06/11/2020 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200602-10007538-0 1/2. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THRIVING FAMILIES
THRIVING FAMILIES COUNSELING
THRIVING FAMILIES THERAPY
THRIVING FAMILIES CONCIERGE SERVICES
THRIVING FAMILIES CONCIERGE
1377 HENDRIX AVE., THOUSAND OAKS, CA 91360 VENTURA. THRIVING FAMILIES MARRIAGE AND FAMILY COUNSELING, P.C., 1377 HENDRIX AVE., THOUSAND OAKS, CA 91360. 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: THRIVING FAMILIES MARRIAGE AND FAMILY COUNSELING, P.C., STEVEN R. HOBBS, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/02/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 11, 18, 25, JULY 2, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200521-10007176-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BALCOM CANYON CIDER
1831 S. SESPE AT., FILLMORE, CA 93015 VENTURA COUNTY. BALCOM CIDER LLC, 1831 S. SESPE ST., FILLMORE, CA 93015. 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: BALCOM CIDER LLC, BLAKE KININMONTH, MANAGING PARTNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/21/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 11, 18, 25, JULY 2, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200527-10007350-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
KNTRY MOOZIC
392 MISTY FALLS COURT, SIMI VALLEY, CA 93065 VENTURA. KAREN ELIZABETH HENRY, 392 MISTY FALLS COURT, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KAREN ELIZABETH HENRY, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/27/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 11, 18, 25, JULY 2, 2020

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200519-10007068-0
The following person(s) is (are) doing business as:
Closet Confidence, 5691 Hazelcrest Circle, Westlake Village, CA 91362; County of Ventura
State of incorporation: CA
Power Conscious, Inc., 5691 Hazelcrest Circle, Westlake Village, CA 91362
This business is conducted by A corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2020
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/ Jack Ellis, President
Power Conscious, Inc.
This statement was filed with the County Clerk of Ventura on May 19, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from
the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).
6/11, 6/18, 6/25, 7/2/20
CNS-3366072#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200519-10007070-0
The following person(s) is (are) doing business as:
Elisa Ellis S&D, 5691 Hazelcrest Cir., Westlake Village, CA 91362; County of Ventura
State of incorporation: California
Power Conscious, Inc., 5691 Hazelcrest Cir., Westlake Village, CA 91362
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 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 Ellis, President
Power Conscious, Inc.
This statement was filed with the County Clerk of Ventura on May 19, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from
the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).
6/11, 6/18, 6/25, 7/2/20
CNS-3366073#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200521-10007152-0
The following person(s) is (are) doing business as:
Patriot 45 Apparel, 2861 Corto St., Simi Valley, CA 93065; County of Ventura
Mary Gwendolin Crockford, 2861 Corto St., Simi Valley, CA 93065
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/ Mary Guendolin Crockford
This statement was filed with the County Clerk of Ventura on May 21, 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).
6/11, 6/18, 6/25, 7/2/20
CNS-3366339#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200521-10007150-0
The following person(s) is (are) doing business as:
Limitless Running Apparel, 208 Eliot St., Anta Paula, CA 93060; County of Ventura
Carlos Aguilar, 208 Eliot St., Santa Paula, CA 93060
Alejandro Aguilar, 208 Eliot St., Santa Paula, CA 93060
This business is conducted by a General Partnership.
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/ Carlos Aguilar
This statement was filed with the County Clerk of Ventura on May 21, 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).
6/11, 6/18, 6/25, 7/2/20
CNS-3366364#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200528-10007381-0
The following person(s) is (are) doing business as:
Coustic-Glo, 950 Enchanted Way, Suite 109, Simi Valley, CA 93065; County of Ventura
State of incorporation: California
JHN, Inc., 950 Enchanted Way, Suite 109, Simi Valley, CA 93065
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 08/09/1985
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/ Mary Ann Newby, CEO
JHN, Inc.
This statement was filed with the County Clerk of Ventura on May 28, 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).
6/11, 6/18, 6/25, 7/2/20
CNS-3367616#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200528-10007418-0
The following person(s) is (are) doing business as:
SerDesDesign.com, 658 Martha Drive, Newbury Park, CA 91320; County of Ventura
State of incorporation: California
John Baprawski, Inc., 658 Martha Drive, Newbury Park, CA 91320
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 02/01/2015
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section
17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to
exceed one thousand dollars ($1,000).)
S/ John Baprawski, President
John Baprawski, Inc.
This statement was filed with the County Clerk of Ventura on May 28, 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).
6/11, 6/18, 6/25, 7/2/20
CNS-3367901#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200428-10006371-0
The following person(s) is (are) doing business as:
Urban West Company, 4268 Springfield St. Simi Valley CA 93063; County of Ventura
State of incorporation: California
BUILDR INC. 19849 Nordhoff St. Northridge CA 91324;
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section
17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to
exceed one thousand dollars ($1,000).)
S/ Adam Chase, President, BUILDR INC.
This statement was filed with the County Clerk of Ventura on April 28, 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).
5/14, 5/21, 5/28, 6/4, 6/11/20
CNS-3361280#

NOTICE OF PUBLIC LIEN SALES
Business & Professional Code Section 21700-21707
Notice is hereby given by the undersigned that a public lien sale of the following described
personal property will be held at the hours of 10 a.m. on the 24th day of June 2020 thereafter.
The property is stored by Nova Storage located 455 A Street. Fillmore, CA 93015. The auction is
being held at www.storagetreasures.com by competitive bid.
The items to be sold are generally described as follows: Furniture, clothing, tools and or other
household items stored by the following persons:
2529 Vensel, Lola
1141 Vensel, Lola
Date: May 27, 2020 Signed NOVA STORAGE
This notice is given in accordance with the provisions of section 21700 et seq. of Business &
Professional Code of the State of California.
The owner reserves the right to bid at the sale. All purchased goods are sold “As Is” and must be
paid for and removed at the time of sale. Sales subject to prior cancellation in the event of
settlement between owner & obligated party.
Auctioneer: Nova Storage
TO BE PUBLISHED IN THE FILLMOREGAZETTE JUNE 11TH & 18TH 2020