07/01/2021 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210622-10008766-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE REMEDY STUDIO
2598 OUTLOOK COVE, PORT HUENEME, CA 93041 VENTURA. STEPHANIE MENDOZA HARDISON, 2598 OUTLOOK COVE, PORT HUENEME, CA 93041. 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): 05/20/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: STEPHANIE MENDOZA HARDISON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/22/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 1, 8, 15, 22, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210622-10008768-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TJRH
2598 OUTLOOK COVE, PORT HUENEME, CA 93041 VENTURA. TIMOTHY JEROME RABAGO HARDISON, 2598 OUTLOOK COVE, PORT HUENEME, CA 93041. 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: TIMOTHY JEROME RABAGO HARDISON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/22/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 1, 8, 15, 22, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210614-10008237-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BUDY BUILT
752 PICKFORD CT, NEWBURY PARK, CA 91320 VENTURA. STEVEN E. BUDY, 752 PICKFORD CT., NEWBURY PARK, CA 91320. 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: STEVEN E. BUDY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/14/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 1, 8, 15, 22, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210617-10008475-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NAYSEE HOMECARE SERVICES
1830 EDGEMONT DR, CAMARILLO, CA 93010 VENTURA COUNTY. GLENICE G. LITERATUS, 1830 EDGEMONT 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): 04/09/2021. 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: GLENICE G. LITERATUS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/17/2021. 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, JULY 1, 8, 15, 22, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210625-10008908-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
J & S TRANSPORT
641 LINDEN DR, OXNARD, CA 93033 VENTURA. SARA RODRIGUEZ CARRERA, 641 LINDEN DR, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SARA RODRIGUEZ CARRERA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/25/2021. 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, JULY 1, 8, 15, 22, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210614-10008212-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ADARA BEAUTY
1171 GANTLIN AVE, SIMI VALLEY, CA 93065 VENTURA. MARIA LOPEZ, 1171 GANTLIN 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): 02/01/2021. 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: MARIA LOPEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/14/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 1, 8, 15, 22, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210604-10007793-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WEST COAST COURT REPORTERS, INC.
300 ESPLANADE DRIVE, SUITE 900, OXNARD, CA 93036 VENTURA. WEST COAST COURT REPORTERS, INC., 300 ESPLANADE DRIVE, SUITE 900, OXNARD, CA 93036. 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): 04/06/2021. 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: WEST COAST COURT REPORTERS, INC., MELINA HOMAN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/04/2021. 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, JULY 1, 8, 15, 22, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210623-10008780-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AARON ORBIT
XOAOK
2851 PALMA SUITE E, VENTURA, CA 93003 VENTURA. AARON JOHNSON, 416 ANACAPA ST., VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: AARON JOHNSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/23/2021. 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, JULY 1, 8, 15, 22, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210609-10008030-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RUTH’S PHOTOGRAPHY
811 E. MAIN STREET, PIRU, CA 93040 UNITED STATES. RUTH NEVARES, 811 E. MAIN STREET, PIRU, CA 93040. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RUTH NEVARES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/09/2021. 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, JULY 1, 8, 15, 22, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210616-10008376-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SAFETY NAP CAP
1079 WALTHAM RD #C, SIMI VALLEY, CA 93065 VENTURA. JEFFREY V. LORENO, 1079 WALTHAM RD. #C, SIMI VALLEY, CA 93065, GAYLE LORENO, 1079 WALTHAM RD #C, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/01/2021. 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: JEFFREY V. LORENO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/16/2021. 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, JULY 1, 8, 15, 22, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210628-10009066-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LOS TORRES FARM LABOR CONTRACTOR
149 SURREY WAY, FILLMORE, FILLMORE, CA 93015 VENTURA. MARIO A TORRES NAVARRO, 149 SURREY WAY, 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: MARIO A TORRES NAVARRO, MARIO TORRES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/28/2021. 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, JULY 1, 8, 15, 22, 2021

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The following person(s) has/have been doing business as:
CLUB PILATES SIMI VALLEY
2955 COCHRAN ST, #B201, SIMI VALLEY, CA 93065. The date on which the fictitious business name being abandoned was filed: 03/15/2017. The file number to the fictitious business name being abandoned: 20170315-10005142-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: BLOORE AND DRURY FITNESS GROUP SV INC, 6335 MARQUIS CT, OAK PARK, CA 91377. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 06/03/2021. Signed: BLOORE AND DRURY FITNESS GROUP SV INC, KENNETH M. BLOORE, CEO. File Number: 20210603-10007713-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, JULY 1, 8, 15, 22, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00555519-CU-PT-VTA. Petition of LINDSAY WOZNIAK AND CHARLES WOZNIAK for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) LINDSAY WOZNIAK AND CHARLES WOZNIAK filed a petition with this court for a decree changing names as follows: KINSLEY SOPHIA WOZNIAK TO KINSLEY SOPHIA JAYMES WOZNIAK. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 08/20/2021: 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: 06/18/2021. Filed: 06/18/2021. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By MARIANA SUAZO, Deputy Clerk. To be Published in the Fillmore Gazette JULY 1, 8, 15, 22, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00555583-CU-PT-VTA. Petition of EMILY HANDAN YAZICI ANSD SEAN HALUK YAZICI for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) EMILY HANDAN YAZICI AND SEAN HALUK YAZICI filed a petition with this court for a decree changing names as follows: a. EMILY HANDAN YAZICI TO EMINE HANDAN YAZICI, b. SEAN HALUK YAZICI TO HALUK YAZICI. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 08/19/2021: 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: 06/24/2021. Filed: 06/24/2021. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. CRISTAL V. ALVAREZ, Deputy Clerk. To be Published in the Fillmore Gazette JULY 1, 8, 15, 22, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00555605-CU-PT-VTA. Petition of MARIA LUISA EUGENIO STEINER for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) MARIA LUISA EUGENIO STEINER filed a petition with this court for a decree changing names as follows: MARIA LUISA EUGENIO STEINER TO MALUISA EUGENIO STEINER. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 08/05/2021: Time: 8:20am: Department: 20: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 06/24/2021. Filed: 06/24/2021. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. NINA LEMOS, Deputy Clerk. To be Published in the Fillmore Gazette JULY 1, 8, 15, 22, 2021

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210617-10008522-0
The following person(s) is (are) doing business as:
Calavera Rose, 1377 Mellow Ln, Simi Valley, CA 93065; County of Ventura
State of incorporation: CA
NINE WAY LLC, 1377 Mellow Ln, Simi Valley, CA 93065
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ George Enrique Alonso, Managing Member
NINE WAY LLC
This statement was filed with the County Clerk of Ventura on 06/17/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
7/1, 7/8, 7/15, 7/22/21
CNS-3475243#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210617-10008492-0
The following person(s) is (are) doing business as:
Dieter's Motors, 2671 Ventura Boulevard, Oxnard, CA 93036; County of Ventura
State of incorporation: California
New Car Superstore LLC, 2671 Ventura Blvd., Oxnard, CA 93036
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/ Daniel Anghelcev, Managing Member
New Car Superstore LLC
This statement was filed with the County Clerk of Ventura on 06/17/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
7/1, 7/8, 7/15, 7/22/21
CNS-3480366#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210617-10008498-0
The following person(s) is (are) doing business as:
Mobility PT, 107 N Ashwood Ave., Apt. 704, Ventura, CA 93003; County of Ventura
Brian Jacobson, 107 N Ashwood Ave., Apt. 704, Ventura, CA 93003
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Brian Jacobson
This statement was filed with the County Clerk of Ventura on 06/17/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
7/1, 7/8, 7/15, 7/22/21
CNS-3481174#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210617-10008520-0
The following person(s) is (are) doing business as:
Quality Tires & Services, 628 Pacific Ave., Oxnard, CA 93030; County of Ventura
State of incorporation: California
QUALITY TIRES AND SERVICES LLC, 628 Pacific Ave., Oxnard, CA 93030
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Efrain Gonzalez Jr., Managing Member
QUALITY TIRES AND SERVICES LLC
This statement was filed with the County Clerk of Ventura on 06/17/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
7/1, 7/8, 7/15, 7/22/21
CNS-3481220#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210617-10008524-0
The following person(s) is (are) doing business as:
Logan's Travel Agency, 317 W Ventura Blvd 1005, Camarillo, CA 93010; County of Ventura
Charles Albert Logan, 6600 Telephone Rd, Apt 510, Ventura, CA 93003
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Charles Albert Logan
This statement was filed with the County Clerk of Ventura on 06/17/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
7/1, 7/8, 7/15, 7/22/21
CNS-3481675#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210617-10008528-0
The following person(s) is (are) doing business as:
Free Artists Creative Equestrians, 4600 Sand Canyon Rd., Somis, CA 93066; County of Ventura
Devon Maitozo, 198 San Vincente Cir., 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 10/01/2000
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Devon Maitozo
This statement was filed with the County Clerk of Ventura on 06/17/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
7/1, 7/8, 7/15, 7/22/21
CNS-3481699#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210616-10008411-0
The following person(s) is (are) doing business as:
Hobbs and Son, Inc., 195 West Los Angeles Ave., Simi Valley, CA 93065; County of Ventura
State of incorporation: Utah
G.I. Industries, 800 Capitol Street, Suite 3000, Houston, TX 77002
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 12/18/2015
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Courtney A. Tippy, V.P. and Secretary
G.I. Industries
This statement was filed with the County Clerk of Ventura on 06/16/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
7/1, 7/8, 7/15, 7/22/21
CNS-3485309#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210614-10008214-0
The following person(s) is (are) doing business as:
The Movement, 989-B Main Street, Ventura, CA 93001 County of VENTURA
ALIFITNESS, Inc., 670 Milton Ave, Ventura, CA 93003
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
ALIFITNESS, Inc.
S/ Alison Trowbridge, CEO
This statement was filed with the County Clerk of Ventura County on 06/14/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
7/1, 7/8, 7/15, 7/22/21
CNS-3486159#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210615-10008340-0
The following person(s) is (are) doing business as:
Burns Construction Services, 196 N Katherine Dr, Ventura, CA 93003 County of VENTURA
Nicholas Burns, 196 N Katherine Dr, Ventura, CA 93003
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/ Nicholas Michael Burns,
This statement was filed with the County Clerk of Ventura County on 06/15/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
7/1, 7/8, 7/15, 7/22/21
CNS-3486165#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210621100086180
The following person(s) is (are) doing business as:
Spielman Communications, 1241 El Monte drive, Simi Valley, CA 93065 County of VENTURA
Jason Spielman, 1241 El Monte drive, 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/ Jason Spielman,
This statement was filed with the County Clerk of Ventura County on 06/21/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
7/1, 7/8, 7/15, 7/22/21
CNS-3486661#

Notice of Seizure pursuant to Health and Safety
Code sections 11471/11488 and Notice of Intended
Forfeiture pursuant to Health and Safety Code Section 11488.4
On November 13, 2020 officers of the Ventura County Sheriff’s Office seized property for forfeiture pursuant to Health and Safety Code section 11470 et seq. in connection with controlled a substance violation that is listed in section 11470(f) of the Health and Safety Code. The estimated/appraised value of the property is $42,185. The seized property is described as follows:
$42,185 U.S. currency at 1453 Lorena Drive, Oxnard California
Pursuant to section 11488.4 of the Health and Safety Code, procedures to forfeit this property in The Superior Court of California, County of Ventura are underway.
If someone has stating interest in this property, you must, within 30 days of the first publication of this Notice of Seizure, file a verified Claim Opposing Forfeiture MC-200 in the Superior Court Clerk's Office, room 210, located at 800 S. Victoria Avenue, Ventura, California. Case No. 56-2021-00555426-CU -AF-VTA has been assigned to this case. You must also provide a verified copy of the Claim Opposing Forfeiture (MC-200) to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Asset Forfeiture Unit.
The failure to timely file a verified claim stating an interest in the property will result in the property being ordered forfeited to the State of California and distributed pursuant to the provisions of Health and Safety Code section 11489 without further notice or hearing.
7/1, 7/8, 7/15/21
CNS-3485991#

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 16th day of July, 2021 at 12:00 Noon on the premises of Flying Trolley Self Storage at 1575 W. 5th Street Oxnard Ca 93030 County of Ventura, State of California.
Miscellaneous boxes, furniture, clothing, toys, and tools belonging to the following:
Unit #97 - Sabrina Bow
Unit #58 - Frank Allen
Unit #139 - Peggy Larios
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
951-681-4113
To be published in the Fillmore Gazette, July 1st, 2021 and July 8th, 2021.

 
06/24/2021 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210615-10008364-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SUM OF ALL MUSIC
1916 PARK STREET, SIMI VALLEY, CA 93063 VENTURA. JOSEPH METCALFE, 1916 PARK STREET, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOSEPH METCALFE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/15/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 24, JULY 1, 8, 15, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210615-10008319-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TATOWORKS
1200 NORTH VENTURA RD. SUITE D1, OXNARD, CA 93030 VENTURA. GUILLERMO ABNER GUTIERREZ, 2610 IVANHOE AVE, 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): 01/01/2020. 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: GUILLERMO ABNER GUTIERREZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/15/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 24, JULY 1, 8, 15, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210614-10008247-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MATTRESS BY APPOINTMENT VENTURA
2220 EASTMAN AVE STE 106, VENTURA, CA 93003 VENTURA. SAMUEL HOWARD, 8699 HENDERSON RD, 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): 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: SAMUEL WESLEY HOWARD, SAMUEL HOWARD, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/14/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 24, JULY 1, 8, 15, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210608-10007921-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MB HAY SERVICE
536 SPRING RD, #97, MOORPARK, CA 93021 VENTURA. MANUEL BAUTISTA, 4739 MOORPARK AVE #27, 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): 05/12/2016. 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: MANUEL BAUTISTA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/08/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 24, JULY 1, 8, 15, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210608-10007915-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MALENA’S BEAUTY SALON
1814 SAVIERS RD, OXNARD, CA 93033 VENTURA. MAGDALENA GARCIA, 2451 TULARE 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): 03/25/2016. 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: MAGDALENA GARCIA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/08/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 24, JULY 1, 8, 15, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210608-10007893-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GRASSROOTS YOGA LLC
2280 E MAIN ST SUITE B, VENTURA, CA 93001 VENTURA. GRASSROOTS YOGA, LLC, 2280 E MAIN ST SUITE B, VENTURA, CA 93001. 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): 07/22/2016. 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: GRASSROOTS YOGA, LLC, SARAH INGRAM, OWNER/MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/08/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 24, JULY 1, 8, 15, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210608-10007942-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SILVER & GOLD LLC
1555 SIMI TOWN CENTER WAY STE 150, SIMI VALLEY, CA 93065 VENTURA. SILVER & GOLD LLC, 1555 SIMI TOWN CENTER WAY STORE 150, 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): 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: SILVER & GOLD LLC, MARK ARAKELYAN, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/08/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 24, JULY 1, 8, 15, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210608-10007950-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE ROCK CHURCH OF SIMI VALLEY
27 W EASY ST STE 401, SIMI VALLEY, CA 93065 VENTURA. THE ROCK CHURCH OF THE HIGH DESERT, 9875 SEVENTH AVE, HESPERIA, CA 92345. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/28/2016. 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: THE ROCK CHURCH OF THE HIGH DESERT, BRYAN AXTELL, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/08/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 24, JULY 1, 8, 15, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210610-10008103-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LITTLE KOYOTE SALON
104 E. EL ROBLAR STE. 100, OJAI, CA 93023. EMILY ANN STOLTZ, 12246 SISAR ROAD, OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: EMILY ANN STOLTZ If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/10/2021. 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, JUNE 24, JULY 1, 8, 15, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210610-10008105-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
OLIVE BRANCH THERAPY
3078 FITZGERALD RD, SIMI VALLEY, CA 93065 VENTURA COUNTY. NOE RIVERA, 3078 FITZGERALD RD, 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): 06/01/2021. 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: NOE RIVERA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/10/2021. 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, JUNE 24, JULY 1, 8, 15, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210617-10008471-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MP PLAZA
550 ST. CHARLES DRIVE, STE 100, THOUSAND OAKS, CA 91360 VENTURA. ST. CHARLES MEDICAL AND PROFESSIONAL PLAZA, LLC, 550 ST. CHARLES DRIVE, STE 100, THOUSAND OAKS, CA 91360. 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): 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: ST. CHARLES MEDICAL AND PROFESSIONAL PLAZA, LLC, DERRICK T. ISA, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/17/2021. 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, JUNE 24, JULY 1, 8, 15, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210614-10008257-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ANACAPA VENDING
1221 AVENIDA ACASO UNIT A & B, CAMARILLO, CA 93012 VENTURA. CLINTON MCCARTNEY, 3622 CAMBRIA CT., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/01/2012. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CLINTON MCCARTNEY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/14/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 24, JULY 1, 8, 15, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210617-10008516-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
STYLES BY ELIMI
206 E. CEDAR ST, OXNARD, CA 93033 VENTURA. CHARLENE L. LEONYI-FLORES, 206 E. CEDAR ST, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CHARLENE L. LEONYI-FLORES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/17/2021. 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, JUNE 24, JULY 1, 8, 15, 2021

STATEMENT OF WITHDRAWAL FROM THE PARTNERSHIP OPERATING UNDER A FICTITIOUS BUSINESS NAME: File No. 20210617-10008465-0 1/1. The following person(s) has/have Withdrawn as a General Partner from the Partnership Operating under the Fictitious Business Name:
KIDS OF THE CANYON, 212 EAST OJAI AVENUE, OJAI, CA 93023. The date on which the fictitious business name being withdrawn was filed: 11/12/2020. The File number to the fictitious business name being withdrawn: 20201112-10015448-0 1/1. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Withdrawing Partner: JILL C. SNOWDEN, OJAI, CA 93023, 312 LION STREET, OJAI, CA 93023. 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.) Signature of Withdrawing partner(s): JILL C. SNOWDEN. This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 24, JULY 1, 8, 15, 2021

AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00555494-CU-PT-VTA. Petition of MICHELLE ZENA WILLIAMSON for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) MICHELLE ZENA WILLIAMSON filed a petition with this court for a decree changing names as follows: MICHELLE ZENA WILLIAMSON TO MICHELLE ZENA. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 08/02/2021: Time: 8:20am: Department: 20: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 06/21/2021. Filed: 06/21/2021. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By NINA LEMOS, Deputy Clerk. To be Published in the Fillmore Gazette JUNE 24, JULY 1, 8, 15, 2021

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210608-10007970-0
The following person(s) is (are) doing business as:
Polyscape Designs, 4637 North Street, Somis, CA 93066; County of Ventura
Jeffrey Bricker, 4637 North Street, Somis, CA 93066
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/ Jeffrey Bricker
This statement was filed with the County Clerk of Ventura on 06/08/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/24, 7/1, 7/8, 7/15/21
CNS-3471023#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210608-10007967-0
The following person(s) is (are) doing business as:
FALCK, 1517 West Braden Court, Orange, CA 92868; County of Orange
State of incorporation: California
FALCK MOBILE HEALTH CORP, 1517 West Braden Court, Orange, CA 92868
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/ Brian M. Richmond, Secretary
FALCK MOBILE HEALTH CORP.
This statement was filed with the County Clerk of Ventura on 06/08/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/24, 7/1, 7/8, 7/15/21
CNS-3476382#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210608-10007972-0
The following person(s) is (are) doing business as:
A Flying Eagle Home Health, 2775 Tapo St, Suite 101, Simi Valley, CA 93063; County of Ventura
State of incorporation: CA
CARE PROVIDER HOME HEALTH, INC., 2775 Tapo St, Suite 101, Simi Valley, CA 93063; CA
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 04/20/2011
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/ Beberlina O. Perrine, President
CARE PROVIDER HOME HEALTH, INC.
This statement was filed with the County Clerk of Ventura on 06/08/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/24, 7/1, 7/8, 7/15/21
CNS-3477349#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210608-10007974-0
The following person(s) is (are) doing business as:
KCM Sales, 2679 Rudolph Drive, Simi Valley, CA 93065; County of Ventura
Michael Astrosky, 2679 Rudolph Drive, Simi Valley, CA 93065
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Michael Astrosky
This statement was filed with the County Clerk of Ventura on 06/08/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/24, 7/1, 7/8, 7/15/21
CNS-3477353#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210608-10007961-0
The following person(s) is (are) doing business as:
Nena's Creations Studio, 171 West Stroube St, Apt H, Oxnard, CA 93036; County of Ventura
Lorena Cedillos, 171 West Stroube St, Apt H, Oxnard, CA 93036
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 02/08/2021
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/ Lorena Cedillos
This statement was filed with the County Clerk of Ventura on 06/08/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/24, 7/1, 7/8, 7/15/21
CNS-3478356#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210608-10007963-0
The following person(s) is (are) doing business as:
Club Pilates Simi Valley, 2955 Cochran Street, Simi Valley, CA 93065; County of Ventura
State of incorporation: California
RBF Three LLC, 2955 Cochran Street, B201, Simi Valley, CA 93065
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 04/16/2021
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Robert Bereny, Managing Member
RBF Three LLC
This statement was filed with the County Clerk of Ventura on 06/08/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/24, 7/1, 7/8, 7/15/21
CNS-3479618#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210614-10008229-0
The following person(s) is (are) doing business as:
Middler, 1658 Bushgrove Court, Lake Sherwood, CA 91361 County of VENTURA
Mailing Address:
PO Box 6421, Thousand Oaks, CA 91359
SCHOOLHOUSE 6, LLC, 1658 Bushgrove Court, Lake Sherwood, CA 91361
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).)
SCHOOLHOUSE 6, LLC
S/ Christopher S. Kaali-Nagy, Manager
This statement was filed with the County Clerk of Ventura County on 06/14/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/24, 7/1, 7/8, 7/15/21
CNS-3484108#

Notice of Lien Sale. Notice is hereby given that the following individuals are indebted to Highline Self Storage for past due rent. Auction will be conducted at 1343 East Main Street, Santa Paula, CA 93060 on Monday, July 5, 2021 at NOON. Terms: Cash due at time of auction.
805-432-2000.
Miguel Gonzalez-Galan: 10’x10’ storage unit containing clothes, furniture and boxes.
Anne Stuart: 10’x12’ storage unit containing bags and boxes of personal items.
TO BE PUBISHED IN THE FILLMORE GAZETTE JUNE 24TH & JULY 1ST 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 JULY 12, 2021. Undersigned will sell items at WWW.STORAGETREASURES.COM. Sale by competitive bidding between 10:30 A.M. and 3:30 P.M. on JULY 12, 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
# 1057 CLIFFORD WAYNE SMITH- Misc. box’s, household items, Unknown items
#615- KIM ARMSTRONG- Misc. box’s, household items, Unknown items
#415- RAY ALPERN MISC ITEMS BOXES
#219- RAY ALPERN MISC ITEMS BOXES
# 527 SUSAN LINDSAY MISC BOXES
#412- RAY ALPERN MISC ITEMS BOXES
# 807 ANDREWS/ NEWTON , JOHNNIE & DAVID – MISC BOXES
# 2023- JOSEPH DAVID WALLHAUSEN MISC BOXES
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 JUNE 24TH & JULY 1ST, 2021

 
06/17/2021 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210608-10007882-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MONA & CO
57 N ANN ST APT 304, VENTURA, CA 93001 VENTURA. CHIHIRO IMAI, 57 N ANN ST APT 304, 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): 06/30/2020. 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: CHIHIRO IMAI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/08/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 17, 24, JULY 1, 8, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210607-10007840-0 1/1

The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BOILING BUDDHA
BOILING BUDDHA COFFEE
2355 SIRIUS STREET, THOUSAND OAKS, CA 91360 VENTURA. SARAH SYDNEY ATHERTON, 2355 SIRIUS STREET, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SARAH SYDNEY ATHERTON, SARAH ATHERTON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/07/2021. 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, JUNE 17, 24, JULY 1, 8, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210604-10007824-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SHOWTIME FLOWERS
560 LAWNWOOD WAY, OXNARD, CA 93030 VENTURA. JASON LLOYD WENN, 560 LAWNWOOD WAY, OXNARD, CA 93030. 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): 03/17/2010. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JASON LLOYD WENN, JASON WENN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/04/2021. 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, JUNE 17, 24, JULY 1, 8, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210609-10007980-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LONG SHOT INVESTMENT GROUP
3493 AUSTIN AVE, SIMI VALLEY, CA 93063 VENTURA. TIMOTHY LOWELL WELKE, 2501 KENSINGTON AVE, THOUSAND OAKS, CA 91362, STEVEN WAYNE WELKE, 2493 AUSTIN AVE, SIMI VALLEY, CA 93063. 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: TIMOTHY LOWELL WELKE, PARTNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/09/2021. 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, JUNE 17, 24, JULY 1, 8, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210526-10007277-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PRISTINE POOL AND SPA
PRISTINE POOL & SPA
548 EBBTIDE CIRCLE, PORT HUENEME, CA 93041 VENTURA. MICHAEL TRUJILLO, 548 EBBTIDE CIRCLE, PORT HUENEME, CA 93041. 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): 05/14/2021. 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: . If Registrant is a CORPORATION or LLC, sign below: MICHAEL TRUJILLO. This statement was filed with the County Clerk of Ventura County on 05/26/2021. 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, JUNE 17, 24, JULY 1, 8, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210520-10007089-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BUG AND GRACI
THE BIRDS CROWN
5369 LOMA VISTA, VENTURA, CA 93003 VENTURA CA. LEILANI ZELENSKY, 5369 LOMA VISTA, 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: LEILANI ZELENSKY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/20/2021. 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, JUNE 17, 24, JULY 1, 8, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210611-10008184-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EQUI-PATHIC
2260 TIMBERLANE CT., OXNARD, CA 93036 VENTURA. EILEEN T. SCHIFRIN, 2260 TIMBERLANE CT., OXNARD, CA 93036. 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: . If Registrant is a CORPORATION or LLC, sign below: EILEEN T. SCHIFRIN. This statement was filed with the County Clerk of Ventura County on 06/11/2021. 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, JUNE 17, 24, JULY 1, 8, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210611-10008182-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VILLA RISTORANTE
1601 S. VICTORIA AVE., SUITE 160-B, OXNARD, CA 93035 VENTURA. THE LOWE GROUP LLC, 1601 S. VICTORIA AVE., SUITE 160-B, 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): 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: . If Registrant is a CORPORATION or LLC, sign below: THE LOWE GROUP LLC, VERONIKA LOWE, MANAGER. This statement was filed with the County Clerk of Ventura County on 06/11/2021. 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, JUNE 17, 24, JULY 1, 8, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210610-10008093-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FABLE & HAWKE
222 WINDSONG ST, THOUSAND OAKS, CA 91360 VENTURA. IRENE LOPEZ, 222 WINDSONG ST, THOUSAND OAKS, CA 91360, JULIUS LOPEZ, 222 WINDSONG ST, THOUSAND OAKS, CA 91360. 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: . If Registrant is a CORPORATION or LLC, sign below: IRENE LOPEZ. This statement was filed with the County Clerk of Ventura County on 06/10/2021. 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, JUNE 17, 24, JULY 1, 8, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210610-10008091-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TRIVESSA
222 WINDSONG ST, THOUSAND OAKS, CA 91360 VENTURA. IRENE LOPEZ, 222 WINDSONG ST, THOUSAND OAKS, CA 91360, JULIUS LOPEZ, 222 WINDSONG ST, THOUSAND OAKS, CA 91360. 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: . If Registrant is a CORPORATION or LLC, sign below: IRENE LOPEZ. This statement was filed with the County Clerk of Ventura County on 06/10/2021. 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, JUNE 17, 24, JULY 1, 8, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210604-10007813-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MV TRUCKING
270 SIERRA AVE., MOORPARK, CA 93021 VENTURA. MANUEL VENTURA NAVARRO, 270 SIERRA AVE., 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): 06/15/2012. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: . If Registrant is a CORPORATION or LLC, sign below: MANUEL VENTURA NAVARRO. This statement was filed with the County Clerk of Ventura County on 06/04/2021. 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, JUNE 17, 24, JULY 1, 8, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210527-10007388. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) JOE SCHUTTE COMPLETE POOL AND SPA SERVICE, 328 CLAY STREET, FILLMORE, CA 93015, VENTURA COUNTY. JOSEPH L SCHUTTE, 328 CLAY STREET, FILLMORE, CA 93015. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein 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: JOSEPH L SCHUTTE. The statement was filed with the County Clerk of Ventura County on 05/27/2021. 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 change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE (VENTURA, CA), 06/17/2021 06/24/2021 07/01/2021 07/08/2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210527-10007386. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) M.R. AUTOMOTIVE REPAIR, 964 CHAMBERS LANE, SIMI VALLEY, CA 93065, VENTURA COUNTY. MICHAEL A ROBERTS, 3976 RUSS CT., SIMI VALLEY, CA 93063. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 12/10/1987. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MICHAEL A ROBERTS. The statement was filed with the County Clerk of Ventura County on 05/27/2021. 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 change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE (VENTURA, CA), 06/17/2021 06/24/2021 07/01/2021 07/08/2021

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as:
WALDRON DIGITAL
2668 RUDOLPH DRIVE, SIMI VALLEY, CA 93065. The date on which the fictitious business name being abandoned was filed: 11/30/2020. The file number to the fictitious business name being abandoned: 20201130-10016270-0. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: MICHAEL EDWARD WALDRON, 2668 RUDOLPH DRIVE, SIMI VALLEY, CA 93065. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 06/04/2021. Signed: MICHAEL EDWARD WALDRON. File Number: 20210604-10007826-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 17, 24, JULY 1, 8, 2021

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210601-10007491-0
The following person(s) is (are) doing business as:
Squadron 805, 391 Brister Park Ct., Ventura, Camarillo, CA 93012; County of Ventura
Thomas A. Long, 391 Brister Park Ct., Camarillo, CA 93012
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Thomas A. Long
This statement was filed with the County Clerk of Ventura on June 1, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/17, 6/24, 7/1, 7/8/21
CNS-3474773#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210608-10007965-0
The following person(s) is (are) doing business as:
All Aboard Woodshop, 2782 Carlmont Place, Simi Valley, CA 93065; County of Ventura
Chris Toon, 2782 Carlmont Place, Simi Valley, CA 93065
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2021
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/ Chris Toon
This statement was filed with the County Clerk of Ventura on 06/08/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/17, 6/24, 7/1, 7/8/21
CNS-3478355#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210603-10007649-0
The following person(s) is (are) doing business as:
Penmar Social Club, 470 Rosario Drive, Thousand Oaks, CA 91362; County of Ventura
State of incorporation: Delaware
Gold Nuts LLC, 470 Rosario Drive, Thousand Oaks, CA 91362; Delaware
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/ Garrett Leight, Manager
Gold Nuts LLC
This statement was filed with the County Clerk of Ventura on June 2, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/17, 6/24, 7/1, 7/8/21
CNS-3479925#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210527-10007376-0
The following person(s) is (are) doing business as:
Allen's pool service, 6502 Catherine rd. Space 4, Simi valley, CA 93063 County of VENTURA
Allen Jenkins, 6502 Catherine rd. Space 4, 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/ Allen Jenkins,
This statement was filed with the County Clerk of Ventura County on 05/27/2021.
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).
6/17, 6/24, 7/1, 7/8/21
CNS-3481542#

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#21-032, April 11, 2021 Ventura County Sheriff’s Office officers seized $2,506.00 U.S. currency at 2800 Johnson Drive, 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 $2,506
FS#21-035, April 25, 2021 Oxnard Police Department officers seized $1,547.00 U.S. currency at 121 E. Cedar Street, Oxnard CA and Valley Park Drive, Oxnard CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,547.00.
FS#21-040, May 08, 2021 Ventura County Sheriff’s Office officers seized $2,680.00 U.S. currency at 101Freeway and Moorpark Road, Thousand Oaks, CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,680
FS#21-044, May 25, 2021 Oxnard Police Department officers seized $2,610.00 U.S. currency at San Marino Street and Laurel Street, 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 $2,610.00.
FS#21-045, May 25, 2021Oxnard Police Department officers seized $10,857.00 U.S. currency at 1270 S. N Street, 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 $10,857.00
FS#21-049, May 28, 2021 Ventura County Sheriff’s Office officers seized $10,727.00 U.S. currency at 5962 Chestnut Place, Camarillo, CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $10,727.00.
6/17, 6/24, 7/1/21
CNS-3481279#

 
06/17/2021 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210608-10007882-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MONA & CO
57 N ANN ST APT 304, VENTURA, CA 93001 VENTURA. CHIHIRO IMAI, 57 N ANN ST APT 304, 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): 06/30/2020. 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: CHIHIRO IMAI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/08/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 17, 24, JULY 1, 8, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210607-10007840-0 1/1

The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BOILING BUDDHA
BOILING BUDDHA COFFEE
2355 SIRIUS STREET, THOUSAND OAKS, CA 91360 VENTURA. SARAH SYDNEY ATHERTON, 2355 SIRIUS STREET, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SARAH SYDNEY ATHERTON, SARAH ATHERTON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/07/2021. 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, JUNE 17, 24, JULY 1, 8, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210604-10007824-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SHOWTIME FLOWERS
560 LAWNWOOD WAY, OXNARD, CA 93030 VENTURA. JASON LLOYD WENN, 560 LAWNWOOD WAY, OXNARD, CA 93030. 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): 03/17/2010. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JASON LLOYD WENN, JASON WENN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/04/2021. 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, JUNE 17, 24, JULY 1, 8, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210609-10007980-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LONG SHOT INVESTMENT GROUP
3493 AUSTIN AVE, SIMI VALLEY, CA 93063 VENTURA. TIMOTHY LOWELL WELKE, 2501 KENSINGTON AVE, THOUSAND OAKS, CA 91362, STEVEN WAYNE WELKE, 2493 AUSTIN AVE, SIMI VALLEY, CA 93063. 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: TIMOTHY LOWELL WELKE, PARTNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/09/2021. 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, JUNE 17, 24, JULY 1, 8, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210526-10007277-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PRISTINE POOL AND SPA
PRISTINE POOL & SPA
548 EBBTIDE CIRCLE, PORT HUENEME, CA 93041 VENTURA. MICHAEL TRUJILLO, 548 EBBTIDE CIRCLE, PORT HUENEME, CA 93041. 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): 05/14/2021. 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: . If Registrant is a CORPORATION or LLC, sign below: MICHAEL TRUJILLO. This statement was filed with the County Clerk of Ventura County on 05/26/2021. 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, JUNE 17, 24, JULY 1, 8, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210520-10007089-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BUG AND GRACI
THE BIRDS CROWN
5369 LOMA VISTA, VENTURA, CA 93003 VENTURA CA. LEILANI ZELENSKY, 5369 LOMA VISTA, 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: LEILANI ZELENSKY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/20/2021. 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, JUNE 17, 24, JULY 1, 8, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210611-10008184-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EQUI-PATHIC
2260 TIMBERLANE CT., OXNARD, CA 93036 VENTURA. EILEEN T. SCHIFRIN, 2260 TIMBERLANE CT., OXNARD, CA 93036. 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: . If Registrant is a CORPORATION or LLC, sign below: EILEEN T. SCHIFRIN. This statement was filed with the County Clerk of Ventura County on 06/11/2021. 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, JUNE 17, 24, JULY 1, 8, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210611-10008182-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VILLA RISTORANTE
1601 S. VICTORIA AVE., SUITE 160-B, OXNARD, CA 93035 VENTURA. THE LOWE GROUP LLC, 1601 S. VICTORIA AVE., SUITE 160-B, 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): 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: . If Registrant is a CORPORATION or LLC, sign below: THE LOWE GROUP LLC, VERONIKA LOWE, MANAGER. This statement was filed with the County Clerk of Ventura County on 06/11/2021. 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, JUNE 17, 24, JULY 1, 8, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210610-10008093-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FABLE & HAWKE
222 WINDSONG ST, THOUSAND OAKS, CA 91360 VENTURA. IRENE LOPEZ, 222 WINDSONG ST, THOUSAND OAKS, CA 91360, JULIUS LOPEZ, 222 WINDSONG ST, THOUSAND OAKS, CA 91360. 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: . If Registrant is a CORPORATION or LLC, sign below: IRENE LOPEZ. This statement was filed with the County Clerk of Ventura County on 06/10/2021. 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, JUNE 17, 24, JULY 1, 8, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210610-10008091-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TRIVESSA
222 WINDSONG ST, THOUSAND OAKS, CA 91360 VENTURA. IRENE LOPEZ, 222 WINDSONG ST, THOUSAND OAKS, CA 91360, JULIUS LOPEZ, 222 WINDSONG ST, THOUSAND OAKS, CA 91360. 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: . If Registrant is a CORPORATION or LLC, sign below: IRENE LOPEZ. This statement was filed with the County Clerk of Ventura County on 06/10/2021. 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, JUNE 17, 24, JULY 1, 8, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210604-10007813-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MV TRUCKING
270 SIERRA AVE., MOORPARK, CA 93021 VENTURA. MANUEL VENTURA NAVARRO, 270 SIERRA AVE., 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): 06/15/2012. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: . If Registrant is a CORPORATION or LLC, sign below: MANUEL VENTURA NAVARRO. This statement was filed with the County Clerk of Ventura County on 06/04/2021. 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, JUNE 17, 24, JULY 1, 8, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210527-10007388. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) JOE SCHUTTE COMPLETE POOL AND SPA SERVICE, 328 CLAY STREET, FILLMORE, CA 93015, VENTURA COUNTY. JOSEPH L SCHUTTE, 328 CLAY STREET, FILLMORE, CA 93015. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein 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: JOSEPH L SCHUTTE. The statement was filed with the County Clerk of Ventura County on 05/27/2021. 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 change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE (VENTURA, CA), 06/17/2021 06/24/2021 07/01/2021 07/08/2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210527-10007386. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) M.R. AUTOMOTIVE REPAIR, 964 CHAMBERS LANE, SIMI VALLEY, CA 93065, VENTURA COUNTY. MICHAEL A ROBERTS, 3976 RUSS CT., SIMI VALLEY, CA 93063. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 12/10/1987. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MICHAEL A ROBERTS. The statement was filed with the County Clerk of Ventura County on 05/27/2021. 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 change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE (VENTURA, CA), 06/17/2021 06/24/2021 07/01/2021 07/08/2021

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as:
WALDRON DIGITAL
2668 RUDOLPH DRIVE, SIMI VALLEY, CA 93065. The date on which the fictitious business name being abandoned was filed: 11/30/2020. The file number to the fictitious business name being abandoned: 20201130-10016270-0. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: MICHAEL EDWARD WALDRON, 2668 RUDOLPH DRIVE, SIMI VALLEY, CA 93065. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 06/04/2021. Signed: MICHAEL EDWARD WALDRON. File Number: 20210604-10007826-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 17, 24, JULY 1, 8, 2021

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210601-10007491-0
The following person(s) is (are) doing business as:
Squadron 805, 391 Brister Park Ct., Ventura, Camarillo, CA 93012; County of Ventura
Thomas A. Long, 391 Brister Park Ct., Camarillo, CA 93012
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Thomas A. Long
This statement was filed with the County Clerk of Ventura on June 1, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/17, 6/24, 7/1, 7/8/21
CNS-3474773#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210608-10007965-0
The following person(s) is (are) doing business as:
All Aboard Woodshop, 2782 Carlmont Place, Simi Valley, CA 93065; County of Ventura
Chris Toon, 2782 Carlmont Place, Simi Valley, CA 93065
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2021
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/ Chris Toon
This statement was filed with the County Clerk of Ventura on 06/08/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/17, 6/24, 7/1, 7/8/21
CNS-3478355#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210603-10007649-0
The following person(s) is (are) doing business as:
Penmar Social Club, 470 Rosario Drive, Thousand Oaks, CA 91362; County of Ventura
State of incorporation: Delaware
Gold Nuts LLC, 470 Rosario Drive, Thousand Oaks, CA 91362; Delaware
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/ Garrett Leight, Manager
Gold Nuts LLC
This statement was filed with the County Clerk of Ventura on June 2, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/17, 6/24, 7/1, 7/8/21
CNS-3479925#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210527-10007376-0
The following person(s) is (are) doing business as:
Allen's pool service, 6502 Catherine rd. Space 4, Simi valley, CA 93063 County of VENTURA
Allen Jenkins, 6502 Catherine rd. Space 4, 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/ Allen Jenkins,
This statement was filed with the County Clerk of Ventura County on 05/27/2021.
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).
6/17, 6/24, 7/1, 7/8/21
CNS-3481542#

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#21-032, April 11, 2021 Ventura County Sheriff’s Office officers seized $2,506.00 U.S. currency at 2800 Johnson Drive, 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 $2,506
FS#21-035, April 25, 2021 Oxnard Police Department officers seized $1,547.00 U.S. currency at 121 E. Cedar Street, Oxnard CA and Valley Park Drive, Oxnard CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,547.00.
FS#21-040, May 08, 2021 Ventura County Sheriff’s Office officers seized $2,680.00 U.S. currency at 101Freeway and Moorpark Road, Thousand Oaks, CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,680
FS#21-044, May 25, 2021 Oxnard Police Department officers seized $2,610.00 U.S. currency at San Marino Street and Laurel Street, 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 $2,610.00.
FS#21-045, May 25, 2021Oxnard Police Department officers seized $10,857.00 U.S. currency at 1270 S. N Street, 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 $10,857.00
FS#21-049, May 28, 2021 Ventura County Sheriff’s Office officers seized $10,727.00 U.S. currency at 5962 Chestnut Place, Camarillo, CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $10,727.00.
6/17, 6/24, 7/1/21
CNS-3481279#

 
06/10/2021 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210520-10007103-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RINCON RENTALS
3945 W. PACIFIC COAST HWY., VENTURA, CA 93001 VENTURA. ROBERTA A. BAPTISTE, 3762 W. PACIFIC COAST HWY, 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): SEPT. 1996. 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: ROBERTA A. BAPTISTE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/20/2021. 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, JUNE 10, 17, 24, JULY 1, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210524-10007202-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PARIS SANDWICHES
599 W. CHANNEL ISLANDS BLVD, PORT HUENEME, CA 93041 VENTURA. LYNNA PARIS SANDWICHES INC, 1413 S. VICTORIA AVE STE E, 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): 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: LYNNA PARIS SANDWICHES INC, PHILLIP NGUYEN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/24/2021. 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, JUNE 10, 17, 24, JULY 1, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210603-10007652-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DIE PEST
306 LOS SERENOS DR., FILLMORE, CA 93015 VENTURA. CODY GILBERT CASSIDY, 306 LOS SERENOS DR., FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: CODY GILBERT CASSIDY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/03/2021. 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, JUNE 10, 17, 24, JULY 1, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210528-10007456-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TRACKS
NICKS PLACE
327 CENTRAL AVE, FILLORE, CA 93015 VENTURA COUNTY. NERSES Z. MEGUERDITCHIAN, 56 CLEARWOOD ST., FILLMORE, CA 93015. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NERSES Z MEGUERDITCHIAN, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/28/2021. 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, JUNE 10, 17, 24, JULY 1, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210604-10007745-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MOLL MILLENNIUM TRUST
317 E CHANNEL ISLANDS BLVD, PORT HUENEME, CA 93041 VENTURA. BURKHARD E. MOLL, TRUSTEE, 3833 THACHER ROAD, OJAI, C 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: A TRUST. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/2016. 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: BURKHARD E. MOLL, TRUSTEE OF THE MOLL MILLENNIUM TRUST, BURKHARD E. MOLL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/04/2021. 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, JUNE 10, 17, 24, JULY 1, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210603-10007730-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ARCTIC IMPORTS
1000 TOWN CENTER DRIVE, SUITE 300, OXNARD, CA 93036 VENTURA. RICH MINUTE ENTERPRISES LLC, 1000 TOWN CENTER DRIVE, SUITE 300, OXNARD, CA 93036. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RICH MINUTE ENTERPRISES LLC, DONALD ALLAN COCQUYT, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/03/2021. 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, JUNE 10, 17, 24, JULY 1, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210520-10007049-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SKY BLUE HARDSCAPES
1224 W. FIR AVENUE, OXNARD, CA 93033 VENTURA. WILFRIDO ARMENTA-LEAL, 1224 W. FIR AVE, OXNARD, CA 93033. 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: WILFRIDO ARMENTA-LEAL, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/20/2021. 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, JUNE 10, 17, 24, JULY 1, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210601-10007526-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CREO ART HOUSE
FINE ART BY VIA DANI
3521 OLD CONEJO RD., UNIT 101-B, NEWBURY PARK, CA 91320 VENTURA. TRIANGLE HOLDING COMPANY, INC., 3521 OLD CONEJO RD., UNIT 101-B, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: TRIANGLE HOLDING COMPANY, INC., LIVIA KERESZTES-FISCHER, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/01/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 10, 17, 24, JULY 1, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00554704-CU-PT-VTA. Petition of KAYLEIGH CHRISTINE SIMMONS for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) KAYLEIGH CHRISTINE SIMMONS filed a petition with this court for a decree changing names as follows: KAYLEIGH CHRISTINE SIMMONS TO KAYLEIGH CHRISTINE KENZ. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 07/22/2021: Time: 8:30am: Department: 20: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 05/26/2021. Filed: 05/26/2021. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By CRISTAL ALVAREZ, Deputy Clerk. To be Published in the Fillmore Gazette JUNE 10, 17, 24, JULY 1, 2021

SECOND AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00551250-CU-PT-VTA. Petition of ALYSSA DEANNA RUIZ for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) ALYSSA DEANNA RUIZ filed a petition with this court for a decree changing names as follows: ALYSSA DEANNA RUIZ TO ALYSSA DEANNA STONE. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 07/20/2021: Time: 8:30am: Department: 20: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 06/08/2021. Filed: 056/08/2021. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By JEANETTE FIMBRES, Deputy Clerk. To be Published in the Fillmore Gazette JUNE 10, 17, 24, JULY 1, 2021

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210524-10007193-0
The following person(s) is (are) doing business as:
Denise Kraus LPCC, 1957 Los Feliz Dr. # 264, Thousand Oaks, CA 91362; County of Ventura
Denise Colette Kraus, 1957 Los Feliz Dr., #264, 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 08/30/2020
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/ Denise Colette Kraus
This statement was filed with the County Clerk of Ventura on 05/24/2021.
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).
6/10, 6/17, 6/24, 7/1/21
CNS-3448408#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210525-1007252-0
The following person(s) is (are) doing business as:
DTTENNISFILMS, 932 Knollwood Drive, Newbury Park, CA 91320; County of Ventura
David Thayne, 932 Knollwood Drive, Newbury Park, CA 91320
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ David Thayne
This statement was filed with the County Clerk of Ventura on 05/25/2021.
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 (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/10, 6/17, 6/24, 7/1/21
CNS-3470852#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210526-10007311-0
The following person(s) is (are) doing business as:
East Oaks Dental Group, 593 N. Moorpark Road, Suite B, Thousand Oaks, CA 91360 County of VENTURA
Mailing Address:
Attention: Legal Department, 17000 Red Hill Avenue, Irvine, CA 92614
Aiken and Huss Dental Corporation, 593 N. Moorpark Road, Suite B, Thousand Oaks, CA 91360
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 2/5/2021.
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).)
Aiken and Huss Dental Corporation
S/ Carolyn G. Ghazal, CFO,
This statement was filed with the County Clerk of Ventura County on 05/26/2021.
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).
6/10, 6/17, 6/24, 7/1/21
CNS-3470980#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210524-10007191-0
The following person(s) is (are) doing business as:
Six Ring Circus Productions, 12024 Alderbrook St., Moorpark, CA 93021; County of Ventura
Sean Meade, 12024 Alderbrook St., 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/ Sean Meade
This statement was filed with the County Clerk of Ventura on 05/24/2021.
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).
6/10, 6/17, 6/24, 7/1/21
CNS-3472190#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210525-10007254-0
The following person(s) is (are) doing business as:
Men Over 40, 619 Rustic Hills Drive, Simi Valley, CA 93065; County of Ventura
State of incorporation: California
OVER 40 LLC, 619 Rustic Hills Drive, Simi Valley, CA 93065
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Cameron Hill, Managing Member
OVER 40 LLC
This statement was filed with the County Clerk of Ventura on 05/25/2021.
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 (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/10, 6/17, 6/24, 7/1/21
CNS-3472766#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210525-10007250-0
The following person(s) is (are) doing business as:
1. Body Bangin', 2. Micki Woods Marketing, 3836 Claire Ct., Newbury Park, CA 91320 ; County of Ventura
State of incorporation: California
Woods Consulting Group LLC, 3836 Claire Ct., Newbury Park, CA 91320
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Micki Woods, Managing Member
Woods Consulting Group LLC
This statement was filed with the County Clerk of Ventura on 05/25/2021.
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 (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/10, 6/17, 6/24, 7/1/21
CNS-3472781#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210524-10007187-0
The following person(s) is (are) doing business as:
Body by Gloria, 234 S Mill St., Santa Paula, CA 93060; County of Ventura
Gloria Galvan, 234 S Mill St., Santa Paula, CA 93060
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Gloria Galvan
This statement was filed with the County Clerk of Ventura on 05/24/2021.
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).
6/10, 6/17, 6/24, 7/1/21
CNS-3473042#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210524-10007189-0
The following person(s) is (are) doing business as:
emotional wreck, 3282 Los Robles Rd., Thousand Oaks, CA 91362; County of Ventura
Anthony Perez, 3282 Los Robles Rd., 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 12/02/2018
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/ Anthony Perez
This statement was filed with the County Clerk of Ventura on 05/24/2021.
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).
6/10, 6/17, 6/24, 7/1/21
CNS-3473046#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210601-10007487-0
The following person(s) is (are) doing business as:
Blind Barrels, 416 Bedford Pl., Thousand Oaks, CA 91360; County of Ventura
State of incorporation: California
BLIND SPIRITS LLC, 416 Bedford Pl., Thousand Oaks, CA 91360
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Robert DeMars, Managing Member
BLIND SPIRITS LLC
This statement was filed with the County Clerk of Ventura on 06/01/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/10, 6/17, 6/24, 7/1/21
CNS-3474097#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210601-10007489-0
The following person(s) is (are) doing business as:
Piercings by Amanda, 530 New Los Angeles Ave., Moorpark, CA 93021; County of Ventura
Amanda R. Robone, 127 W. Janss Rd, Thousand Oaks, CA 91360
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2017
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Amanda R. Robone
This statement was filed with the County Clerk of Ventura on 06/01/2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/10, 6/17, 6/24, 7/1/21
CNS-3474308#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210601-10007493-0
The following person(s) is (are) doing business as:
Enchanted Talavera, 2245 1st Street #106, Simi Valley, CA 93065; County of Ventura
State of incorporation: TX
Jayde N' Grey LLC, 950 Enchanted Way, Ste. 105, Simi Valley, CA 93065
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 04/15/2020
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/ Reshma Premji, Managing Member
Jayde N' Grey LLC
This statement was filed with the County Clerk of Ventura on 06/01/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/10, 6/17, 6/24, 7/1/21
CNS-3474493#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210601-10007479-0
The following person(s) is (are) doing business as:
JK Therapy Group, 30 Livermore Ave., Ventura, CA 93004; County of Ventura
Johnny Kim, 30 Livermore Ave., Ventura, CA 93004
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Johnny Kim
This statement was filed with the County Clerk of Ventura on 06/01/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/10, 6/17, 6/24, 7/1/21
CNS-3474997#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210601-10007477-0
The following person(s) is (are) doing business as:
Pacific Coast Homes and Realty, 4744 Telephone Rd., Ste. 3-279, Ventura, CA 93003; County of Ventura
State of incorporation: California
PACIFIC COAST HOMES AND REALTY LLC, 4744 Telephone Rd., Ste. 3-279, 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 01/19/2021
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/ Sean Seitz, President
PACIFIC COAST HOMES AND REALTY LLC
This statement was filed with the County Clerk of Ventura on 06/01/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/10, 6/17, 6/24, 7/1/21
CNS-3475000#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210527-10007342-0
The following person(s) is (are) doing business as:
1. Pomona Valley Rehabilitation Center, 2. Pomona Valley Healthcare Center, 3. Inland Valley Care & Rehabilitation Center, 3075 E Thousand Oaks Blvd., Thousand Oaks, CA 91362; County of Ventura
Inland Valley Partners, LLC, 3075 E Thousand Oaks Blvd, 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 04/27/2021
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Phillip L. Chase, Manager
Inland Valley Partners, LLC
This statement was filed with the County Clerk of Ventura on 05/27/2021.
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).
6/10, 6/17, 6/24, 7/1/21
CNS-3478120#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210527-10007390-0
The following person(s) is (are) doing business as:
288 Strawberry Park Court Management, 2417 White Stallion Road, Thousand Oaks, CA 91361 County of VENTURA
Jack L. Bergman, 2417 White Stallion Road, Thousand Oaks, CA 91361
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/ Jack L. Bergman,
This statement was filed with the County Clerk of Ventura County on 05/27/2021.
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).
6/10, 6/17, 6/24, 7/1/21
CNS-3478159#

NOTICE OF WAREHOUSEMAN'S LIEN & PUBLIC SALE
CERTIFIED MAIL – RETURN RECEIPT REQUESTED
The Estate of Elbert Q. Meletti
250 E TELEGRAPH RD SPACE 197, FILLMORE, CA 93015
The Estate of Gloria J. Meletti
250 E TELEGRAPH RD SPACE 197, FILLMORE, CA 93015
NOTICE IS HEREBY GIVEN that The Estate of Elbert Q. Meletti, The Estate of Gloria J. Meletti, are in default of payment of the charges and expenses described below for storage of the goods described below on the property of El Dorado, Mobile Estates, 250 E. Telegraph Rd, Space 197, Fillmore, CA 93015, from September 1, 2020 to October 31, 2020.
This notice constitutes a demand for payment of all charges, expenses and costs listed below.
PAYMENT MUST BE MADE WITHIN TEN (10) DAYS FROM THE TIME YOU RECEIVE THIS NOTICE, AND UNLESS PAYMENT IS RECEIVED BY THE UNDERSIGNED, THE LISTED GOODS WILL BE ADVERTISED FOR SALE AND SOLD BY AUCTION, PURSUANT TO COMMERCIAL CODE SECTION 7210(b)(2) ON June 28, 2021, AT 12:00 PM AT: El Dorado Mobile States, 250 E. Telegraph Rd, Space 197, Fillmore, CA 93015.
The goods referred to herein are described as: Mobilehome: 1970 Western Serial Number(s): S1531U & S1531X Decal Number(s): AAT1657
The amounts due and payable for storage of the goods are as follows:
Storage Charges for the period from September 1, 2020 to October 31, 2020: $2,437.01.
In addition to the Storage Charges set forth above, El Dorado Mobile Estates claims the amount of Twenty-Eight Dollars and Ninety-Five Cents, ($28.95) per day from November 1, 2020, to the date of the aforementioned sale of the goods, and for the reasonable expenses in the amount of $350.00 for this proceeding to enforce the lien.
DATED: May 19, 2021
By: /s/ Nicole Goormans
Authorized Agent for El Dorado Mobile Estates, (714) 918-8365
6/10, 6/17/21
CNS-3474869#

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 June 24th, 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:

Jesse Glen Henderson – CU196
Bill Robb Auctions; Bond Number 65067162
TO BE PUBLISHED IN THE FILLMORE GAZETTE JUNE 10TH & 17TH, 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 June 18, 2021 at 9:30 a.m. and ending on June 24, 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
Javor, Kristina A. Unit # A-008, Reyes, Noemi Unit # A-135, Davis, Charles W. Unit # B-110, Hall, Rob Unit # D-24, Sullivan, Shawn Unit # D-40, Sukul, Shanti Unit # E-232, Tiffin, Peter Unit # E-234, Willis, Kristen Unit # G-87, Sahagian, Jason Unit # H-05, Bolio, Emily Unit # J-08, Mack Jr., Richard E. Unit # J-15, Smollen, Sheri Unit # P-212A, Savage, Olivia Unit # Q-202C, Sayer, James Unit # Q-234, Chavarria, Manuel Unit # Q-250, Ybarra Sullivan, Jahnelle Unit # S1-212, Benvenuti, Madeleine Unit # S1-348, Platt, Anne Unit # S3-1003, Thomas, Kimberly Unit # S3-1102, Grossman, Jordan Unit # S3-2078, Resnick, Ron Unit # S3-2149, Captain, Marie Unit # S4-019, Astor, Grant Unit # S5-004, Holden, Bruce Unit # S5-289, Adams, Chris Unit # S6-248.
TO BE PUBLISHED IN THE FILLMORE GAZETTE JUNE 10TH & 17TH, 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 June 30,2021 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 June 10, 2021 and June 17, 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 Wednesday June 30, 2021, and ends at 1:00pm at SelfStorageAuction.com
Joan Consorti B1035
Hector Vasquez B1044
Michael Nelson B1333
Jackie James B3020
Joan Consorti B3043
Randy Moreno B3214
Brady Arnold B3336
Maricarmen Bonilla B3337
Thalia Romero B3431
Joseph A Chavez B4101
Melissa Rodriguez B4104
See auction photos online 06/10/21 thru 06/30/2021
All sales are as is where is and must be removed on 06/30/2021
Dated: 06/08/2021 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 JUNE 10TH & 17TH, 2021