12/02/2021 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100157218
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CUTLASS TRANSPORTATION
11184 SNAPDRAGON ST, VENTURA, CA 93004 VENTURA. WES G CALDER, 11184 SNAPDRAGON ST., VENTURA CA 93004, PATRICK L BILLINGS, 515 WEST 100 SOUTH, RICHFIELD, UTAH 84701. 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): 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: WES G CALDER, WES CALDER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/22/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 2, 9, 16, 23, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100157131
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PARADISE CHEVROLET
6350 LELAND STREET, VENTURA, CA 93003 VENTURA. JS VENTURA, INC., 2449 FULTON AVE., SACRAMENTO, CA 95825. STATE OF INCORPORATION: DE. 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: JS VENTURA, INC., GINA TOBEN, SEC./TRESURER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/19/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 2, 9, 16, 23, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100157225
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ROYAL FAMILY DETAILS
1515 S SATICOY APT 95, VENTURA, CA 93004 VENTURA. ANDRES PUENTES, 1515 S SATICOY AVE APT95, VENTURA, CA 93004, MARTIN GARCIA, 11150 CITRUS DR APT 17, VENTURA, CA 93004. 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): 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: ANDRES PUENTES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/23/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 2, 9, 16, 23, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100157177
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
OAXACA CELULARES
2161 E CHANNEL ISLAND BLVD, OXNARD, CA 93033 VENTURA. VERONICA MONDRAGON GONZALEZ, 201 CARMEL CT SPACE # 77, 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): 11/01/2021. 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: VERONICA MONDRAGON GONZALEZ, VERONICA MONDRAGON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/22/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 2, 9, 16, 23, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100156993
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EQUIP KIDS
7007 FLICKER CT, VENTURA, CA 93003 VENTURA. AMBIT CONTRA LLC, 7007 FLICKER CT., VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/01/2021. 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: AMBIT CONTRA LLC, ROGER CATTANEO, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/16/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 2, 9, 16, 23, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100157048
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
S & L MANAGEMENT SERVICES
585 COMET AVE, SIMI VALLEY, CA 93065 VENTURA. SHAWNA SUSAN LARSON, 585 COMET AVE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/1973. 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: SHAWNA SUSAN LARSON, SHAWNA LARSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/17/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 2, 9, 16, 23, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100157026
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FJB & KIDD’S ENTERPRISES, LLC
9756 TRENTON LN “B”, VENTURA, CA 93004 VENTURA. FJB & KIDD’S ENTERPRISES, LLC, 9756 TRENTON LN “B”, VENTURA, CA 93004. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: FJB & KIDD’S ENTERPRISES, LLC, FRANCISCO J. BARAJAS, ONE MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/17/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 2, 9, 16, 23, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100157164
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JOE’S DO IT ALL
JOE’S HANDYMAN SERVICE
135 W. AVENIDA DE LOS ARBOLES #179, THOUSAND OAKS, CA 91360 VENTYRA. JOSE M. RANGEL, 135 W. AVENIDA DE LOS ARBOLES #179, THOUSAND OAKS, CA 91360. 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): 02/01/2017. 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: JOSE M RANGEL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/19/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 2, 9, 16, 23, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100157351
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ALL GOOD BOOKKEEPING & TUTORING
249 EAST A ST #1, PORT HUENEME, CA 93041 VENTURA. TIFFINY L SHORTINO, 249 EAST A ST #1, PORT HUENEME, CA 93041. 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): 11/22/2021. 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: TIFFINY L SHORTINO, TIFFINY SHORTINO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/24/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 2, 9, 16, 23, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100157040
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MONEH BRISEL JEWELRY
256 MUTAU CIRCLE, FILLMORE, CA 93015 VENTURA. MONEH HASLETT, 256 MUTAU CIRCLE, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MONEH HASLETT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/17/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 2, 9, 16, 23, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100156994
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CALIFORNIA MEALPREPS
222 A ST., FILLMORE, CA 93015 VENTURA. LINDSEY GERARDO, 448 1ST ST., FILLMORE, CA 93015. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LINDSEY GERARDO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/16/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 2, 9, 16, 23, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100157231
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BEN BIBRIESCA PHOTOGRAPHY
432 N VENTURA AVENUE, STUDIO 86, VENTURA, CA 93001 VENTURA. BENJAMIN BIBRIESCA, 530 CALLE LA RODA, APT 204, CAMARILLO, CALIFO 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): 11/21/2021. 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: BENJAMIN BIBRIESCA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/23/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 2, 9, 16, 23, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100157339
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CASTLEWOOD PROPERTY MANAGEMENT
2634 CASTLEWOOD LANE, SIMI VALLEY, CA 93065 VENTURA. JAMES JOHNSON, 2634 CASTLEWOOD LANE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/01/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JAMES JOHNSON, INDIVIDUAL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/24/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 2, 9, 16, 23, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100157007
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EXPRESS SHOE REPAIR OF PORT HUENEME
285 EAST CHANNEL ISLANDS BLVD, PORT HUENEME, CA 93041 VENTURA. ALVARO B. VILLANUEVA, 555 E. JUNIPER 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): 07/13/2013. 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: ALVARO B VILLANUEVA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/17/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 2, 9, 16, 23, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100157347
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GARCIA TIRE SERVICES
3382 MINNA STREET, OXNARD, CA 93036 VENTURA. ADAN GARCIA, 3382 MINNA STREET, OXNARD, CA 93036. 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): 11/01/2021. 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: ADAN GARCIA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/24/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 2, 9, 16, 23, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00560282-CU-PT-VTA. Petition of KAREN NEDIVI MONTGOMERY A.K.A. KAREN NEDIVI for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) KAREN NEDIVI MONTGOMERY A.K.A. KAREN NEDIVI filed a petition with this court for a decree changing names as follows: KAREN NEDIVI MONTGOMERY A.K.A. KAREN NEDIVI to KEREN NEDIVI MONTGOMERY. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 01/11/2022: Time: 8:30am: Department: 20: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 11/23/2021. Filed: 11/23/2021. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By SUSANNE LEON, Deputy Clerk. TO BE PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 2, 9, 16, 23, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00560333-CU-PT-VTA. Petition of KA KANAW YANG for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) KA KANAW YANG filed a petition with this court for a decree changing names as follows: KA KANAW YANG to KARL KANAW YANG. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 01/10/2022: Time: 8:30am: Department: 41: 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: 11/24/2021. Filed: 11/24/2021. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By SUSANNE LEON, Deputy Clerk. TO BE PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 2, 9, 16, 23, 2021

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2021100156970
The following person(s) is (are) doing business as:
Starborn Wellness, 109 El Roblar Drive, Ojai, CA 93023; County of Ventura
State of incorporation: California
Starborn Healing LLC, 760 Spring Street, Oak View, CA 93022
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2021
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Tracey Pearson, Managing Member
Starborn Healing LLC
This statement was filed with the County Clerk of Ventura on 11/16/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
12/2, 12/9, 12/16, 12/23/21
CNS-3528592#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2021100156969
The following person(s) is (are) doing business as:
Cal-Penn Property, 660 Hampshire Rd. #200, Westlake Village, CA 91361; County of Ventura
Walter S. Buckley III, 660 Hampshire Rd. #200, 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 11/20/2006
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/ Walter S. Buckley III
This statement was filed with the County Clerk of Ventura on 11/16/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
12/2, 12/9, 12/16, 12/23/21
CNS-3529251#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2021100156996
The following person(s) is (are) doing business as:
Motto Mortgage Coastal, 5720 Ralston Street, Suite 100, Ventura, CA 93003; County of Ventura
State of incorporation: CA
MMC Services, Inc., 5720 Ralston Street, Suite 100, Ventura, CA 93003
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 03/01/2021
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Michael G. Sipes, CEO
MMC SERVICES, Inc.
This statement was filed with the County Clerk of Ventura on 11/17/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
12/2, 12/9, 12/16, 12/23/21
CNS-3533665#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2021100156948
The following person(s) is (are) doing business as:
VERIEE, 124 S H St, Oxnard, CA 93030 County of VENTURA
Nalleli Lopez, 124 S H St, Oxnard, CA 93030
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Nalleli Lopez,
This statement was filed with the County Clerk of Ventura County on 11/16/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
12/2, 12/9, 12/16, 12/23/21
CNS-3533742#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2021100156754
The following person(s) is (are) doing business as:
CNC enterprise, 530 Los Angeles Ave #366, Moorpark, CA 93021 County of VENTURA
Craig Cutsforth, 11430 AMBERRIDGE CT, Moorpark, CA 93021
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Craig Cutsforth,
This statement was filed with the County Clerk of Ventura County on 11/10/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
12/2, 12/9, 12/16, 12/23/21
CNS-3533753#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2021100157139
The following person(s) is (are) doing business as:
La Loncherita, 4972 Burson Way, Oxnard, CA 93036; County of Ventura
Victoria Diaz De Valles, 4972 Burson Way, Oxnard, 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 11/01/2020
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Victoria Diaz De Valles
This statement was filed with the County Clerk of Ventura on 11/19/2021
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
12/2, 12/9, 12/16, 12/23/21
CNS-3530374#

NOTICE TO CREDITORS
TERRY LEE BOUGHTER LIVING TRUST, U/A/D AUGUST 29, 2017
NOTICE IS HEREBY GIVEN that the date of death of TERRY LEE BOUGHTER is July 1, 2021. TERRY LEE BOUGHTER was the Trustee/Trustor of the TERRY LEE BOUGHTER LIVING TRUST, U/A/D AUGUST 29, 2017 (hereinafter “Trust”). Jay A. Boughter is nominated as the Successor Trustee of the Trust. PURSUANT TO A.R.S. § 14-6103, NOTICE IS HEREBY GIVEN to any creditors of TERRY LEE BOUGHTER and/or the Trust that they must present their claims within four months after the date of the first publication of this Notice or the claims will be forever barred. Claims must be presented by delivering or mailing a written statement of the claim indicating its basis, the name and address of the claimant, the date the claim is due, the amount claimed, and describing any security for the claim. The claim is deemed presented upon receipt by the Successor Trustee at the address set forth herein: Jay A. Boughter, Successor Trustee, c/o Sharon M. Flack, Esq., Musgrove Drutz Kack & Flack, PC, PO Box 2720, Prescott, AZ 86302-2720.
/s/ Jay A. Boughter 11/29/2021
Jay A. Boughter Date
Successor Trustee
TO BE PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 02, 09, AND 16, 2021
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property Pursuant to Lien Sale per California Self Storage Act Chapter 10. Undersigned will sell item(s) at https://storagetreasures.com/ sale by competitive bidding beginning on December 10, 2021 at 9:30 a.m. and ending on December 16, 2021 at 9:30 a.m. Where said property has been stored and which are located at Hollywood Storage Center 3425 Old Conejo Road Newbury Park, CA. 91320, County of Ventura, CA. The following units {unit #'s and names}, items to be sold include but are not limited to personal property containing boxes, misc. household goods, tools, bags and appliances. Purchases must be paid at the time with Cash only. All purchases are sold as is and must be removed within 24 hours of the time of sale. Company reserves the right to refuse any online bids. Auction by https://storagetreasures.com/, Phone: (480)397-6503
Bent, Jennifer Unit # A-138, Lyon, Mark Unit # D-01, Hutter, Carl J. Unit # E-235, Faerber, Victoria Unit # G-06, Kokotuha, Evgueni Unit # G-89, Morgan, Ped Unit # H-06, Smith, Jerone Unit # P-114, Anderton, Casey Unit # P-117, Morgan, Peter E. Unit # P-216B, Earl, David Unit # S-221, Krasowski, Kersti Unit # S1-017, Kennedy, Darryl Unit # S1-087, Stoker, Tinamarie J. Unit # S2-027, Riberdy, Sharon Unit # S3-2043, Williams, Adam Unit # S5-021, Rodriguez, Christina Unit # S6-232, Schastock, Valentine Unit # X1-015.
TO BE PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 02 & 09, 2021

 
11/25/2021 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20211028-10015630-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WWW.NOTYOURNORMALBROKER.COM
NOTYOURNORMALBROKER
1201 LA GRANADA DRIVE, THOUSAND OAKS, CA 91362 VENTURA. MICHAEL FRIEDMAN, 1201 LA GRANADA DRIVE, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/01/2021. 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 FRIEDMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/28/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 25, DECEMBER 2, 9, 16, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100156691
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CAFÉ ALTURA
TERRA NOVA
ZENBUNNI
4561 MARKET ST., SUITE B, VENTURA, CA 93003 VENTURA COUNTY. CLEAN FOODS INC., 4561 MARKET ST., SUITE B, 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): 1-2) 10/01/1980, 3) 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: CLEAN FOODS INC., DILLON MISKIEWICZ, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/09/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 25, DECEMBER 2, 9, 16, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100156832
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VIDAMI
758 CAMINO DOS RIOS, THOUSAND OAKS, CA 91360 VENTURA. UTILITY DESIGN, INC., 758 CAMINO DOS RIOS, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: UTILITY DESIGN, INC., AMY HAYASHI-JONES, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/12/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 25, DECEMBER 2, 9, 16, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100157118
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CARNICERIA LA UNICA #2, INC
3801 SAVIERS RD, OXNARD, CA 93033 VENTURA. CARNICERIA LA UNICA #2, INC, 3801 SAVIER RD., OXNARD, CA 93033. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names 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: CARNICERIA LA UNICA #2, INC, LAURA L GARCIA, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/19/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 25, DECEMBER 2, 9, 16, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100157042
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AMBROSIA DELIGHTS
12417 BEECH GROVE CT, MOORPARK, CA 93021 VENTURA. FERNANDO MARIO S KAHN, 12417 BEECH GROVE CT., MOORPARK, CA 93021. 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): 11/20/2019. 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: FERNANDO MARIO S KAHN, FERNANDO MARIO KAHN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/17/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 25, DECEMBER 2, 9, 16, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100157162
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MIEL BODY
MIEL BODY SERVICES
228 CRAIG DRIVE, SANTA PAULA, CA 93060 VENTURA. DANIELLA DEL TORO, 228 CRAIG DRIVE, SANTA PAULA, CA 93060. 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: DANIELLA DEL TORO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/19/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 25, DECEMBER 2, 9, 16, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00560071-CU-PT-VTA. Petition of TRINH TONY NGUYEN, AKA TRINH TRONG NGUYEN, AKA TRINH T. NGUYEN for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) TRINH TONY NGUYEN, TRINH TRONG NGUYEN, TRINH T. NGUYEN filed a petition with this court for a decree changing names as follows: TRINH TONY NGUYEN, AKA TRINH TRONG NGUYEN, AKA TRINH T. NGUYEN to TRINH TRONG NGUYEN. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 01/31/2022: Time: 8:30am: Department: 43: 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: 11/17/2021. Filed: 11/17/2021. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By SUSANNE LEON, Deputy Clerk. TO BE PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 25, DECEMBER 2, 9, 16, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00560192-CU-PT-VTA. Petition of YVETTE LEANNE FORD for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) YVETTE LEANNE FORD filed a petition with this court for a decree changing names as follows: YVETTE LEANNE FORD to LEANNE FORD. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 01/03/2022: Time: 8:20am: Department: 43: 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: 11/19/2021. Filed: 11/19/2021. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By ELIZABETH MULLER, Deputy Clerk. TO BE PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 25, DECEMBER 2, 9, 16, 2021

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2021100156669
The following person(s) is (are) doing business as:
Tree Lounge Coffee, 567 W. Channel Islands Blvd., Port Hueneme, CA 93041 County of VENTURA
Mailing Address:
567 W. Channel Islands Blvd., Port Hueneme, CA 93041
TLC CAM, LLC, 567 W. Channel Islands Blvd., Port Hueneme, CA 93041
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
TLC CAM, LLC
S/ Ricardo Hernandez, President,
This statement was filed with the County Clerk of Ventura County on 11/08/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/25, 12/2, 12/9, 12/16/21
CNS-3525692#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2021100156815
The following person(s) is (are) doing business as:
Relotmit Manufacturing Company, 2455 Avenida De Las Plantas, Thousand Oaks, CA 91360; County of Ventura
Timothy Lee Toler, 2455 Avenida De Las Plantas, 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/ Timothy Lee Tole
This statement was filed with the County Clerk of Ventura on 11/12/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/25, 12/2, 12/9, 12/16/21
CNS-3526197#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2021100156813
The following person(s) is (are) doing business as:
Cowlifornia Coffee, 1137 Nonchalant Drive, Simi Valley, CA 93065; County of Ventura
Fernellie Magruder, 1137 Nonchalant Drive, Simi Valley, CA 93065
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Fernellie Magruder
This statement was filed with the County Clerk of Ventura on 11/12/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/25, 12/2, 12/9, 12/16/21
CNS-3526201#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2021100156809
The following person(s) is (are) doing business as:
IRONMARK EQUIPMENT, 4015 Via Pescador, Camarillo, CA 93012; County of Ventura
State of incorporation: CA
IRONMARK EARTHWORKS, INC., 4015 Via Pescador, Camarillo, CA 930312
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/ Kyle Boyer, President
IRONMARK EATHWORKS, INC.
This statement was filed with the County Clerk of Ventura on 11/12/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/25, 12/2, 12/9, 12/16/21
CNS-3527284#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2021100156802
The following person(s) is (are) doing business as:
Amora Boutique, 1243 W Guava St., Oxnard, CA 93033; County of Ventura
April Priscilla Navarro, 1243 W Guava St., Oxnard, CA 93033
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/ April Priscilla Navarro
This statement was filed with the County Clerk of Ventura on 11/12/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/25, 12/2, 12/9, 12/16/21
CNS-3527387#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2021100156796
The following person(s) is (are) doing business as:
Matinata Family Childcare, 2333 Graceland St., Simi Valley, CA 93065; County of Ventura
Jenna Matinata, 2333 Graceland St., Simi Valley, CA 93065
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Jenna Matinata
This statement was filed with the County Clerk of Ventura on 11/10/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/25, 12/2, 12/9, 12/16/21
CNS-3527642#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2021100156798
The following person(s) is (are) doing business as:
InnerOrbit, 2378 Watertown Ct, Thousand Oaks, CA 91360; County of Ventura
State of incorporation: Delaware
ROCKETLIT INC, 2378 Watertown Ct, Thousand Oaks, CA 91360; Delaware
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/ Donald Finch II, President
ROCKETLIT INC
This statement was filed with the County Clerk of Ventura on 11/10/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/25, 12/2, 12/9, 12/16/21
CNS-3527647#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2021100156483
The following person(s) is (are) doing business as:
Lightfully - Moonbeam, 1247 La Peresa Drive, Thousand Oaks, CA 91362 County of VENTURA
Meraki Management - CA, LLC, 3435 E Thousand Oaks Blvd. #3185, thousand Oaks Blvd., CA 91359
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Meraki Management - CA, LLC
S/ Jennifer Steiner, Vice President
This statement was filed with the County Clerk of Ventura County on 11/03/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).
11/25, 12/2, 12/9, 12/16/21
CNS-3532208#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2021100156865
The following person(s) is (are) doing business as:
Lightfully Behavioral Health, 1247 La Peresa Drive, Thousand Oaks, CA 91362 County of VENTURA
Meraki Management - CA, LLC, 3435 E Thousand Oaks Blvd. #3185, thousand Oaks Blvd., CA 91359
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Meraki Management - CA, LLC
S/ Jennifer Steiner, Vice President
This statement was filed with the County Clerk of Ventura County on 11/15/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/25, 12/2, 12/9, 12/16/21
CNS-3532216#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2021100156972
The following person(s) is (are) doing business as:
Afterglow by Maricela, 960 Spring St., Oak View, CA 93022; County of Ventura
Maricela Castellanos, 960 Spring St., Oak View, CA 93022
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/ Maricela Castellanos
This statement was filed with the County Clerk of Ventura on 11/16/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/25, 12/2, 12/9, 12/16/21
CNS-3528590#

Notice of Seizure pursuant to Health and Safety
Code sections 11471/11488 and Notice of Intended
Forfeiture pursuant to Health and Safety Code Section 11488.4
On March 25, 2021 the Ventura County Sheriff’s Office seized the property listed below for forfeiture pursuant to Heath and Safety Code section 11470 et seq. in connection with controlled substance violations that listed in section 11470(f) of the California Health and Safety Code. The estimated/appraised value of the property is $25,913.88. The seized property is described as follows:
$370.00 U.S. Currency found in CARRANZA’s wallet during traffic stop and arrest located near Beaumont Avenue north of Walden Street in the city of Oxnard, California on March 25, 2021
$25,200.00 U.S. Currency located in the dresser drawer along the north wall of master bedroom for CARRANZA’s residence located at 4930 South Rose Avenue, Apartment D in Oxnard, California on March 25, 2021
$2,343.88 U.S. Currency (frozen per seizure/status quo order) funds restrained Wells Fargo Account with last four digits 0837 in the name of CARRANZA by service of search warrant and status quo order served on Wells Fargo Bank by District Attorney’s Office on March 26, 2021
Pursuant to section 11488.4 of the California Health and Safety Code, procedures to forfeit this property in Ventura County Superior Court are underway.
If a potential interested party has stating interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Forfeiture, file a verified claim (MC-200) in the Superior Court, County of Ventura Clerk's Office, civil department located at 800 S. Victoria Avenue, Ventura, California. Case No. 56-2021-00558558-CU-AF-VTA has been assigned to this case. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Asset Forfeiture Unit.
The failure to timely file a verified claim stating an interest in the property will result in the property being ordered forfeited to the State of California and distributed pursuant to the provisions of Health and Safety Code Section 11489 without further notice or hearing.
11/25, 12/2, 12/9/21
CNS-3532045#

Notice is hereby given by the undersigned that a public lien sale of the following personal property described below to enforce a lien imposed on said property Pursuant to Lien Sales per California Self Storage Act Chapter 10, Sections 21700-21716 of the Business and Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and the provisions of the Civil Code on or after December 8th, 2021. Undersigned will sell items at WWW.STORAGETREASURES.COM/ Sale by competitive bidding ending at will be prior to or close of auction on December 8th, 2021 . Where said property has been stored and which is located at Oak View Self Storage, 65 Portal Street, Oak View, CA. 93022. County of Ventura. State of California. The following units:
UNIT #, TENANT NAME:
414, Jennifer Lopez: Misc. boxes, household items, unknown items
528, Shaun Plomteaux: Misc. boxes, household items, unknown items
524, Jim Merriman: Misc. boxes, household items, unknown items
1025, Elida Ordonez: Misc. boxes, household items, unknown items
4006, Julia Heath: : Misc. boxes, household items, unknown items
411, Marion Hobbs: : Misc. boxes, household items, unknown items
Purchases must be paid at time of sale with cash only. All purchased items sold “as is” and must be removed within 48 hours of the time of the sale. Sale is subject to cancellation up to the time of the sale, Company reserves the right to refuse any online bids.

Auction by StorageTreasures.com
Phone: 408-397-6503
TO BE PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 25TH & DECEMBER 2ND 2021

 
11/18/2021 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20211020-10015137-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
V AND L UNIVERSAL INSURANCE AGENCY
222 PARKHAVEN CT, FILLMORE, CA 93015 VENTURA. VARGAS AND LOPEZ INC., 222 PARKHAVEN CT, FILLMORE, CA 93015. 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: VARGAS AND LOPEZ INC., CARLOS N VARGAS JR, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/20/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 18, 25, DECEMBER 2, 9, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100156609
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WHITE OAK NOTARY
2150 GRIDLEY RD., OJAI, CA 93023 VENTURA. MEGAN C. BERGKVIST, 2150 GRIDLEY RD., OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names 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: MEGAN C. BERGKVIST, MEGAN BERGKVIST. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/05/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 18, 25, DECEMBER 2, 9, 2021

XFICTITIOUS BUSINESS NAME STATEMENT File No. 2021100156966
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CUSTOM RESTORATION CONSTRUCTION
13108 INGLEWOOD AV, MOORPARK, CALIFO 93021 VENTURA. CHRISTOPHER M GRASSO, 13108 INGLEWOOD, MOORPARK, CALIFO 93021. 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): 11/14/2021. 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: CHRISTOPHER M GRASSO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/16/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 18, 25, DECEMBER 2, 9, 2021

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2021100156487
The following person(s) is (are) doing business as:
Whooaa, 530 Wilshire Pl., Newbury Park, CA 91320; County of Ventura
State of incorporation: CA
Victory Gymnastics Mobile Inc., 530 Wilshire Pl., Newbury Park, CA 91320
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 09/01/2021
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Amber Lyftogt, President
Victory Gymnastics Mobile Inc.
This statement was filed with the County Clerk of Ventura on 11/03/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).
11/18, 11/25, 12/2, 12/9/21
CNS-3525917#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2021100156489
The following person(s) is (are) doing business as:
Luxury Game Rooms, 72 S. Santa Rosa St., Ventura, CA 93001; County of Ventura
State of incorporation: CA
House Your Mom LLC, 72 S. Santa Rosa St, Ventura, CA 93001
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Michelle Street, Managing Member
HOUSE YOUR MOM LLC
This statement was filed with the County Clerk of Ventura on 11/03/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).
11/18, 11/25, 12/2, 12/9/21
CNS-3525921#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2021100156491
The following person(s) is (are) doing business as:
Professional Assessment Services, 1391 Nova Lane, Ojai, CA 93023; County of Ventura
State of incorporation: CA
Professional Exam Services LLC, 1391 Nova Lane, Ojai, CA 93023
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2021
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Patrick Russell, Managing Member
Professional Exam Services LLC
This statement was filed with the County Clerk of Ventura on 11/03/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).
11/18, 11/25, 12/2, 12/9/21
CNS-3525934#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2021100156459
The following person(s) is (are) doing business as:
Chloe's, 291 Cummings Rd., Santa Paula, CA 93060; County of Ventura
Mesa Guzman, 291 Cummings Rd., Santa Paula, CA 93060
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 10/01/2021
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Mesa Guzman
This statement was filed with the County Clerk of Ventura on 11/03/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).
11/18, 11/25, 12/2, 12/9/21
CNS-3526160#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2021100156493
The following person(s) is (are) doing business as:
Patrona Textiles, 5776 Reeves Rd., Ojai, CA 93023; County of Ventura
State of incorporation: California
Moorea Morehart Inc., 5776 Reeves Road, Ojai, CA 93023
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 08/13/2021
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Moorea Morehart, President
Moorea Morehart Inc
This statement was filed with the County Clerk of Ventura on 11/03/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).
11/18, 11/25, 12/2, 12/9/21
CNS-3526175#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2021100156577
The following person(s) is (are) doing business as:
I Sell Hollywood Scripts, 2262 Cutler Street, Simi Valley, CA 93065; County of Ventura
State of incorporation: CA
Scribe Conversion Media Publishing Company & Co. L.L.C., 2262 Cutler Street, Simi Valley, CA 93065
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Justinah Muslima McFadden, Managing Member
SCRIBE CONVERSION MEDIA PUBLISHING COMPANY & CO. L.L.C.
This statement was filed with the County Clerk of Ventura on 11/04/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).
11/18, 11/25, 12/2, 12/9/21
CNS-3526322#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20211027-10015529-0
The following person(s) is (are) doing business as:
TriCounty Services, 2437 Grand Ave. Suite D, Ventura, CA 93003 County of VENTURA
TriCounty Aire, 2437 Grand Ave. Suite D, Ventura, CA 93003
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
TriCounty Aire
S/ Alfred V. Edwards, CEO
This statement was filed with the County Clerk of Ventura County on 10/27/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/18, 11/25, 12/2, 12/9/21
CNS-3530007#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2021100156436-00
The following person(s) is (are) doing business as:
Round Table Pizza #1247, 2410 Sycamore Drive Suite D, Simi Valley, CA 93065 County of VENTURA
NSGM LLC, 11542 Doral Avenue, Porter Ranch, CA 91326
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
NSGM LLC
S/ Sandeep Gill, Member
This statement was filed with the County Clerk of Ventura County on 11/02/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/18, 11/25, 12/2, 12/9/21
CNS-3530008#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20211027-10015540-0
The following person(s) is (are) doing business as:
Push Construction Services, 3040 Lamplighter St., Simi Valley, CA 93065 County of VENTURA
Frank Ray Dornan Jr., 3040 Lamplighter St., Simi Valley, CA 93065
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Frank Ray Dornan Jr.,
This statement was filed with the County Clerk of Ventura County on 10/27/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/18, 11/25, 12/2, 12/9/21
CNS-3530023#

 
11/11/2021 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20211022-10015249-0 1/2
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VIOLA WAY
805 CANDLES
ALLEUL AMOR
1950 GINGER ST, OXNARD, CA 93036 VENTURA. LUELLA ROMA, 1950 GINGER ST, OXNARD, CA 93036. 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: LUELLA ROMA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/22/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 11, 18, 25, DECEMBER 2, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20211103-10056448-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HILLCREST FINANCIAL GROUP
515 MARIN STREET, SUITE 406, THOUSAND OAKS, CA 91360 VENTURA. DDFG, INC., 515 MARIN STREET, SUITE 406, THOUSAND OAKS, CA 91360. 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): 10/25/2021. 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: DDFG, INC., DAVID PATRICK HARRINGTON, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/03/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 11, 18, 25, DECEMBER 2, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20211102-10056418-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GREENLIFE TECHNOLOGIES
2866 MARVELLA CT., CAMARILLO, CA 93012 VENTURA. CLOUD CANDY LLC, 2866 MARVELLA CT., CAMARILLO, CA 93012. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CLOUD CANDY LLC, THOMAS PICKETT, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/02/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 11, 18, 25, DECEMBER 2, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20211028-10015619-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EKT PROPERTY MANAGEMENT
119 GREENMEADOW DR., THOUSAND OAKS, CA 91320 VENTURA. EKT HOLDINGS, LLC, 119 GREENMEADOW DRIVE, THOUSAND OAKS, CA 91320. 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: EKT HOLDINGS, LLC, ALI TABRIZI, MEMBER/MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/28/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 11, 18, 25, DECEMBER 2, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20211027-10015537-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
K1C2 LLC
222 EAST GARDEN GREEN, PORT HUENEME, CA 93041 VENTURA. K1C2 LLC, 222 EAST GARDEN GREEN, PORT HUENEME, CA 93041. 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): 01/01/2000. 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: K1C2 LLC, SUSAN W LEVIN, OWNER/MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/27/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision 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, NOVEMBER 11, 18, 25, DECEMBER 2, 2021

Notice is hereby given by the undersigned that a public lien sale of the following personal property described below to enforce a lien imposed on said property Pursuant to Lien Sales per California Self Storage Act Chapter 10, Sections 21700-21716 of the Business and Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and the provisions of the Civil Code on or after November26, 2021. Undersigned will sell items at WWW.STORAGETREASURES.COM/ Sale by competitive bidding ending at will be prior to or close of auction on November 26, 2021. Where said property has been stored and which is located at Oak View Self Storage, 65 Portal Street, Oak View, CA. 93022. County of Ventura. State of California. The following units:
UNIT #, TENANT NAME:
414, Jennifer Lopez: Misc. boxes, household items, unknown items
528, Shaun Plomteaux: Misc. boxes, household items, unknown items
527, Susan Lindsay: Misc. boxes, household items, unknown items
Purchases must be paid at time of sale with cash only. All purchased items sold “as is” and must be removed within 48 hours of the time of the sale. Sale is subject to cancellation up to the time of the sale, Company reserves the right to refuse any online bids.
Auction by StorageTreasures.com
Phone: 408-397-6503
TO BE PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 11TH & 18TH, 2021

 
11/04/2021 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20211027-10015555-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FINA SALON
XTENSIONISTA
571 TOWN CENTER DR STE 1, OXNARD, CA 93036 VENTURA. FINA SALON LLC, 1800 WILLIAMS DR APT 260, OXNARD, CA 93036. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JADE RODRIGUEZ, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/27/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision 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, NOVEMBER 4, 11, 18, 25, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20211007-10014680-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CRUSH SALON AND DRY BAR
BLOOM HAIR STUDIO
654 E MAIN ST, VENTURA, CA 93001 VENTURA. ASHTON ARCA, 1243 GRAND AVE, 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): 10/07/2021. 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: ASHTON ARCA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/07/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 4, 11, 18, 25, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20211022-10015319-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TIDAL WAVE PAYMENTS
390 AVENIDA VALENCIA, CAMARILLO, CA 93012 VENTURA. TIDAL WAVE GLOBAL SOLUTIONS L.L.C., 390 AVENIDA VALENCIA, CAMARILLO, CA 93012. 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): 08/31/2021. 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: TIDAL WAVE GLOBAL SOLUTIONS L.L.C., SCOTT A. KOLER, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/22/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 4, 11, 18, 25, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20211012-10014861-0 1/2
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GOT RHYTHM DANCE & PERFORMING ARTS CENTER, LLC
GOT RHYTHM DANCE
GRPAC
2646 PALMA DRIVE #340, VENTURA, CA 93003 VENTURA. GOT RYHYTHM DANCE & PERFORMING ARTS CENTER, LLC, 2646 PALMA DRIVE #340, VENTURA, CA 93003, GOT RHYTHM DANCE & PERFORMING ARTS CENTER, LLC, 2646 PALMA DRIVE #340, VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1&3) N/A, 2) 07/13/2013. 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: GOT RHYTHM DANCE & PERFORMING ARTS CENTER, LLC, MEREDITH LEE, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/12/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 4, 11, 18, 25, 2021

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20211021-10015223-0
The following person(s) is (are) doing business as:
Channel Islands Oral & Maxillofacial Surgery, 55 S Glen, Camarillo, CA 93010; County of Ventura
Reynaldo Rivera, 55 S Glen, Camarillo, CA 93010
Jesse Lanzon, 55 S Glen, Camarillo, CA 93010
This business is conducted by A General Partnership
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Reynaldo Rivera
This statement was filed with the County Clerk of Ventura on 10/21/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/4, 11/11, 11/18, 11/25/21
CNS-3522247#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20211021-10015228-0
The following person(s) is (are) doing business as:
Aureus Finance, 468 Pennsfield Place, Suite 103, Thousand Oaks, CA 91360; County of Ventura
State of incorporation: Delaware
Property Advance, LLC, 468 Pennsfield Place, Suite 103, Thousand Oaks, CA 91360
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 9/29/2021
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Trixy Castro, Member
Property Advance, LLC
This statement was filed with the County Clerk of Ventura on 10/21/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/4, 11/11, 11/18, 11/25/21
CNS-3522279#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20211021-10015219-0
The following person(s) is (are) doing business as:
OneClick Cleaners, 321 Elkwood Court, Fillmore, CA 93015; County of Ventura
State of incorporation: California
Tres Flores, LLC, 321 Elkwood Court, Fillmore, CA 93015
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Ofelia M. Flores, Managing Member
Tres Flores, LLC
This statement was filed with the County Clerk of Ventura on 10/21/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/4, 11/11, 11/18, 11/25/21
CNS-3522297#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20211022-10015374-0
The following person(s) is (are) doing business as:
Sinaloa Cleaners, 660 East Los Angeles Ave., #C, Simi Valley, CA 93065; County of Ventura
State of incorporation: CA
TRES FLORES, LLC, 321 Elkwood Court, Fillmore, CA 93015
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 06/21/2021
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Ofelia Flores, Managing Member
TRES FLORES, LLC
This statement was filed with the County Clerk of Ventura on 10/22/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/4, 11/11, 11/18, 11/25/21
CNS-3523762#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20211014-10015001-0
The following person(s) is (are) doing business as:
7-Eleven Store 37928B, 505 N Ventura Ave., Ventura, CA 93001 County of VENTURA
Yuvindu Sri Inc, 505 North Ventura Avenue, Ventura, CA 93001
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Yuvindu Sri Inc
S/ Arundathi K. Desilva, President
This statement was filed with the County Clerk of Ventura County on 10/14/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/4, 11/11, 11/18, 11/25/21
CNS-3524474#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20211011-10014775-0
The following person(s) is (are) doing business as:
West Simi Lock-Up, 445 Easy Street, Simi Valley, CA 93065; County of Ventura
State of incorporation: Delaware
West Simi Lock-Up, LLC, 23622 Calabasas Rd, Suite 200, Calabasas, CA 91302
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 01/2000
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/ Cristina Agra-Hughes, Senior Vice President
West Simi Lock-Up, LLC
This statement was filed with the County Clerk of Ventura on 10/11/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/4, 11/11, 11/18, 11/25/21
CNS-3524639#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20211022-10015376-0
The following person(s) is (are) doing business as:
Dear Humans Love Earth, 578 El Sol Street, Ojai, CA 93023; County of Ventura
Joseph B. Neulight, 578 El Sol Street, Ojai, CA 93023
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/ Joseph B. Neulight
This statement was filed with the County Clerk of Ventura on 10/22/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/4, 11/11, 11/18, 11/25/21
CNS-3523589#

Property Notice of Seizure and Notice of Intended Forfeiture
Property was seized pursuant to Health and Safety Code section 11470 in the following cases and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified Claim Opposing Forfeiture MC-200 stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on The Office of the District Attorney, County of Ventura, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Asset Forfeiture Unit within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 without further notice or hearing.
FS#21-061 August 3, 2021 Ventura County Sheriff’s Office officers seized $4,140.00 U.S. currency at 1187 Eugene Street, Maricopa, CA in connection with a controlled substance violation of section 11358 of the Health and Safety Code. The seized property has an estimated or appraised value of $4,140.00.
FS#21-081 September 10, 2021 Ventura County Sheriff’s Office officers seized $18,304.00 U.S. currency at 2705 Teller Road, Thousand Oaks, CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $18,304.00.
FS#21-089 October 8, 2021 Oxnard Police Department officers seized $1,860.00 U.S. currency at C Street and Glendwood Drive, Oxnard, CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,860.00.
FS#21-103 October 22, 2021 Ventura Police Department officers seized $3,990.00 U.S. currency at 676 Rosetti Lane, Ventura, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $3,990.00.
11/4, 11/11, 11/18/21
CNS-3526636#

NOTICE OF TRUSTEE'S SALE TS No. 21-1137LIMON APN: 132-0-051-415 YOU ARE IN DEFAULT UNDER NOTICE OF DELINQUENT ASSESSMENT AND CLAIM OF LIEN DATED 10/23/2020 AND RECORDED ON 11/13/2020 AS INSTRUMENT NUMBER 20201113-00193142-0 IN THE COUNTY OF VENTURA. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed Trustee as shown below, of all right, title, and interest conveyed to and now held by the Trustee in the hereinafter described property under and pursuant to a Delinquent Assessment and Claim of Lien described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Delinquent Assessment and Claim of Lien, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Delinquent Assessment and Claim of Lien, interest thereon, fees, charges and expenses of the Trustee for the total amount (At the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. The sale will be subject to a ninety (90) day right of redemption by the current owner(s) of record. Trustor: JORGE LIMON AND KRISTEN LIMON, HUSBAND AND WIFE Duly Appointed Trustee: LINGL & JOSHI, A Professional Law Corporation, Recorded July 13, 2021 as Instrument No. 20210713-00132188-0 in the Official Records in the office of the Recorder of VENTURA County, California. Date/ Time of Sale: Tuesday, 12/21/2021 AT 11:00AM Place of Sale: To the right of the main entrance, near the exit doors, of the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93009 Amount of unpaid balance and other charges as of October 26, 2021: $10,057.69 Street address or other common designation of real property: 2750 DETROIT DRIVE, OXNARD, CA 93036 APN: 132-0-051-415 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the beneficiary, trustee or court pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed and, if applicable, the rescheduled date and time for the sale of this property, you may call 916-939-0772 for information regarding the trustee’s sale or visit this internet website: www.nationwideposting.com for information regarding the sale of the property using the file number assigned to this case No. 21-1137LIMON. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 916-939-0772, or visit this internet website: www.nationwideposting.com, using the file number assigned to this case No. 21-1137LIMON to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee's sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee's sale. If you think you may qualify as an "eligible tenant buyer" or "eligible bidder," you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. The undersigned Trustee disclaims any liability for any incorrectness of the street address of other common designation, if any, shown above. If no street address of other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. Said sale will be made in an “AS-IS” condition, without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Delinquent Assessment and Claim of Lien plus fees, charges and expenses of the Trustee. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of the monies paid to the Trustee. The successful bidder shall have no further recourse. Date: 10/29/2021 Lingl & Joshi, A Professional Law Corporation 3075 E. Thousand Oaks Blvd. Thousand Oaks, California 91362 NAVENDU JOSHI, TRUSTEE, PRESIDENT Lingl & Joshi, a Professional Law Corporation For Sales Information Call 916-939-0772 www.nationwideposting.com NPP0396879 To: FILLMORE GAZETTE 11/04/2021, 11/11/2021, 11/18/2021

Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property Pursuant to Lien Sale per California Self Storage Act Chapter 10. Undersigned will sell item(s) at https://storagetreasures.com/ sale by competitive bidding beginning on November 12, 2021 at 9:30 a.m. and ending on November18, 2021 at 9:30 a.m. Where said property has been stored and which are located at Hollywood Storage Center 3425 Old Conejo Road Newbury Park, CA. 91320, County of Ventura, CA. The following units {unit #'s and names}, items to be sold include but are not limited to personal property containing boxes, misc. household goods, tools, bags and appliances. Purchases must be paid at the time with Cash only. All purchases are sold as is and must be removed within 24 hours of the time of sale. Company reserves the right to refuse any online bids. Auction by https://storagetreasures.com/, Phone: (480)397-6503
Ingram, Jamez Unit # B-111,Hutter, Carl J. Unit # E-243, Anderton, Casey Unit # P-117, Tigranyan, Ashot Unit # S1-016, Tigranyan, Ashot Unit # S1-018,Tigranyan, Ashot Unit # S1-115,Tigranyan, Ashot Unit # S1-118,Mathenia, Kevin Unit # S3-3031, Castro, Ralph Unit # S3-3141, Greenberg, Robert H. Unit # S4-116.
TO BE PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 4TH & 11TH, 2021

ADVERTISMENT FOR SALE:
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on the said property pursuant to Sections 27100-21716 of
Business & Professions Code 2328, of the UCC, Section 535 of the Penal Code and provisions of the Civil Code.
The Undersigned will sell at public sale by competitive bidding on the 17th day of November 2021, at 12:30 PM on the premises where the property has been stored and which are located at: LionsGate Self Storage, 777 E Channel Islands Blvd., Oxnard, CA. 93033, County of Ventura,
State of California, the following household goods, toys, furniture, clothes, and miscellaneous
Boxes, belonging to the following:
UNIT # 295 ZACK SUTTON
UNIT # 170 MIREY GONZALEZ
Purchases must be paid for at the time of purchase in cash only. All purchased items sold are
as is, where is and must be removed at the time of the sale. The sale is subject to cancellation in the event of settlement between owner and obligated party.
Jim O’Brien, O’Brien’s Auction # 146637300099
951-681-4113
To be published in the Fillmore Gazette, NOVEMBER 4th & 11th, 2021