06/13/2019 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009209. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CHOICE HOSPICE CARE
742 TENNIS CLUB LANE, THOUSAND OAKS, CA 91360 VENTURA. ROBERT MAHTERIAN, 742 TENNIS CLUB LANE, THOUSAND OAKS, CA 91360. 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: ROBERT MAHTERIAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/22/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 13, 20, 27, JULY 4, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010267. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EL RIO ELITE BASEBALL
5045 ALTA COLINA RD, CAMARILLO, CA 93012 VENTURA. EDDIE JOSEPH CORTEZ, 5045 ALTA COLINA RD, 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 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: EDDIE JOSEPH CORTEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/07/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 13, 20, 27, JULY, 4, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009891. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SCOTT RUGE ENTERPRISES
3812 CALLE POSADAS, NEWBURY PARK, CA 91320 VENTURA. SCOTT R RUGE, 3812 CALLE POSADAS, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 6/3/19. 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: SCOTT R RUGE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/03/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 13, 20, 27, JULY, 4, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009651. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WAXING BY JEN
1633 ERRINGER RD #202, SIMI VALLEY, CA 93065 VENTURA. JENNIFER VERMILYEA, 2711 SIMI HILLS LANE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/29/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JENNIFER VERMILYEA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/29/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 13, 20, 27, JULY, 4, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009981. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LUPITA’S HAIR DESIGN
705 SOUTH OXNARD BLV., SUITE “A”, OXNARD, CA 93030 VENTURA. DANIEL ROSALES, 2215 MIRAMAR WALK, OXNARD, CA 93035. 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): 2010. 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: DANIEL ROSALES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/04/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 13, 20, 27, JULY, 4, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010012. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RA FISCHER
RA FISCHER COMPANY
RA FISCHER CO
25 W. EASY STREET SUITE 301, SIMI VALLEY, CA 93065 VENTURA. A. R. HINKEL CO., INC., 25 W. EASY STREET SUITE 301, SIMI VALLEY, CA 93065. 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): 01/01/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: A. R. HINKEL CO., INC., JENNIFER JACOBELLIS, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/04/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 13, 20, 27, JULY 4, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009936. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DUNBAR PLUMBING
801 MITCHELL RD STE. 106, NEWBURY PARK, CA 91320 VENTURA. JENNETTS PLUMBING, INC, 801 MITCHELL RD, STE 106, 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): 05/29/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JENNETTS PLUMBING, INC, MICHELLE JENNETT, VICE PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/03/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 13, 20, 27, JULY, 4, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009328. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BUILD A NEW LEGACY
25 W EASY ST. SUITE 301, SIMI VALLEY, CA 93065 VENTURA. FTP ENTERPRISES, INC., 3349 WHISPERING GLEN CT, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: C3616732 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: FTP ENTERPRISES, INC., LUCA JACOBELLIS, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/23/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 13, 20, 27, JULY 4, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008919. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CHANNEL ISLANDS DEVELOPMENT & REALTY
4400 N. BELL RANCH ROAD, CAMARILLO, CA 93010 VENTURA. CHANNEL ISLANDS CONTRACTING, INC., 4400 N. BELL RANCH ROAD, CAMARILLO, CA 93010. 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: CHANNEL ISLANDS CONTRACTING, INC., DAVE O. WHITE, JR., CEO-PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/17/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 13, 20, 27, JULY, 4, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010220. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SANTOUR KABOBERY
STARS OF LA ENTERTAINMENT
1229 SIMI TOWN CENTER WAY, SIMI VALLEY, CA 93065 VENTURA. NOUR MARKET INC., 5319 UNIVERSITY DR. #119, IRVINE, CA 93065. 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: NOUR MARKET INC., SEYED H. MIREMADI, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/06/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 13, 20, 27, JULY, 4, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009661. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ECOLOGICAL
THE ECO STORE
4316 ENCINO LANE, VENTURA, CA 93001 VENTURA. LEVON MORRIS, 4316 ENCINO LANE, VENTURA, CA 93001, ERICA MORRIS, 4316 ENCINO LANE, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. 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: ERICA MORRIS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/29/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 13, 20, 27, JULY 4, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008839. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SUN & SWELL FOODS
2686 JOHNSON DRIVE UNIT C, VENTURA, CA 93003 VENTURA. SUN & SWELL INC., 2686 JOHNSON DRIVE UNIT C, 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): 3/1/2018. 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: SUN & SWELL INC., BRYAN FLYNN, COO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/16/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision 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 13, 20, 27, JULY, 4, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010156. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DELICIAS DE SABORES
457 HILL ST APT B, OXNARD, CA 93033 VENTURA. MIGUEL ROCHA, 457 HILL ST APT B, OXNARD, CA 93033. 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): 6/5/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MIGUEL ROCHA, MIGUEL ROCHA C. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/05/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 13, 20, 27, JULY, 4, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009974. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
KALA HANDMADE WITH LOVE
2706 E OCEAN AVE, VENTURA, CAMA, 93003 CA. SARAH CARBIA GONZALEZ, 2706 E OCEAN AVE, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: SARAH CARBIA GONZALEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/04/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 13, 20, 27, JULY, 4, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009702. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
805 WHOLESALE
1320 CARISSA DR #104, VENTURA, CA 93004 VENTURA. BINTHOUGHTS INC, 1320 CARISSA DR #104, VENTURA, CA 93004. 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: BINTHOUGHTS INC, ALEXANDER JANCKILA, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/30/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 13, 20, 27, JULY, 4, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010383. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
OVERLAND CAPITAL INVESTMENTS
1817 VIA ARACENA, CAMARILLO, CA 93010 VENTURA. OVERLAND CAPITAL ADVISORS, LLC, 1817 VIA ARACENA, CAMARILLO, CA 93010. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: OVERLAND CAPITAL ADVISORS, LLC, JEFFREY YANG, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/10/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 13, 20, 27, JULY, 4, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010518. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SANCHEZ GROCERY
4030 CENTER ST, PIRU, CA 93040 VENTURA. GOVINDBHAI R PRAJAPATI, 930 JONQUILL AVE, VENTURA, CA 93004, KIJALBEN V PRAJAPATI, 930 JONQYILL AVE, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/15/2014. 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: GOVINDBHAI R PRAJAPATI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/11/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 13, 20, 27, JULY, 4, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 10009804. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ROLLNESS
STUNNING THERAPY
621 E. KATHERINE AVENUE, OAK VIEW, CA 93022 VENTURA COUNTY (OJAI). SHIRLEY MARCUS, 621 E. KATHERINE AVENUE, OAK VIEW, CA 93022. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/15/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SHIRLEY MARCUS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/31/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 13, 20, 27, JULY, 4, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 10009991. The following person (persons) is (are) doing business as: Fictitious Business Name(s):

AUTOZONE
658 VENTURA ROAD, FILLMORE, CA 93015 VENTURA. AUTOZONE WEST LLC, 123 S FRONT ST, MEMPHIS, TN 38103. STATE OF INCORPORATION: NV. 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): 06/28/1998. 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: AUTOZONE WEST LLC, THOMAS KLIMAN, VICE PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/04/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 13, 20, 27, JULY, 4, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010108. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SPRUCE DESIGNS
314 TWIN HARBOR DR, CAMARILLO, CA 93012 VENTURA. TYLER PAUL RIPLEY, 314 TWIN HARBOR DR, CAMARILLO, CA 93012, JILL MARIE RIPLEY, 314 TWIN HARBOR DR, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1/1/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TYLER PAUL RIPLEY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/05/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 13, 20, 27, JULY, 4, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 20190531-10009830-0. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MOONDOG FARM, 12293 TOPA LANE, SANTA PAULA, CA 93060, VENTURA COUNTY. DEON DE WET, 12293 TOPA LANE, SANTA PAULA, CA 93060. This business is conducted by: AN INDIVIDUAL Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. 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: DEON DE WET. The statement was filed with the County Clerk of Ventura County on 05/31/2019. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not 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). PUBLISHED IN THE FILLMORE GAZETTE (VENTURA, CA), 06/13/2019 06/20/2019 06/27/2019 07/04/2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 20190531-10009828. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) OUR FATHER'S CARE CONSULTING, 2) SAVIOR'S PLACE CONSULTING, 3435 BEAR CREEK DRIVE, NEWBURY PARK, CA 91320, VENTURA COUNTY. BLAST CORPORATION, A/I# C3894610, 3435 BEAR CREEK DRIVE, NEWBURY PARK, CA 91320. This business is conducted by: A CORPORATION Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. 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: BLAST CORPORATION, MARILOU G UMALI, President. The statement was filed with the County Clerk of Ventura County on 05/31/2019. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not 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). PUBLISHED IN THE FILLMORE GAZETTE (VENTURA, CA), 06/13/2019 06/20/2019 06/27/2019 07/04/2019

LEGAL NOTICE - The business records of the following customers of RECORD XPRESS OF CALIFORNIA, LLC dba Access Information Protected located at 5950 Condor Drive, Moorpark, CA 93021 have been abandoned: MEDITECH HEALTH SERVICES, INC. and BULLPEN INTEGRATED MARKETING. All records will be shredded 9 days after publication of this notice. Anyone claiming to have an interest in the records should contact Access Information Protected in writing at the following address: 500 Unicorn Park Drive, Suite 503, Woburn, MA 01801, Attn: Legal Department, Tel. No. (888) 869-2767 (Client Support); email: Margaret.Applin@accesscorp.com. TO BE PUBLISHED IN THE FILLMORE GAZETTE JUNE 13, 2019

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190524-10009450-0
The following person(s) is (are) doing business as:
The Retreat, The Retreat at Thousand Oaks, 6222 Wilshire Blvd Suite 400, Los Angeles, CA 90048; County of Los Angeles
State of incorporation: California
NFN Laurie Lane TO Investors GP, LLC 6222 Wilshire Blvd Suite 400, Los Angeles, CA 90048
This business is conducted by A Limited Liability 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/ David J. Nagel, Manager
NFN Laurie Lane TO Investors GP, LLC
This statement was filed with the County Clerk of Ventura on May 24, 2019.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).
6/13, 6/20, 6/27, 7/4/19
CNS-3249742#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190524-10009454-0
The following person(s) is (are) doing business as:
River Ranch, 1518 Patricia Avenue, Simi Valley, CA 93065; County of Ventura
State of incorporation: California
NF Creekside Apartments, LLC, 6222 Wilshire Blvd., Suite 400, Los Angeles, CA 90048
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 02/17/2016
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 J. Nagel, Manager
NF Creekside Apartments, LLC
This statement was filed with the County Clerk of Ventura on May 24, 2019.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).
6/13, 6/20, 6/27, 7/4/19
CNS-3249759#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190529-10009586-0
The following person(s) is (are) doing business as:
McCarthyHatch, 564 Kenwood St., Thousand Oaks, CA 91320; County of Ventura
James S. McCarthy, 564 Kenwood St., Thousand Oaks, 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 04/01/2017
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/ James S. McCarthy
This statement was filed with the County Clerk of Ventura on May 29, 2019.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/13, 6/20, 6/27, 7/4/19
CNS-3256828#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190524-10009436-0
The following person(s) is (are) doing business as:
Promethean Media Music, 1966 Calle Salto, Thousand Oaks, CA 91360; County of Ventura
Mark Devin Powers Adao, 1966 Calle Salto, Thousand Oaks, CA 91360
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Mark Devin Powers Adao
This statement was filed with the County Clerk of Ventura on May 24, 2019.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).
6/13, 6/20, 6/27, 7/4/19
CNS-3258260#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190524-1009438-0
The following person(s) is (are) doing business as:
Visceral Instruments, 1966 Calle Salto, Thousand Oaks, CA 91360; County of Ventura
Mark Devin Powers Adao, 1966 Calle Salto, Thousand Oaks, CA 91360
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Mark Devin Powers Adao
This statement was filed with the County Clerk of Ventura on May 24, 2019.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).
6/13, 6/20, 6/27, 7/4/19
CNS-3258264#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190524-10009440-0
The following person(s) is (are) doing business as:
Big Vox Records, 1966 Calle Salto, Thousand Oaks, CA 91360; County of Ventura
Mark Devin Powers Adao, 1966 Calle Salto, Thousand Oaks, CA 91360
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Mark Devin Powers Adao
This statement was filed with the County Clerk of Ventura on May 24, 2019.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).
6/13, 6/20, 6/27, 7/4/19
CNS-3258267#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190524-10009442-0
The following person(s) is (are) doing business as:
SDH Properties, 1014 Hacienda Dr., Simi Valley, CA 93065; County of Ventura
Steven Hoglund, 1014 Hacienda Dr., 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 04/15/2018
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 Hoglund
This statement was filed with the County Clerk of Ventura on June 24, 2019.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).
6/13, 6/20, 6/27, 7/4/19
CNS-3258271#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190529-10009584-0
The following person(s) is (are) doing business as:
KJam Goods & Jewelry, 8974 McCloud Dr., Ventura, CA 93004; County of Ventura
Tami Betran, 8974 McCloud Dr., 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/ Tami Betran
This statement was filed with the County Clerk of Ventura on May 29, 2019.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/13, 6/20, 6/27, 7/4/19
CNS-3258598#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190529-10009582-0
The following person(s) is (are) doing business as:
Fenster Bau, 887 Calle Jon, Thousand Oaks, CA 91360; County of Ventura
State of incorporation: California
Struktur Inc 887 Calle Jon, Thousand Oaks, CA 91360
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/ Nancy Ann Gilbert, President
Struktur Inc
This statement was filed with the County Clerk of Ventura on May 29, 2019.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/13, 6/20, 6/27, 7/4/19
CNS-3258648#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190530-10009676-0
The following person(s) is (are) doing business as:
Two Doodles & A Flower, 1157 Nottingwood Cir., Westlake Village, CA 91361; County of Ventura
Melodee S Bartel, 1157 Nottingwood Cir., Westlake Village, CA 91361
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/ Melodee S Bartel
This statement was filed with the County Clerk of Ventura on May 30, 2019.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).
6/13, 6/20, 6/27, 7/4/19
CNS-3261680#

STATEMENT OF ABANDONMENT
OF USE OF FICTITIOUS
BUSINESS NAME
File No. 20190524-10009453-0
The following person(s) has (have) abandoned the use of the fictitious business name: River Ranch, 1518 Patricia Avenue, Simi Valley, CA 93065
The fictitious business name referred to above was filed in the County Clerk's office in Ventura County on 02/17/2016 Current File No. 20160217-10002882-0.
David J. Nagel, 6222 Wilshire Blvd Suite 400, Los Angeles, CA 90048
This business was conducted by A Limited Partnership.
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 J. Nagel, General Partner
This statement was filed with the County Clerk of Ventura County on May 24, 2019.
6/13, 6/20, 6/27, 7/4/19
CNS-3249730#

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://storageauctions.net/ sale by competitive bidding beginning on June 21, 2019 at 9:30 a.m. and ending on June 27, 2019 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://storageauctions.net/, Phone: (800)930-3390
Reiss, Kimberly Unit # A-014, Kile, Raymond Unit # C-91, Lyon, Mark Unit # D-01, Keller, Don Unit # D-22, Valiando, Peter Unit # K-30, Stewart, Amber Unit # K-49, Snow, Jason R. Unit # N-227, Chavarria, Manuel Unit # Q-0250, Villa, Franciso Unit # Q-0267, Lunche, Dorothy Unit # S0-221, Folsom, Geoffrey Unit # S0-235, Santa Cruz, Donna Unit #S2-245, Palmer, Sandy Unit # S3-1081, Fay, Thomas A. Unit # S5-014, Bucelli, James Unit # S6-008, Mlodinoff, Vincent Unit # X1-066
TO BE PUBLISHED IN THE FILLMORE GAZETTE JUNE 13TH & 20TH 2019

NOTICE OF PETITION TO ADMINISTER ESTATE OF: NORMAN ARTHUR WIEKAMP. Case No: 56-2019-00528928-PR-PW-OXN. Estate of: NORMAN ARTHUR WIEKAMP. Notice of Petition to administer estate of: NORMAN ARTHUR WIEKAMP. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of (specify all names by which the decedent was known): NORMAN ARTHUR WIEKAMP has been filed by ROGER W. WIEKAMP in the Superior Court of California, County of VENTURA. The Petition for Probate requests that ROGER W. WIEKAMP be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows Date: 07/17/2019, Time: 9:00 A.M., Dept.: J6. Address of court: same as noted above (VENTURA, 4353 E. VINEYARD AVENUE, OXNARD, CA 93036). IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim with the court and mail a copy to the personal representative appointed by the court within four months from the date of first issuance of letters as provided in Probate Code section 9100. The time for filing claims will not expire before four months from the hearing date noticed above. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Petitioner (name): ROGER W. WIEKAMP, in propria persona, 775 Spring Canyon Place, Newbury Park, CA 91320, 805-402-3988. To be published in THE FILLMORE GAZETTE, JUNE 13, 20, 27, 2019