09/09/2021 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210831-10012475-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
YELLOWSTONE TAX SPECIALISTS
REDWOOD TAX MITIGATION
3428 DEEP WATERS CT, SIMI VALLEY, CA 93065 VENTURA. STEVEN T MCCUTCHEON, 3428 DEEP WATERS CT, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: STEVEN T MCCUTCHEON. 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 9, 16, 23, 30, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210831-10012481-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AP POOLS
2189 ATHENS AVE, SIMI VALLEY, CA 93065 VENTURA. AUSTIN JAY PURZAK, 2189 ATHENS AVE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: AUSTIN JAY PURZAK. 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 9, 16, 23, 30, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210816-10011506-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BIMMER CONNECTION
BM CONNECTION
49 TAYLOR CT STE A, THOUSAND OAKS, CA 91360 VENTURA. BIMMER CONNECTION, LLC, 507 MINDENVALE CT, SIMI VALLEY, CA 93065. 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): 12/24/2015. 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: BIMMER CONNECTION, LLC, ROBERT POURIAN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/16/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 9, 16, 23, 30, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210816-10011502-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AUSSIE PET MOBILE CONEJO VALLEY
1957 COVENTRY CT, THOUSAND OAKS, CA 91362 VENTURA. UNITED LEGACY PROPERTIES, LLC, 1957 COVENTRY CT, THOUSAND OAKS, CA 91362. 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): 06/16/2016. 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: UNITED LEGACY PROPERTIES, LLC, ROXANA P. WOLFE, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/16/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 9, 16, 23, 30, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210816-10011555-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE INDEPENDENT FINANCIAL GROUP
2655 1ST ST STE 250, SIMI VALLEY, CA 93065 VENTURA. JAMES LORENZEN, 11707 BLOSSOMWOOD COURT, MOORPARK, CA 93021 STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/03/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JAMES LORENZEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/16/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 9, 16, 23, 30, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210816-10011548-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RPD BRAND CONSULTANCY
RPD BRAND CONSULTING SERVCES
202 ESTRELLITA LN, OAK PARK, CA 91377 VENTURA. RICHARD PIETZ, 202 ESTRELLITA LANE, OAK PARK, CA 91377. 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): 03/30/2016. 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: RICHARD PIETZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/16/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 9, 16, 23, 30, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210816-10011516-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EVERY TIME HVAC
3301 MENDOCINO PL, OXNARD, CA 93033 VENTURA. SANTOS VILLASENOR, 3301 MENDOCINO PL, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/29/2016. 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: SANTOS VILLASENOR, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/16/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 9, 16, 23, 30, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210816-10011510-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DOGGIE DUTY
2149 GRAND AVE, VENTURA, CA 93003 VENTURA. KATHY MCKEAN, 2149 GRAND AVE, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/06/2016. 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: KATHY MCKEAN, KATHY L. MCKEAN, OWNER/OPERATOR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/16/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 9, 16, 23, 30, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210816-10011518-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GALAXY PLUMBING & SERVICES
GALAXY PLUMBING
224 PARKVIEW DR, OAK PARK, CA 91377 VENTURA. ORNA EILON, 224 N PARK VIEW DR, OAK PARK, CA 91377, ORI EILON, 224 N PARK VIEW DR, OAK PARK, CA 91377. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/01/2016. 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: ORNA EILON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/16/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 9, 16, 23, 30, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210816-10011568-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TUI EXCHANGE
2289 CHELSEY CT, CAMARILLO, CA 93010 VENTURA. FALETOA TUIMAUALUGA, 2289 CHELSEY CT, CAMARILLO, CA 93010, LESLIE TUIMAUALUGA, 2289 CHELSEY CT, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/09/2015. 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: FALETOA TUIMAUALUGA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/16/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 9, 16, 23, 30, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210816-10011560-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE MOSAIC GROUP
371 SPRING PARK RD, CAMARILLO, CA 93012 VENTURA. JONATHAN MOCH, 371 SPRING PARK RD, CAMARILLO, CA 93012, HEATHER MOCH, 371 SPRING PARK RD, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/09/2016. 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: JONATHAN MOCH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/16/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 9, 16, 23, 30, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210816-10011528-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MARQUEZ BROTHERS
2586 MARILYN ST, SIMI VALLEY, CA 93065 VENTURA. IVAN ESCOBAR, 2586 MARILYN ST, SIMI VALLEY, CA 93065, BERTHA A MARQUEZ, 2586 MARILYN ST, SIMI VALLEY, CA 93065. 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): 09/13/2016. 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: IVAN ESCOBAR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/16/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 9, 16, 23, 30, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210816-10011520-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GRACE MISSIONS
GRACE MISSION LIMITED
723 S D ST, OXNARD, CA 93030 VENTURA. FAITH COMMUNITY CHURCH OF OXNARD, CALIFORNIA, 723 S. D STREET, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/09/2016. 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: FAITH COMMUNITY CHURCH OF OXNARD, CALIFORNIA, RUSSELL SHUBIN, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/16/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 9, 16, 23, 30, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210816-10011508-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DENTAL CARE OF VENTURA
178 S VICTORIA AVE STE A, VENTURA, CA 93003 VENTURA. TANAZ ASKARI DDS, INC., 178 S VICTORIA AVE STE A, 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): 05/23/2016. 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: TANAZ ASKARI DDS, INC., TANNAZ ASKARI DDS INC, C.E.O. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/16/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 9, 16, 23, 30, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210816-10011504-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BALLARD ADULT RESIDENTIAL CARE
1611 BROOKSIDE AVE, OXNARD, CA 93035 VENTURA. BONITA BALLARD, INC., 1611 BROOKSIDE AVE, OXNARD, CA 93035. 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): 04/08/2016. 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: BONITA BALLARD, INC., BONITA BALLARD, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/16/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 9, 16, 23, 30, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210816-10011562-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THOUSAND OAKS TOYOTA
2401 E THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91362 VENTURA. B & B MOTORS, INC., 2401 E THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91362. 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): 07/13/2016. 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: B & B MOTORS, INC., THOMAS TISNINO, C.F.O. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/16/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 9, 16, 23, 30, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210825-10012171-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
KALORAMA HOA
530 KALORAMA DR., VENTURA, CA 93001 VENTURA. THOMAS KONG, 530 KALORAMA DR., VENTURA, CA 93001, ROBERT TRIBBLE, 600 KALORAMA DR., VENTURA, CA 93001, DAWN DIAZ, 505 KALORAMA DR, VENTURA, CA 93001, THOMAS KOCH, 533 KALORAMA DR., VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN UNINCORPORATED ASSOC. OTHER THAN A PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/1995. 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: THOMAS KONG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/25/2021. 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 9, 16, 23, 30, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210902-10012673-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BELLWETHER
BELLWETHER WELLNESS
394 EAST MAIN ST., VENTURA, CA 93001 VENTURA COUNTY. BELLWETHER WELLNESS LLC, 117 ANACAPA AVE, OXNARD, CA 93035. 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): 02/14/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BELLWETHER WELLNESS LLC, KRISTENA KOEN, CEO. 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 9, 16, 23, 30, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210902-10012675-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CRD
720 ARCTURUS AVE #34, OXNARD, CA 93033 VENTURA COUNTY. C. R. DEVELOPMENT LLC, 117 ANACAPA AVE, OXNARD, CA 93035. 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):11/20/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: C. R. DEVELOPMENT LLC, KRISTENA KOEN, CEO. 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 9, 16, 23, 30, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210825-10012217-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ISLAND VIEW WINDOW WASHING
256 DRIFTWOOD STREET, FILLMORE, CA 93015 VENTURA. TALISALA SALLY MARIE ATTAO, 256 DRIFTWOOD STREET, FILLMORE, CA 93015, THERESE TAUVALE ATTAO, 256 DRIFTWOOD ST, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TALISALA SALLY MARIE ATTAO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/25/2021. 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 9, 16, 23, 30, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210831-10012473-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GOLD MARKET UPDATE
275 E. HILLCREST DRIVE, SUITE 143, THOUSAND OAKS, CA 91360 VENTURA. SOUTSIDE HOLDINGS, INC., 275 E. HILLCREST DRIVE, SUITE 143, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SOUTSIDE HOLDINGS, INC., JOHN MATIAS, PRESIDENT. 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 9, 16, 23, 30, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210907-10012785-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
POTHOLE SOLUTIONS
5235 MISSION OAKS BLVD. SUIITE #571, CAMARILLO, CA 93012 VENTURA. TIMOTHY J. GEARY, 5235 MISSION OAKS BLVD. SUITE #571, 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): 09/01/2021. 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: TIMOTHY J. GEARY. 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 9, 16, 23, 30, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210819-10011872-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LEGAL INTAKE CONSULTING
1565 LOMA DRIVE, OJAI, CA 93023 VENTURA. REID JAMES WIDDERS, 1565 LOMA DRIVE, OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/16/2016. 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: REID JAMES WIDDERS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/19/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 9, 16, 23, 30, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210819-10011898-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CAMARILLO BUDDHIST CENTER
TIBC
2544 BARRY STREET, CAMARILLO, CA 93010 VENTURA. TAPOVANAYA INTERNATIONAL BUDDHIST CENTER, INC., 2544 BARRY STREET, CAMARILLO, CA 93010. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TAPOVANAYA INTERNATIONAL BUDDHIST CENTER, INC., TAPOVANAYE SUTADHARA, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/19/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 9, 16, 23, 30, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210831-10012425-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
KRYLLE HOMECARE
2121 SWEETLAND ST, OXNARD, CA 93033 VENTURA. KATHERINE C. LUBID, 2121 SWEETLAND ST., OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/25/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KATHERINE C. LUBID. 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 9, 16, 23, 30, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210813-10011423-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MADIMADE
941 MCHUGH CT, VENTURA, CA 93003 VENTURA. MADISON MCLAUGHLIN, 941 MCHUGH CT, VENTURA, CA 93003. 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: MADISON MCLAUGHLIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/13/2021. 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, SEPTEMBER 9, 16, 23, 30, 2021

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210826-10012263-0
The following person(s) is (are) doing business as:
StartHeart, 895 Tupelo Wood Ct., Thousand Oaks, CA 91320; County of Ventura
Keegan Sauer, 895 Tupelo Wood Ct., 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/ Keegan Sauer
This statement was filed with the County Clerk of Ventura on 08/26/2021.
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).
9/9, 9/16, 9/23, 9/30/21
CNS-3503217#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210826-10012261-0
The following person(s) is (are) doing business as:
Pacific Oaks Mtg., 3655 Thousand Oaks Blvd., Westlake Village, CA 91362; County of Ventura
State of incorporation: CA
Campos Financial Corp., 15650 Devonshire St., Ste 202, Granada Hills, CA 91344
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/ Ronnie Da Motta, President
Campos Financial Corp.
This statement was filed with the County Clerk of Ventura on 08/26/2021.
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).
9/9, 9/16, 9/23, 9/30/21
CNS-3504703#
FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210824-10012132-0
The following person(s) is (are) doing business as:
805 Vinyl Creations, 2768 Santa Ynez Ave, Simi Valley, CA 93063 County of VENTURA
Sophia Haddad, 2768 Santa Ynez Ave, 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/ Sophia Haddad,
This statement was filed with the County Clerk of Ventura County on 08/24/2021.
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 (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).
9/9, 9/16, 9/23, 9/30/21
CNS-3508985#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210830-10012387-0
The following person(s) is (are) doing business as:
Ananda Health, 5411 Avenida Encinas, Suite 280, Carlsbad, CA 92008; County of San Diego
State of incorporation: NV Corporation
Ananda Hemp Inc., 190 Corporate Blvd., Georgetown, KY 40324
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/ Eric Wang, President
Ananda Hemp Inc.
This statement was filed with the County Clerk of Ventura 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).
9/9, 9/16, 9/23, 9/30/21
CNS-3509256#

Notice of sale of Abandoned Property
Pursuant to sections 21701-21715 of the business and
professions code, section 2328 of the commercial code
and section 535 of the penal code
Ace Self Storage
Located at: 52 Tierra Rejada Road
Simi Valley, CA 93065
(805) 581-3100
Will sell, by competitive bidding, on September 23rd, 2021, at
11:00 AM or after. The following properties: Miscellaneous
personal items, household miscellaneous, miscellaneous
construction materials, tools, miscellaneous motorcycle and
vehicle parts, boxes, clothing:
William Joseph Hansen – AU091
Bill Robb Auctions; Bond Number 65067162
TO BE PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 09 & 16, 2021
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property Pursuant to Lien Sale per California Self Storage Act Chapter 10. Undersigned will sell item(s) at https://storagetreasures.com/ sale by competitive bidding beginning on September 17, 2021 at 9:30 a.m. and ending on September 23, 2021 at 9:30 a.m. Where said property has been stored and which are located at Hollywood Storage Center 3425 Old Conejo Road Newbury Park, CA. 91320, County of Ventura, CA. The following units {unit #'s and names}, items to be sold include but are not limited to personal property containing boxes, misc. household goods, tools, bags and appliances. Purchases must be paid at the time with Cash only. All purchases are sold as is and must be removed within 24 hours of the time of sale. Company reserves the right to refuse any online bids. Auction by https://storagetreasures.com/, Phone: (480)397-6503
Bent, Jennifer Unit # A-138, Laws-Narramore, Sara Unit # B-107, Faerber, Victoria Unit # G-06, Mack Jr., Richard E. Unit # J-15, Abdullah, Mohammed Unit # N-212A, Chavarria, Manuel Unit # Q-250, Resnick, Ron Unit # S3-2149, Hall, Jereme Unit # S3-3017, Kozek, Kayla Unit # S4-225, Smith, Alicia Unit # S5-217.
TO BE PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 09 & 16, 2021

 
09/02/2021 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210825-10012206-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VENTURA LEGAL CENTER
805 ABOGADO
877 S. VICTORIA AVE., STE. 111, VENTURA, CA 93003 VENTURA. ALETHEIA GOODEN, 877 S. VICTORIA AVE., STE. 111, VENTURA, CA 93003, TREVOR QUIRK, 877 S. VICTORIA AVE., STE. 111, VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/2020. 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: ALETHEIA GOODEN – GP OF QUIRK LAW FIRM LLP, ALETHEIA GOODEN, GENERAL PARTNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/25/2021. 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 2, 9, 16, 23, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210810-10011203-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LOPEZ PERSONAL SERVICES
5326 HENRY PL, OXNARD, CA 93033 VENTURA. ALLAN LOPEZ, 5326 HENRY PL, OXNARD, CA 93033. 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): 08/16/2021. 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: ALLAN LOPEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/10/2021. 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 2, 9, 16, 23, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210819-10011887-0 1/2
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DESIGNS BY MURIEL FREMY
MURIEL FREMY
D.M.F.
4700 AURORA DR., SP 139, VENTURA, CA 93003 VENTURA. MURIEL FREMY, 4700 AURORA DR, SP 139, 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): 1-2) 07/15/2021, 3) 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: MURIEL FREMY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/19/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 2, 9, 16, 23, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210824-10012074-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WAVE SMILE DENTAL OFFICE
451 W GONZALES RD #330, OXNARD, CA 93036 VENTURA. AZHAR & JINDAL DENTAL CORPORATION, 1900 S VICTORIA AVE #B, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/02/2021. 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: AZHAR & JINDAL DENTAL CORPORATION, RINA JINDAL, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/24/2021. 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, SEPTEMBER 2, 9, 16, 23, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210826-10012276-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WOVENFREE
2500 TOWNSGATE RD. SUITE J, WESTLAKE VILLAGE, CA 91361 VENTURA. RANDY FREEDMAN, 2860 INSTONE COURT, WESTLAKE VILLAGE, CA 91361. 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): 03/25/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RANDY FREEDMAN, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/26/2021. 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 2, 9, 16, 23, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210810-10011199-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
A CAB COMPANY
A TAXI COMPANY
2872 EAST VINEYARD AV, OXNARD, CA 93036 VENTURA. GHODRATOLLAH ATASHBAR, 861 PADDINGTON PLACE, OXNARD, CA 93030. 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): 01/18/2011. 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: GHODRATOLLAH ATASHBAR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/10/2021. 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 2, 9, 16, 23, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210820-10011907-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
OH MY GOLLY! CLEANING SERVICES
720 SPRINGFIELD AVE, VENTURA, CA 93004 VENTURA. MAGALI GOODMAN, 720 SPRINGFIELD AVE, VENTURA, CA 93004. 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): OCTOBER 2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MAGALI GOODMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/20/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 2, 9, 16, 23, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210816-10011564-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FIORI GOLF
133 N BROOKSHIRE AVE, VENTURA, CA 93003 VENTURA. ANTHONY WAGNER, 133 N BROOKSHIRE AVE, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/30/2021. 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: ANTHONY WAGNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/16/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 2, 9, 16, 23, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210830-10012404-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WHITEBEAR NATIVE ART
WHITEBEAR NATIVE JEWELRY
2021 BUENA VISTA DR., CAMARILLO, CA 93010 VENTURA. KATHY S. COPSEY, 2021 BUENA VISTA DR., 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: KATHY S. COPSEY. 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 2, 9, 16, 23, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210824-10012116-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
COASTAL VIEW PROPERTY MANAGEMENT
310 S. WELLS RD, VENTURA, CA 93004 VENTURA. DOUG NEEDHAM, 996 UTICA AVE, 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: DOUG NEEDHAM. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/24/2021. 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, SEPTEMBER 2, 9, 16, 23, 2021

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as:
VILLAGE CAR WASH
VILLAGE HAND CAR WASH
3369 E THOUSAND OAKS BLVD, VENTURA, CA 91362. The date on which the fictitious business name being abandoned was filed: 10/12/2016. The file number to the fictitious business name being abandoned: 20161012-10019533-0 1/1. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: WASH DEPOT IV, INC., 2400 E COMMERCIAL BLVD STE 901, FORT LAUDERDALE, FL 33308. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 08/24/2021. Signed: WASH DEPOT IV, INC., JOSEPH A SOLIS, VICE PRESIDENT. File Number: 20210824-10012149-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 2, 9, 16, 23, 2021

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210806-10011041-0
The following person(s) is (are) doing business as:
Ric Thompson Tools, 516 Spring Rd #115, Moorpark, CA 93021 County of Ventura

Richard Plamondon,516 Spring Rd #115, 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 6/01/2021
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/ Richard Plamondon,
This statement was filed with the County Clerk of Ventura on 08/06/2021.
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 (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).
9/2, 9/9, 9/16, 9/23/21
CNS-3497325#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210810-10011201-0
The following person(s) is (are) doing business as:
Good Saynt, 2984 Eagles Claw Ave., Thousand Oaks, CA 91362; County of Ventura
State of incorporation: California
Good Carma Studio LLC, 2984 Eagles Claw, 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/ Chrissy Kling, Managing Member
GoOod Carma Studio LLC
This statement was filed with the County Clerk of Ventura on 08/10/2021.
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).
9/2, 9/9, 9/16, 9/23/21
CNS-3498113#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210810-10011254-0
The following person(s) is (are) doing business as:
Hot Mess Creations, 363 S. Dos Caminos Ave., Ventura, CA 93003; County of Ventura
State of incorporation: California
HM Creations LLC, 363 S Dos Caminos Ave, Ventura, CA 93003
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/ Laurel Walker, Managing Member
HM Creations LLC
This statement was filed with the County Clerk of Ventura on 08/10/2021.
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).
9/2, 9/9, 9/16, 9/23/21
CNS-3499218#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210819-10011860-0
The following person(s) is (are) doing business as:
Quick Glimpse WWE, 4295 Hitch Blvd. Moorpark, CA 93021; County of Ventura
State of incorporation: CA
Quick Glimpse Worldwide Entertainment LLC, 4295 Hitch Blvd, 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 05/05/2021
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/ Timothy Kyu Heinrich, Managing Member
Quick Glimpse Worldwide Entertainment LLC
This statement was filed with the County Clerk of Ventura on 08/19/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/2, 9/9, 9/16, 9/23/21
CNS-3501204#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210819-10011819-0
The following person(s) is (are) doing business as:
Detox Day Spa, 22350 E. Main St., Ste. 101, Ventura, CA 93003; County of Ventura
Karina Burkhanova, 22350 E. Main St., Ste. 101, 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 03/17/2018
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/ Karina Burkhanova
This statement was filed with the County Clerk of Ventura on 08/19/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/2, 9/9, 9/16, 9/23/21
CNS-3501358#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210819-10011864-0
The following person(s) is (are) doing business as:
Jewlery Tool Guy, 13774 Donnybrook Ln., Moorpark, CA 93021; County of Ventura
Wendell L. Wright, 13774 Donnybrook 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/ Wendell L. Wright
This statement was filed with the County Clerk of Ventura on 08/19/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/2, 9/9, 9/16, 9/23/21
CNS-3501364#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210819-10011824-0
The following person(s) is (are) doing business as:
The Dance Company LA, 4313 Wild West Circle, Moorpark, CA 93021; County of Ventura
State of incorporation: CA
The Dance Company LLC, 4313 Wild West Circle, 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 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/ Stephanie Hamilton, Managing Member
The Dance Company LLC
This statement was filed with the County Clerk of Ventura on 08/19/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/2, 9/9, 9/16, 9/23/21
CNS-3501437#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210819-10011821-0
The following person(s) is (are) doing business as:
Carlo provencio video, 2301 S L St., Oxnard, CA 93033; County of Ventura
Carlo Provencio, 2301 S L 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 03/02/2021
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/ Carlo Provencio
This statement was filed with the County Clerk of Ventura on 08/19/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/2, 9/9, 9/16, 9/23/21
CNS-3501548#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210823-10012041-0
The following person(s) is (are) doing business as:
Viking Demolition Contractors, Inc., 350 S. Joanne Avenue, Ventura, CA 93003; County of Ventura
State of incorporation: California
Tredick Brothers Demolition & Recycling, Inc., 540 W. Windsor Road, Glendale, CA 91204
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on July 27, 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/ Scott Tredick, President
Tredick Brothers Demolition & Recycling
This statement was filed with the County Clerk of Ventura on 08/23/2021.
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).
9/2, 9/9, 9/16, 9/23/21
CNS-3503081#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210819-10011850-0
The following person(s) is (are) doing business as:
Sempra, 488 8th Avenue, San Diego, CA 92101; County of San Diego
State of incorporation: California
Sempra Energy, 488 8th Avenue, San Diego, CA 92101
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 6/25/2021
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/ Jennifer F. Jett, Vice President
Sempra Energy
This statement was filed with the County Clerk of Ventura on 08/19/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/2, 9/9, 9/16, 9/23/21
CNS-3503123#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210812-10011357-0
The following person(s) is (are) doing business as:
Motto Mortgage Coastal, 5720 Ralston Street, Suite 100, Ventura, CA 93003; County of Ventura
Michael G Sipes, 5720 Ralston Street, Suite 100, 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 03/01/2021
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Michael G. Sipes
This statement was filed with the County Clerk of Ventura on 08/12/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/2, 9/9, 9/16, 9/23/21
CNS-3505790#

ADVERTISEMENT FOR AUCTION
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,
Sections 27100-27116 of the Business & Professions Code 2328
of the UCC, Section 535 of the Penal Code and provisions of
Civil Code.
The undersigned will sell at public sale by competitive bidding.
On the 17th day of September, 2021 at 12:00 Noon on the premises ofFlying Trolley Self Storage at 1575 W. 5thStreet Oxnard Ca 93030 County of Ventura, State of California.
Miscellaneous boxes, furniture, clothing, toys, and tools belonging to the following:

Unit #58- Frank Allen
Unit #172C – Rachel Uhrenholt
Unit #97 - Sabrina Bow
Unit #1 - Fernando Villanueva

Purchases must be paid for at the time of purchase in cash only.
All purchased items sold as is, where is and be removed at the time of sale. Sale subject to cancellation in the event of settlement between owner and obligated party.
Jim O’Brien’s Auction # 146637300099
559-970-8105

To be published in the Fillmore Gazette September 2nd, 9th, 2021

ADVERTISMENT FOR SALE:
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on the said property pursuant to Sections 27100-21716 of
Business & Professions Code 2328, of the UCC, Section 535 of the Penal Code and provisions of the Civil Code.
The Undersigned will sell at public sale by competitive bidding on the 17th day of September. 2021, at 12:30 PM on the premises where the property has been stored and which are located at: LionsGate Self Storage, 777 E Channel Islands Blvd., Oxnard, CA. 93033, County of Ventura,
State of California, the following household goods, toys, furniture, clothes, and miscellaneous
Boxes, belonging to the following:

UNIT # 166 RICHARD VARGAS
UNIT # 399 MARIA RIOS
UNIT # 294 MARTIN ORTIZ
UNIT # 170 MIREY GONZALEZ
UNIT # 143 JOSE ENPINOZA

Purchases must be paid for at the time of purchase in cash only. All purchased items sold are
as is, where is and must be removed at the time of the sale. The sale is subject to cancellation in the event of settlement between owner and obligated party.

Jim O’Brien, O’Brien’s Auction # 146637300099
951-681-4113
To be published In the Fillmore Gazette: September 2nd Thru September 9th, 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 Codeon or after SEPT.15, 2021. Undersigned will sell items at WWW.STORAGETREASURES.COM. Sale by competitive bidding will be prior to close of auctiononSEPT.15, 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
#2024 - DAVID & CRYSTAL MORGAN Misc boxes household items, unknown items
#634- TERA REEVES Misc. boxes, household items, unknown items
#2048- LIA BEHAR Misc. boxes, household items, unknown items
#4006- JULIA HEATH Misc. boxes, household items, unknown items
#219- FREDRICK WILSON Large size built-in stylerefrigerator, Misc. items
#415- FREDRICK WILSON Household items, Misc. 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 [UBLISHED IN THE FILLMORE GAZETTE SEPTEMEBR 02 & 09, 2021

NOTICE TO CREDITORS OF BULK SALE
(UCC Sec. 6105)
Escrow No. 21202-HY
NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s), business address(es) to the Seller(s) are: DAWN LECHER AND JOHN WILSON, 312 FALLEN LEAF AVE. CAMARILLO, CA 93012
Doing Business as: LOS POSAS COIN-OP LAUNDRY
All other business name(s) and address(es) used by the Seller(s) within three years, as stated by the Seller(s), is/are:
The name(s) and address of the Buyer(s) is/are: PRISTI INC., C/O PWS, INC., 694 PONDEROSA DRIVE, CAMARILLO, CA 93010
The assets to be sold are described in general as: FURNITURE, FIXTURES, EQUIPMENT, TRADE NAME, MACHINERY, GOODWILL, LEASE, LEASEHOLD IMPROVEMENTS AND COVENANT NOT TO COMPETE, SUPPLIES, TELEPHONE NUMBERS and are located at: 694 PONDEROSA DRIVE, CAMARILLO, CA 93010
The bulk sale is intended to be consummated at the office of: NEW CENTURY ESCROW, INC, 500 S. KRAEMER BLVD STE 275, BREA CA 92821 and the anticipated sale date is SEPTEMBER 21, 2021
The bulk sale is subject to California Uniform Commercial Code Section 6106.2.
The name and address of the person with whom claims may be filed is: NEW CENTURY ESCROW, INC, 500 S. KRAEMER BLVD STE 275, BREA CA 92821 and the last day for filing claims shall be SEPTEMBER 20, 2021, which is the business day before the sale date specified above.
Dated: AUG. 23, 2021
BUYERS: PRISTI INC.
457072 FILLMORE GAZETTE 9/2/21

 
08/26/2021 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210817-10011627-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
O’REILLY COMPANY
THE O’REILLY COMPANY
11902 KOENIGSTEIN ROAD, SANTA PAULA, CA 93060 VENTURA. O’REILLY FAMILY WINE COMPANY LLC, 11902 KOENIGSTEIN ROAD, SANTA PAULA, CA 93060. 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: O’REILLY FAMILY WINE COMPANY LLC, DOMINIC O’REILLY, MANAGER. 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, AUGUST 26, SEPTEMBER 2, 9, 16, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210803-10010865-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GOOD STITCH
237 W. BRUCKER RD., OXNARD, CA 93033 VENTURA. MARTIN NEVAREZ, 237 W. BRUCKER RD., OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/13/2016. 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: MARTIN NEVAREZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/03/2021. 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, AUGUST 26, SEPTEMBER 2, 9, 16, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210809-10011089-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SESPE ROOFING CO
628 FILLMORE ST, FILLMORE, CA 93015 FILLMORE. DAVID C HOSLETT, 628 FILLMORE 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): 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: DAVID C HOSLETT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/09/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 26, SEPTEMBER 2, 9, 16, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210813-10011458-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WELLDERM
3095 OLD CONEJO ROAD SUITE 202, THOUSAND OAKS, CA 91320 VENTURA. INFLAMMATORY SKIN DISEASE SYMPOSIUM, INC., 3095 OLD CONEJO ROAD SUITE 202, THOUSAND OAKS, CA 91320. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: INFLAMMATORY SKIN DISEASE SYMPOSIUM, INC., NAVID EZRA, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/13/2021. 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, AUGUST 26, SEPTEMBER 2, 9, 16, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210806-10011038-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WALLY TRUCKING LLC
1484 E. HARVARD BLVD, SANTA PAULA, CA 93060 VENTURA. WALLY TRUCKING LLC, 1484 E. HARVARD BLVD, SANTA PAULA, CA 93060. 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: WALLY TRUCKING LLC, J PASCUAL HERNANDEZ, JOSE PASCUAL HERNANDEZ, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/06/2021. 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, AUGUST 26, SEPTEMBER 2, 9, 16, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210816-10011577-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CQ MINISTRIES INTERNATIONAL
8597 EUREKA ST., VENTURA, CA 93004 VENTURA. CQ MINISTRIES INTERNATIONAL, 8597 EUREKA ST, VENTURA, CA 93004. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CQ MINISTRIES INTERNATIONAL, RICHARD SOCHEL, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/16/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 26, SEPTEMBER 2, 9, 16, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210820-10011915-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MONVEEZ
318 E. MAIN ST, SANTA PAULA, CA 93060 VENTURA. VISHAL K. MEHTA, 23933 SCHOENBORN ST., WEST HILLS, CA 91304. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: VISHAL MEHTA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/20/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 26, SEPTEMBER 2, 9, 16, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210820-10011921-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FIFTY SHADES OF LASHES
9540 TELEGRAPH RD #22, VENTURA, CA 93004 VENTURA. SARAH BUFFINGTON, 9540 TELEGRAPH RD #22, 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: SARAH BUFFINGTON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/20/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 26, SEPTEMBER 2, 9, 16, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210820-10011919-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SEXY SOUL
834 3RD ST, FILLMORE, CA 93015 VENTURA. ALMA MONTIEL, 834 3RD 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): 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: ALMA MONTIEL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/20/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 26, SEPTEMBER 2, 9, 16, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210819-10011896-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MOORPARK HEALTHCARE CENTER
4267 MAUREEN LANE, MOORPARK, CA 93021 VENTURA COUNTY. MAJESTICARE HEALTH AND REHAB CENTER OF MOORPARK, 4267 MAUREEN LANE, MOORPARK, CA 93021. 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): 08/16/2021. 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: MAJESTICARE HEALTH AND REHAB CENTER OF MOORPARK, GEYANEH VARTANIAN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/19/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 26, SEPTEMBER 2, 9, 16, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210816-10011566-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
POWER PLAYER BASEBALL
POWER PLAYER SPORTS
1188 CALLE JAZMIN ST, THOUSAND OAKS, CA 91360 VENTURA. JASON FELICE, 1188 CALLE JAZMIN ST, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/28/2021. 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: JASON FELICE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/16/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 26, SEPTEMBER 2, 9, 16, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210810-10011219-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DESERT LUX TANNING
374 ARISTOTLE STREET, SIMI VALLEY, CA 93065 VENTURA. MELISSA MCCANN, 374 ARISTOTLE 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): 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: MELISSA MCCANN, M. MCCANN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/10/2021. 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, AUGUST 26, SEPTEMBER 2, 9, 16, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210818-10011740-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ELLARAY STUDIO
1730 SOUTH VICTORIA AVE, SUITE 10, VENTURA, CA 93003 VENTURA. FRANCINE MADUENO, 1403 GRAVES AVE, APT 1308, OXNARD, CA 93030. 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): 08/01/2021. 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: FRANCINE MADUENO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/18/2021. 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, AUGUST 26, SEPTEMBER 2, 9, 16, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210823-10012023-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE SKIN GENIE
742 E. MAIN STREET, VENTURA, CA 93002 VENTURA. SANDRA A. RAVIS, 688 POLI STREET #9, 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): 06/01/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SANDRA A. RAVIS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/23/2021. 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, AUGUST 26, SEPTEMBER 2, 9, 16, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210810-10011246-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ROSARITOS NURSERY
1555 TELEGRAPH RD. 126 HWY, FILLMORE, CA 93015 VENTURA. JOSE ROSARIO RANGEL VILLALPANDO, 358 SECOND ST., FILLMORE, CA 93015, JOSUE IVAN RANGEL VILLALPANDO, 358 SECOND ST., FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOSE ROSARIO RANGEL VILLALPANDO, JOSE R RANGEL V. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/10/2021. 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, AUGUST 26, SEPTEMBER 2, 9, 16, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210824-10012076-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
YOURS TRULY
YOURS TRULY CHRISTIAN MATCHMAKING
527 SPRING RD #17, MOORPARK, CA 93021 VENTURA. MATTHEW LOUIS DICONTI, 527 SPRING RD #17, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: MATTHEW DICONTI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/24/2021. 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, AUGUST 26, SEPTEMBER 2, 9, 16, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210817-10011665-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VINTAGE CREST SENIOR APARTMENTS
4700 PARK LANE, MOORPARK, CA 93021 VENTURA. USA VINTAGE CREST, INC. GP OF VINTAGE CREST SENIOR APARTMENTS, LP, 3200 DOUGLAS BLVD., STE. 200, ROSEVILLE, CA 95661, RIVERSIDE CHARITABLE CORPORATION, GP OF VINTAGE CREST SENIOR APARTMENTS, LP, 14131 YORBA STREET, TUSTIN, CA 92780. STATE OF INCORPORATION: CA 2467449. This Business is conducted by: A LIMITED PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/14/2004. 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: USA VINTAGE CREST, INC. GP OF VINTAGE CREST SENIOR APARTMENTS, LP, JONATHAN HARMER, CFO. 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, AUGUST 26, SEPTEMBER 2, 9, 16, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210727-10010577-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EL PAPALOTE
967 MEADOWLARK DR, FILLMORE, CA 93015 VENTURA. FERNANDO ROMERO, 967 MEADOWLARK DR, FILLMORE, CA 93015. 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): 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: FERNANDO ROMERO, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/27/2021. 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, AUGUST 26, SEPTEMBER 2, 9, 16, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210817-10011653-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ATRIUM
2104 LOS FELIZ DR, THOUSAND OAKS, CA 91362 VENTURA. MARIBEL CASTILLO CARRION, 2104 LOS FELIZ DR, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: MARIBEL CASTILLO CARRION. 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, AUGUST 26, SEPTEMBER 2, 9, 16, 2021

.STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as:
MOORPARK HEALTH CARE CENTER
5400 ATLANTIS COURT, MOORPARK, CA 93021. The date on which the fictitious business name being abandoned was filed: 05/18/2021. The file number to the fictitious business name being abandoned: 20210518-10006890-0 1/2. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: CHILTON AND LESTE MANAGEMENT, INC., 5400 ATLANTIS COURT MOORPARK, CA 93021. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 08/19/2021. Signed: CHILTON AND LESTE MANAGEMENT, INC., SHELLEY CHILTON, PRESIDENT. File Number: 20210819-10011895-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 26 SEPTEMBER 2, 9, 16, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00557337-CU-PT-VTA. Petition of SHIMUL BARR AND WESLEY BARR for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) SHIMUL BARR AND WESLEY BARR filed a petition with this court for a decree changing names as follows: VIVIAN JOSEPHINE BARR to ROSALIND JOSEPHINE BARR. THE COURT ORDERS that all people interested in the above entitled matter appear before this court on Date: 10/08/2021: Time: 8:30am: Department: 43: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 08/20/2021. Filed: 08/20/2021. 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 AUGUST 26 SEPTEMBER 2, 9, 16, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00557442-CU-PT-VTA. Petition of LAURA BETH JANSEN AKA LAURA ELIZABETH MCGREGOR for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) LAURA BETH JANSEN AKA LAURA ELIZABETH MCGREGOR filed a petition with this court for a decree changing names as follows: LAURA BETH JANSEN AKA LAURA ELIZABETH MCGREGOR to LAURA ELIZABETH MCGREGOR. THE COURT ORDERS that all people interested in the above entitled matter appear before this court on Date: 10/14/2021: Time: 8:30am: Department: 42: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 08/24/2021. Filed: 08/24/2021. 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 AUGUST 26 SEPTEMBER 2, 9, 16, 2021

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210810-10011226-0
The following person(s) is (are) doing business as:
SWEET HILLOCK FARM, 12150 MOUNTAIN LION ROAD, OJAI, CA 93023 County of VENTURA
Mailing Address:
16133 VENTURA BLVD., STE 545, ENCINO, CA 91436
CANYON THYME LLC, 12150 MOUNTAIN LION ROAD, OJAI, CA 93023
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 JANUARY 1, 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).)
CANYON THYME LLC
S/ ARIELLE GOLDRATH MCKIDD, PRESIDENT,
This statement was filed with the County Clerk of Ventura County on 08/10/2021.
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).
8/26, 9/2, 9/9, 9/16/21
CNS-3461810#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210809-10011124-0
The following person(s) is (are) doing business as:
Nourish Within Wellness, 2211 Scenicpark Street, Thousand Oaks, CA 91362; County of Ventura
Juliet Romeo Tabbara, 2211 Scenicpark Street, 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/ Juliet Romeo Tabbara
This statement was filed with the County Clerk of Ventura on 08/09/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).
8/26, 9/2, 9/9, 9/16/21
CNS-3477385#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210809-10011103-0
The following person(s) is (are) doing business as:
MEK Advisory, 1853 Stonesgate Street, Westlake Village, CA 91361; County of Ventura
Mohannad El-Khairy, 1853 Stonesgate Street, Westlake Village, CA 91361
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Mohannad El-Khairy
This statement was filed with the County Clerk of Ventura on 08/09/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).
8/26, 9/2, 9/9, 9/16/21
CNS-3494523#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210809-10011105-0
The following person(s) is (are) doing business as:
Dr. Lauren Jensen, 971 Vallejo Ave., Simi Valley, CA 93065; County of Ventura
Lauren Gorgita, 971 Vallejo 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/ Lauren Gorgita
This statement was filed with the County Clerk of Ventura on 08/09/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).
8/26, 9/2, 9/9, 9/16/21
CNS-3494608#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210809-10011107-0
The following person(s) is (are) doing business as:
Pawzki, 611 Hampshire Road, Apt. 519, Westlake Village, CA 91361; County of Ventura
Michelle C. Sapon, 611 Hampshire Road, Apt. 519, Westlake Village, CA 91361
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Michelle C. Sapon
This statement was filed with the County Clerk of Ventura on 08/09/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).
8/26, 9/2, 9/9, 9/16/21
CNS-3494757#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210809-10011126-0
The following person(s) is (are) doing business as:
Vintage Rose Notary & Loan Signing, 869 Devon Ct., Simi Valley, CA 93065; County of Ventura
Sheila Barrera-O'Brien, 869 Devon Ct., 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 06/02/2021
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/ Sheila Barrera-O'Brien
This statement was filed with the County Clerk of Ventura on 08/09/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).
8/26, 9/2, 9/9, 9/16/21
CNS-3495245#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210809-10011122-0
The following person(s) is (are) doing business as:
Meyer service company, 5243 Rainwood St., Simi Valley, CA 93063; County of Ventura
Andrew Walter Meyer, 5243 Rainwood St., 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 03/23/2011
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/ Andrew Walter Meyer
This statement was filed with the County Clerk of Ventura on 08/09/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).
8/26, 9/2, 9/9, 9/16/21
CNS-3495323#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210809-10011101-0
The following person(s) is (are) doing business as:
Equipped Fitness, 1769 Cochran St., Apt. A, Simi Valley, CA 93065; County of Ventura
James Weber, 1769 Cochran St., Apt. A, 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 06/08/2021
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/ James Weber
This statement was filed with the County Clerk of Ventura on 08/09/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).
8/26, 9/2, 9/9, 9/16/21
CNS-3496031#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210809-10011118-0
The following person(s) is (are) doing business as:
Petroleum Analytics & Reports, 1409 Kuehner Drive #14, Simi Valley, CA 93063; County of Ventura
Andre Makapagal, 1409 Kuehner Drive #14, 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 03/22/2021
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/ Andre Makapagal
This statement was filed with the County Clerk of Ventura on 08/09/2021
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).
8/26, 9/2, 9/9, 9/16/21
CNS-3497484#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210810-10011252-0
The following person(s) is (are) doing business as:
Rocket Speech Center, 2348 Elmdale Avenue, Simi Valley, CA 93065; County of Ventura
State of incorporation: California
Karynne Fricke, M.A. CCC, Speech-Language Pathologist, Inc., 2348 Elmdale Avenue, 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 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/ Karynne Yvette Fricke, President
Karynne Fricke, M.A. CCC, Speech-Language Pathologist, Inc.
This statement was filed with the County Clerk of Ventura on 08/10/2021.
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).
8/26, 9/2, 9/9, 9/16/21
CNS-3498842#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210813-10011434-0
The following person(s) is (are) doing business as:
RAMCO, 2655 FIRST STREET, SUITE 210, SIMI VALLEY, CA 93065 County of VENTURA
Mailing Address:
2655 FIRST STREET, SUITE 210, SIMI VALLEY, CA 93065
RECYCLED AGGREGATE MATERIALS COMPANY, INC., 2655 FIRST STREET, SUITE 210, SIMI VALLEY, CA 93065
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 12/2006.
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).)
RECYCLED AGGREGATE MATERIALS COMPANY, INC.
S/ ERNEST R LENTHALL, CFO,
This statement was filed with the County Clerk of Ventura County on 08/13/2021.
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 (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).
8/26, 9/2, 9/9, 9/16/21
CNS-3499322#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210812-10011362-0
The following person(s) is (are) doing business as:
By Birdsall, 205 Concerto Dr., Oak Park, CA 91377; County of Ventura
Rebecca Nicole Birdsall-Kall, 205 Concerto Dr., Oak Park, CA 91377
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 07/01/2020
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Rebecca Nicole Birdsall-Kall
This statement was filed with the County Clerk of Ventura on 08/12/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
8/26, 9/2, 9/9, 9/16/21
CNS-3499832#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210812-10011326-0
The following person(s) is (are) doing business as:
CPR TRUCKING INC, 2565 GREENCASTLE COURT, VENTURA, CA 93035 County of VENTURA
Mailing Address:
2565 GREENCASTLE COURT, VENTURA, CA 93035
CPR TRUCKING, INC., 2565 GREENCASTLE COURT, VENTURA, CA 93035
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 07/2016.
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).)
CPR TRUCKING, INC.
S/ ANA RODRIGUEZ, PRESIDENT
This statement was filed with the County Clerk of Ventura County on 08/12/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
8/26, 9/2, 9/9, 9/16/21
CNS-3503465#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210813-10011430-0
The following person(s) is (are) doing business as:
Matcha Boba, 245 N Moorpark Rd, Unit B, Thousand Oaks, CA 91360; County of Ventura
Dong Hyun Kim, 232 Via Antonio, 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/ Dong Hyun Kim
This statement was filed with the County Clerk of Ventura on 08/13/2021.
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 (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).
8/26, 9/2, 9/9, 9/16/21
CNS-3503729#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210810-10011212-0
The following person(s) is (are) doing business as:
Evanspro Group, 5086 Durant Court, Oak Park, CA 91377 County of VENTURA
Sheryl Evans, 5086 Durant Court, Oak Park, CA 91377
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/ Sheryl Evans,
This statement was filed with the County Clerk of Ventura County on 08/10/2021.
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).
8/26, 9/2, 9/9, 9/16/21
CNS-3503865#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210811-10011306-0
The following person(s) is (are) doing business as:
the solo dark lantern, 343 Hickory Grove Dr, Newbury Park, CA 91320 County of VENTURA
enhanced marketing llc, 343 Hickory Grove Dr, Newbury Park, CA 91320
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
enhanced marketing llc
S/ PHILIP MICHAEL NUNEZ, Manager
This statement was filed with the County Clerk of Ventura County on 08/11/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
8/26, 9/2, 9/9, 9/16/21
CNS-3503868#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210809-10011095-0
The following person(s) is (are) doing business as:
J & C Pool Service and Repair, 1759 watercrest way, simi valley, CA 93065 County of VENTURA
Candiss Marie enson, 1759 watercrest way, simi valley, CA 93065
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Candiss Marie Jenson,
This statement was filed with the County Clerk of Ventura County on 08/09/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).
8/26, 9/2, 9/9, 9/16/21
CNS-3503875#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210809-10011097-0
The following person(s) is (are) doing business as:
Cal West Law, 3835-R E. Thousand Oaks Bl., #152, Westlake Village, CA 91362 County of VENTURA
Nathan A Berneman, APC, 3835-R E. Thousand Oaks Bl., #152, Westlake Village, CA 91362
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).)
Nathan A Berneman, APC
S/ Nathan A Berneman, CEO
This statement was filed with the County Clerk of Ventura County on 08/09/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).
8/26, 9/2, 9/9, 9/16/21
CNS-3503895#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210810-10011243-0
The following person(s) is (are) doing business as:
Mission Oaks Dental Group, 4900 Verdugo Way, Suite A, Camarillo, CA 93012 County of VENTURA
Mailing Address: PDS-ATTN: RAELEA APOLITO (#166) 27213 BANUELO AVE., SAUGUS, CA 91350
Workings and Lambridis Dental Corporation, 4900 Verdugo Way, Suite A, Camarillo, CA 93012
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 8/11/2006.
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).)
Workings and Lambridis Dental Corporation
S/ Arash Elie, Treasurer
This statement was filed with the County Clerk of Ventura County on 08/10/2021.
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).
8/26, 9/2, 9/9, 9/16/21
CNS-3496122#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210810-10011250-0
The following person(s) is (are) doing business as:
Main Street Dental Group, 4360-C E Main Street, Ventura, CA 93003 County of VENTURA
Mailing Address: PDS-ATTN: RAELEA APOLITO (#138) 27213 BANUELO AVE., SAUGUS, CA 91350
Khazali Dental Corporation, 4360-C E Main Street, Ventura, CA 93003
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 1/24/2017.
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).)
Khazali Dental Corporation
S/ Arash Elie, Secretary,
This statement was filed with the County Clerk of Ventura County on 08/10/2021.
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).
8/26, 9/2, 9/9, 9/16/21
CNS-3496137#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210812-10011398-0
The following person(s) is (are) doing business as:
1. Thousand Oaks Dental Group, 2. Thousand Oaks Dental Group and Orthodontics, 1760 E. Avenida de Los Arboles, Suite A, Thousand Oaks, CA 91362 County of VENTURA
Mailing Address: PDS-ATTN: RAELEA APOLITO (#81) 27213 BANUELO AVE., SAUGUS, CA 91350
Lambridis and Ghaffarzadegan Dental Corporation, 1760 E. Avenida de Los Arboles, Suite A, Thousand Oaks, CA 91362
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 1/10/2017.
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).)
Lambridis and Ghaffarzadegan Dental Corporation
S/ Walter Jefferson, Secretary
This statement was filed with the County Clerk of Ventura County on 08/12/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
8/26, 9/2, 9/9, 9/16/21
CNS-3496367#

 
08/19/2021 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210810-10011248-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
QUINTANA MOBILE WASH
147 E C ST APT B, PORT HUENEME, CA 93041 VENTURA. ALEX QUINTANA, 147 E C ST APT B, 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): 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 QUINTANA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/10/2021. 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, AUGUST 19, 26, SEPTEMBER 2, 9, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210812-10011310-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WILLOW GARDENS
2956 WILLOW LN, THOUSAND OAKS, CA 91361 VENTURA. ERIC JAMES BRADLE, 1958 CHALON COURT, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: ERIC JAMES BRADLE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/12/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 19, 26, SEPTEMBER 2, 9, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210812-10011328-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NADEL & ASSOCIATES
2629 TOWNSGATE ROAD, SUITE 230, WESTLAKE VILLAGE, CA 91361 VENTURA. RUSSELL J. NADEL, A PROFESSIONAL CORPORATION, 2629 TOWNSGATE ROAD, SUITE 230, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: CA / C0608552. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): JAN. 1986. 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: RUSSELL J. NADEL, A PROFESSIONAL CORPORATION, RUSSELL J. NADEL, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/12/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 19, 26, SEPTEMBER 2, 9, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210805-10010962-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TRINITY DIRECT MARKETING & CONSULTING
4221 CARLOTTA ST., SIMI VALLEY, CA 93063 VENTURA COUNTY. LITTLEST LU LLC, 4221 CARLOTTA ST., SIMI VALLEY, CA 93063. 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: LITTLEST LU LLC, JEFRREY LYNN VON MOLT, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/05/2021. 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, AUGUST 19, 26, SEPTEMBER 2, 9, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210804-10010883-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CUT 'N PASTE
RAE OF SUN GOODS
4914 S F STREET, OXNARD, CA 93033 VENTURA. ELISA RICO, 4914 S F STREET, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/01/2021. 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: ELISA RICO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/04/2021. 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, AUGUST 19, 26, SEPTEMBER 2, 9, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210811-10011287-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AC VIDEO SERVICES
1765 ALEPPO CT, THOUSAND OAKS, CA 91362 VENTURA. ANDREW PAUL CHRISTOPHER, 1765 ALEPPO CT, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/01/2021. 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: ANDREW PAUL CHRISTOPHER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/11/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision 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, AUGUST 19, 26, SEPTEMBER 2, 9, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210803-10010863-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MENDEZ PRODUCE
255 LAMBERT ST UNIT 11, OXNARD, CA 93036 VENTURA. ANTONIO HURTADO, 245 RHODES CT, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ANTONIO HURTADO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/03/2021. 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, AUGUST 19, 26, SEPTEMBER 2, 9, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210810-10011256-0 1/2
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
YVON PREHN’S BIBLEVERSE
EFFECTIVE CHURCH COMMUNICATIONS
BIBLE805
SUNSTAR MH DESIGN
THE LION’S VOICE
INTERNATIONAL ASSOCIATION OF EFFECTIVE CHURCH COMMUNICATORS
36 WHITMAN CT, VENTURA, CA 93003 VENTURA. YVONNE PREHN, 36 WHITMAN CT., VENTURA, CA 93003, YVONNE GEORGETTE PREHN, 36 WHITMAN CT., 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: YVONNE PREHN, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/10/2021. 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, AUGUST 19, 26, SEPTEMBER 2, 9, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210810-10011171-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JRN SERVICES
1014 CHEYENNE WAY, OXNARD, CA 93033. MARNIE JAREEN MACALAWA, 1014 CHEYENE WAY, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/22/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARNIE JAREEN F. MACALAWA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/10/2021. 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, AUGUST 19, 26, SEPTEMBER 2, 9, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210816-10011572-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
4D&I AUTO DETAIL
4D&I MACHINING
2360 EASTMAN AVE, STE 105, OXNARD, CA 93030 VENTURA COUNTY. HECTOR S PEREZ GUTIERREZ, 2360 EASTMAN AVE, STE 105, OXNARD, CA 93030. 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): 01/20/2020. 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: HECTOR S PEREZ GUTIERREZ, HECTOR PEREZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/16/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 19, 26, SEPTEMBER 2, 9, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210806-10011031-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SAGE BRAY VARON
TENTH MUSE ARTS
1862 EL MONTE DR., THOUSAND OAKS, CA 91362 VENTURA. STEPHANIE BRAY VARON, 1862 EL MONTE DR., THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/30/2021. 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: STEPHANIE BRAY VARON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/06/2021. 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, AUGUST 19, 26, SEPTEMBER 2, 9, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210811-10011300-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LORI FINDS
2470 STEARNS ST., #248, SIMI VALLEY, CA 93063 VENTURA. LORI FRANCINE FINK, 2470 STEARNS ST., #248, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LORI FRANCINE FINK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/11/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision 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, AUGUST 19, 26, SEPTEMBER 2, 9, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210817-10011612-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE COCONUT HAUS
1162 CALLE YUCCA, THOUSAND OAKS, CA 91360 VENTURA. BARBARA JOANNE HERRON CONKLING, 1162 CALLE YUCCA, THOUSAND OAKS, CA 91360. 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): 07/01/2021. 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: BARBARA JOANNE HERRON CONKLING. 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, AUGUST 19, 26, SEPTEMBER 2, 9, 2021

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as:
CASK & STILL
14003 EATON HOLLOW AVE, MOORPARK, CA 93021. The date on which the fictitious business name being abandoned was filed: 08/29/2019. The file number to the fictitious business name being abandoned: 20190829-10015840-0 1/1. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: DAVID SILVER, 1040 FLATHEAD DR APT#8305 DRIPPING SPRINGS, TX 78620. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 07/20/2021. Signed: DAVID SILVER, OWNER. File Number: 20210720-10010210-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 19, 26 SEPTEMBER 2, 9, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00557124-CU-PT-VTA. Petition of MELONY CHAVEZ for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) MELONY CHAVEZ filed a petition with this court for a decree changing names as follows: NIYA MELROSE NAVARRO to NIYA MELROSE CHAVEZ. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 10/12/2021: 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: 08/13/2021. Filed: 08/13/2021. 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 AUGUST 19, 26 SEPTEMBER 2, 9, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00557156-CU-PT-VTA. Petition of MESINDO HINOJOSA for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) MESINDO HINOJOSA filed a petition with this court for a decree changing names as follows: MESINDO HINOJOSA to RICHARD HINOJOSA. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 09/27/2021: Time: 8:20am: 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: 08/16/2021. Filed: 08/16/2021. 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 AUGUST 19, 26 SEPTEMBER 2, 9, 2021

TRUTH ACT
Assembly Bill 2792 (Gov. Code 7283.1)
Public Forum Notice
The County of Ventura Board of Supervisors will hold a public community forum according to the provisions of the Transparent Review of Unjust Transfers and Holds (TRUTH) Act (Government Code section 7283.1) on:
October 12, 2021 at 4:30 p.m. at:
County Government Center
Hall of Administration
Board of Supervisors Hearing Room
800 S. Victoria Avenue
Ventura, California 93009
Visit www.ventura.org/truth_act for additional information
The TRUTH Act Hearing will also be broadcast at www.ventura.org/bosagenda, the County's Facebook page at www.facebook.com/countyofventura and in Spanish on the County's Spanish Facebook page at www.facebook.com/condadodeventuraespanol.
How can you participate in the forum or submit comments?
In response to the declared state and local emergencies due to the Novel Coronavirus, the Hall of Administration Board of Supervisors Hearing Room is currently closed to the public. Consistent with the Governor's Executive Order N-29-20, all meetings of the Board of Supervisors are currently being conducted electronically. We continue to monitor COVID-19 and may again go to in-person meetings prior to October 12, 2021 and will provide information on participating at the community forum by October 8, 2021. To find out how to participate and provide public comment, refer to www.ventura.org/boscomment for additional information.
Written comments can be submitted by email at clerkoftheboard@ventura.org or mailed to:
Clerk of the Board of Supervisors
800 South Victoria Avenue, Ventura, CA, 93009-1920
The Board of Supervisors will receive copies of all comments submitted, even if you are unable to attend. Instructions on how to provide verbal comments at the community forum will be made available at www.ventura/org/boscomment no later than October 8, 2021.
Spanish and Mixteco interpretive services will be available.
To receive a notification when the Board of Supervisors meeting agenda is available, please subscribe at www.ventura.org/subscribe.
For further information regarding this forum, please contact Eric Buschow at the Ventura County Sheriff's Office at (805) 654-2417.
ATTEST: MICHAEL POWERS
Clerk of the Board of Supervisors
County of Ventura, State of California
By: s/s
Lori Key
Deputy Clerk of the Board
8/19/21
CNS-3500451#

ACTA DE LA VERDAD (TRUTH ACT)
Ley de la Asamblea AB2792 (Código de Gobierno 7283.1)
Aviso de Foro Público
La Junta de Supervisores del Condado de Ventura llevará a cabo un foro público para la comunidad en acuerdo con las provisiones de AB2729 Acta de Revisiones Transparentes de Transferencias y Detenciones Injustas (TRUTH):
12 de octubre de 2021 a las 4:30 p.m. en el:
County Government Center – Centro de gobierno del condado
Hall of Administration – Sala de administration
Board of Supervisors Hearing Room – Sala de audiencias de la Junta de Supervisores
800 S. Victoria Avenue
Ventura, California 93009
www.ventura.org/acta-de-la-verdad para obtener información adicional
La Audiencia sobre la Ley “TRUTH” también se transmitirá en www.ventura.org/bosagenda, la página de Facebook del Condado en www.facebook.com/countyofventura y en español en la página de Facebook en español del Condado en www.facebook.com/condadodeventuraespanol.
¿Cómo puede participar en el foro o enviar comentarios?
En respuesta a las emergencias estatales y locales declaradas debido al coronavirus, la sala de audiencias de la Junta de Supervisores en la sala de administración está cerrada al público. De acuerdo con la reciente orden del gobernador de California N-29-20, todos las reuniones de la Junta de Supervisores actualmente se están llevando a cabo electrónicamente. Continuamos monitoreando la situación del COVID-19 y es posible que nuevamente tendremos reuniones en persona antes del 12 de octubre de 2021 y compartiremos información sobre la participación en el foro comunitario antes del 8 de octubre de 2021. Para información adicional acerca de cómo puede asistir y dar comentarios públicos, consulte www.ventura.org/boscomment.
La inscripción para dar comentarios en el foro comunitario está cerrada, pero puede enviar comentarios por correo electrónico a clerkoftheboard@ventura.org o por correo a:
Clerk of the Board of Supervisors
800 South Victoria Avenue, Ventura, CA, 93009-1920
La Junta de Supervisores recibirá copias de todos los comentarios presentados, incluso si la persona que envíe el comentario no puede asistir en persona. Las instrucciones sobre cómo dar comentarios verbales en el foro comunitario estarán disponibles en www.ventura.org/boscomment a más tardar el 8 de octubre de 2021.
Habrá servicios de interpretación en español y mixteco.
Para recibir una notificación cuando la agenda de la reunión de la Junta de Supervisores esté disponible, inscríbase en www.ventura.org/subscribe.
Para más información en cuanto a este foro, favor de ponerse en contacto con Eric Buschow en la Oficina del Alguacil del Condado de Ventura al (805) 654-2417.
ATESTIGUA: MICHAEL POWERS
Secretario de la Junta de Supervisores
Condado de Ventura, Estado de California
Por: s/s
Lori Key
Secretaria Adjunta de la Junta de Supervisores
8/19/21
CNS-3500456#

 
08/12/2021 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210730-10010769-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HIGH & TIGHT SMP
3875 TELEGRAPH RD SUITE C, VENTURA, CA 93003 VENTURA COUNTY. JUAN ARRIAGA, 775 COUNTY SQUARE DR. #43, 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: JUAN ARRIAGA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/30/2021. 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, AUGUST 12, 19, 26, SEPTEMBER 2, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210804-10010890-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MAIL N MORE INC
MAIL N MORE
2571 E VINEYARD AVE, OXNARD, CA 93036 VENTURA. 786 MOBILE NOTARY N LIVESCAN INC, 5830 E 2ND STREET, SUITE 8, CASPER, WY 82609. STATE OF INCORPORATION: WYOMING. 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: 786 MOBILE NOTARY N LIVESCAN INC, SYED A RAHMAN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/04/2021. 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, AUGUST 12, 19, 26, SEPTEMBER 2, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210723-10010422-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CLIMATECASE
668 RABBIT CREEK LN, NEWBURY PARK, CA 91320 VENTURA. LISA JANE LAMBERT, 668 RABBIT CREEK LN, NEWBURY PARK CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/01/2021. 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: LISA JANE LAMBERT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/23/2021. 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, AUGUST 12, 19, 26, SEPTEMBER 2, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210728-10010679-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WESTERN WATER WORKS, INC.
146 CHERRYWOOD ST., FILLMORE, CA 93015 VENTURA. WESTERN WATER WORKS, INC., 146 CHERRYWOOD ST., FILLMORE, CA 93015. 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): 09/15/2003. 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: JARED JONES-WESTERN WATER WORKS, INC., JARED JONES, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/28/2021. 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, AUGUST 12, 19, 26, SEPTEMBER 2, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210804-10010929-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DESIGN ENGINEERING
730 EAST EASY ST., SIMI VALLEY, CA 93065 VENTURA. INFINITY PRECISION INC, 6919 ETON AVE, CANOGA PARK, CA 91303. 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): 08/04/2021. 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: INFINITY PRECISION INC, EVELINA MARTIROSOVA, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/04/2021. 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, AUGUST 12, 19, 26, SEPTEMBER 2, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00556921-CU-PT-VTA. Petition of JENEVA KATHLEEN LABASS AKA JENNIFER KATHLEEN LABASS for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) JENEVA KATHLEEN LABASS AKA JENNIFER KATHLEEN LABASS filed a petition with this court for a decree changing names as follows: JENEVA KATHLEEN LABASS AKA JENNIFER KATHLEEN LABASS to JENEVA STERLING CHEETAH LABASS. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 09/17/2021: Time: 8:30am: Department: 43: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 08/06/2021. Filed: 08/06/2021. By Order of Brenda L. McCormick, Ventura Superior Court Executive Office and Clerk. JEANETTE FIMBRES, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 12, 19, 26, SEPTEMBER 2, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00556597-CU-PT-VTA. Petition of ROBERT CODY DAVIS for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) ROBERT CODY DAVIS filed a petition with this court for a decree changing names as follows: NOAH JAMES CLAVEL to NOAH CODY DAVIS. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 10/06/2021: 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: 07/28/2021. Filed: 07/28/2021. By Order of Brenda L. McCormick, Ventura Superior Court Executive Office and Clerk. RACHEL JACOBS, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 12, 19, 26, SEPTEMBER 2, 2021

SUMMONS
(CITACION JUDICIAL)
NOTICE TO DEFENDANT:
(AVISO AL DEMANDADO):
SUNSET PLASTER AND CEMENT COMPANY and DOES 1-10
YOU ARE BEING SUED BY PLAINTIFF:
(LO ESTA DEMANDANDO EL DEMANDANTE):
HAYWARD ALTO AND ANNEMARIE CLARK, CO-TRUSTEES OF THE ALTO FAMILY TRUST DATED FEBRUARY 1, 2013
Case Number: 56-2021-00554565-CU-OR-VTA
NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below.
You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response muse be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file our response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court.
There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case.
AVISO! Lo han demandado. Si no responde dentro de 30 dias, la corte puede decider en su contra sin escucher su vesion. Lea la informacion a continuacion.
Tiene 30 DIAS DE CALENDARIO despues de que le entreguen esta citacion y papeles legales para presenter una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada Telefonica no lo protegen. Su espuesta por escrito tiene que etar en format legal correcto si desea que procesen su caso en la corte. Es possible que haya un formulario que usted pueda usar para su respuesta. PUede encontrar estos formularios de la corte y mas infomracion en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede mas cerca. Si no puede pagar la cuota de presentacion, pida el secretario de la corte que le de un formulario de exencion de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podre quitar su sueldo, dinero y blenes sin mas advertencia.
Hay otros requisites legales. Es recommendable que llame a un abogado immediatamente. Si no conoce a un abogado, puede llamar a un servicio de remission a abogados. Si no puede paar a un abogado, es possible que cumpla con los requsitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov) o poniendose en contracto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sobre cualquier recuperacion de e$10,000 o mas de valor recibida mediante un acuerdo o una concesion de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso.
The name and address of the court is:
(El nombre y direction de la corte es):
SUPERIOR COURT OF CALIFORNIA, COUNTY OF VENTURA
Main Courthouse
800 S. Victoria Avenue, Ventura, CA 93009
The name, address and telephone number of plaintiff’s attorney, or plaintiff without an attorney is:
(El nombre, la direccion y el numero de telefono del abogado del demandante, o del demandante que no tiene abogado, es):
Leslie A. McAdam (Bar #210067)
Ferguson Case Orr Paterson LLP
1050 S. Kimball Road, Ventura, CA 93004
Fax No. (805) 659-6818
Phone No. (805) 659-6800
MICHAEL D. PLANET
DATE: May 21, 2021 Clerk, by Mariana Suazo
PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 12, 19, 26, SEPTEMBER 2, 2021

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210728-10010637-0
The following person(s) is (are) doing business as:
Krispy Rice, 3339 W. Entertainment AVe, Simi Valley, CA 93063 County of VENTURA
Mailing Address:
19111 North Dallas Parkway, Suite 165, Dallas, TX 75287
TGI Friday's Inc., 19111 North Dallas Parkway, Suite 165, Dallas, TX 75287
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).)
TGI Friday's Inc.
S/ Jennifer Rote, Sr. Vice President,
This statement was filed with the County Clerk of Ventura County on 07/28/2021.
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).
8/12, 8/19, 8/26, 9/2/21
CNS-3492598#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210727-10010586-0
The following person(s) is (are) doing business as:
Providence PT, 2857 Queens Way, Thousand Oaks, CA 91362; County of Ventura
Elizabeth Joseph, 2857 Queens 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/ Elizabeth Joseph
This statement was filed with the County Clerk of Ventura on 07/27/2021.
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).
8/12, 8/19, 8/26, 9/2/21
CNS-3494047#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210727-10010590-0
The following person(s) is (are) doing business as:
Bell Canyon Fire Department, 11 Baymare Road, Bell Canyon, CA 91307; County of Ventura
State of incorporation: CA
The Ear Group Hearing Centers Inc., 6700 Fallbrook Avenue, Suite 295, West Hills, CA 91307
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2021
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/ Yoav Shalev, President
The Ear Group Hearing Centers Inc.
This statement was filed with the County Clerk of Ventura on 07/27/2021.
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).
8/12, 8/19, 8/26, 9/2/21
CNS-3494059#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210727-10010588-0
The following person(s) is (are) doing business as:
Naked Eyes Design, 729 Talbert Ave., Simi Valley, CA 93065; County of Ventura
Teresa Lynn Collet-Sagner, 729 Talbert 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/ Teresa Lynn-Collet Sagner
This statement was filed with the County Clerk of Ventura on 07/27/2021.
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).
8/12, 8/19, 8/26, 9/2/21
CNS-3494069#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210728-10010604-0
The following person(s) is (are) doing business as:
Anderson Autos, 1800 Avenue of the Stars, Suite 1400, Los Angeles, CA 90067; County of Los Angeles
State of incorporation: California
Topa Motors, Inc., 1800 Avenue of the Stars, Suite 1400, Los Angeles, CA 90067
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/ Christopher M. Greco, Secretary
Topa Motors, Inc.
This statement was filed with the County Clerk of Ventura on 07/28/2021.
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).
8/12, 8/19, 8/26, 9/2/21
CNS-3494456#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210727-10010562-0
The following person(s) is (are) doing business as:
MC Structure, 622 E. Main st, 312, Santa Paula, CA 93060 County of VENTURA
Zulay Elizabeth Ruiz, 622 E. Main st, 312, Santa Paula, CA 93060
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/ Zulay Elizabeth Ruiz,
This statement was filed with the County Clerk of Ventura County on 07/27/2021.
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).
8/12, 8/19, 8/26, 9/2/21
CNS-3499378#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210727-10010537-0
The following person(s) is (are) doing business as:
Gold Star Printing, 3241 Peppermint St, Newbury Park, CA 91320 County of VENTURA
Steven Mostowa, 3241 Peppermint St, Newbury Park, CA 91320
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/ Steven Mostowa,
This statement was filed with the County Clerk of Ventura County on 07/27/2021.
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).
8/12, 8/19, 8/26, 9/2/21
CNS-3499381#

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#21-012 February 14, 2021 Oxnard Police Department officers seized $1,550.00 U.S. currency at (parking lot) 51 S. Victoria Avenue, 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 $1,550.
FS#21-052 June 08, 2021 Oxnard Police Department officers seized $1,730.00 U.S. currency at 3120 Saviers Road, 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 $1,730.00
FS#21-057 July 14, 2021 Ventura County Sheriff’s Office officers seized $7,217.00 U.S. currency at 2465 Chiquita Lane, Thousand Oaks 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 $7,217.00
FS#21-059 July 16, 2021 Ventura County Sheriff’s Office officers seized $2,400.00 U.S. currency at 1250 Rancho Conejo, Thousand Oaks, 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 $2,400.00
8/12, 8/19, 8/26/21
CNS-3499657#

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 August 20, 2021 at 9:30 a.m. and ending on August 26, 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
Amstutz, Dominick Unit # N-113, Sporat, Brandon Jason Unit # C-83, Lyon, Mark Unit # D-01, Kokotuha, Evgueni Unit # G-89, Kane, Bernice Unit # M-237, Duplessie, Jason Unit # N-253, Anderton, Casey Unit # P-117, Schwartz, Joseph Unit # Q-222, Earl, David Unit # S-221, Berntson, Dennis Unit # S5-135.
TO BE PUBLISHED IN THE FILLMORE GAZETTE AUGUST 12TH & 19TH, 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 AUGUST 25, 2021. Undersigned will sell items at WWW.STORAGETREASURES.COM. Sale by competitive bidding will be prior to close of auction on AUGUST 25, 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
#631- CRISTINA SANCHEZ Misc. boxes, household items, unknown items
#634- TERA REEVES Misc. boxes, household items, unknown items
#747- HEATHER HILL Misc. boxes, household items, unknown items
#1008- DIANA GUYER Misc. boxes, household items, unknown items
#2017- JORGE RAMIREZ Misc. boxes, household items, unknown items
#2048- LEA BEHAR Misc. boxes, household items, unknown items
#4006- JULIA HEATH Misc. boxes, household items, unknown items
#418- DAVID MCNALL Misc. boxes, household items, unknown items
#1065- DAVID MCNALL Misc. boxes, household items, unknown items
#4013- DAVID MCNALL Misc. boxes, household items, unknown items
#2024 - DAVID & CRYSTAL MORGAN Misc boxes household items, unknown items
#628 - ABEL TORRES 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 AUGUST 12TH & 19TH, 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 August 31, 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 August 12, 2021 and August 19, 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 Tuesday August 31, 2021, and ends at 1:00pm at SelfStorageAuction.com
Joan Consorti B1035
Jose Juarez B2002
Christian Vega B2225
Richard Alsky B2303
Debra Early B2635
Hannah Alarcon B3017
Joan Consorti B3043
Randy Moreno B3214
Eddie Garcia B3405
Israel Tapia B3543
Joseph Medina B4401
Edith Arellano B4518
Javier Aviles B4616
Armando R Tovar B4631
Antoinette Solis B4655
See auction photos online 08/12/2021 thru 08/31/2021
All sales are as is where is and must be removed on 08/31/2021
Dated: 08/10/2021 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 AUGUST 12TH & 19TH, 2021