06/10/2021 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210520-10007103-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RINCON RENTALS
3945 W. PACIFIC COAST HWY., VENTURA, CA 93001 VENTURA. ROBERTA A. BAPTISTE, 3762 W. PACIFIC COAST HWY, 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): SEPT. 1996. 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: ROBERTA A. BAPTISTE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/20/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 10, 17, 24, JULY 1, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210524-10007202-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PARIS SANDWICHES
599 W. CHANNEL ISLANDS BLVD, PORT HUENEME, CA 93041 VENTURA. LYNNA PARIS SANDWICHES INC, 1413 S. VICTORIA AVE STE E, VENTURA, CA 93003. 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: LYNNA PARIS SANDWICHES INC, PHILLIP NGUYEN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/24/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 10, 17, 24, JULY 1, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210603-10007652-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DIE PEST
306 LOS SERENOS DR., FILLMORE, CA 93015 VENTURA. CODY GILBERT CASSIDY, 306 LOS SERENOS DR., FILLMORE, CA 93015. 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: CODY GILBERT CASSIDY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/03/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 10, 17, 24, JULY 1, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210528-10007456-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TRACKS
NICKS PLACE
327 CENTRAL AVE, FILLORE, CA 93015 VENTURA COUNTY. NERSES Z. MEGUERDITCHIAN, 56 CLEARWOOD ST., FILLMORE, CA 93015. STATE OF INCORPORATION: CA. 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: NERSES Z MEGUERDITCHIAN, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/28/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 10, 17, 24, JULY 1, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210604-10007745-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MOLL MILLENNIUM TRUST
317 E CHANNEL ISLANDS BLVD, PORT HUENEME, CA 93041 VENTURA. BURKHARD E. MOLL, TRUSTEE, 3833 THACHER ROAD, OJAI, C 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: A TRUST. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/2016. 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: BURKHARD E. MOLL, TRUSTEE OF THE MOLL MILLENNIUM TRUST, BURKHARD E. MOLL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/04/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision 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 10, 17, 24, JULY 1, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210603-10007730-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ARCTIC IMPORTS
1000 TOWN CENTER DRIVE, SUITE 300, OXNARD, CA 93036 VENTURA. RICH MINUTE ENTERPRISES LLC, 1000 TOWN CENTER DRIVE, SUITE 300, OXNARD, CA 93036. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: RICH MINUTE ENTERPRISES LLC, DONALD ALLAN COCQUYT, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/03/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 10, 17, 24, JULY 1, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210520-10007049-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SKY BLUE HARDSCAPES
1224 W. FIR AVENUE, OXNARD, CA 93033 VENTURA. WILFRIDO ARMENTA-LEAL, 1224 W. FIR AVE, OXNARD, CA 93033. STATE OF INCORPORATION: CALIFORNIA. 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: WILFRIDO ARMENTA-LEAL, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/20/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 10, 17, 24, JULY 1, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210601-10007526-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CREO ART HOUSE
FINE ART BY VIA DANI
3521 OLD CONEJO RD., UNIT 101-B, NEWBURY PARK, CA 91320 VENTURA. TRIANGLE HOLDING COMPANY, INC., 3521 OLD CONEJO RD., UNIT 101-B, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TRIANGLE HOLDING COMPANY, INC., LIVIA KERESZTES-FISCHER, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/01/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 10, 17, 24, JULY 1, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00554704-CU-PT-VTA. Petition of KAYLEIGH CHRISTINE SIMMONS for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) KAYLEIGH CHRISTINE SIMMONS filed a petition with this court for a decree changing names as follows: KAYLEIGH CHRISTINE SIMMONS TO KAYLEIGH CHRISTINE KENZ. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 07/22/2021: Time: 8:30am: Department: 20: 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: 05/26/2021. Filed: 05/26/2021. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By CRISTAL ALVAREZ, Deputy Clerk. To be Published in the Fillmore Gazette JUNE 10, 17, 24, JULY 1, 2021

SECOND AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00551250-CU-PT-VTA. Petition of ALYSSA DEANNA RUIZ for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) ALYSSA DEANNA RUIZ filed a petition with this court for a decree changing names as follows: ALYSSA DEANNA RUIZ TO ALYSSA DEANNA STONE. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 07/20/2021: Time: 8:30am: Department: 20: 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: 06/08/2021. Filed: 056/08/2021. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By JEANETTE FIMBRES, Deputy Clerk. To be Published in the Fillmore Gazette JUNE 10, 17, 24, JULY 1, 2021

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210524-10007193-0
The following person(s) is (are) doing business as:
Denise Kraus LPCC, 1957 Los Feliz Dr. # 264, Thousand Oaks, CA 91362; County of Ventura
Denise Colette Kraus, 1957 Los Feliz Dr., #264, 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 08/30/2020
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Denise Colette Kraus
This statement was filed with the County Clerk of Ventura on 05/24/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/10, 6/17, 6/24, 7/1/21
CNS-3448408#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210525-1007252-0
The following person(s) is (are) doing business as:
DTTENNISFILMS, 932 Knollwood Drive, Newbury Park, CA 91320; County of Ventura
David Thayne, 932 Knollwood Drive, 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/ David Thayne
This statement was filed with the County Clerk of Ventura on 05/25/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/10, 6/17, 6/24, 7/1/21
CNS-3470852#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210526-10007311-0
The following person(s) is (are) doing business as:
East Oaks Dental Group, 593 N. Moorpark Road, Suite B, Thousand Oaks, CA 91360 County of VENTURA
Mailing Address:
Attention: Legal Department, 17000 Red Hill Avenue, Irvine, CA 92614
Aiken and Huss Dental Corporation, 593 N. Moorpark Road, Suite B, Thousand Oaks, CA 91360
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 2/5/2021.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Aiken and Huss Dental Corporation
S/ Carolyn G. Ghazal, CFO,
This statement was filed with the County Clerk of Ventura County on 05/26/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/10, 6/17, 6/24, 7/1/21
CNS-3470980#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210524-10007191-0
The following person(s) is (are) doing business as:
Six Ring Circus Productions, 12024 Alderbrook St., Moorpark, CA 93021; County of Ventura
Sean Meade, 12024 Alderbrook St., 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/ Sean Meade
This statement was filed with the County Clerk of Ventura on 05/24/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/10, 6/17, 6/24, 7/1/21
CNS-3472190#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210525-10007254-0
The following person(s) is (are) doing business as:
Men Over 40, 619 Rustic Hills Drive, Simi Valley, CA 93065; County of Ventura
State of incorporation: California
OVER 40 LLC, 619 Rustic Hills Drive, Simi Valley, CA 93065
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 03/01/2021
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Cameron Hill, Managing Member
OVER 40 LLC
This statement was filed with the County Clerk of Ventura on 05/25/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/10, 6/17, 6/24, 7/1/21
CNS-3472766#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210525-10007250-0
The following person(s) is (are) doing business as:
1. Body Bangin', 2. Micki Woods Marketing, 3836 Claire Ct., Newbury Park, CA 91320 ; County of Ventura
State of incorporation: California
Woods Consulting Group LLC, 3836 Claire Ct., Newbury Park, CA 91320
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/ Micki Woods, Managing Member
Woods Consulting Group LLC
This statement was filed with the County Clerk of Ventura on 05/25/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/10, 6/17, 6/24, 7/1/21
CNS-3472781#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210524-10007187-0
The following person(s) is (are) doing business as:
Body by Gloria, 234 S Mill St., Santa Paula, CA 93060; County of Ventura
Gloria Galvan, 234 S Mill St., Santa Paula, CA 93060
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 03/01/2021
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Gloria Galvan
This statement was filed with the County Clerk of Ventura on 05/24/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/10, 6/17, 6/24, 7/1/21
CNS-3473042#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210524-10007189-0
The following person(s) is (are) doing business as:
emotional wreck, 3282 Los Robles Rd., Thousand Oaks, CA 91362; County of Ventura
Anthony Perez, 3282 Los Robles Rd., 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 12/02/2018
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/ Anthony Perez
This statement was filed with the County Clerk of Ventura on 05/24/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/10, 6/17, 6/24, 7/1/21
CNS-3473046#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210601-10007487-0
The following person(s) is (are) doing business as:
Blind Barrels, 416 Bedford Pl., Thousand Oaks, CA 91360; County of Ventura
State of incorporation: California
BLIND SPIRITS LLC, 416 Bedford Pl., Thousand Oaks, CA 91360
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/ Robert DeMars, Managing Member
BLIND SPIRITS LLC
This statement was filed with the County Clerk of Ventura on 06/01/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/10, 6/17, 6/24, 7/1/21
CNS-3474097#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210601-10007489-0
The following person(s) is (are) doing business as:
Piercings by Amanda, 530 New Los Angeles Ave., Moorpark, CA 93021; County of Ventura
Amanda R. Robone, 127 W. Janss Rd, 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 01/01/2017
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/ Amanda R. Robone
This statement was filed with the County Clerk of Ventura on 06/01/2020.
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).
6/10, 6/17, 6/24, 7/1/21
CNS-3474308#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210601-10007493-0
The following person(s) is (are) doing business as:
Enchanted Talavera, 2245 1st Street #106, Simi Valley, CA 93065; County of Ventura
State of incorporation: TX
Jayde N' Grey LLC, 950 Enchanted Way, Ste. 105, Simi Valley, CA 93065
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 04/15/2020
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Reshma Premji, Managing Member
Jayde N' Grey LLC
This statement was filed with the County Clerk of Ventura on 06/01/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/10, 6/17, 6/24, 7/1/21
CNS-3474493#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210601-10007479-0
The following person(s) is (are) doing business as:
JK Therapy Group, 30 Livermore Ave., Ventura, CA 93004; County of Ventura
Johnny Kim, 30 Livermore Ave., Ventura, CA 93004
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/ Johnny Kim
This statement was filed with the County Clerk of Ventura on 06/01/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/10, 6/17, 6/24, 7/1/21
CNS-3474997#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210601-10007477-0
The following person(s) is (are) doing business as:
Pacific Coast Homes and Realty, 4744 Telephone Rd., Ste. 3-279, Ventura, CA 93003; County of Ventura
State of incorporation: California
PACIFIC COAST HOMES AND REALTY LLC, 4744 Telephone Rd., Ste. 3-279, Ventura, CA 93003
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 01/19/2021
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Sean Seitz, President
PACIFIC COAST HOMES AND REALTY LLC
This statement was filed with the County Clerk of Ventura on 06/01/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/10, 6/17, 6/24, 7/1/21
CNS-3475000#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210527-10007342-0
The following person(s) is (are) doing business as:
1. Pomona Valley Rehabilitation Center, 2. Pomona Valley Healthcare Center, 3. Inland Valley Care & Rehabilitation Center, 3075 E Thousand Oaks Blvd., Thousand Oaks, CA 91362; County of Ventura
Inland Valley Partners, LLC, 3075 E Thousand Oaks Blvd, Thousand Oaks, CA 91362
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 04/27/2021
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Phillip L. Chase, Manager
Inland Valley Partners, LLC
This statement was filed with the County Clerk of Ventura on 05/27/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/10, 6/17, 6/24, 7/1/21
CNS-3478120#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210527-10007390-0
The following person(s) is (are) doing business as:
288 Strawberry Park Court Management, 2417 White Stallion Road, Thousand Oaks, CA 91361 County of VENTURA
Jack L. Bergman, 2417 White Stallion Road, Thousand Oaks, CA 91361
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/ Jack L. Bergman,
This statement was filed with the County Clerk of Ventura County on 05/27/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/10, 6/17, 6/24, 7/1/21
CNS-3478159#

NOTICE OF WAREHOUSEMAN'S LIEN & PUBLIC SALE
CERTIFIED MAIL – RETURN RECEIPT REQUESTED
The Estate of Elbert Q. Meletti
250 E TELEGRAPH RD SPACE 197, FILLMORE, CA 93015
The Estate of Gloria J. Meletti
250 E TELEGRAPH RD SPACE 197, FILLMORE, CA 93015
NOTICE IS HEREBY GIVEN that The Estate of Elbert Q. Meletti, The Estate of Gloria J. Meletti, are in default of payment of the charges and expenses described below for storage of the goods described below on the property of El Dorado, Mobile Estates, 250 E. Telegraph Rd, Space 197, Fillmore, CA 93015, from September 1, 2020 to October 31, 2020.
This notice constitutes a demand for payment of all charges, expenses and costs listed below.
PAYMENT MUST BE MADE WITHIN TEN (10) DAYS FROM THE TIME YOU RECEIVE THIS NOTICE, AND UNLESS PAYMENT IS RECEIVED BY THE UNDERSIGNED, THE LISTED GOODS WILL BE ADVERTISED FOR SALE AND SOLD BY AUCTION, PURSUANT TO COMMERCIAL CODE SECTION 7210(b)(2) ON June 28, 2021, AT 12:00 PM AT: El Dorado Mobile States, 250 E. Telegraph Rd, Space 197, Fillmore, CA 93015.
The goods referred to herein are described as: Mobilehome: 1970 Western Serial Number(s): S1531U & S1531X Decal Number(s): AAT1657
The amounts due and payable for storage of the goods are as follows:
Storage Charges for the period from September 1, 2020 to October 31, 2020: $2,437.01.
In addition to the Storage Charges set forth above, El Dorado Mobile Estates claims the amount of Twenty-Eight Dollars and Ninety-Five Cents, ($28.95) per day from November 1, 2020, to the date of the aforementioned sale of the goods, and for the reasonable expenses in the amount of $350.00 for this proceeding to enforce the lien.
DATED: May 19, 2021
By: /s/ Nicole Goormans
Authorized Agent for El Dorado Mobile Estates, (714) 918-8365
6/10, 6/17/21
CNS-3474869#

Notice of sale of Abandoned Property
Pursuant to sections 21701-21715 of the business and
professions code, section 2328 of the commercial code
and section 535 of the penal code
Ace Self Storage
Located at: 52 Tierra Rejada Road
Simi Valley, CA 93065
(805) 581-3100
Will sell, by competitive bidding, on June 24th, 2021 at
11:00 AM or after. The following properties: Miscellaneous
personal items, household miscellaneous, miscellaneous
construction materials, tools, miscellaneous motorcycle and
vehicle parts, boxes, clothing:

Jesse Glen Henderson – CU196
Bill Robb Auctions; Bond Number 65067162
TO BE PUBLISHED IN THE FILLMORE GAZETTE JUNE 10TH & 17TH, 2021

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 18, 2021 at 9:30 a.m. and ending on June 24, 2021 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
Javor, Kristina A. Unit # A-008, Reyes, Noemi Unit # A-135, Davis, Charles W. Unit # B-110, Hall, Rob Unit # D-24, Sullivan, Shawn Unit # D-40, Sukul, Shanti Unit # E-232, Tiffin, Peter Unit # E-234, Willis, Kristen Unit # G-87, Sahagian, Jason Unit # H-05, Bolio, Emily Unit # J-08, Mack Jr., Richard E. Unit # J-15, Smollen, Sheri Unit # P-212A, Savage, Olivia Unit # Q-202C, Sayer, James Unit # Q-234, Chavarria, Manuel Unit # Q-250, Ybarra Sullivan, Jahnelle Unit # S1-212, Benvenuti, Madeleine Unit # S1-348, Platt, Anne Unit # S3-1003, Thomas, Kimberly Unit # S3-1102, Grossman, Jordan Unit # S3-2078, Resnick, Ron Unit # S3-2149, Captain, Marie Unit # S4-019, Astor, Grant Unit # S5-004, Holden, Bruce Unit # S5-289, Adams, Chris Unit # S6-248.
TO BE PUBLISHED IN THE FILLMORE GAZETTE JUNE 10TH & 17TH, 2021

NOTICE OF PUBLIC AUCTION NOTICE IS HEREBY GIVEN that the under sell the personal property described below to enforce a lien imposed on pursuant to Sections 21700-21716 of the Business & Professions Code, UCC, Section 535 of the Penal Code and provisions of the Civil Code. The sell at public sale by competitive bidding on June 30,2021 and ends at 1:00 pm. at premises where said property has been stored and which are located at 3201 W. Fifth Street Oxnard, CA 93030. The property is stored by StorHouse Storage Center located at 3201 W. Fifth Street Oxnard, CA 93030. Auction will be published in The Fillmore Gazette on June 10, 2021 and June 17, 2021
The contents of unit’s are generally described as follows: furniture, clothing, tools and/or other household items stored by the following persons. Contents will be auctioned online at selfstorageauction.com. Auction will be held on Wednesday June 30, 2021, and ends at 1:00pm at SelfStorageAuction.com
Joan Consorti B1035
Hector Vasquez B1044
Michael Nelson B1333
Jackie James B3020
Joan Consorti B3043
Randy Moreno B3214
Brady Arnold B3336
Maricarmen Bonilla B3337
Thalia Romero B3431
Joseph A Chavez B4101
Melissa Rodriguez B4104
See auction photos online 06/10/21 thru 06/30/2021
All sales are as is where is and must be removed on 06/30/2021
Dated: 06/08/2021 Signed: StorHouse Storage Center
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 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.
TO BE PUBLISHED IN THE FILLMORE GAZETTE JUNE 10TH & 17TH, 2021