06/08/2023 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100007537
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
S-MITES INC
4110 W VENTURA BLVD, CAMARILLO, CA 93010 VENTURA. USA AG SUPPLIES, INC., 500 N DEL NORTE, OXNARD, CA 93033. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 02/26/2018. 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: USA AG SUPPLIES, INC., GUILLERMO INFANTE, VICE PRESIDENT. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/03/2023. 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 8, 15, 22, 29, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100008699
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RADIANT DEZIGNS
4212 HARBOUR ISLAND LANE, OXNARD, CA 93035 VENTURA. MOSTER LEGAL PLACEMENT, INC., 4212 HARBOUR ISLAND LANE, OXNARD, CA 93035. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names 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: MOSTER LEGAL PLACEMENT, INC., TODD MOSTER, PRESIDENT. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/26/2023. 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 8, 15, 22, 29, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100008797
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CRDN OF VENTURA, SB & SLO COUNTIES
1371 FLEET AVE., VENTURA, CA 93003 VENTURA. FOUR SEASONS RESTORATION LLC, 1371 FLEET AVE., VENTURA, CA 93003. 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 listed on (Date): 02/08/2023. 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: FOUR SEASONS RESTORATION LLC, RASHMI SHAH, CFO. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/31/2023. 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 8, 15, 22, 29, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100008813
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WORLD WIDE WOODS
3061 DALHART AVE., SIMI VALLEY, CA 93063 VENTURA. JAMES M BONEBREAK, 3061 DALHART AVE., 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 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: JAMES M BONEBREAK. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/31/2023. 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 8, 15, 22, 29, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100008059
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
STRONGHOLD FITNESS
325 BORCHARD DRIVE, VENTURA, CA 93003 VENTURA. BLANCA V GARCIA, 5142 LAUREL PARK DR., CAMARILLO, CA 93012. 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 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: BLANCA V GARCIA. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/12/2023. 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 8, 15, 22, 29, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100007920
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CHILDREN’S DENTAL FUNZONE
2085 N OXNARD BLVD, OXNARD, CA 93036 VENTURA. RODEF DENTAL OFFICE OF OXNARD INC, 2235 A E GARVEY AVE N, WEST COVINA, CA 91791. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 05/08/2023. 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: RODEF DENTAL OFFICE OF OXNARD INC, FARIBORZ RODEF, CEO. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/10/2023. 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 8, 15, 22, 29, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100008136
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HOME PROJECT SOLUTIONS
388 CAMINO DOS PALOS, THOUSAND OAKS, CA 91360 VENTURA. JEFFREY R DEACH, 388 CAMINO DOS PALOS, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 05/05/2023. 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: JEFFREY R DEACH, JEFFREY DEACH, OWNER. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/15/2023. 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 8, 15, 22, 29, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100008804
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
3 AMIGOS MARKET
11191 AZAHAR ST, VENTURA, CA 93004 VENTURA. P&M SAINI INC, 1102 KING ST., FILLMORE, CA 93015. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 05/29/2023. 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: P&M SAINI INC, PRABJOT SINGH, PRESIDENT. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/31/2023. 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 8, 15, 22, 29, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100008480
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
INFINITE REPAIRS LLC, 743 IVYWOOD ST, OXNARD, CA 93030 VENTURA. INFINITE REPAIRS LLC, 743 IVYWOOD ST, 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 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: INFINITE REPAIRS LLC, BARBARA VELEZ, CEO. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/22/2023. 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 8, 15, 22, 29, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100008968
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
805 BODY ART
404 NORTH MONTGOMERY STREET, OJAI, CA 93023 VENTURA. ANDREA R SCHOENBAUM, 404 NORTH MONTGOMERY STREET, OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names 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: ANDREA R SCHOENBAUM. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/05/2023. 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 8, 15, 22, 29, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100007393
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DUSTY APRON
4651 MARRISA WAY, CAMARILLO, CA 93012 VENTURA. MICHELLE A ANTONIO, 4651 MARRISA WAY, CAMARILLO, CA 93012. 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 listed on (Date): 03/31/2023. 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: MICHELLE A ANTONIO. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/01/2023. 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 8, 15, 22, 29, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100008879
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
A PLUS NOTARY
1143 PITTSFIELD LANE, VENTURA, CA 93001 VENTURA. JENIFFER KAISER, 1143 PITTSFIELD LANE, 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 listed on (Date): 06/01/2023. 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: JENIFFER KAISER. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/01/2023. 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 8, 15, 22, 29, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100008876
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CALIFORNIA OAKS INSURANCE AGENCY
699 ERBES ROAD, THOUSAND OAKS, CA 91362 VENTURA COUNTY. NATALIE A PARRY, 699 ERBES ROAD, 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 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: NATALIE A PARRY. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/01/2023. 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 8, 15, 22, 29, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No. 2023100008822
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
OXTOWN CLOTHING
1520 IVANHOE AVE, OXNARD, CA 93030 VENTURA. ADRIAN S MORENO, 1520 IVANHOE AVE, OXNARD, CA 93030, ALEJANDRO S MORENO, 1520 IVANHOE AVE, OXNARD, CA 93030, ALYSSA S MORENO, 1520 IVANHOE AVE, OXNARD, CA 93030. STATE OF INCORPORATION: CA. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 05/30/2023. 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: ADRIAN S MORENO. If registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/31/2023. 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 8, 15, 22, 29, 2023

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2023100008642
The following person(s) is (are) doing business as:
1. Lumen Trauma Therapy, 2. Lumen Mental Health, 2945 TOWNSGATE RD. #200, Westlake Village, CA 91361 County of VENTURA
Mailing Address:
2945 TOWNSGATE RD. #200, Westlake Village, CA 91361
Claudia Menjivar, Marriage and Family Therapist, Professional Corporation, 2945 TOWNSGATE RD. #200, Westlake Village, CA 91361
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on April 12, 2023.
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).)
Claudia Menjivar, Marriage and Family Therapist, Professional Corporation
S/ Claudia Menjivar, President,
This statement was filed with the County Clerk of Ventura County on 05/25/2023.
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).
6/8, 6/15, 6/22, 6/29/23
CNS-3699499#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2023100008602
The following person(s) is (are) doing business as:
1. ISLAND PACIFIC SUPERMARKET, 2. ISLAND PACIFIC SEAFOOD MARKET, 4833 S ROSE AVENUE, OXNARD, CA 93033 County of VENTURA
Mailing Address:
738 EPPERSON DRIVE, CITY OF INDUSTRY, CA 91748
ABACUS BUSINESS CAPITAL INC., 738 EPPERSON DRIVE, CITY OF INDUSTRY, CA 91748
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 05/17/2018.
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).)
ABACUS BUSINESS CAPITAL INC.
S/ JUVY MENDOZA, TREASURER
This statement was filed with the County Clerk of Ventura County on 05/25/2023.
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).
6/8, 6/15, 6/22, 6/29/23
CNS-3706835#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100008559
The following person(s) is (are) doing business as:
GMGS RISK MANAGEMENT & INSURANCE SERVICES, 6201 OAK CANYON, SUITE 100, IRVINE, CA 92618; County of ORANGE
State of incorporation: CA
GARRETT/MOSIER INSURANCE SERVICES, INC., 6201 OAK CANYON, SUITE 100, IRVINE, CA 92618
This business is conducted by A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on 07/25/2018
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/ STEVEN C. MOSIER, PRESIDENT
GARRETT/MOSIER INSURANCE SERVICES, INC.
This statement was filed with the County Clerk of Ventura on 05/24/2023.
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).
6/8, 6/15, 6/22, 6/29/23
CNS-3707258#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100008763
The following person(s) is (are) doing business as:
1. Simi Valley Care Center, 2. Simi Valley Healthcare Center, 3. Premiere Care - Simi Valley, 5270 E Los Angeles Avenue, Simi Valley, CA 93063; County of Ventura
State of incorporation: Delaware
SVRTC, LLC, 4016 Grand Ave. Suite A-#1051, Chino, CA 91710
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 05/12/2023
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/ Paola Dionisio, Manager
SVRTC, LLC
This statement was filed with the County Clerk of Ventura on May 30, 2023.
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).
6/8, 6/15, 6/22, 6/29/23
CNS-3707971#

Notice of Seizure pursuant to Health and Safety
Code sections 11471/11488 and Notice of intended
Forfeiture pursuant to Health and Safety Code Section 11488.4
On October 11, 2022, Ventura Police Department officers seized property for forfeiture pursuant to Health and Safety Code section 11470 et seq. in connection with controlled a substance violation that is listed in section 11470(f) of the Health and Safety Code. The estimated/appraised value of the property is $26,131.48. The seized property is described as follows:
Date
Property
Location
Value
11/1/2022
White 2007 CHEVROLET SILVERADO PICKUP TRUCK, LICENSE PLATE #03637F3, VIN#2GCEC13J571593506
Residence at 602 Arcade Drive, Ventura, California.
ESTIMATED VALUE: $13,930.00
11/1/2022
UNITED STATES CURRENCY
Received/seized from BRUNGER's Bank of America Checking Account pursuant to search warrant.
$11,701.48
10/11/2022
UNITED STATES CURRENCY
Seized from BRUNGER'S wallet pursuant to search warrant and arrest.
$500.00
Pursuant to section 11488.4 of the Health and Safety Code, procedures to forfeit this property in The Superior Court of California, County of Ventura are underway.
If someone has stating interest in this property, you must, within 30 days of the first publication of this Notice of Seizure, file a verified Claim Opposing Forfeiture MC-200 in the Superior Court Clerk's Office, room 210, located at 800 S. Victoria Avenue, Ventura, California. Case No. 2023CUAF009409 has been assigned to this case. You must also provide a verified copy of the Claim Opposing Forfeiture (MC-200) to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Asset Forfeiture Unit.
The failure to timely file a verified claim stating an interest in the property will result in the property being ordered forfeited to the State of California and distributed pursuant to the provisions of Health and Safety Code section 11489 without further notice or hearing.
6/8, 6/15, 6/22/23
CNS-3708840#

APN: 632-0-351-185 TS No: CA05000520-22-1-FT TO No: 2146584CAD NOTICE OF TRUSTEE'S SALE (The above statement is made pursuant to CA Civil Code Section 2923.3(d)(1). The Summary will be provided to Trustor(s) and/or vested owner(s) only, pursuant to CA Civil Code Section 2923.3(d)(2).) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED August 11, 2018. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On July 6, 2023 at 09:00 AM, Auction.com Room, Four Points by Sheraton Ventura Harbor Resort, 1050 Schooner Drive, Ventura, CA 93001, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded on August 14, 2018 as Instrument No. 20180814-00092500-0, of official records in the Office of the Recorder of Ventura County, California, executed by SARAI CASTILLO, SINGLE WOMAN, as Trustor(s), in favor of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., as Beneficiary, as nominee for ARK-LA-TEX FINANCIAL SERVICES, LLC DBA BENCHMARK MORTGAGE as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 1236 PATRICIA AVENUE UNIT 48, SIMI VALLEY, CA 93065 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the Note(s) secured by said Deed of Trust, with interest thereon, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee’s Sale is estimated to be $386,860.71 (Estimated). However, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary’s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier’s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Notice to Potential Bidders If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a Trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a Trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same Lender may hold more than one mortgage or Deed of Trust on the property. Notice to Property Owner The sale date shown on this Notice of Sale may be postponed one or more times by the Mortgagee, Beneficiary, Trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about Trustee Sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call Auction.com at 800.280.2832 for information regarding the Trustee's Sale or visit the Internet Website address www.Auction.com for information regarding the sale of this property, using the file number assigned to this case, CA05000520-22-1-FT. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Website. The best way to verify postponement information is to attend the scheduled sale. Notice to Tenant NOTICE TO TENANT FOR FORECLOSURES AFTER JANUARY 1, 2021 You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 800.280.2832, or visit this internet website www.Auction.com, using the file number assigned to this case CA05000520-22-1-FT to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Date: June 1, 2023 MTC Financial Inc. dba Trustee Corps TS No. CA05000520-22-1-FT 17100 Gillette Ave Irvine, CA 92614 Phone: 949-252-8300 TDD: 711 949.252.8300 By: Loan Quema, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ONLINE AT www.Auction.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: Auction.com at 800.280.2832 NPP0435986 To: FILLMORE GAZETTE 06/08/2023, 06/15/2023, 06/22/2023

Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property Pursuant to Lien Sale per California Self Storage Act Chapter 10. Undersigned will sell item(s) at https://storagetreasures.com/ sale by competitive bidding beginning on June 16, 2023 at 9:30 a.m. and ending on June 22, 2023 at 9:30 a.m. Where said property has been stored and which are located at Hollywood Storage Center 3425 Old Conejo Road Newbury Park, CA. 91320, County of Ventura, CA. The following units {unit #'s and names}, items to be sold include but are not limited to personal property containing boxes, misc. household goods, tools, bags and appliances. Purchases must be paid at the time with Cash only. All purchases are sold as is and must be removed within 24 hours of the time of sale. Company reserves the right to refuse any online bids. Auction by https://storagetreasures.com/, Phone: (480)397-6503

Hana, Lucie Unit # C-60, Faerber, Victoria Unit # G-06, Lawton, Latham Unit # H-15, Jenkins, Mary Unit Unit # H-52, Cruz, Linnette Unit # N-227, Gray, Brandon Unit # P-201B, Saufley, Teodolinda Unit # P-225B, Leppert, Lennon Unit # S3-1066, Palmer, Sandy Unit # S3-1081, Foster, Melissa Unit # S3-3031, Adams, Chris Unit # S4-095, Sullivan, Hallett Unit # S5-052, Rivera, Ryan Unit # S6-228.

TO BE PUBISHED IN THE FILLMORE GAZETTE JUNE 8 & 15, 2023

NOTICE TO CREDITORS OF BULK SALE
(UCC Sec. 6105)
Escrow No. 36796-AU
NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s) and business address(es) of the seller(s) are: NICK KALIVAS, 6593 COLLINS DR, UNIT D-2, MOORPARK, CA 93021
Doing business as: CHAR-BROILER EXPRESS
All other business name(s) and address(es) used by the seller(s) within the past three years, as stated by the seller(s), is/are: BURGER EXPRESS
The location in California of the chief executive office of the Seller is: SAME
The name(s) and business address of the buyer(s) are: SOKBANG CHEA HENG, 6593 COLLINS DR, UNIT D-2, MOORPARK, CA 93021
The assets being sold are generally described as: THE BUSINESS, GOODWILL, FIXTURES, FURNITURE, AND FURNISHINGS, EQUIPMENT, SUPPLIES, TOOLS, LEASEHOLD IMPROVEMENTS, TELEPHONE NUMBERS, WEBSITE, LIST OF CUSTOMERS, TRADE NAMES, SIGN, ALL TRANSFERRABLE PERMITS, FRANCHISES, LEASES, CUSTOMER DEPOSITS, AND SALEABLE MERCHANDISE FOR RESALE, STOCK IN TRADE, AND WORK IN PROCESS ON HAND and are located at: 6593 COLLINS DR, UNIT D-2, MOORPARK, CA 93021
The bulk sale is intended to be consummated at the office of: ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the anticipated date of the sale is JUNE 26, 2023
The bulk sale is subject to California Uniform Commercial Code Section 6106.2. The person with whom claims may be filed is: ALEXANDRA ULLMAN C/O ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the last date for filing claims by any creditor shall be JUNE 23, 2023 which is the business day before the anticipated sale date specified above.
Dated: MAY 30, 2023
SOKBANG CHEA HENG, Buyer(s)
1697677-PP FILLMORE GAZETTE 6/8/23

FILLMORE GAZETTE
A.P.N. 105-0-210-035
20210525-00103742-0 1/3
ALS No. 2020-4471
IMPORTANT NOTICE
NOTICE OF DEFAULT AND ELECTION TO SELL UNDER
HOMEOWNERS ASSOCIATION LIEN
IF YOUR PROPERTY IS IN FORECLOSURE BECAUSE YOU ARE BEHIND IN
YOUR PAYMENTS, IT MAY BE SOLD WITHOUT ANY COURT ACTION, and you may have the legal right to bring your account in good standing by paying all of your past due payments plus permitted costs and expenses within the time permitted by law for reinstatement of your account, which is normally five business days prior to the date set for the sale of your property. No sale date may be set until approximately 90 days from the date this Notice of Default may be recorded (which date of recordation appears on this notice). The delinquent amount is $10,861.76 as of May 17, 2021, and will increase until your account becomes current. While your property is in foreclosure, you still must pay other obligations (such as insurance and taxes) required by your Covenants, Conditions and Restrictions. If you fail to make future payments on the loan, pay taxes on the property, provide insurance on the property, or pay other obligations as required I he Covenants, Conditions and Restrictions, the Association may insist that you do so in order to reinstate your account in good standing. In addition, the Association may require as a condition to reinstatement that you provide reliable written evidence that you paid all senior liens, property taxes, and hazard insurance premiums. Upon your written request, the Association will give you a written itemization of the entire amount you must pay. You may not have to pay the entire unpaid portion of your account, even though full
payment was demanded, but you must pay all amounts in default at the time payment is made. However, you and your Association may mutually agree in writing prior to the time the notice of sale is posted (which may not be earlier than three months after this Notice of Default is recorded) to, among other things, (1) provide additional time in which to cure the default by transfer of the property or otherwise; or (2) establish a schedule of payments in order to cure your default; or both (1) and (2). Following the expiration of the time period referred to in the first paragraph of this notice, unless the obligation being foreclosed upon or a separate written agreement between you and your creditor permits a longer period, you have only the legal right to stop the sale of your property by paying the entire amount demanded by your creditor. To find out the amount you must pay, or to arrange for payment to stop a potential foreclosure, or if your property is in foreclosure for any other reason, contact: Heritage Park Villas Homeowners Association, c/o ASSOCIATION LIEN SERVICES, P.O. Box 64750, Los Angeles, CA 90064, (310) 207-2027. Title Order No. 8766470 ALS No. 2020-4471 THIS NOTICE is given pursuant to Civil Code Sections 2924, and other relevant provisions of the California Civil Code, pursuant to that certain Assessment Lien, recorded on February 16, 2021 as document no. 20210216-00031165-0, of Official Records in the office of the Recorder of Ventura County, California. Owner(s): Rocio Ramirez, Omar Frutos See attached "Legal Description" as shown upon the Condominium Plan, Recorded on NIA as document no. NIA, as shown on the Subdivision map recorded in Maps of the County of Ventura, State of California. PROPERTY ADDRESS: 244 March Street, Unit 3, Santa Paula, California 93060 If you have any questions, you should contact a lawyer or the Association which maintains the right of assessment upon your property. Notwithstanding the fact that if you fail to pay all money lawfully due the Association, it may foreclose against your property, you may offer your property for sale, provided the sale is concluded prior to the conclusion of the foreclosure.

Remember, YOU MAY LOSE LEGAL RIGHTS IF YOU DO NOT TAKE
PROMPT ACTION. NOTICE IS HEREBY GIVEN THAT ASSOCIATION LIEN SERVICES is the duly appointed Trustee Agent under the above referenced Lien, dated February 10, 2021, executed by Heritage Park Villas Homeowners Association (Association) to secure assessment obligations in favor of said Association, pursuant to the terms contained in that certain Declaration of Covenants, Conditions and Restrictions recorded July 6, 2006 as document no. 20060706-0143363, of Official Records in the Office of the Recorder of Ventura County, California, describing the land therein, that the beneficial interest under said Homeowner's Association Lien and the obligations secured thereby are presently held by the Association. That a breach of, the obligation for which said Covenants, Conditions and Restrictions as security has occurred in that the payment(s) have not been made of: HOMEOWNER'S ASSESSMENTS AND ALL SUBSEQUENT HOMEOWNER'S ASSESSMENTS, MONTHLY OR OTHERWISE, LESS CREDITS AND OFFSETS, PLUS LA TE CHARGES, INTEREST, AS SOCIA TIO N'S FEES AND COSTS, TRUSTEE'S FEES AND COSTS, AND ATTORNEYS' FEES AND COSTS. That by reason thereof, the present Association under such Covenants, Conditions and Restrictions has executed and delivered to said Trustee, a written Declaration of Default and Demand for Sale, and has deposited with said duly appointed Trustee, such Covenants, Conditions and Restrictions and all documents evidencing the obligations secured thereby, and has declared and does hereby declare all sums secured thereby immediately due and payable and has elected and does hereby elect to cause the herein described property Liened by said Association, to be sold, if in compliance with the applicable statutory requirements, to satisfy the obligations secured thereby. DATE: May 17, 2021

ORDER NO: 8766470
REFERENCE NO: 2020-4471
FJLENO:\
LEGAL DESCRIPTION
THE LAND REFERRED TO IN THIS REPORT IS SITUATED IN THE STATE OF CALIFORNIA, COUNTY OF VENTURA, CITY OF SANTA PAULA, AND DESCRIBED AS FOLLOWS: PARCEL 1: AN UNDIVIDED 1136TH INTEREST IN AND TO THE COMMON AREA IN LOT 1, AS DESCRIBED IN THE CONDOMINIUM PLAN RECORDED JULY 6, 2006 AS INSTRUMENT NO. 20060706-01433621 OF OFFICIAL RECORDS, LYING WITHIN LOT 1 OF TRACT NO. 5525, IN THE CITY OF SANTA PAULA, COUNTY OF VENTURA, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 153 PAGES 7011-THROUGH 72 INCLUSIVE OF MISCELLANEOUS RECORDS, (MAPS), IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY PARCEL 2: UNIT 23, AS SHOWN AND DEFINED ON THE CONDOMINIUM PLAN REFERRED TO ABOVE. PARCEL 3: AN EXCLUSIVE USE EASEMENT FOR BALCONY, PATIO, ENTRY AND AIR CONDITION PAD, AS SHOWN AND DEFINED ON THE CONDOMINIUM PLAN REFERRED TO ABOVE. ASSESSORS PARCEL NUMBER: 105-0-210-035
TO BE PUBLISHED IN THE FILLMORE GAZETTE JUNE 8, 15, 22, 29, 2023

WRITTEN DECLARATION OF DEFAULT AND DEMAND FOR SALE
BOARD OF DIRECTORS RESOLUTION TO INITIATE FORECLOSURE OF A LIEN
California Civil Code §5705(c)
Association: Heritage Park Villas Homeowners Association (the “HOA”) Assessor’s Parcel Number
of Property: 105-0-210-035 (“APN”)
WHEREAS, the Board of Directors (“Board”) has found the Owner of Property listed above is delinquent in paying regular and/or special assessments and currently owes $8,747.48 in assessments, late charges, and interest, along with costs of collection, including attorneys’ fees, and is 29 months delinquent in making their payments to the Association. WHEREAS, the Board, in compliance with the current Association collection policy, is resolving to initiate foreclosure of a lien for delinquent assessments that has been validly recorded.
WHEREAS, the Board hereby certifies that the following has occurred in compliance with California Civil Code section 5705(c):
• The Board itself has voted on the subject of this resolution and did not delegate voting to any agent of the Association.
• The vote occurred in an executive session of the Board at which a quorum was present, consisting 4 out of 5 Board members.
• A majority of those Board members present in an executive session of the Board constituting a quorum has voted in favor of initiating foreclosure of the lien for delinquent assessments on the Property described above.
• The vote occurred at least 30 days prior to any public sale. Total votes: 4
Votes in favor: 4 Votes opposed: 0
• A copy of this resolution must be attached and made part of the Board’s meeting minutes.
IT IS HEREBY RESOLVED THAT, the Board has adopted this Resolution and that it is signed by a member of the Board vested with the authority to do so.

TO BE PUBLISHED IN THE FILLMORE GAZETTE JUNE 8, 15, 22, 29, 2023