 443, Simi Valley, CA 93063; County of Ventura
Hillary Powell, 3390 Darby St., Unit 443, 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/ Hillary Powell
This statement was filed with the County Clerk of Ventura on May 15, 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).
6/4, 6/11, 6/18, 6/25/20
CNS-3365658#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200520-10007097-0
The following person(s) is (are) doing business as:
S.M.A.R.T. Vegan, 621 Hampshire Rd., Apt. 312, Thousand Oaks, CA 91361; County of Ventura
Ashley L. Kemp, 621 Hampshire Rd., Apt. 312, Thousand Oaks, CA 91361
Jeanetta L. Brantley, 621 Hampshire Rd., Apt. 312, Thousand Oaks, CA 91361
This business is conducted by A General Partnership
The registrant commenced to transact business under the fictitious business name or names listed above on 11/01/2019
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/ Ashley L. Kemp
This statement was filed with the County Clerk of Ventura on May 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).
6/4, 6/11, 6/18, 6/25/20
CNS-3365952#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200520-10007113-0
The following person(s) is (are) doing business as:
Cynic Audio, 282 Salinas Walk, Apt. 201, Ventura, CA 93004; County of Ventura
State of incorporation: California
KYNIKOS LLC, 282 Salinas Walk, Apt. 201, 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/ Tyler Noble, Managing Member
KYNIKOS LLC
This statement was filed with the County Clerk of Ventura on May 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).
6/4, 6/11, 6/18, 6/25/20
CNS-3366392#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200520-10007095-0
The following person(s) is (are) doing business as:
Yoga Nook Takeout, Yoga Takeout, 3313 Corpus Christi St., Simi Valley, CA 93063; County of Ventura
State of incorporation: California
J & RJ WINTERBURN INC., 3313 Corpus Christi St., Simi Valley, CA 93063
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/ Jennie Winterburn, CEO
J & RJ WINTERBURN INC.
This statement was filed with the County Clerk of Ventura on May 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).
6/4, 6/11, 6/18, 6/25/20
CNS-3366407#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200508-10006707-0
The following person(s) is (are) doing business as:
Structural Materials, 1435 Walter Street Ventura CA 93003; County of Ventura
State of incorporation: Delaware
Beacon Sales Acquisition, Inc. 505 Huntmar Park Drive, Suite 300 Herndon, VA 20170
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 3/17/2015
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/ Ross Cooper, Exec. VP & General Counsel
Beacon Sales Acquisition, Inc.
This statement was filed with the County Clerk of Ventura on May 8, 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).
6/4, 6/11, 6/18, 6/25/20
CNS-3369424#