10/14/2021 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210930-10014140-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RED ENGINE BREWING COMPANY
803 VENTURA ST, FILLMORE, CA 93015 VENTURA. RED ENGINE BREWING COMPANY, 207 ARBORWOOD ST, FILLMORE, CA 93015. 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: RED ENGINE BREWING COMPANY, PRESTON ANDREINI, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/30/2021. 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, OCTOBER 14, 21, 28, NOVEMBER 4, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20211004-10014362-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LAND AND SEA SURVEYS
2747 SHERWIN AVE #12, VENTURA, CA 93003 VENTURA. JUSTIN MEAGHER, 2747 SHERWIN AVE #12, VENTURA, CA 93003, GILBERTO SUAREZ, 2747 SHERWIN AVE #12, VENTURA, CA 93003. 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): 10/04/2021. 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: JUSTIN MEAGHER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/04/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 14, 21, 28, NOVEMBER 4, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20211006-10014478-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
R CUT SALON
2416 E MAIN ST, VENTURA, CA 93003 VENTURA. LAURA SUE GOODWIN, 6944 PENGUIN ST, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/23/1981. 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: LAURA SUE GOODWIN, LAURA S. GOODWIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/06/2021. 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, OCTOBER 14, 21, 28, NOVEMBER 4, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20211005-10014434-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RAINBOW SNOW CONE
933 YALE STREET, SANTA PAULA, CA 93060 VENTURA. FERNANDO MARTINEZ JR, 4280 CENTER ST. #101, PIRU, CA 93040. 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: FERNANDO MARTINEZ JR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/05/2021. 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, OCTOBER 14, 21, 28, NOVEMBER 4, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20211008-10014695-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TEAM VPI, INC.
GOVERNMENT CONTRACTING SPECIALISTS
828 VIA ALONDRA, CAMARILLO, CA 93012 VENTURA COUNTY. VACANT PROPERTIES, INC., 4419 HONEYGLEN CT., MOORPARK, CA 93021. 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): 09/15/2021. 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: VACANT PROPERTIES, INC., TAREK F NEHME, VICE PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/08/2021. 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 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, OCTOBER 14, 21, 28, NOVEMBER 4, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20211004-10014304-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ONLINE CLASSIC MERCEDES PARTS
782 LIBBY WAY – P.O. BOX 1439, LEBEC, CA 93243 KERN COUNTY. DANIEL LANDEROS, 1245 E. MAIN ST, STA. 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: DANIEL JOSE LANDEROS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/04/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 14, 21, 28, NOVEMBER 4, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20211005-10014456-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ORES PROPERTIES
ORES PROPERTY MANAGEMENT
1849 TUSCAN GROVE PLACE, CAMARILLO, CA 93012 VENTURA. BENJAMIN GERALD ORES, 1849 TUSCAN GROVE PLACE, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/25/2012. 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 GERALD ORES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/05/2021. 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, OCTOBER 14, 21, 28, NOVEMBER 4, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20211008-10014718-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PRIMO PROPERTY MANAGEMENT
1443 ELM CT., SIMI VALLEY, CA 93063 VENTURA. JOEL B. FORTUNATO, 1443 ELM CT., SIMI VALLEY, CA 93063. 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: JOEL B. FORTUNATO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/08/2021. 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 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, OCTOBER 14, 21, 28, NOVEMBER 4, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021092910014037. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) FANZEN, 2) FANZEN.COM, 1000 TOWN CENTER DR. SUITE 300, OXNARD, CA 93036, VENTURA COUNTY. SUPERFANS, INC., A/I# C4660850, 1000 TOWN CENTER DR. SUITE 300, OXNARD, CA 93036. This business is conducted by: A CORPORATION Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty o f a crime.) Type or Print Name: SUPERFANS, INC., MICHAEL QUINONES, Chief Executive Officer. The statement was filed with the County Clerk of Ventura County on 09/29/2021. 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 change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE (VENTURA, CA), 10/14/2021 10/21/2021 10/28/2021 11/04/2021

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as:
LAND AND SEA SURVEYS
2747 SHERWIN AVE #12, VENTURA, CA 93003. The date on which the fictitious business name being abandoned was filed: 01/23/2017. The file number to the fictitious business name being abandoned: 20170123-10001279-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: WILLIAM L. MEAGHER, 8766 BOISE ST, VENTURA, CA 93004. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 10/04/2021. Signed: WILLIAM L. MEAGHER, PRESIDENT. File Number: 20211004-10014359 1/1. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 14, 21, 28, NOVEMBER 4, 2021

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210930-10014134-0
The following person(s) is (are) doing business as:
Appraisal Advantage, 404 East Topa Street, Ojai, CA 93023; County of Ventura
State of incorporation: CA
Michael Jurdan Incorporated, 404 East Topa Topa Street, 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 11/24/2020
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/ Peggy Dekom, Secretary
Michael Jurdan Incorporated
This statement was filed with the County Clerk of Ventura on 09/30/2021.
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).
10/14, 10/21, 10/28, 11/4/21
CNS-3499423#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210928-10013838-0
The following person(s) is (are) doing business as:
Focus SUP Hawaii/Ventura, 864 Schooner Drive, Ventura, CA 93001; County of Ventura
State of incorporation: CA
TACTICAL HOLDINGS LLC, 1315 East Main Street, Santa Paula, CA 93060
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Robert David Manning, Managing Member
TACTICAL HOLDINGS LLC
This statement was filed with the County Clerk of Ventura on 09/28/2021.
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 (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).
10/14, 10/21, 10/28, 11/4/21
CNS-3514603#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210930-10014128-0
The following person(s) is (are) doing business as:
Pmc gifts, 785 Warrendale Ave., Simi Valley, CA 93065; County of Ventura
Paul McCully, 785 Warrendale Ave., 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 07/07/2020
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/ Paul McCully
This statement was filed with the County Clerk of Ventura on 09/30/2021.
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).
10/14, 10/21, 10/28, 11/4/21
CNS-3515704#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210930-10014126-0
The following person(s) is (are) doing business as:
Ojai Sol, 1027 Tico Rd., Ojai, CA 93023; County of Ventura
Jadona June Collier-Harper, 1027 Tico Rd., 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/ Jadona-June Collier-Harper
This statement was filed with the County Clerk of Ventura on 09/30/2021.
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).
10/14, 10/21, 10/28, 11/4/21
CNS-3515754#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210930-10014136-0
The following person(s) is (are) doing business as:
Music Rights Hub, 1811 Red Robin Place, Thousand Oaks, CA 91320; County of Ventura
Cory Shackelford, 1811 Red Robin Place, Thousand Oaks, CA 91320
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Cory Shackelford
This statement was filed with the County Clerk of Ventura on 09/30/2021.
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).
10/14, 10/21, 10/28, 11/4/21
CNS-3515755#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210930-10014132-0
The following person(s) is (are) doing business as:
Modern Medical Equipment, 4449 Clearcreek Court, Moorpark, CA 93021; County of Ventura
Raul Campos, 4449 Clearcreek Court, Moorpark, CA 93021
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Raul Campos
This statement was filed with the County Clerk of Ventura on 09/30/2021.
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).
10/14, 10/21, 10/28, 11/4/21
CNS-3515843#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210930-10014130-0
The following person(s) is (are) doing business as:
JW Professional Services, 4053 Calle Tesoro Suite F, Camarillo, CA 93012; County of Ventura
State of incorporation: CA
BPG CA, LLC, 128 Bluefield Ave., Newbury Park, CA 91320
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Cory Boggs, Managing Member
BPG CA, LLC
This statement was filed with the County Clerk of Ventura on 09/30/2021.
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).
10/14, 10/21, 10/28, 11/4/21
CNS-3515876#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20211005-10014381-0
The following person(s) is (are) doing business as:
FIT Physical Therapy, 2659 Townsgate Road, Suite 104, Westlake Village, CA 91361; County of Ventura
State of incorporation: California
Nicole Sanada Physical Therapy, PC, 2659 Townsgate Rd, Ste 104, Westlake Village, CA 91361
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 09/08/2016
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Nicole Sanada, President
Nicole Sanada Physical Therapy, PC
This statement was filed with the County Clerk of Ventura on 10/05/2021.
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 (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).
10/14, 10/21, 10/28, 11/4/21
CNS-3516490#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20211001-10014247-0
The following person(s) is (are) doing business as:
VC Junk, 241 Gibraltar St., Oxnard, CA 93030; County of Ventura
Francisco Sanchez, 241 Gibraltar St., Oxnard, CA 93030
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/ Francisco Sanchez
This statement was filed with the County Clerk of Ventura on 10/01/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/14, 10/21, 10/28, 11/4/21
CNS-3516494#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20211006-10014526-0
The following person(s) is (are) doing business as:
SW Auto Group, 62 N. Skyline Dr., Ste. B, Thousand Oaks, CA 91362; County of Ventura
State of incorporation: CA
S. Woods Jr., Enterprises LLC, 62 N. Skyline Dr., Ste. B, Thousand Oaks, CA 91362
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Sanford Levert Woods, Jr., Manager Member
S. Woods Jr., Enterprises LLC
This statement was filed with the County Clerk of Ventura on 10/05/2021.
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 (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).
10/14, 10/21, 10/28, 11/4/21
CNS-3517361#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210921-10013557-0 1/1
The following person(s) is (are) doing business as:
THAI HOUSE BY ROSE, 2311 TAPO ST. STE B, SIMI VALLEY, CA 93063 - 6015 County of VENTURA
ROSSUKON YACHIANGKOM, 2619 W. RAMONA RD, ALHAMBRA, CA 91803
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/ ROSSUKON YACHIANGKOM,
This statement was filed with the County Clerk of Ventura County on 09/21/2021.
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).
10/14, 10/21, 10/28, 11/4/21
CNS-3517851#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 202110927-10013831-0
The following person(s) is (are) doing business as:
Matt Levy Therapy, 3600 S Harbor Blvd Suite 120, Oxnard, CA 93035 County of VENTURA
Matthew Harold Levy, 3600 S Harbor Blvd Suite 120, Oxnard, CA 93035
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 09/27/2021.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Matthew Harold Levy,
This statement was filed with the County Clerk of Ventura County on 09/27/2021.
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).
10/14, 10/21, 10/28, 11/4/21
CNS-3518144#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20211001-10014213-0
The following person(s) is (are) doing business as:
Preferred Building Maintenance, 4067 Conejo Mesa Street, Moorpark, CA 93021; County of Ventura
Edgar Luis DeJesus, 788 Calle Amapola, 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/ Edgar Luis DeJesus
This statement was filed with the County Clerk of Ventura on 10/01/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/14, 10/21, 10/28, 11/4/21
CNS-3518664#

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 September 11-14, 2020 the Ventura County Sheriff’s Office seized the property listed below at 566 Avenida De La Vereda, Ojai, CA 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 $58,115.34. The seized property is described as follows:
2014 WHITE FORD F-150 PICKUP TRUCK, LICENSE PLATE NUMBER: #29956L2, ESTIMATED VALUE: $13,478.00.
2020 KTM MOTORCYCLE, LICENSE PLATE NUMBER: #AM33B81, ESTIMATED VALUE: $5,833.91.
2020 ZIEMAN CARRIER TRAILER, LICENSE PLATE NUMBER: #4LU4811, ESTIMATED VALUE: $2,300.00.
2011 YAMAHA WAVERUNNER JET SKI, LICENSE PLATE NUMBER: 3CF5393VP, ESTIMATED VALUE: $6,000.00.
2011 YAMAHA WAVERUNNER JET SKI, LICENSE PLATE NUMBER: 3CF5392VP, ESTIMATED VALUE: $6,000.00.
CHASE BANK ACCOUNT ENDING 1196 $4503.43 U.S. CURRENTLY
TWO TWISTER T2 MARIJUANA TRMMING MACINES, ESTIMATED VALUE: $20,000.00 ($10,000 EACH)
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. 56-2021-00555813-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.
10/14, 10/21, 10/28/21
CNS-3518613#

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#20-099 October 03, 2020 Ventura County Sheriff’s Office officers seized $1,041.00 U.S. currency at Baldwin Road and Old Baldwin, Ojai, CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,041.00
FS#21-054 July 05, 2021Ventura County Sheriff’s Office officers seized $1,536.00 U.S. currency at 1320 Newbury Road #12, Thousand Oaks 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 $1,536.00
FS#21-058 July 14, 2021 Simi Valley Police officers seized $580.00 U.S. currency at 5820 East Los Angeles, Simi Valley 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 $580.00
FS#21-060 July 16, 2021 Ventura County Sheriff’s Office officers seized $2,974.27 U.S. currency at E. Collins Street and Rose Avenue, El Rio 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 $2,974.27
FS#21-062 August 2, 2021 Simi Valley Police Department officers seized $791.00 U.S. currency at Tapo Canyon Road and Becky Street, Simi Valley, 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 $791.00
FS#21- 070 August 18, 2021 Ventura County Sheriff’s Office officers seized $975.00 U.S. currency at 6430 Kingfisher, Ventura CA and seized $560.00 U.S. currency at Wooley Road and Victoria Avenue, Oxnard 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 $1,535.
10/14, 10/21, 10/28/21
CNS-3519265#

T.S. No.: 2017-02034-CA A.P.N.:003-0-170-020
Property Address: 15568 Greenleaf Springs Road, Frazier Park, CA 93225
NOTICE OF TRUSTEE'S SALE
PURSUANT TO CIVIL CODE § 2923.3(a) and (d), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR.
NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED
IMPORTANT NOTICE TO PROPERTY OWNER:
YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 09/02/2004. 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.
Trustor: James Zoppe A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY
Duly Appointed Trustee: Western Progressive, LLC
Deed of Trust Recorded 09/15/2004 as Instrument No. 20040915-0250893 in book ---, page--- and of Official Records in the office of the Recorder of Ventura County, California,
Date of Sale: 11/24/2021 at 09:00 AM
Place of Sale: AUCTION.COM ROOM, FOUR POINTS BY SHERATON VENTURA HARBOR RESORT, 1050 SCHOONER DRIVE, VENTURA, CA 93001
Estimated amount of unpaid balance, reasonably estimated costs and other charges: $ 363,292.85
NOTICE OF TRUSTEE'S SALE
THE TRUSTEE WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE:
All right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described as:
More fully described in said Deed of Trust.
Street Address or other common designation of real property: 15568 Greenleaf Springs Road, Frazier Park, CA 93225
A.P.N.: 003-0-170-020
The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above.
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 Deed of Trust with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is:
$ 363,292.85.
Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt.
If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse.
The beneficiary of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located.
NOTICE OF TRUSTEE'S SALE
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 this property.
NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a 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 time and date for the sale of this property, you may call (866)-960-8299 or visit this Internet Web site http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServ... using the file number assigned to this case 2017-02034-CA. 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 Web site. The best way to verify postponement information is to attend the scheduled sale.
NOTICE OF TRUSTEE'S SALE
NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction, if conducted after January 1, 2021, 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 (855)-976-3916, or visit this internet website https://tracker.auction.com/sb1079, using the file number assigned to this case 2017-02034-CA 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, by remitting the funds and affidavit described in Section 2924m(c) of the Civil Code, 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.
Western Progressive, LLC, as Trustee for beneficiary
C/o 1500 Palma Drive, Suite 238
Ventura, CA 93003
Sale Information Line: (866) 960-8299 http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServ...
______________________________________
Date: October 11, 2021 Trustee Sale Assistant
WESTERN PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE.
TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 14, 21, 28, 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 OCT.28, 2021. Undersigned will sell items at WWW.STORAGETREASURES.COM. Sale by competitive bidding will be prior to close of auction on OCT.28, 2021. Where said property has been stored and which is located at Oak View Self Storage, 65 Portal Street, Oak View, CA 93022 in the County of Ventura and in State of California. The public lien sale is for the following units:
UNIT #- TENANT NAME- DESCRIPTION
#217 Michele BALABAN- Misc boxes household items, unknown items

#439 Mark MOORE- 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 PUBLIISHED IN THE FILLMORE GAZETTE OCTOBER 14TH & 21ST, 2021

NOTICE OF PUBLIC AUCTION NOTICE IS HEREBY GIVEN that the under sell the personal property described below to enforce a lien imposed on pursuant to Sections 21700-21716 of the Business & Professions Code, UCC, Section 535 of the Penal Code and provisions of the Civil Code. The sell at public sale by competitive bidding on October 29, 2021 and ends at 1:00 pm. at premises where said property has been stored and which are located at 3201 W. Fifth Street Oxnard, CA 93030. The property is stored by StorHouse Storage Center located at 3201 W. Fifth Street Oxnard, CA 93030. Auction will be published in The Fillmore Gazette on October 14, 2021 and October 21, 2021
The contents of unit’s are generally described as follows: furniture, clothing, tools and/or other household items stored by the following persons. Contents will be auctioned online at selfstorageauction.com. Auction will be held on Friday October 29, 2021, and ends at 1:00pm at SelfStorageAuction.com

Joan Consorti B1035 Joseph A Chavez B4101
Angel Herrera B1249 Christina M Duncan Johns B4232
Arturo S Acosta B2123 Daniella Arbizu B4331
Michelle Ambriz B2144 Alexander Ramos B4610
Christian Vega B2225 Sylvia Powell B4629
Darlene Sigala B2335 Antoinette Solis B4655
Angel Valerio B2511
Sherwin Forde B2666
Hannah Alarcon B3017
Joan Consorti B3043
Monique Alfaro B3336
Martine Hunter B3420
Royce Altstatt B3601
Divina Villanueva B4011
See auction photos online 10/14/2021 thru 10/29/2021
All sales are as is where is and must be removed on 10/29/2021
Dated: 10/12/2021 Signed: StorHouse Storage Center
This notice is given in accordance with the provisions of section 21700 et. Seq. Of Business & Professional Code of the State of California.
The owner reserves the right to bid at sale. All purchased goods are sold “as is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 14TH & 21ST, 2021

 
10/07/2021 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210921-10013520-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WORLDWIDE EXPRESS
195 EAST HILLCREST DRIVE, THOUSAND OAKS, CA 91360 VENTURA. WWEX FRANCHISE HOLDINGS, LLC, 2323 VICTORY AVENUE, SUITE 1600, DALLAS, TX 75219. STATE OF INCORPORATION: DELAWARE. 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): 07/10/2017. 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: WWEX FRANCHISE HOLDINGS, LLC, CHARLENE YORK, VICE PRESIDENT & SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/21/2021. 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 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, OCTOBER 7, 14, 21, 28, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210915-10013180-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LOVE SHORTBREAD
2120 CHANNEL DR, VENTURA, CA 93001 VENTURA. KIMBERLY H. CUSTER, 2120 CHANNEL DR, VENTURA, CA 93001, SANDY DEIRO, 1039 S SEAWARD, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/15/2021. 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: KIMBERLY HOPE CUSTER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/15/2021. 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 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, OCTOBER 7, 14, 21, 28, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210928-10013922-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SCORPION ROOFING, INC
751 IVYWOOD DR APT 751, OXNARD, CA 93030 VENTURA. SCORPION ROOFING, INC, 751 IVYWOOD DR APT 751, OXNARD, CA 93030. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/20/2021. 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: SCORPION ROOFING INC, FRANCISCO HERMOSILLO, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/28/2021. 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, OCTOBER 7, 14, 21, 28, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210924-10013715-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FIRST PRINCIPLES INSURANCE SOLUTIONS
1164 ROADRUNNER WAY, SIMI VALLEY, CA 93065 VENTURA. CHRISTIAN MICHAEL, INC., 1164 ROADRUNNER WAY, SIMI VALLEY, CA 93065. 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: CHRISTIAN MICHAEL, INC., CHRISTIAN M. FISCUS, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/24/2021. 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, OCTOBER 7, 14, 21, 28, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210927-10013798-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PREFERRED POSTS
1343 SORREL STREET, SIMI VALLEY, CA 93065 VENTURA COUNTY. MICHAEL K. FARROW, 1343 SORREL STREET, 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): 11/21/2002. 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 K. FARROW. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/27/2021. 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, OCTOBER 7, 14, 21, 28, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210913-10013077-0 1/2
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
KORA BOUTIQUE
JW CONSULTING
JASON WHITNEY CONSULTING
586 DOYLE LN, VENTURA, CA 93003 VENTURA. JASON WHITNEY, 586 DOYLE LN, VENTURA, CA 93003, ISELA FRANCO, 586 DOYLE LN, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. 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: JASON WHITNEY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/13/2021. 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, OCTOBER 7, 14, 21, 28, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00558637-CU-PT-VTA. Petition of AMER VILAGRAN SANCHEZ for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) AMER VILAGRAN SANCHEZ filed a petition with this court for a decree changing names as follows: AMER VILAGRAN SANCHEZ to LUCAS VILAGRAN. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 11/22/2021: 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: 10/04/2021. Filed: 10/04/2021. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By CRISTAL V. ALVAREZ, Deputy Clerk. TO BE PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 7, 14, 21, 28, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00558233-CU-PT-VTA. Petition of LIDIA YADIRA ARREDONDO & FRANCISCO FABIAN OCHOA for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) LIDIA YADIRA ARREDONDO & FRANCISCO FABIAN OCHOA filed a petition with this court for a decree changing names as follows: ANGEL FABIAN ARREDONDO to ANGEL FABIAN OCHOA ARREDONDO. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 11/03/2021: Time: 8:20am: Department: 40: 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: 09/22/2021. Filed: 09/22/2021. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By NINA LEMOS, Deputy Clerk. TO BE PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 7, 14, 21, 28, 2021

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210923-10013694-0
The following person(s) is (are) doing business as:
House Rocks, 173 Modesto Ave., Ventura, CA 93004; County of Ventura
Megan Barnhart, 173 Modesto Ave., Ventura, CA 93004
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Megan Barnhart
This statement was filed with the County Clerk of Ventura on 09/23/2021.
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 (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).
10/7, 10/14, 10/21, 10/28/21
CNS-3513208#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210923-10013696-0
The following person(s) is (are) doing business as:
Broadpay, 15524 Borges Dr., Moorpark, CA 93021; County of Ventura
State of incorporation: California
Tourpro Software, LLC, 15524 Borges Drive, Moorpark, CA 93021
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 04/13/2021
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/ Christopher Rogers, Managing Member
Tourpro Software, LLC
This statement was filed with the County Clerk of Ventura on 09/23/2021.
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 (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).
10/7, 10/14, 10/21, 10/28/21
CNS-3513221#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210928-10013841-0
The following person(s) is (are) doing business as:
Resilient Eyewear, 3494 Heartland Ave., Simi Valley, CA 93065; County of Ventura
Robert Pena, 3494 Heartland Ave., 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/ Robert Pena
This statement was filed with the County Clerk of Ventura on 09/28/2021.
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 (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).
10/7, 10/14, 10/21, 10/28/21
CNS-3513245#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210923-10013700-0
The following person(s) is (are) doing business as:
Ventura Distribution Group, 464 Lynnbrook Ave., Ventura, CA 93003; County of Ventura
James Thomas Anderson, 464 Lynnbrook Ave., Ventura, CA 93003
Harold Stephen Surabian, Jr., 207 Knoll Ridge Rd., Simi Valley, CA 93065
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/ James Thomas Anderson
This statement was filed with the County Clerk of Ventura on 09/23/2021.
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 (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).
10/7, 10/14, 10/21, 10/28/21
CNS-3513638#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210928-10013840-0
The following person(s) is (are) doing business as:
WT I&D, 2889 W. 5th St., Oxnard, CA 93036; County of Ventura
Warren Tittlemier, 2889 W. 5th St., Oxnard, CA 93036
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2013
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/ Warren Tittlemier
This statement was filed with the County Clerk of Ventura on 09/28/2021.
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 (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).
10/7, 10/14, 10/21, 10/28/21
CNS-3514430#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210928-10013844-0
The following person(s) is (are) doing business as:
1. DT Tennis Films, 2. DT Tennis 3. DT Consulting 4. The Tennis Monk 5. DT Films 6. DT Entertainment 7. DT Productions, 932 Knollwood Drive, Newbury Park, CA 91320 County of Ventura
David Thayne, 932 Knollwood Drive, Newbury Park, CA 91320
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ David Thayne
This statement was filed with the County Clerk of Ventura on 09/28/2021.
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 (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).
10/7, 10/14, 10/21, 10/28/21
CNS-3514598#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210928-10013875-0
The following person(s) is (are) doing business as:
Zoli RX Pharmacy, 1700 Lombard St., Suite 100, Oxnard, CA 93030; County of Ventura
State of incorporation: California
ZOLI RX, 1700 Lombard St., Suite 100, Oxnard, CA 93030
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 04/01/2017
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Farzad Tafazzoli, President
ZOLI RX
This statement was filed with the County Clerk of Ventura on 09/28/2021.
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 (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).
10/7, 10/14, 10/21, 10/28/21
CNS-3514791#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210928-10013873-0
The following person(s) is (are) doing business as:
365 Elite Cleaning, 2768 Capella Way, Thousand Oaks, CA 91362; County of Ventura
Leigh Day, 2768 Capella Way, Thousand Oaks, CA 91362
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Leigh Day
This statement was filed with the County Clerk of Ventura on 09/28/2021.
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 (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).
10/7, 10/14, 10/21, 10/28/21
CNS-3515023#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210920-10013466-0
The following person(s) is (are) doing business as:
1. Jensen Tools 2. Techni-Tools, 6100 Condor Drive, Moorpark, CA 93021; County of Ventura
State of incorporation: Delaware
TestEquity LLC, 6100 Condor Drive, Moorpark, CA 93021
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 December 28, 2018
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Nicholas Hawtrey, CFO
TestEquity LLC
This statement was filed with the County Clerk of Ventura on 09/20/2021.
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 (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).
10/7, 10/14, 10/21, 10/28/21
CNS-3516844#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210927-10013789-0
The following person(s) is (are) doing business as:
Axelerate Fitness, 29 W. Easy Street, Unit 501, Simi Valley, CA 93065; County of Ventura
State of incorporation: CA
Fitness Product Direct, LLC, 29 W. Easy Street, Unit 501, 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/ Chris Fisher, Manager
Fitness Products Direct, LLC
This statement was filed with the County Clerk of Ventura on 09/27/2021.
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).
10/7, 10/14, 10/21, 10/28/21
CNS-3517495#

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 October 15, 2021 at 9:30 a.m. and ending on October 21, 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

Vincent, Megan Unit # A-039, Ono, Sandra Unit # B-102, Hana, Luci Unit # C-60, Hall, Rob Unit # D-24, Tindell, Stacey Unit # H-38, Woods, Elizabeth Unit # K-42, Woods, Elizabeth Unit # K-43, Craig, Kyle Unit # P-228C, Morin, Melissa Unit # Q-209C, Ono, Sandra Unit #S1-250, Teddington, Jessica Unit # S2-225, Way, Fredrick Unit # S2-299, Gray, Julie Unit # S2-300.
TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 7TH & 14TH, 2021

 
09/30/2021 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210921-10013566-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ELITE BARBER PARLOR
415 W. FIFTH ST., OXNARD, CA 93030 VENTURA. IRVING DILAN GONZALEZ, 711 GILL AVE., 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): 09/21/2021. 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: IRVING DILON GONZALEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/21/2021. 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 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, SEPTEMBER 30, OCTOBER 7, 14, 21, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210915-10013199-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SUNNY SUNFLOWER BOUTIQUE
SUNNY SUNFLOWER BOUTIQUE.COM
762 FOREST PARK BLVD APT L305, OXNARD, CA 93036 VENTURA. BLANCA RAZO, 762 FOREST PARK BLVD APT L305, 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: BLANCA RAZO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/15/2021. 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 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, SEPTEMBER 30, OCTOBER 7, 14, 21, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210903-10012749-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DUKE’S GEAR
342 CENTRAL AVE., FILLMORE, CA 93015 VENTURA. ERNESTO E. MORENO JR., 336 CLAY ST, 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): 09/03/2021. 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: ERNESTO ESPARZA MORENO, JR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/03/2021. 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, SEPTEMBER 30, OCTOBER 7, 14, 21, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210903-10012725-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HOME SWEET HOME PROPERTY MANAGEMENT
223 E. THOUSAND OAKS BLVD. #104, THOUSAND OAKS, CA 91360 VENTURA. SUMMER RAE TOTH, 275 N. KALORAMA ST. 401A, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: SUMMER RAE TOTH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/03/2021. 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, SEPTEMBER 30, OCTOBER 7, 14, 21, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210921-10013478-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SKIN SPA BY TATI
3625 E. THOUSAND OAKS BLVD., STE. 125, WESTLAKE VILLAGE, CA 91362 VENTURA. TATIANA EGIAZAROVA, 3625 E. THOUSAND OAKS BLVD., STE. 125, WESTLAKE VILLAGE, 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): 01/01/2021. 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: TATIANA EGIAZAROVA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/21/2021. 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 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, SEPTEMBER 30, OCTOBER 7, 14, 21, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210923-10013669-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CELEBRITY POOL SERVICE
501-I SOUTH REINO RD #129, NEWBURY PARK, CA 91320 VENTURA. MICHAEL G. MORGAN, 1972 GILA COURT, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/01/2007. 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 G. MORGAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/23/2021. 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, SEPTEMBER 30, OCTOBER 7, 14, 21, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210901-10012574-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE LANDING AT CHANNEL ISLANDS
THE LANDING AT CHANNEL ISLANDS APARTMENTS
3650 KETCH AVE, OXNARD, CA 93035 VENTURA. PPC ANAHEIM MANAGER II LLC, 777 S. CALIFORNIA AVE, PALO ALTO, CA 94304. STATE OF INCORPORATION: DELAWARE. 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: PPC ANAHEIM MANAGER II LLC, ROBERT H. KENNIS, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/01/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 30, OCTOBER 7, 14, 21, 2021

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as:
ALPHA STEAM PRO
484 YORBA LINDA PL., CAMARILLO, CA 93012. The date on which the fictitious business name being abandoned was filed: 07/29/2020. The file number to the fictitious business name being abandoned: 20200729-10010398-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: REZA NADERI, 484 YORBA LINDA PL., CAMARILLO, CA 93012. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 09/24/2021. Signed: REZA NADERI, OWNER. File Number: 20210924-10013735 1/1. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 30, OCTOBER 7, 14, 21, 2021

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210917-10013297-0
The following person(s) is (are) doing business as:
DS2 Studios, 525 Lucy Cir., Simi Valley, CA 93065; County of Ventura
State of incorporation: CA
Design Studio Squared, LLC, 525 Lucy Cir., 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 06/01/2021
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/ Sarah Jacobson, Managing Member
Design Studio Squared, LLC
This statement was filed with the County Clerk of Ventura on 09/17/2021.
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).
9/30, 10/7, 10/14, 10/21/21
CNS-3508679#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210917-10013364-0
The following person(s) is (are) doing business as:
1. First Nissan, 2. 1st Nissan of Simi Valley, 2325 First Street, Simi Valley, CA 93065; County of Ventura
State of incorporation: CA
DHE & Associates, Inc., 2081 First Street, Simi Valley, CA 93065
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 8-28-2000
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/ Susan Simpson, Secretary
DHE & Associates, Inc.
This statement was filed with the County Clerk of Ventura on 09/17/2021.
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).
9/30, 10/7, 10/14, 10/21/21
CNS-3508729#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210917-10013303-0
The following person(s) is (are) doing business as:
The Macrame Lady, 1630 Paseo Castille, Camarillo, CA 93010; County of Ventura
Kimberly Ann Wilson, 1630 Paseo Castille, Camarillo, CA 93010
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/ Kimberly Ann Wilson, Owner
This statement was filed with the County Clerk of Ventura on 09/17/2021.
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).
9/30, 10/7, 10/14, 10/21/21
CNS-3509539#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210917-10013301-0
The following person(s) is (are) doing business as:
CallText.me, 6620 Swan St., Ventura, CA 93003; County of Ventura
Thomas Christopher Karba, 6620 Swan St., Ventura, CA 93003
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Thomas Christopher Karba
This statement was filed with the County Clerk of Ventura on 09/17/2021.
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).
9/30, 10/7, 10/14, 10/21/21
CNS-3509566#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210917-10013299-0
The following person(s) is (are) doing business as:
Smart Set Power, 304 South Ventura St., Ojai, CA 93023; County of Ventura
Derek Miller, 304 South Ventura St., Ojai, CA 93023
Tara Dohrn, 304 South Ventura St., Ojai, CA 93023
This business is conducted by Married Couple
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2019
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/ Derek Miller
This statement was filed with the County Clerk of Ventura on 09/17/2021.
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).
9/30, 10/7, 10/14, 10/21/21
CNS-3510713#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210917-10013366-0
The following person(s) is (are) doing business as:
Due North Associates, 14451 Laurel Ln., Moorpark, CA 93021; County of Ventura
Colleen Macdonald, 14451 Laurel Ln., Moorpark, CA 93021
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Colleen Macdonald
This statement was filed with the County Clerk of Ventura on 09/17/2021.
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).
9/30, 10/7, 10/14, 10/21/21
CNS-3511357#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210921-10013510-0
The following person(s) is (are) doing business as:
Caribu Collection, 275 E Hillcrest Dr., Ste. 160-113, Thousand Oaks, CA 91360; County of Ventura
Gioia Giacomelli Wurth, 275 E Hillcrest Dr., Ste. 160-113, Thousand Oaks, CA 91360
Enza Baglio, 275 E Hillcrest Dr., Ste. 160-113, Thousand Oaks, CA 91360
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/ Gioia Giacomelli Wurth
This statement was filed with the County Clerk of Ventura on 09/21/2021.
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).
9/30, 10/7, 10/14, 10/21/21
CNS-3511410#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210921-10013512-0
The following person(s) is (are) doing business as:
Mindful Speech & Wellness, 3923 Goodwin Ave, Simi Valley, CA 93063; County of Ventura
London Nicole Carrott, 3923 Goodwin Ave, Simi Valley, CA 93063
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 03/31/2021
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/ London Nicole Carrott
This statement was filed with the County Clerk of Ventura on 09/21/2021.
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).
9/30, 10/7, 10/14, 10/21/21
CNS-3511558#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210921-10013508-0
The following person(s) is (are) doing business as:
Regalo Sauce, 400 Mobil Ave., Ste. D10, Camarillo, CA 93010; County of Ventura
State of incorporation: California
Jackson Rose LLC, 400 Mobil Avenue, D10, Camarillo, CA 93010
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/ Jassamy Jackson, Managing Member
Jackson Rose LLC
This statement was filed with the County Clerk of Ventura on 09/21/2021.
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).
9/30, 10/7, 10/14, 10/21/21
CNS-3511613#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210921-10013514-0
The following person(s) is (are) doing business as:
Mercurial Star, 949 Tuttle Ave., Simi Valley, CA 93065; County of Ventura
Lia Danielle Winget, 949 Tuttle Ave., 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 05/01/2021
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/ Lia Danielle Winget
This statement was filed with the County Clerk of Ventura on 09/21/2021.
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).
9/30, 10/7, 10/14, 10/21/21
CNS-3512135#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210917-10013368-0
The following person(s) is (are) doing business as:
The Water Heater Company, 3292 San Luis Street, Ventura, CA 93003; County of Ventura
State of incorporation: California
The Water Heater & Plumbing Company, 3292 San Luis Street, 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 01/14/2019
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Anthony Hamilton, President
The Water Heater & Plumbing Company
This statement was filed with the County Clerk of Ventura on 09/17/2021.
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).
9/30, 10/7, 10/14, 10/21/21
CNS-3512144#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210917-10013373-0
The following person(s) is (are) doing business as:
Pedersen Home Inspections, 3085 Milestone Ave., Simi Valley, CA 93065; County of Ventura
Cole Ragnar Pedersen, 3085 Milestone Ave., 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/ Cole Ragnar Pedersen
This statement was filed with the County Clerk of Ventura on 09/17/2021.
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).
9/30, 10/7, 10/14, 10/21/21
CNS-3512761#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210917-100133371-0
The following person(s) is (are) doing business as:
Califanatic, 244 E Hemlock St., Oxnard, CA 93033; County of Ventura
Earl Storey, 244 E Hemlock 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 09/24/2014
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/ Earl Storey
This statement was filed with the County Clerk of Ventura on 09/17/2021.
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).
9/30, 10/7, 10/14, 10/21/21
CNS-3512789#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210916-10013253-0
The following person(s) is (are) doing business as:
Ride4IBD, 2790 Karoc Ct., Simi Valley, CA 93063 County of VENTURA
Cory M Greenberg, 2790 Karoc Ct., Simi Valley, CA 93063
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/ Cory M Greenberg,
This statement was filed with the County Clerk of Ventura County on 09/16/2021.
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).
9/30, 10/7, 10/14, 10/21/21
CNS-3515004#

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#21-063 July 29, 2021 Ventura County Sheriff’s Office officers seized $505.00 U.S. currency at Harbor Boulevard and Beachmont Street, 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 $505.00.
FS#21-064 August 6, 2021 Oxnard Police Department officers seized $9,512.00 U.S. currency at 48 South Pacific Avenue, 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 $9,512.00
FS#21-065 August 5, 2021 Ventura County Sheriff’s Office officers seized $3,568.00 U.S. currency at 80 East Hillcrest Drive #101, Thousand Oaks 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 $3,568.00
FS#21-066 August 8, 2021 Ventura Police Department officers seized $1,931.00 U.S. currency at 2460 East Thompson Blvd. Ventura, CA in connection with a controlled substance violation of section 11352 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,931.00
FS#21-067 August 11, 2021 Ventura County Sheriff’s Office officers seized $1,000.00 U.S. currency at 2434 West Hillcrest Drive, Thousand Oaks 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 $1,000.00
FS#21-068 August 13, 2021 Ventura County Sheriff’s Office officers seized $2,864.00 U.S. currency at 3365 Chestnut Lane, Camarillo CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,864.00
FS#21-069 August 13, 2021Ventura Police Department officers seized $5,053.59 U.S. currency at 3075 Johnson Drive #201. 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 $5,053.59.
FS#21-071 August 24, 2021 Oxnard Police Department officers seized $3,500.00 U.S. currency at 3431 Naples 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 $3,500.00
FS#21-076 September 07, 2021 Oxnard Police Department officers seized $4,265.00 U.S. currency at 140 North L Street, 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 $4,265.00
FS#21-077 September 8, 2021 Ventura Police Department officers seized $1,992.00 U.S. currency at 3135 East Main Street. Ventura, 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 $1992.00
FS#21-078 September 8, 2021 Ventura Police Department officers seized $1,110.00 U.S. currency at 3135 East Main Street. Ventura, 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 $1,110.00
9/30, 10/7, 10/14/21
CNS-3515003#

 
09/23/2021 Legal Notices

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210831-10012490-0
The following person(s) is (are) doing business as:
The Connecting Therapist, 1800 Bridgegate St., #108, Westlake Village, CA 91361; County of Ventura
Maurissa Szilagi, 4839 Elderberry Ave., Moorpark, CA 93021
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Maurissa Szilagi
This statement was filed with the County Clerk of Ventura on 08/31/2021.
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).
9/23, 9/30, 10/7, 10/14/21
CNS-3510971

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210902-10012644-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SUNSET RECOVERY SOBER LIVING
SUNSET RECOVERY CENTER
2144 BOE CIRCLE, THOUSAND OAKS, CA 91362 VENTURA. SUNSET RECOVERY LLC, 2144 BOE CIRCLE, THOUSAND OAKS, CA 91362. 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): 08/01/2021. 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: SUNSET RECOVERY LLC, CHRIS WALTER RYAN, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/02/2021. 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, SEPTEMBER 23, 30, OCTOBER 7, 14, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210917-10013309-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SOLAR BY INFINITY
6566 BEENE ROAD, VENTURA, CA 93003 VENTURA. NEXT LEVEL TEAM, INC., 6566 BEENE ROAD, 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): 09/17/2021. 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: NEXT LEVEL TEAM, INC., GREGORY STEWART BIELMAN, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/17/2021. 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, SEPTEMBER 23, 30, OCTOBER 7, 14, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210907-10012806-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SUNNY SHEPHERD
OLD ANTIQUES
1906 EUCLID AVE, CAMARILLO, CA 93010 VENTURA. SUMMER LANG, 1906 EUCLID AVE, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SUMMER LANG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/07/2021. 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, SEPTEMBER 23, 30, OCTOBER 7, 14, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210910-10013039-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ALCHEMY BOOKKEEPING LLC
182 TORREY RD, PIRU, CA 93040 VENTURA. ALCHEMY BOOKKEEPING LLC, 182 TORREY RD, PIRU, CA 93040. 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: ALCHEMY BOOKKEEPING LLC, ADAM GOMEZ, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/10/2021. 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 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, SEPTEMBER 23, 30, OCTOBER 7, 14, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210901-10012551-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE TUSCAN BAKERY
1117 ROXBURY PLACE, THOUSAND OAKS, CA 91360 VENTURA. SARAH JEMIMA BERCUSSON, 1117 ROXBURY PLACE, 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): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SARAH JEMIMA BERCUSSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/01/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 23, 30, OCTOBER 7, 14, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210915-10013178-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PEERLESS POOL COVER CLEANING
PEERLESS POOL COVER CARE
1168 PITTSFIELD LN, VENTURA, CA 93001 VENTURA. ALEX DIAZ, 1168 PITTSFIELD LN, VENTURA, CA 93001, CRISTINA MURILLO, 1168 PITTSFIELD LN, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. 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: ALEX DIAZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/15/2021. 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 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, SEPTEMBER 23, 30, OCTOBER 7, 14, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210908-10012891-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
OUR HERO SCOT PRODUCTIONS
OUR HERO SCOT
1344 E. HILLCREST DR., UNIT #30, THOUSAND OAKS, CA 91362 VENTURA. CYNTHIA DAWN FIELDS, 1344 E. HILLCREST DR., UNIT #30, THOUSAND OAKS, CA 91362. 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: CYNTHIA D. FIELDS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/08/2021. 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 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, SEPTEMBER 23, 30, OCTOBER 7, 14, 2021

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as:
HOME SWEET HOME PROPERTY MANAGEMENT
14711 PRINCETON AVE. #3, MOORPARK, CA 93021. The date on which the fictitious business name being abandoned was filed: 02/22/2017. The file number to the fictitious business name being abandoned: 2017022210003204-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: LINDA TOTH, 11459 BROADVIEW DR., MOORPARK, CA 93021. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 09/03/2021. Signed: LINDA TOTH. File Number: 20210903-10012724-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 23, 30, OCTOBER 7, 14, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00558121-CU-PT-VTA. Petition of ANDREW, ALEXANDER HERNANDEZ for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) ANDREW ALEXANDER HERNANDEZ filed a petition with this court for a decree changing names as follows: ANDREW ALEXANDER HERNANDEZ to ANDREW ALEXANDER CORNEJO. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 11/02/2021: Time: 8:30am: Department: 40: 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: 09/17/2021. Filed: 09/17/2021. 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 SEPTEMBER 23, 30 OCTOBER 7, 14, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00558080-CU-PT-VTA. Petition of ELIZABETH MARIE MEZA for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) ELIZABETH MARIE MEZA filed a petition with this court for a decree changing names as follows: ADEN ALEX MEZA to ADEN ALEX BRIAN TORRES. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 10/27/2021: Time: 8:30am: Department: 20: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 09/15/2021. Filed: 09/15/2021. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By JEANETTE FIMBRES, Deputy Clerk. To be Published in the Fillmore Gazette SEPTEMBER 23, 30 OCTOBER 7, 14, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00558136-CU-PT-VTA. Petition of KEVIN HELMUT PAFFRATH for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) KEVIN HELMUT PAFFRATH filed a petition with this court for a decree changing names as follows: KEVIN HELMUT PAFFRATH to MEET KEVIN PAFFRATH. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 10/29/2021: Time: 8:30am: Department: 20: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 09/17/2021. Filed: 09/17/2021. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By JEANETTE FIMBRES, Deputy Clerk. To be Published in the Fillmore Gazette SEPTEMBER 23, 30 OCTOBER 7, 14, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00558154-CU-PT-VTA. Petition of ASHLEY VICTORIA PAVELKA for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) ASHLEY VICTORIA PAVELKA filed a petition with this court for a decree changing names as follows: ASHLEY VICTORIA PAVELKA to ASHLEY VICTORIA LYTTLE. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 11/01/2021: Time: 8:20am: Department: 21: 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: 09/20/2021. Filed: 09/20/2021. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By NINA LEMOS, Deputy Clerk. To be Published in the Fillmore Gazette SEPTEMBER 23, 30 OCTOBER 7, 14, 2021

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210902-10012688-0
The following person(s) is (are) doing business as:
Jared The Galleria of Jewelry #2460, 1115 Simi Town Center Way, Simi Valley, CA 93065; County of Ventura
State of incorporation: DE
Sterling Jewelers Inc., 375 Ghent Road, Akron, OH 44333
This business is conducted by A Corporation
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/ Vincent Ciccolini, Treasurer Sterling Jewelers Inc.
This statement was filed with the County Clerk of Ventura on 09/02/2021.
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).
9/23, 9/30, 10/7, 10/14/21
CNS-3502285#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210831-10012469-0
The following person(s) is (are) doing business as:
Akerasoft, 597 McLeod Rondo, Camarillo, CA 93010; County of Ventura
State of incorporation: CA
AKERAIOTITASOFT LLC, 597 McLeod Rondo, Camarillo, CA 93010
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Robert C. Kolski, Managing Member
AKERAIOTITASOFT LLC
This statement was filed with the County Clerk of Ventura on 08/31/2021.
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).
9/23, 9/30, 10/7, 10/14/21
CNS-3506842#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210903-10012738-0
The following person(s) is (are) doing business as:
Hillcrest Royale, 190 E. Hillcrest Drive, Thousand Oaks, CA 91360; County of Ventura
State of incorporation: California
The Retirement Homes, Inc., 190 E. Hillcrest Drive, Thousand Oaks, CA 91360
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 3/18/2003
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/ Inga Jakobovich, President
The Retirement Homes, Inc.
This statement was filed with the County Clerk of Ventura on 09/03/2021.
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).
9/23, 9/30, 10/7, 10/14/21
CNS-3508485#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210908-10012866-0
The following person(s) is (are) doing business as:
Invertednet, 483 Las Palomas Dr., Port Hueneme, CA 93041; County of Ventura
Craig Melton, 483 Las Palomas Dr., Port Hueneme, CA 93041
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 02/28/2017
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/ Craig Melton
This statement was filed with the County Clerk of Ventura on 09/08/2021.
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).
9/23, 9/30, 10/7, 10/14/21
CNS-3509098#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210910-10013036-0
The following person(s) is (are) doing business as:
RANGER PATROL, 1534 N MOORPARK RD, #353, THOUSAND OAKS, CA 91360 County of VENTURA
Mailing Address:
1534 N MOORPARK RD, #353, THOUSAND OAKS, CA 91360
SWAG CORPORATION, 1534 N MOORPARK RD, #353, THOUSAND OAKS, CA 91360
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 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).)
SWAG CORPORATION
S/ SCOTT WAGENSELLER, CEO
This statement was filed with the County Clerk of Ventura County on 09/10/2021.
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).
9/23, 9/30, 10/7, 10/14/21
CNS-3511754#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210907-10012822-0
The following person(s) is (are) doing business as:
Shen Rose Skin & Healing, 73 N. Palm Street, Ventura, CA 93001 County of VENTURA
Erika Marie Alvear, 808 East Santa Clara Street Apartment D, Ventura, CA 93001
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/ Erika Marie Alvear
This statement was filed with the County Clerk of Ventura County on 09/07/2021.
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 (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).
9/23, 9/30, 10/7, 10/14/21
CNS-3513338#

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 OCT.6, 2021. Undersigned will sell items at WWW.STORAGETREASURES.COM. Sale by competitive bidding will be prior to close of auction on OCT.6, 2021. Where said property has been stored and which is located at Oak View Self Storage, 65 Portal Street, Oak View, CA 93022 in the County of Ventura and in State of California. The public lien sale is for the following units:
UNIT #- TENANT NAME- DESCRIPTION
#528- PLOMTEAUX Misc boxes household items, unknown items
#747- HILL / SANDERS Misc. boxes, household items, unknown items
#2079- POWER 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 SEPTEMBER 23RD & 30TH, 2021

 
09/16/2021 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210901-10012586-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HBC REALTY
HBC FINANCIAL
2629 TOWNSGATE RD #235, WESTLAKE VILLAGE, CA 91361 VENTURA. NIMA INVESTMENT COMPANY, INC., 2629 TOWNSGATE RD #235, WESTLAKE VILLAGE, CA 91361. 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): 03/01/2007. 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: NIMA INVESTMENT COMPANY, INC., KATHY FATHI, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/01/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 16, 23, 30, OCTOBER 7, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210907-10012813-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BULLSEYE LEAK DETECTION
105 E. VENTURA STREET UNIT C, SANTA PAULA, CA 93060 VENTURA. ALYSSA SERENA CRUZ, 105 E. VENTURA ST UNIT C, 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: ALYSSA SERENA CRUZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/07/2021. 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, SEPTEMBER 16, 23, 30, OCTOBER 7, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210831-10012462-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
KEMA THREADS
KEMA THREADS & ACCESSORIES
205 RED BRICK DRIVE, UNIT 5, SIMI VALLEY, CA 93065 VENTURA. JUSOIL, LLC, 205 RED BRICK DRIVE, UNIT 5, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. 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: JUSOIL, LLC, CINDY KEMAKOLAM, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/31/2021. 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, SEPTEMBER 16, 23, 30, OCTOBER 7, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210830-10012421-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WESTSIDE FARM SERVICES
2250 CELSIUS AVE. SUITE L, OXNARD, CA 93030 VENTURA COUNTY. WESTSIDE STRAWBERRY FARMS INC., 2250 CELSIUS AVE. SUITE L, OXNARD, CA 93030. 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: WESTSIDE STRAWBERRY FARMS INC., ERIC T. MIYASAKA, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/30/2021. 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, SEPTEMBER 16, 23, 30, OCTOBER 7, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210910-10013032-0 ½
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LIGHTHOUSE CABINETS & WOODWORKING
ALMANZA CUSTOM CABINETRY
STEVEN JAMES CUSTOM WOODWORKING & FURNITURE
SNS WOODWORKING & MILLWORKS
VENTURA ARCHETICUAL & HISTORIC WOODWORKING
2674 EAST MAIN STREET E732, VENTURA, CA 93003 VENTURA. STEVEN JAMES ALMANZA, 2674 EAST MAIN STREET E732, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: STEVEN JAMES ALMANZA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/10/2021. 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 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, SEPTEMBER 16, 23, 30, OCTOBER 7, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210908-10012871-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
STRONG CITY FITNESS
611 S BRENT ST, VENTURA, CA 93003 VENTURA. WILLIAM MURRAY MATTHEWS III, 611 S BRENT ST, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/26/2021. 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: WILLIAM MURRAY MATTHEWS III. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/08/2021. 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 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, SEPTEMBER 16, 23, 30, OCTOBER 7, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210827-10012345-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
OCEANSIDE MAIDS
OCEANSIDE MAIDS REFERRAL AGENCY
1021 SCANDIA AVENUE APT. #29, VENTURA, CA 93004 VENTURA. MARITRINI ARCILA, 1021 SCANDIA AVENUE APT. #29, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARITRINI ARCILA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/27/2021. 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, SEPTEMBER 16, 23, 30, OCTOBER 7, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210914-10013118-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EXCEPTIONAL PAINTING AND CLEANING SERVICES
11190 CITRUS DRIVE 78, VENTURA, CA 93004 VENTURA. EXCEPTIONAL PAINTING AND CLEANING SERVICES LLC, 11190 CITRUS DRIVE 78, 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: EXCEPTIONAL PAINTING AND CLEANING SERVICES LLC, ROSELI MURADYAN ROMERO, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/14/2021. 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 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, SEPTEMBER 16, 23, 30, OCTOBER 7, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210908-10012863-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
REBEL RED MGMT
1267 SPARKMAN AVE., CAMARILLO, CA 93010 VENTURA. PAMELA KRAUSZ, 1267 SPARKMAN AVE., CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/08/2021. 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: PAMELA KRAUSZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/08/2021. 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 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, SEPTEMBER 16, 23, 30, OCTOBER 7, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210817-10011673-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TRIPLE WASH EXPRESS
4208 SAVIERS RD, OXNARD, CA 93033 VENTURA. GORKI JONATHAN AGUIRRE NAVEDA, 845 CALLE PENSAMIENTO, 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): 08/17/2021. 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: GORKI JONATHAN AGUIRRE NAVEDA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/17/2021. 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, SEPTEMBER 16, 23, 30, OCTOBER 7, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00557839-CU-PT-VTA. Petition of NICOLAS EROS DE FIORI for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) NICOLAS EROS DE FIORI filed a petition with this court for a decree changing names as follows: NICOLAS EMANUELE DE FIORI to NICOLAS COLBERT DE FIORI. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 11/05/2021: Time: 8:30am: Department: 21: 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: 09/03/2021. Filed: 09/03/2021. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By MARIANA SUAZO, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 16, 23, 30 OCTOBER 7, 2021

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210903-10012716-0
The following person(s) is (are) doing business as:
Epic Vision Studios, 2288 Birchglen St Unit 158, Simi Valley, CA 93063; County of Ventura
Michael Martucci, 2288 Birchglen St Unit 158, Simi Valley, CA 93063
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Michael Martucci
This statement was filed with the County Clerk of Ventura on 09/03/2021.
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).
9/16, 9/23, 9/30, 10/7/21
CNS-3505053#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210903-10012712-0
The following person(s) is (are) doing business as:
Eliminator Insurance, 199 W. Hillcrest, Thousand Oaks, CA 91360; County of Ventura
David Richard Atkins, 199 W. Hillcrest, Thousand Oaks, CA 91360
Jacob Fraleigh, 199 W. Hillcrest, Thousand Oaks, CA 91360
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/ David Richard Atkins, Owner
This statement was filed with the County Clerk of Ventura on 09/03/2021.
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).
9/16, 9/23, 9/30, 10/7/21
CNS-3505474#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210903-10012714-0
The following person(s) is (are) doing business as:
Polias, 340 Genoa Dr, Simi Valley, CA 93065; County of Ventura
Melinda B. Baker, 340 Genoa Dr, Simi Valley, CA 93065
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Melinda B. Baker
This statement was filed with the County Clerk of Ventura on 09/03/2021.
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).
9/16, 9/23, 9/30, 10/7/21
CNS-3505602#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210908-10012833-0
The following person(s) is (are) doing business as:
Designs Del Sol, 537 El Sol St., Ojai, CA 93023; County of Ventura
State of incorporation: CA
Gato's Industries LLC, 537 El Sol St., 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 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/ Kate Wilson, Managing Member
Gato's Industries LLC
This statement was filed with the County Clerk of Ventura on 09/08/2021.
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).
9/16, 9/23, 9/30, 10/7/21
CNS-3505816#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210903-10012718-0
The following person(s) is (are) doing business as:
So Clutch, 895 Coronado Cir., Santa Paula, CA 93060; County of Ventura
State of incorporation: CA
Shao's Industry LLC, 1401 21st Street, Suite R, Sacramento, CA 95811
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 07/01/2021
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/ Jan Shao, Managing Member
Shao's Industry LLC
This statement was filed with the County Clerk of Ventura on 09/03/2021.
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).
9/16, 9/23, 9/30, 10/7/21
CNS-3506189#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210908-10012837-0
The following person(s) is (are) doing business as:
Phatfridge Mobile Refrigeration, 2044 Santo Domingo, Camarillo, CA 93012; County of Ventura
State of incorporation: California
Phat Matt Enterprises, Inc., 2044 Santo Domingo, Camarillo, CA 93012
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/ Matthew R. Sadowsky, President
Phat Matt Enterprises, Inc.
This statement was filed with the County Clerk of Ventura on 09/08/2021.
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).
9/16, 9/23, 9/30, 10/7/21
CNS-3508034#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210908-10012839-0
The following person(s) is (are) doing business as:
Tyler Hammond, 2991 Gardner St., Simi Valley, CA 93065; County of Ventura
Tyler Hammond, 2991 Gardner St., Simi Valley, CA 93065
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Tyler Hammond
This statement was filed with the County Clerk of Ventura on 09/08/2021.
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).
9/16, 9/23, 9/30, 10/7/21
CNS-3508201#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210908-10012843-0
The following person(s) is (are) doing business as:
Saint Solaire, 56 Reposo Dr., Oak View, CA 93022; County of Ventura
Tiffany Moises, 56 Reposo Dr., 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 03/03/2021
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/ Tiffany Moises
This statement was filed with the County Clerk of Ventura on 09/08/2021.
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).
9/16, 9/23, 9/30, 10/7/21
CNS-3508448#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210908-10012841-0
The following person(s) is (are) doing business as:
Healthy Science Company, 440 Ocotlan Way, Oxnard, CA 93030; County of Ventura
State of incorporation: California
Creative Commitments, LLC, 440 Ocotlan Wy, Oxnard, CA 93030
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 06/16/2021
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/ Adam Boelke, Managing Member
Creative Commitments, LLC
This statement was filed with the County Clerk of Ventura on 09/08/2021.
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).
9/16, 9/23, 9/30, 10/7/21
CNS-3508578#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210830-10012397-0
The following person(s) is (are) doing business as:
CC CAPITAL, 4530 E THOUSAND OAKS BLVD, SUITE 100, WESTLAKE VILLAGE, CA 91362 County of VENTURA
CALIFORNIA COMMERCIAL INVESTMENT COMPANY, LLC, 4530 E THOUSAND OAKS BLVD, SUITE 100, WESTLAKE VILLAGE, CA 91362
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 8/13/2015.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
CALIFORNIA COMMERCIAL INVESTMENT COMPANY, LLC
S/ GARRY COLLETT, MANAGING MEMBER
This statement was filed with the County Clerk of Ventura County on 08/30/2021.
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).
9/16, 9/23, 9/30, 10/7/21
CNS-3509475#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210901-10012598-0
The following person(s) is (are) doing business as:
ONE SIX NINE MARKETING, 20 FREMONT AVE, MOORPARK, CA 93021 County of VENTURA
Mailing Address:
20 FREMONT AVE, MOORPARK, CA 93021
MATAS INDA, 20 FREMONT AVE, 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 02/2021.
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/ MATAS INDA,
This statement was filed with the County Clerk of Ventura County on 09/01/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/16, 9/23, 9/30, 10/7/21
CNS-3510258#