06/14/2018 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009914. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EVRY ENVY
4331 DRAKE DRIVE, OXNARD, CA 93033 VENTURA. RAUL A ORNELAS JR, 4331 DRAKE DRIVE, 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): 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: RAUL A ORNELAS JR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/30/2018. 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 14, 21, 28, JULY 5, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009653. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SP TRANSPORTATION
5170 EDGAR ST, OXNARD, CA 93033 VENTURA COUNTY. SARBPREET SINGH, 5170 EDGAR ST, 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): 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: SARBPREET SINGH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/24/2018. 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 14, 21, 28, JULY 5, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010087. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
805 BAIL BONDS
820 BAIL BONDS
10703 LAVENDER ST, VENTURA, CA 93004 VENTURA. TOM SCOTT STEPHENS JR, 10703 LAVENDER ST, VENTURA, CA 93004. 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: TOM SCOTT STEPHENS JR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/01/2018. 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 14, 21, 28, JULY 5, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010567. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TUPELO HONEY SALON
1987 E. MAIN ST, VENTURA, CA 93001 VENTURA. STEPHANIE DESOTO, 6276 HUNTER ST, 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: STEPHANIE DESOTO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/11/2018. 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 14, 21, 28, JULY 5, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009642. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FABULOUS CLEANING SERVICES
1871 BUYERS ST APT #8, SIMI VALLEY, CA 93063 VENTURA. NORMA L. AMARALES, 1871 BUYERS ST APT #8, 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): 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: NORMA L. AMARALES, NORMA AMARALES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/24/2018. 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 14, 21, 28, JULY 5, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009952. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ALVAREZ CONSTRUCTION
1130 MEADOWLARK DR., FILLMORE, CA 93015 VENTURA. OMAR ALVAREZ MELGOZA, 1130 MEADOWLARK 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): 05/31/2018. 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: OMAR ALVAREZ MELGOZA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/31/2018. 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 14, 21, 28, JULY 5, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010365. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AXION SALES
500 ARCADE DR, VENTURA, CA 93003 VENTURA. HUNTER PAUL BOETTCHER, 500 ARCADE DRIVE, 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): 06/07/2018. 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: HUNTER PAUL BOETTCHER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/07/2018. 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 14, 21, 28, JULY 5, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009782. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
OASIS RE DOWNTOWN ESTATES
OASIS REAL ESTATE DOWNTOWN ESTATES
333 W. 4TH STREET, OXNARD, CA 93030 VENTURA. ORE, INC, 1200 N. VENTURA RD STE. D, OXNARD, CA 93030. 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): 01/01/2018. 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: ORE, INC, FRANCISCO J. GUTIERREZ, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/29/2018. 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 14, 21, 28, JULY 5, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009742. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MERCHANTWIDE
4490 FORT WORTH DR, SIMI VALLEY, CA 93063 VENTURA. JORGE G MARTINEZ, 4490 FORT WORTH DR, SIMI VALLEY, CA 93063, JAIME TORRES, 449 GREEN RIVER ST, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 5/1/2018. 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: JORGE G MARTINEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/25/2018. 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 14, 21, 28, JULY 5, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010373. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
OXNARD TOW SERVICES INC.
751 E. WOOLEY RD, OXNARD, CA 93030 VENTURA. OXNARD TOW SERVICES, INC., 751 E WOOLEY RD, OXNARD, CA 93030. STATE OF INCORPORATION: CA – C4134042. 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: OXNARD TOW SERVICES, INC., BILL PAYMARD, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/07/2018. 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 14, 21, 28, JULY 5, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009234. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RECESSION GIRLZ
CAM MODEL ADVISORS
181 BROOKS CT, SIMI VALLEY, CA 93065 VENTURA. DIVERSITY ENTERTAINMENT GROUP, INC., 181 BROOKS CT, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: 3369307 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): 1) 5/14/2013 2) 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: DIVERSITY ENTERTAINMENT GROUP, INC., RICARDO SALAZAR, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/18/2018. 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 14, 21, 28, JULY 5, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009264. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SPACE ESPORTS
252 SPRING OAK RD #2431, CAMARILLO, CA 93010 VENTURA. MICHAEL CALDERONE, 252 SPRING OAK RD #2431, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MICHAEL CALDERONE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/18/2018. 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 14, 21, 28, JULY 5, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010606. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SET APART INSURANCE AGENCY
2345 ERRINGER RD SUITE 205, SIMI VALLEY, CA 93065 VENTURA. JETCOD SERVICES, INC., 2345 ERRINGER RD SUITE 205, 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): 06/2017. 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: JETCOD SERVICES, INC., JUSTIN EFFLER, CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/11/2018. 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 14, 21, 28, JULY 5, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010609. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NEW CENTURY PRODUCTS
5005 ALTA COLINA RD., CAMARILLO, CA 93012 VENTURA. DAVID WETHE, 5005 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): 06/01/2018. 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: DAVID WETHE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/11/2018. 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 14, 21, 28, JULY 5, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10010582. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LITTLE FAMILY DAY CARE
2597 PHEASANT HILL ROAD, CAMARILLO, CA 93010 VENTURA. DANA K LITTLE, 2597 PHEASANT HILL ROAD, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/14/2018. 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: DANA K LITTLE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/11/2018. 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 14, 21, 28, JULY 5, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009115. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GLOWGETTA WELLNESS SPA
2021 SPERRY AVE STE 15, VENTURA, CA 93003 VENTURA. EMEKA JONES, 740 OWENS RIVER DRIVE, OXNARD, CA 93036, ROGER JONES, 740 OWENS RIVER DRIVE, OXNARD, CA 93036. 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): 03/01/2018. 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: ROGER JONES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/17/2018. 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 14, 21, 28, JULY 5, 2018

2ND AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2013-00437710-CU-PT-VTA. Petition of: BERONICA HERNANDEZ for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): BERONICA HERNANDEZ filed a petition with this court for a decree changing names as follows: SAMUEL ANGEL HERNANDEZ to SAMUEL ANGEL CASTRO. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 07/16/2018, Time: 8:30am, Department: 42, 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: 05/31/18. Filed: 05/31/18. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By JOAN FOSTER, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 14, 21, 28, JULY 5, 2018

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180607-10010410-0
The following person(s) is (are) doing business as:
Max Tepper Photography, 2388 Whitechapel Place Thousand Oaks CA 91362; County of Ventura
Max Tepper, 2388 Whitechapel Place 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 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/ Max Tepper
This statement was filed with the County Clerk of Ventura on June 7, 2018.
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).
6/14, 6/21, 6/28, 7/5/18 CNS-3138542#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180607-10010408-0
The following person(s) is (are) doing business as:
Strategy Research Science, 276 Court Avenue Ventura CA 93003; County of Ventura
Daniella Niki Mazaroli, 276 Court Avenue Ventura CA 93003
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/ Daniella Niki Mazaroli
This statement was filed with the County Clerk of Ventura on June 7, 2018.
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).
6/14, 6/21, 6/28, 7/5/18 CNS-3138527#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180607-10010412-0
The following person(s) is (are) doing business as:
Sandra Claire, 4739 Open Circle, Simi Valley, CA 93063; County of Ventura
Sandra Harper, 4739 Open Circle, Simi Valley, CA 93063
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Sandra Harper
This statement was filed with the County Clerk of Ventura on June 7, 2017.
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).
6/14, 6/21, 6/28, 7/5/18 CNS-3138544#

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 at www.storagetreasures.com sale by competitive bidding beginning on June 22, 2018 at 9:30 a.m. and ending on June 28, 2018 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 Storagetreasures.com, Phone: 855-722-8853

Villareal, Joe Unit # B-034, Kimmons, Michael Unit # B-120, Kimmons, Michael Unit # B-121, Lyon, Mark Unit # D-01, Walsh, Constance Unit # D-49, Eskin, Rich Unit # H-17, Schafer, Charlie Unit # M-105, Pulcinella, Augustine F. Unit # M-108, Mlodinoff, Vincent Unit # N-118, Mlodinoff, Vincent Unit # P-0133, Halston, Yolanda Unit # Q-0112, Chavarria, Manuel Unit # Q-0250, Sutton, Michael Unit # S3-2015, Sarmiento, Janeth Unit # S3-3005, Hill, Brittanie Unit # S3-3183, Spaulding, Jane Unit # S4-046, Armstrong, Ian Unit # S5-276, Mlodinoff, Vincent Unit # X1-066
TO BE PUBLISHED IN THE FILLMORE GAZETTE JUNE 14th & 21st 2018