03/25/2021 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210309-10003201-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PEGASUS STUDIOS
ELOPEMENTS ON FILM
14275 PEACH HILL RD, MOORPARK, CA 93021 VENTURA. ROBERT MICHAEL SCHWIEGER, 14275 PEACH HILL RD, MOORPARK, CA 93021. STATE OF INCORPORATION: CA SOLE PROP. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/01/2021. 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: ROBERT SCHWIEGER, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/09/2021. 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, MARCH 25, APRIL 1, 8, 15, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210311-10003352-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CURIOUS VESSELS
2818 CORTO ST., SIMI VALLEY, CA 93065 VENTURA. VANESSA MORROW, 2818 CORTO ST., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: VANESSA MORROW. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/11/2021. 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, MARCH 25, APRIL 1, 8, 15, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210310-10003244-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PUBLIC SERVICE WERKS
55 S. WELLS RD. #301, VENTURA, CA 93004 VENTURA. ADAM SIDELL, 55 S. WELLS RD. #301, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ADAM SIDELL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/10/2021. 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, MARCH 25, APRIL 1, 8, 15, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210226-10002716-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
805 CUSTOM CABINETS
4500 E. LOS ANGELES AVE STE B, SOMIS, CA 93066 VENTURA. JACOB ELDER, 1139 MISSION VERDE, CAMARILLO, CA 93012, BRANDON GILLASPY, 4640 DONLON RD, SOMIS, CA 93066. 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: JACOB ELDER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/26/2021. 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, MARCH 25, APRIL 1, 8, 15, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210309-10003183-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WEED TOOLS
4429 APRICOT RD, SIMI VALLEY, CA 93063 VENTURA. LENORE VIRZI, 4429 APRICOT ROAD, 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: LENORE VIRZI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/09/2021. 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, MARCH 25, APRIL 1, 8, 15, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210309-10003207-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SALTWATER SOLUTIONS
CORAL COLLECTORS
9113 FEATHER ST., VENTURA, CA 93004 VENTURA. JASON CURTIS PASETTA, 10532 MENDOCINO CT., 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): 03/08/2016. 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: JASON CURTIS PASETTA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/09/2021. 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, MARCH 25, APRIL 1, 8, 15, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210223-10002398-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
OLENKAAS
OLENKAAAS
3155 LOS ROBLES RD A2, THOUSAND OAKS, CA 91362 VENTURA COUNTY. YISLAINE OLENKA GURROLA-JUAREZ, 3155 LOS ROBLES RD A2, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: YISLAINE OLENKA GURROLA-JUAREZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/23/2021. 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, MARCH 25, APRIL 1, 8, 15, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210310-10003302-0 1/2
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
COMMSTATIM
COMMSTATIM SERVICES
TJC CONSULTING
COAL BEAR GEMS
1659 AMARELLE STREET, NEWBURY PARK, CA 91320 VENTURA COUNTY. THOMAS JOSEPH COLBERT, 1659 AMARELLE STREET, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1-2) 01/01/2021, 3) 01/01/2020, 4) 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: THOMAS JOSEPH COLBERT, THOMAS J. COLBERT, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/10/2021. 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, MARCH 25, APRIL 1, 8, 15, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210311-10003334-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AESTHETICALLY JOSIE
JOSIE’S POSIES
890 HAMPSHIRE RD SUITE U., WESTLAKE VILLAGE, CA 91361 VENTURA. JOSIE REDINGTON, 1180 HOMESTAKE PL, 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): 1) 2009, 2) 1982. 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: JOSIE REDINGTON, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/11/2021. 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, MARCH 25, APRIL 1, 8, 15, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210310-10003234-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE OM
1749 O’LEARY COURT, NEWBURY PARK, CA 91320 VENTURA. EYDIE RAE NOLL, 1749 O’LEARY CT., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/04/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: EYDIE RAE NOLL, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/10/2021. 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, MARCH 25, APRIL 1, 8, 15, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210316-10003565-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PASSION PREREQ LLC
4744 TELEPHONE RD, SUITE 3-519, VENTURA, CA 93003 VENTURA. PASSION PREREQ LLC, 4744 TELEPHONE RD, SUITE 3-519, VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: PASSION PREREQ LLC, EMEM BROWN, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/16/2021. 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, MARCH 25, APRIL 1, 8, 15, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210305-10003052-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PARTY PROS
DOUBLE TIME ENTERTAINMENT
1089 TREADWELL AVE, SIMI VALLEY, CA 93065 VENTURA. DOUBLE TIME ENTERPRISE LLC, 1089 TREADWELL AVE, 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): 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: DOUBLE TIME ENTERPRISE LLC, ERIK DAVID RAMIREZ, MANAGING MEMBER, FOR DOUBLE TIME ENTERPRISE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/05/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 25, APRIL 1, 8, 15, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210315-10003470-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THREE CHORD ROPE PRODUCTIONS
608 OPAL AVENUE, VENTURA, CA 93004 VENTURA. TERRY ALLAN GORKA, 608 OPAL AVENUE, VENTURA, CA 93004. 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: TERRY ALLAN GORKA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/15/2021. 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, MARCH 25, APRIL 1, 8, 15, 2021

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210311-10003392-0
The following person(s) is (are) doing business as:
1. Simi Valley Dental Group, 2. Simi Valley Dental Group and Orthodontics, 2410 Sycamore Drive, Suite A, Simi Valley, CA 93065 County of VENTURA
Mailing Address:
Attention: Legal Department, 17000 Red Hill Avenue, Irvine, CA 92614
Gogiltan-Waxler and Setareh Dental Corporation, 2410 Sycamore Drive, Suite A, Simi Valley, CA 93065
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 4/1/15.
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).)
Gogiltan-Waxler and Setareh Dental Corporation
S/ Katayoun Setareh, CFO,
This statement was filed with the County Clerk of Ventura County on 03/11/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/25, 4/1, 4/8, 4/15/21
CNS-3442443#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210311-10003386-0
The following person(s) is (are) doing business as:
Pomegranate Printing, 522 Talbert Ave., Simi Valley, CA 93065; County of Ventura
State of incorporation: California
TRADE TECH INC., 522 Talbert Ave., Simi Valley, CA 93065
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Sarmen Mahmoodi, CEO
TRADE TECH INC
This statement was filed with the County Clerk of Ventura on March 11, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/25, 4/1, 4/8, 4/15/21
CNS-3447655#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210311-10003388-0
The following person(s) is (are) doing business as:
Noble Meat Company, 787 Beachnut Ave., Simi Valley, CA 93065; County of Ventura
State of incorporation: California
AA BBQ, LLC, 787 Beachnut Ave., 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/ Arvon Lunsford, Managing Member
AA BBQ, LLC
This statement was filed with the County Clerk of Ventura on March 11, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/25, 4/1, 4/8, 4/15/21
CNS-3448153#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210311-10003390-0
The following person(s) is (are) doing business as:
Lassens.IT, 375 Highland Hills Dr., Camarillo, CA 93010; County of Ventura
Jeffrey Hanf Lassen, 375 Highland Hills Dr., Camarillo, CA 93010
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 10/01/2020
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Jeffrey Hanf Lassen
This statement was filed with the County Clerk of Ventura on March 11, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/25, 4/1, 4/8, 4/15/21
CNS-3448381#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210311-10003372-0
The following person(s) is (are) doing business as:
KM Agricultural &Industrial Solutions, 108 Van Nuys Ave., Oxnard, CA 93035; County of Ventura
Matthew Ryan Harker, 108 Van Nuys Ave., Oxnard, CA 93035
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/ Matthew Ryan Harker
This statement was filed with the County Clerk of Ventura on March 11, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/25, 4/1, 4/8, 4/15/21
CNS-3448821#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210311-10003380-0
The following person(s) is (are) doing business as:
ISO-AS-Consulting Services, 2966 Gardner Street, Simi Valley, CA 93065; County of Ventura
State of incorporation: California
GERMAIN CONSULTING FIRM INC., 2966 Gardner Street, Simi Valley, CA 93065
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 12/22/2020
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/ Brandon Germain, President
GERMAIN CONSULTING FIRM INC.
This statement was filed with the County Clerk of Ventura on March 11, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/25, 4/1, 4/8, 4/15/21
CNS-3449171#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210311-10003370-0
The following person(s) is (are) doing business as:
Brentwood Sheet Metal Corporation, 812 Waterway Lane, Port Hueneme, CA 93041; County of Ventura
State of incorporation: CA
Brentwood Sheet Metal Corporation, 812 Waterway Lane, Port Hueneme, CA 93041
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 03/15/2009
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/ Felix Z. Gallegos, President
Brentwood Sheet Metal Corporation
This statement was filed with the County Clerk of Ventura on March 11, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/25, 4/1, 4/8, 4/15/21
CNS-3449192#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210311-10003368-0
The following person(s) is (are) doing business as:
Blaze Woodworking, 4346 Camino De Las Estrellas, Thousand Oaks, CA 91320; County of Ventura
Omar Darras, 4346 Camino De Las Estrellas, 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 02/22/2021
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Omar Darras
This statement was filed with the County Clerk of Ventura on March 11, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/25, 4/1, 4/8, 4/15/21
CNS-3449217#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210311-10003378-0
The following person(s) is (are) doing business as:
1. Pro Image Sports, 2. Pro Image, 3301-1036 E Main St., Ventura, CA 93003; County of Ventura
State of incorporation: California
Felix 5 Sports, LLC, 3301-1036 E Main St., 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 01/01/1998
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 Felix, Managing Member
Felix 5 Sports, LLC
This statement was filed with the County Clerk of Ventura on March 11, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/25, 4/1, 4/8, 4/15/21
CNS-3449272#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210311-10003376-0
The following person(s) is (are) doing business as:
Teambrown Apparel, 4835 Parma Dr., Oak Park, CA 91377; County of Ventura
State of incorporation: California
LOVE, LINDA LLC, 4835 Parma Dr., Oak Park, CA 91377
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2017
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/ Linda Brown, Managing Member
Love, Linda LLC
This statement was filed with the County Clerk of Ventura on March 11, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/25, 4/1, 4/8, 4/15/21
CNS-3449273#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210309-10003154-0
The following person(s) is (are) doing business as:
Simi Hills, 950 Sunset Garden Lane, Simi Valley, CA 93065; County of Ventura
State of incorporation: DE
NIC 12 Simi Hills Owner LLC, 55 West 46th Street, Suite 2204, New York, NY 10036
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 12/23/2013
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Bhairav Patel, Vice President
NIC 12 Simi Hills Owner LLC
This statement was filed with the County Clerk of Ventura on March 9, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
3/25, 4/1, 4/8, 4/15/21
CNS-3451661#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210311-10003315-0
The following person(s) is (are) doing business as:
California Tire and Car Care, 1180 Newbury Rd Suite C, Newbury Park, CA 91320 County of VENTURA
HOJO AUTOMOTIVE, INC., 1180 Newbury Rd Suite C, Newbury Park, CA 91320
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).)
HOJO AUTOMOTIVE, INC.
S/ Joe Shaw, President,
This statement was filed with the County Clerk of Ventura County on 03/11/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/25, 4/1, 4/8, 4/15/21
CNS-3452326#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210311-10003358-0
The following person(s) is (are) doing business as:
Brent's Deli, 2799 Townsgate Road, Westlake Village, CA 91361 County of VENTURA
Mailing Address:
2799 Townsgate Road, Westlake Village, CA 91361
PH2, LLC, 2799 Townsgate Road, Westlake Village, 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 3/27/2006.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
PH2, LLC
S/ Ronald J. Peskin, Member,
This statement was filed with the County Clerk of Ventura County on 03/11/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/25, 4/1, 4/8, 4/15/21
CNS-3438439#

 
03/18/2021 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210218-10002230-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VENTURA TRAVEL PROFESSIONALS
5219 FLORAL DR., VENTURA, CA 93001 VENTURA. LINDA J BOYSIEWICK, 5219 FLORAL DR., VENTURA, CA 93001, STEPHEN JOYCE, 5446 8TH ST. SUITE 19, CARPINTERIA, CA 93013. STATE OF INCORPORATION: CA. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/09/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LINDA J BOYSIEWICK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/18/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 18, 25, APRIL 1, 8, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210305-10003027-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ELEGANT NAIL & TAN
9288 TELEPHONE RD, VENTURA, CA 93004 VENTURA. SON THANH NGUYEN, 2239 S. HILL RD, 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): 04/06/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SON NGUYEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/05/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 18, 25, APRIL 1, 8, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210302-10002844-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CITADEL PROJECT MANAGEMENT
3262 AVENIDA SIMI, SIMI VALLEY, CA 93063 VENTURA. MATTHEW RAY SCARPA, 3262 AVENIDA SIMI, 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: MATTHEW RAY SCARPA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/02/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 18, 25, APRIL 1, 8, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210302-10002813-0 1/2
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DOC VENTURA
DELTA BY THE BEACH
BLUE ACOU MUSIC
C STREET RECORDS
1177 SUNNYCREST, VENTURA, CA 93003 VENTURA. TIMOTHY A. SCHULFER, 1177 SUNNYCREST, VENTURA, CA 93003. STATE OF INCORPORATION: INDIVIDUAL. 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 A. SCHULFER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/02/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 18, 25, APRIL 1, 8, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210309-10003191-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
STUDIO 126
JESSICA HARTLEY
356 FILLMORE ST., FILLMORE, CA 93015 VENTURA. JESSICA HARTLEY ELIOT, 1672 CHURCH ST., PIRU, CA 93040. 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): 02/17/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JESSICA ELIOT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/09/2021. 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, MARCH 18, 25, APRIL 1, 8, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210303-10002847-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AAA SOUND EVENTS
1275 WILLSBROOK COURT, THOUSAND OAKS, CA 91361 VENTURA. JOHN BENSON, 1275 WILLSBROOK COURT, THOUSAND OAKS, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/20/2021. 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: JOHN BENSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/02/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 18, 25, APRIL 1, 8, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210311-10003400-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AWAKENED LIGHT YOGA
INNER-SPACE YOGA
4524 VISTA DEL VALLE DR., MOORPARK, CA 93021 VENTURA. NATALIE BANNAN, 4524 VISTA DEL VALLE DR., MOORPARK, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: NATALIE BANNAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/11/2021. 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, MARCH 18, 25, APRIL 1, 8, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210302-10002827-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
UNIQUE BOUTIQUE
115 STANISLAUS AVENUE, VENTURA, CA 93004 VENTURA. GAYLE YVONNE MACLEOD, 115 STANISLAUS AVENUE, 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): 1984. 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: GAYLE YVONNE MACLEOD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/02/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 18, 25, APRIL 1, 8, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210304-10002968-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE GARAGE BAR
1091 SCANDIA AVE, VENTURA, CA 93004 VENTURA. DJ’S FINE WINE, GOURMET & SPIRITS, INC., 1091 SCANDIA AVE, VENTURA, CA 93004. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/01/2021. 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: DJ’S FINE WINE, GOURMET & SPIRITS, INC., DAVID M. RHODES, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/04/2021. 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, MARCH 18, 25, APRIL 1, 8, 2021

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as:
GAMESTOP 4295
312 HILLCREST DRIVE, THOUSAND OAKS, CA 91360. The date on which the fictitious business name being abandoned was filed: 04/21/2016. The file number to the fictitious business name being abandoned: 20160421-10007728-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: GAMESTOP, INC., 625 WESTPORT PARKWAY, GRAPEVINE, TX 76051. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 03/02/2021. Signed: GAMESTOP, INC., GEORGE E. SHERMAN, CEO. File Number: 20210302-10002872-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE MARCH 18, 25, APRIL 1, 8, 2021

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as:
PAUL REVERE AUTOS
2317 PALMA DRIVE UNIT #5, VENTURA, CA 93003. The date on which the fictitious business name being abandoned was filed: 08/10/2016. The file number to the fictitious business name being abandoned: 20160810-10015344-0 1/1. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: WILLIAM HOWARD ALLEN, 823 MEDFORD PLACE, VENTURA, CA 93004. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 03/09/2021. Signed: WILLIAM HOWARD ALLEN. File Number: 20210309-10003205-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE MARCH 18, 25, APRIL 1, 8, 2021

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210303-10002894-0 1/1
The following person(s) is (are) doing business as:
Property Management Specialists, 2480 Erringer Road, Simi Valley, CA 93065; County of Ventura
State of incorporation: California
PMS Property Management Specialists, 2480 Erringer Road, Simi Valley, CA 93065
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 08/01/2018
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/ Sarah Abrams, President
PMS Property Management Specialists
This statement was filed with the County Clerk of Ventura on 03/03/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/18, 3/25, 4/1, 4/8/21
CNS-3445709#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210308-10003098-0
The following person(s) is (are) doing business as:
Minding My Business, 232 Alosta Drive, Camarillo, CA 93010; County of Ventura
Sherleen Lenore Valenzuela, 232 Alosta Drive, Camarillo, CA 93010
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Sherleen Lenore Valenzuela
This statement was filed with the County Clerk of Ventura on 03/08/2021.
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).
3/18, 3/25, 4/1, 4/8/21
CNS-3446033#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210303-10002892-0 1/1
The following person(s) is (are) doing business as:
CJ events, 153 Kenneth St., Camarillo, CA 93010; County of Ventura

Jennifer Gates, 153 Kenneth St., Camarillo, CA 93010
Christine Nickerson, 2087 Calle Salto, Thousand Oaks, CA 91360
This business is conducted by A General Partnership
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Jennifer Gates
This statement was filed with the County Clerk of Ventura on 03/03/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/18, 3/25, 4/1, 4/8/21
CNS-3446035#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210303-10002896-0 1/1
The following person(s) is (are) doing business as:
P3 Consulting, 3119 Eaglewood Ave., Thousand Oaks, CA 91362; County of Ventura

Brendan Devlin, 3119 Eaglewood Ave., Thousand Oaks, CA 1362
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/ Brendan Devlin
This statement was filed with the County Clerk of Ventura on 03/03/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/18, 3/25, 4/1, 4/8/21
CNS-3446139#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210303-10002898-0 1/1
The following person(s) is (are) doing business as:
Sparks electric, 1893 Adrian St., Newbury Park, CA 91320; County of Ventura

Charles Sparks, 1893 Adrian St., 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/ Charles Sparks
This statement was filed with the County Clerk of Ventura on 03/03/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/18, 3/25, 4/1, 4/8/21
CNS-3446192#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210305-10003029-0
The following person(s) is (are) doing business as:
Royal Palms Mobile Home Community, 205 E. Driffil, Oxnard, CA 93030; County of Ventura
State of incorporation: Delaware
Royal Palms Mobile Home Community, LLC, 23622 Calabasas Road, Suite 200, Calabasas, CA 91302
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 12/2020
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/ Cristina Agra-Hughes, Senior Vice President
Royal Palms Mobile Home Community, LLC
This statement was filed with the County Clerk of Ventura on March 5, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
3/18, 3/25, 4/1, 4/8/21
CNS-3446440#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210305-10003031-0
The following person(s) is (are) doing business as:
Casa Del Norte Mobile Home Park, 4388 E. Central Avenue, Camarillo, CA 93010; County of Ventura
State of incorporation: Delaware
Casa Del Norte Mobile Home Park II, LLC, 23622 Calabasas Road, Suite 200, Calabasas, CA 91302
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 11/2020
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/ Cristina Agra-Hughes, Senior Vice President
Casa Del Norte Mobile Home Park II, LLC
This statement was filed with the County Clerk of Ventura on March 5, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
3/18, 3/25, 4/1, 4/8/21
CNS-3446441#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210308-10003116-0
The following person(s) is (are) doing business as:
Nisos, 1559 Flynn Rd., Apt. 2305, Camarillo, CA 93012; County of Ventura
Joaquin Garcia, 1559 Flynn Rd., Apt. 2305, 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/ Joaquin Garcia
This statement was filed with the County Clerk of Ventura on March 8, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
3/18, 3/25, 4/1, 4/8/21
CNS-3446581#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210308-10003114-0
The following person(s) is (are) doing business as:
Untamed, 950 Enchanted Way #104, Simi Valley, CA 93065; County of Ventura
State of incorporation: California
UNIQUE FLORAL DESIGNS, 950 Enchanted Way #104, Simi Valley, CA 93065
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Laurie Comeaux, President
UNIQUE FLORAL DESIGNS
This statement was filed with the County Clerk of Ventura on March 8, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
3/18, 3/25, 4/1, 4/8/21
CNS-3446582#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210308-10003112-0
The following person(s) is (are) doing business as:
Ranch Rentals, 3065 Country Ln., Simi Valley, CA 93063; County of Ventura
William Pelayo, 3065 Country Ln., Simi Valley, CA 93063
This business is conducted by an Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ William Pelayo
This statement was filed with the County Clerk of Ventura on March 8, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
3/18, 3/25, 4/1, 4/8/21
CNS-3446973#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2021-0219-10002329-0 1/1
The following person(s) is (are) doing business as:
When There's a Will ....., 2961 Canna Street, Thousand Oaks, CA 91360; County of Ventura
Shawna Pennington, 2961 Canna Street, Thousand Oaks, CA 91360
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Shawna Pennington
This statement was filed with the County Clerk of Ventura on 02/19/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/18, 3/25, 4/1, 4/8/21
CNS-3449841#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210218-10002238-0
The following person(s) is (are) doing business as:
Little Rock Collective, 866 North Main Street, Piru, CA 93040 County of VENTURA
Roshelle Castillo, 866 North Main Street, Piru, CA 93040
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/ Roshelle Castillo,
This statement was filed with the County Clerk of Ventura County on 02/18/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).
3/18, 3/25, 4/1, 4/8/21
CNS-3450079#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210303-10002901-0
The following person(s) is (are) doing business as:
motorsports unlimited #3, 521 East Los Angeles Ave., F, Simi Valley, CA 93065 County of VENTURA
Eric Anthony Calabrese, 521 East Los Angeles Ave., F, 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/ Eric Anthony Calabrese,
This statement was filed with the County Clerk of Ventura County on 03/03/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/18, 3/25, 4/1, 4/8/21
CNS-3451151#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210302-10002870-0
The following person(s) is (are) doing business as:
Gooey, 6486 Penn St #A, Moorpark, CA 93021 County of VENTURA
Christopher Bullock, 6486 Penn St #A, Moorpark, CA 93021
Melanie Anderson, 6486 Penn St #A, Moorpark, CA 93021
This business is conducted by a General Partnership
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/ Christopher Bullock,
This statement was filed with the County Clerk of Ventura County on 03/02/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/18, 3/25, 4/1, 4/8/21
CNS-3451156#

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 District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Senior Deputy District Attorney Margaret Coyle within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 without further notice or hearing.
FS#20-053 November 16, 2019 Oxnard Police Department officers seized $2,121 U.S. currency at M Street and Wooley Road, Oxnard CA in connection with a controlled substance violation of section 11352 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,121.
FS#20-092 September 13, 2020 Oxnard Police Department officers seized $2,143 U.S. currency at Redwood and J 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 $2,143.
FS#20-082 August 19, 2020 Ventura County Sheriff's Office officers seized $4280 U.S. currency at 8567 Cayugua 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 $4280.
FS#20-118 November 10, 2020 Oxnard Police Department officers seized $5999 U.S. currency at 1320 N. M Street, Oxnard CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $5999.
FS#20-119 November 11, 2020 Ventura County Sheriff's Office officers seized $2473 U.S. currency at 141 Navarro Street, Oxnard CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $2473.
FS#20-137 December 18, 2020 Ventura County Sheriff’s Office officers seized $600 U.S. currency at 2251 E. Gonzales, 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 $600.
FS#21-005 January 20, 2021 Oxnard Police Department officers seized $4,331 U.S. currency at 2000 Solar Drive, 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 $4,331.
3/18, 3/25, 4/1/21
CNS-3449412#

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 March 26, 2021 at 9:30 a.m. and ending on March 30, 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
Folsom, Geoffrey Unit # A-133, Rouchleau, Michael Unit # C-34, Hana, Lucie Unit # C-60, Torres, John H. Unit # D-17, Border, James Unit # E-220, Kyle, Brett Unit # G-60, Bent, Quinnshaawna Unit # J-20, Woods, Elizabeth Unit # K-42, Woods, Elizabeth Unit # K-43, Zighelboim, Paul Unit # K-44, Pollack, Trisha Unit # M-216, Vazquez, Jesus Unit # M-217, Amstutz, Dominick Unit # N-113, Saufley, Teodolinda Unit # P0-225B, Freeman, Arnold Unit # R-205, Metzger, Mike Unit # R-253, Kennedy, Michael Unit # S2-059, Akhu, Termeh Unit # S3-1018, Palmer, Sandy Unit # S3-1081, Hall, Jethelyn Unit # S3-2132, Strahler, Jennifer Unit # S5-097, Johnson, Eva Unit S6-208
TO BE PUBLISHED IN THE FILLMORE GAZETTE MARCH 18TH & 25TH, 2021

NOTICE TO CREDITORS OF BULK SALE
(UCC Sec. 6105)
Escrow No. 14630-JP
NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s), business address(es) to the Seller(s) are: CYNTHIA OTA, 2207 VENTURA BLVD., CAMARILLO, CA 93010
Doing Business as: FLOWER POWER
All other business name(s) and address(es) used by the Seller(s) within three years, as stated by the Seller(s), is/are:
The name(s) and address of the Buyer(s) is/are: SHAFIQ CHANDABHAI, OR ASSIGNEE, 2207 VENTURA BLVD., CAMARILLO, CA 93010
The assets to be sold are described in general as: VEHICLE, FURNITURE, FIXTURES, EQUIPMENT, TRADE NAME, GOODWILL, LEASE, LEASEHOLD IMPROVEMENTS AND COVENANT NOT TO COMPETE and are located at: 2207 VENTURA BLVD., CAMARILLO, CA 93010
The bulk sale is intended to be consummated at the office of: ACT ONE ESCROW, INC., 17316 EDWARDS RD, STE B160, CERRITOS, CA 90703 and the anticipated sale date is APRIL 6, 2021
The bulk sale is subject to California Uniform Commercial Code Section 6106.2.
[If the sale is subject to Sec. 6106.2, the following information must be provided] The name and address of the person with whom claims may be filed is: ACT ONE ESCROW, INC., 17316 EDWARDS RD, STE B160, CERRITOS, CA 90703 and the last date for filing claims shall be APRIL 5, 2021, which is the business day before the sale date specified above.
DATED: 03-09-2021
BUYER: SHAFIQ CHANDABHAI, OR ASSIGNEE
226876 FILLMORE GAZETTE 3/18/2021

 
03/11/2021 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210217-10002131-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
STEAMPUNK MOLLY PRODUCTIONS
2075 BELMAR CT, SIMI VALLEY, CA 93063 VENTURA COUNTY. JOYCE ELLEN MCCARTHY, 2075 BELMAR CT, 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): 02/18/2016. 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: JOYCE ELLEN MCCARTHY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/17/2021. 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, MARCH 11, 18, 25, APRIL 1, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210223-10002418-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SIMI SHELL FOOD MART
1120 E. LOS ANGELES AVE., SIMI VALLEY, CA 93065 VENTURA. HJF INC., 1120 E. LOS ANGELES AVE., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA C0964053. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/01/1998. 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: HJF INC., SUBHASH MANTRI, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/23/2021. 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, MARCH 11, 18, 25, APRIL 1, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210224-10002541-0 1/2
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TYC WELLNESS
TYC WELLNESS STUDIO
TYC YOGA TEACHER TRAINING INSTITUTE
3615 VIA PACIFICA WALK, OXNARD, CA 93035 VENTURA. AURORA HEINEMANN-EDWARDS, 3615 VIA PACIFICA WALK, OXNARD, CA 93035, AURORA HEINEMANN-EDWARDS, 3615 VIA PACIFICA WALK, OXNARD, CA 93035. 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): 01/31/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: AURORA HEINMANN-EDWARDS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/24/2021. 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, MARCH 11, 18, 25, APRIL 1, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210226-10002694-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SELL TO SAUL
500 E. ESPLANADE DR. #337, OXNARD, CA 93036 VENTURA. COASTAL CASH OFFER, LLC, 500 E. ESPLANADE DR. #337, 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: COASTAL CASH OFFER, LLC, SAUL AGUILAR, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/26/2021. 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, MARCH 11, 18, 25, APRIL 1, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210225-10002630-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SIMI FLOWERS AND GIFTS
SIMI VALLEY FLOWERS
1955 FIRST ST, SIMI VALLEY, CA 93065 VENTURA. HONEY LAND INC., 625 ENCINO VISTA DR, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/01/2020. 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: HONEY LAND INC, ALBERT MENDEZ, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/25/2021. 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, MARCH 4, 11, 18, 25, APRIL 1, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210209-10001776-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BETO’S WINE BAR & BISTRO
2521 SYCAMORE DRIVE, SIMI VALLEY, CA 93065 VENTURA. BETO’S ITALIAN BISTRO INC., 2513 SYCAMORE DRIVE, SIMI VALLEY, CA 93036. 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: BETO’S ITALIAN BISTRO INC, GILBERT RANGEL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/09/2021. 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, MARCH 4, 11, 18, 25, APRIL 1, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210219-10002295-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BLACK SHEEP BAKERY
683 COUNTY SQUARE DRIVE #44, VENTURA, CA 93003 VENTURA. MARCIE LUTZKE, 1137 CYPRESS POINT LANE #201, VENTURA, CA 93003, CHRISTIE BOHNSTINGL, 683 COUNTY SQUARE DRIVE #44, VENTURA, CA 93003. STATE OF INCORPORATION: CALIFORNIA. 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): 01/29/2021. 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: MARCIE LUTZKE, 2/11/21. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/19/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 4, 11, 18, 25, APRIL 1, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210218-10002236-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ANGEL LUSH LASHES
348 FILLMORE STREET, FILLMORE, CA 93015 VENTURA. TENNISHA MONIC AGUILAR, 118 MAIN STREET, 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: TENNISHA MONIC AGUILAR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/18/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 11, 18, 25, APRIL 1, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210301-10002730-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CIELITO LINDO HAIR SALON
352 CENTRAL AVE, FILLMORE, CA 93015 VENTURA. JAQUELINE AVINA, 352 CENTRAL AVE, FILLMORE, CA 93015. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/2020. 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: JAQUELINE AVINA, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/01/2021. 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, MARCH 11, 18, 25, APRIL 1, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210209-10001823-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LILLY AND OLLIE DESIGNS
3316 STORM CLOUD STREET, THOUSAND OAKS, CA 91360 VENTURA. NICOLE LELAND, 3316 STORM CLOUD STREET, THJOUSAND OAKS, CA 91360, ZACHARY LELAND, 3316 STORM CLOUD STREET, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CA. This Business is conducted by: A 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: NICOLE LELAND. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/09/2021. 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, MARCH 11, 18, 25, APRIL 1, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210224-10002504-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
J&S TRUCKING
641 LINDEN DR, OXNARD, CA 93033 VENTURA. JUAN GABRIEL ROSAS RODRIGUEZ, 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: JUAN GABRIEL ROSAS RODRIGUEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/24/2021. 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, MARCH 11, 18, 25, APRIL 1, 2021

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as:
THE YOGA CHANNEL
2520 ROOSEVELT BLVD, OXNARD, CA 93035. The date on which the fictitious business name being abandoned was filed: 06/30/2017. The file number to the fictitious business name being abandoned: 20170630-10013146-0 1/1. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: AURORA HEINEMANN-EDWARDS, 125 OJAI AVE, OXNARD, CA 93035. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 02/24/2021. Signed: AURORA HEINEMANN-EDWARDS. File Number: 20210224-10002501-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE MARCH 11, 18, 25, APRIL 1, 2021

AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00549297-CU-PT-VTA. Petition of CHRISTIAN MATTHEW DELGADILLO for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) CHRISTIAN MATTHEW DELGADILLO filed a petition with this court for a decree changing names as follows: CHRISTIAN MATTHEW DELGADILLO TO CHRISTIAN MATTHEW YOUNG. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 05/04/2021: Time: 8:30am: Department: 21: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 03/02/2021. Filed: 03/02/2021. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By CRISTAL V. ALVAREZ, Deputy Clerk. To be Published in the Fillmore Gazette MARCH 11, 18, 25, APRIL 1, 2021

NOTICE OF PETITION TO ADMINISTER ESTATE OF
JO ANN KNOWLES, DECEDENT
Case No: 56-2021-00551499-PR-PW-OXN
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: JO ANN KNOWLES.
A Petition for Probate has been filed by: JULIA KNOWLES in the Superior Court of California, County of VENTURA. The Petition for Probate requests that: JULIA KNOWLES be appointed as personal representative to administer the estate of the decedent. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court as follows: APRIL 15, 2021 at 10:30 a.m. in Dept. J6. Address of court: Superior Court of California, County of Ventura, 4353 E. Vineyard Avenue, Oxnard, CA 93036, Juvenile Justice Center. If you object to the granting of the petition, you should appear at the hearing and state your Objections or file written objections with the court before the hearing. Your appearance maybe in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: MEGAN SALSBURY, WILLAMETTE NW LAW FIRM, 1991 GARDEN AVE, EUGENE, OR 97403, 541-246-8752. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 11, 18, 25, 2021

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210301-10002725-0
The following person(s) is (are) doing business as:
Just 4U Hearing Aids, 336 Sycamore Grove St., Simi Valley, CA 93065; County of Ventura
Daniel Kishner, 336 Sycamore Grove St., Simi Valley, CA 93065
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 10/01/2011.
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/ Daniel Kishner
This statement was filed with the County Clerk of Ventura on 03/01/2021.
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).
3/11, 3/18, 3/25, 4/1/21
CNS-3440930#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210224-10002535-0
The following person(s) is (are) doing business as:
Anode Avionics, 1601 W 5th Street, Oxnard, CA 93030; County of Ventura
State of incorporation: CA
Shafi Enterprises LLC, 124 Tujunga Ave., Oxnard, CA 93035
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/ Ahmed Abdulshafi, Managing Member
Shafi Enterprises LLC
This statement was filed with the County Clerk of Ventura on 02/24/2021.
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).
3/11, 3/18, 3/25, 4/1/21
CNS-3442862#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210224-10002537-0
The following person(s) is (are) doing business as:
Confidently Loved, 600 Spring Rd., Apt. 127, Moorpark, CA 93021; County of Ventura
Angelina Aguilera, 600 Spring Rd., Apt. 127, 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 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/ Angelina Aguilera
This statement was filed with the County Clerk of Ventura on February 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).
3/11, 3/18, 3/25, 4/1/21
CNS-3443368#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210226-10002709-0
The following person(s) is (are) doing business as:
NEWMARK, 1875 Century Park East, Ste 1380, Los Angeles, CA 90067; County of Los Angeles
State of incorporation: California
Newmark of Southern California, Inc., 1875 Century Park East, Ste 1380, Los Angeles, CA 90067
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Richard Maletsky, Secretary
Newmark of Southern California, Inc.
This statement was filed with the County Clerk of Ventura on February 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).
3/11, 3/18, 3/25, 4/1/21
CNS-3447757#

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 March 25th, 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:

Felicia R Costa – AU070
Irene Esparza Gutierrez – CG117
Geoffrey Allen Brown – AG063
Bill Robb Auctions; Bond Number 65067162

TO BE PUBLISHED IN THE FILLMORE GAZETTE MARCH 11TH & 18TH 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 March.24.2021. Undersigned will sell items at WWW.STORAGETREASURES.COM. Sale by competitive bidding between 10:30 A.M. and 3:30 P.M. on March.24.2021. 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
# 716- TINA ANDERSON- Misc. box’s, household items, Unknown items
#615- KIM ARMSTRONG- Misc. box’s, household items, Unknown items
# 4006- JULIA HEATH- Misc. box’s, household items, Unknown items
#1006- MARC FUNDERBURK- Misc. box’s, household items, Unknown items
#217- MICHELLE BALABAN- Misc. box’s, household items, Unknown items
# 265- LISA DAVIS- Misc. box’s, household items, Unknown items

Purchases must be paid at time of sale with cash only. All purchased items sold “as is” and must be removed within 48 hours of the time of the sale. Sale is subject to cancellation up to the time of the sale. Company reserves the right to refuse any online bids.
Auction by StorageTreasures.com
Phone: 408-397-6503
TO BE PUBLISHED IN THE FILLMORE GAZETTE MARCH 11TH & 18TH 2021

 
03/04/2021 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210219-10002301-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MESA WEALTH MANAGEMENT
900 AVENIDA ACASO, SUITE H, CAMARILLO, CA 93012 VENTURA. SANDY MESA, 900 AVENIDA ACASO, SUITE H, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: SANDY MESA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/19/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 4, 11, 18, 25, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210216-10002116-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PURRMISSION LINGERIE AND SWIM
1980 E. MAIN STREET, VENTURA, CA 93001 VENTURA COUNTY. DEIRDRE LOCKE, 5557 CATHEDRAL OAKS ROAD, SANTA BARBARA, CA 93111. 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): 02/08/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DEIRDRE LOCKE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/16/2021. 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, MARCH 4, 11, 18, 25, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210224-10002533-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DELA BODY PLUS BEAUTY
1333 N 5TH ST, PORT HUENEME, CA 93041 VENTURA. DANIEL ORTIZ, 1333 N 5TH ST, PORT HUENEME, CA 93041. STATE OF INCORPORATION: LLC. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/01/2020. 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: DANIEL ORTIZ, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/24/2021. 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, MARCH 4, 11, 18, 25, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210205-10001740-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SISSA’S BEAUTY LOUNGE
515 SESPE AVE, FILLMORE, CA 93015 VENTURA COUNTY. SANDRA CUMMINGS, 532 MOCKINGBIRD LANE, FILLMORE, CA 93015. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: SANDRA CUMMINGS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/05/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 4, 11, 18, 25, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210223-10002426-0 1/2
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
805 BAIL BONDS
BAIL BOND TOM BAIL BONDS
TOM STEPHENS BAIL BONDS
10703 LAVENDER ST., VENTURA, CA 93004 VENTURA. TOM STEPHENS JR, 10703 LAVENDER ST, VENTURA, CA 93004, TOM SCOTT STEPHENS JR, 10703 LAVENDER ST., VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TOM SCOTT STEPHENS JR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/23/2021. 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, MARCH 4, 11, 18, 25, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210223-10002440-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FREE PRESS MARKETING
210 W. 4TH ST., OXNARD, CA 93030 VENTURA COUNTY. TROY VICTOR WAGNER, 1248 VIA MONTOYA, 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): 04/14/2016. 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: TROY VICTOR WAGNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/23/2021. 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, MARCH 4, 11, 18, 25, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210223-10002416-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VENTURA HOME FURNITURE
4744 TELEPHONE RD STE 209, VENTURA, CA 93003 VENTURA. FERNANDO JAUREGUI, 4744 TELEPHONE RD STE 209, 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): 02/19/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: FERNANDO JAUREGUI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/23/2021. 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, MARCH 4, 11, 18, 25, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210223-10002412-0 1/2
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GOLD EAGLE CAPITAL
UNITED BROKERAGE
LANDMARK BROKERAGE
3435 E. THOUSAND OAKS BLVD #7381, THOUSAND OAKS, CA 91362 VENTURA. MARK ZIMMERMAN, 2038 BRIDGEGTE CT, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/18/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARK ZIMMERMAN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/23/2021. 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, MARCH 4, 11, 18, 25, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210223-10002449-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HEARTWOOD MILLING
2388 CALLE ALUCEMA, THOUSAND OAKS, CA 91360 VENTURA. BRADY GORDON ANDRESEN, 2388 CALLE ALUCEMA, 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): 1993. I declare that all information in this statement is true and correct. (A registrant who BRADY GORDON ANDRESEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/23/2021. 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, MARCH 4, 11, 18, 25, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00551105-CU-PT-VTA. Petition of ALISHA FARQUHARSON for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) ALISHA FARQUHARSON filed a petition with this court for a decree changing names as follows: a. ALISHA FARQUHARSON to ALISHA ANNE HANDLER, b. MURPHY LEE MERRICK to MURPHY LEE HANDLER. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 04/28/2021: 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: 02/24/2021. Filed: 02/24/2021. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By JOAN FOSTER, Deputy Clerk. To be Published in the Fillmore Gazette MARCH 4, 11, 18, 25, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00551333-CU-PT-VTA. Petition of BRIANNA BILSON for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) BRIANNA BILSON filed a petition with this court for a decree changing names as follows: LENNON GRACE ALEXANDER TO LENNON DREW BILSON. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 04/26/2021: 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: 03/01/2021. Filed: 03/01/2021. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By CRISTAL V. ALVAREZ, Deputy Clerk. To be Published in the Fillmore Gazette MARCH 4, 11, 18, 25, 2021

An action seeking money damages regarding a certain assault, battery, negligence, gross negligence, willful and wanton conduct that occurred on August 18, 2017, has been commenced by Plaintiff Amy Dobos against Defendant Mie Zheng in the Washtenaw Circuit Court for the State of Michigan, and Defendant must answer or take other action permitted by law within 28 days after the last date of publication. If Defendant does not answer or take other action within the time allowed, judgment may be entered against her for the relief demanded in the complaint. TO BE PUBLISHED IN THE FILLMORE GAZETTE MARCH 4, 11, 18, 2021

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210218-10002244-0
The following person(s) is (are) doing business as:
Intelligent Industries, 5848 Mulberry Ridge Drive, Camarillo, CA 93012 County of VENTURA
INTELLIGENT WEIGHING TECHNOLOGY, INC., 5848 Mulberry Ridge Drive, Camarillo, CA 93012
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 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).)
INTELLIGENT WEIGHING TECHNOLOGY, INC.
S/ Paula JZ Sharpe, Treasurer,
This statement was filed with the County Clerk of Ventura County on 02/18/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).
3/4, 3/11, 3/18, 3/25/21
CNS-3439262#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210218-10002242-0
The following person(s) is (are) doing business as:
Apps All Around, 2795 Tapo Canyon Road, Simi Valley, CA 93063 County of VENTURA
Mailing Address:
19111 North Dallas Parkway, Suite 165, Dallas, TX 75287
TGI Friday's Inc., 19111 North Dallas Parkway, Suite 165, Dallas, TX 75287
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
TGI Friday's Inc.
S/ Jennifer Rote, Vice President,
This statement was filed with the County Clerk of Ventura County on 02/18/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).
3/4, 3/11, 3/18, 3/25/21
CNS-3439767#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210217-10002158-0
The following person(s) is (are) doing business as:
Black Claw Records, 252 Brentwood Avenue, Ventura, CA 93003; County of Ventura
Tina Connell, 252 Brentwood Avenue, Ventura, CA 93003
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 06/01/2020
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Tina Connell
This statement was filed with the County Clerk of Ventura on 02/17/2021.
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).
3/4, 3/11, 3/18, 3/25/21
CNS-3440398#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210217-10002156-0
The following person(s) is (are) doing business as:
HBG, 530 New Los Angeles Ave. #115-228, Moorpark, CA 93021; County of Ventura
State of incorporation: California
HOMES BY GARY LLC, 530 New Los Angeles Ave. #115-228 Moorpark, CA 93021
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Gary Langford, Managing Member
HOMES BY GARY LLC
This statement was filed with the County Clerk of Ventura on 02/17/2021.
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).
3/4, 3/11, 3/18, 3/25/21
CNS-3440422#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210217-1002154-0
The following person(s) is (are) doing business as:
OneClick Cleaners, 321 Elkwood Court, Fillmore, CA 93015; County of Ventura
State of incorporation: California
Tres Flores LLC, 321 Elkwood Court Fillmore, CA 93015
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Ofelia M. Flores, Managing Member
Tres Flores LLC
This statement was filed with the County Clerk of Ventura on 02/17/2021.
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).
3/4, 3/11, 3/18, 3/25/21
CNS-3441025#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210216-10002120-0
The following person(s) is (are) doing business as:
1. 400 MOBILE ESTATES, 2. FOUR HUNDRED MOBILE ESTATES, 400 CRAIG DRIVE, SANTA PAULA, CA 93060; County of VENTURA
State of incorporation: CALIFORNIA
400 MOBILE ESTATE, INC. 2603 MAIN STREET SUITE 200, IRVINE, CA 92614
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 02/17/1998
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 A. Gibbs, President
400 MOBILE ESTATES, INC.
This statement was filed with the County Clerk of Ventura on 02/16/2021.
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).
3/4, 3/11, 3/18, 3/25/21
CNS-3444925#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210204-10001583-0
The following person(s) is (are) doing business as:
ABS Kids, 400 West Ventura Blvd., Suite 230, San Diego, CA 91730; County of San Bernardino
Alternative Behavior Strategies LLC , 515 South 700 East, Suite 2A, Salt Lake City, UT 84102
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).)
Alternative Behavior Strategies LLC ,
S/ Adam Singer, Chief Executive Officer
This statement was filed with the County Clerk of Ventura on 02/04/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/4, 3/11, 3/18, 3/25/21
CNS-3445802#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210209100017910
The following person(s) is (are) doing business as:
Coyote RV Rentals & Sales, 511 Buena Vista Ave, Oxnard, CA 93030 County of VENTURA
Coyote RV Rentals, LLC, 1032 Lucero ST, Oxnard, CA 93030
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).)
Coyote RV Rentals, LLC
S/ NETZAHUALCOYTL ORTEGA, Member
This statement was filed with the County Clerk of Ventura County on 02/09/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/4, 3/11, 3/18, 3/25/21
CNS-3445912#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210219-10002303-0
The following person(s) is (are) doing business as:
S&D Processing, 3296 Olivegrove Place, Thousand Oaks, CA 91362; County of Ventura
State of incorporation: California
S & D Mortgage, Inc., 3296 Olivegrove Place, Thousand Oaks, CA 91362
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/ Steven Plotkin, President
S & D Mortgage, Inc.
This statement was filed with the County Clerk of Ventura on February 19, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/4, 3/11, 3/18, 3/25/21
CNS-3446224#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210209-10001794-0
The following person(s) is (are) doing business as:
Elin Spellman CART, 617 riverstone lane #117, Oak Park, CA 91377 County of VENTURA
Elin Spellman, 617 riverstone lane #117, Oak Park, CA 91377
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Elin Spellman,
This statement was filed with the County Clerk of Ventura County on 02/09/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/4, 3/11, 3/18, 3/25/21
CNS-3446469#

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 19th day of March, 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 #155 - Freddie Avalos
Unit #58 -- Frank Allen
Unit #28 - Jacquie Carney
Unit #137- Jesus Lopez
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, March 4th, 2021 and March 11th, 2021.

ADVERTISMENT FOR SALE:
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on the said property pursuant to Sections 27100-21716 of
Business & Professions Code 2328, of the UCC, Section 535 of the Penal Code and provisions of the Civil Code.
The Undersigned will sell at public sale by competitive bidding on the 19th day of March 2021, at 12:30 PM on the premises where the property has been stored and which are located at: LionsGate Self Storage, 777 E Channel Islands Blvd., Oxnard, CA. 93033, County of Ventura,
State of California, the following household goods, toys, furniture, clothes, and miscellaneous
Boxes, belonging to the following:
UNIT # 279 LUIS MELGOZA
UNIT # 166 RICHARD JR VARGAS
UNIT # 170 MIREY GONZALEZ
Purchases must be paid for at the time of purchase in cash only. All purchased items sold are
as is, where is and must be removed at the time of the sale. The sale is subject to cancellation in the event of settlement between owner and obligated party.
Jim O’Brien, O’Brien’s Auction # 146637300099
951-681-4113
To be published In the Fillmore Gazette: March 4th & March 11th 2021

 
02/25/2021 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210211-10001974-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ROGER PRINCE, THE PLUMBING PRINCE
3814 LESSER DRIVE, NEWBURY PARK, CA 91320 VENTURA. THE PLUMBING PRINCE, INC., 3814 LESSER DRIVE, 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): 01/01/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: THE PLUMBING PRINCE, INC., ROGER PRINCE, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/11/2021. 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, FEBRUARY 25, MARCH 4, 11, 18, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210211-10001967-0 1/2
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VERTICAL COMPANIES
VERTCOS
VERTICAL
29800 AGOURA RD. SUITE 100, AGOURA HILLS, CA 91301 LOS ANGELES. MEDICAL INVESTOR HOLDINGS LLC, 29800 AGOURA RD. SUITE 100, AGOURA HILLS, CA 91301, MEDICAL INVESTOR HOLDINGS LLC, 29800 AGOURA RD. SUITE 100, AGOURA HILLS, CA 91301. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/2021. 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: MEDICAL INVESTOR HOLDINGS LLC, TODD KAPLAN, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/11/2021. 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, FEBRUARY 25, MARCH 4, 11, 18, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210202-10001369-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CATTYWAMPUS CRAFTS
CATTYWAMPUS
209 W OJAI AVE, OJAI, CA 93023 VENTURA. CATTYWAMPUS CRAFTS, LLC, 209 W OJAI AVE, OJAI, CA 93023. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/18/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CATTYWAMPUS CRAFTS, LLC, ANNA NOZAKI, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/02/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 25, MARCH 4, 11, 18, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210202-10001412-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
J&S ADVANCED I.T.
1012 WHITCOMB AVE, SIMI VALLEY, CA 93065 VENTURA. SEAN POPE, 1012 WHITCOMB AVE, SIMI VALLEY, CA 93065, JASON ZINN, 1012 WHITCOMB AVE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/24/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SEAN POPE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/02/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 25, MARCH 4, 11, 18, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210202-10001322-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ACE TECH
221 ERBES RD APT 101, THOUSAND OAKS, CA 91362 VENTURA. KIM TAE, 221 ERBES RD APT# 101, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/15/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SEONG TAE KIM, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/02/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 25, MARCH 4, 11, 18, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210202-10001421-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LATINO’S BARBERSHOP
1801 E THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91362 VENTURA. MARIA CAP, 13255 CORCORAN ST, SAN FERNANDO, CA 91340. 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): 12/16/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARIA CAP. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/02/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 25, MARCH 4, 11, 18, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210202-10001332-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AZAR’S SPORTSBAR & STEAKHOUSE
2215 MICHAEL DR, NEWBURY PARK, CA 91320 VENTURA. GENE AZAR, 258 CAY CT, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/16/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GENE AZAR, GENE M. AZAR, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/02/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 25, MARCH 4, 11, 18, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210202-10001423-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LIFEFOCUS BILLING SERVICE
2905 BARNES ST, SIMI VALLEY, CA 93065 VENTURA. BROOKE JOHNSON, 2905 BARNES STREET, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/18/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BROOKE JOHNSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/02/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 25, MARCH 4, 11, 18, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210202-10001375-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EARTHMADE HEALTH FOODS
30 VIA TERRASOL, CAMARILLO, CA 93010 VENTURA. PETER CHEN, 30 VIA TERRASOL, 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): 12/15/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: PETER CHEN, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/02/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 25, MARCH 4, 11, 18, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210204-10001516-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RANDY’S TIRE AND AUTO
460 E HIGH ST, MOORPARK, CA 93021 VENTURA. RANDY NEWHART, 6958 RIDGEMARK CT, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/16/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RANDY NEWHART. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/04/2021. 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, FEBRUARY 25, MARCH 4, 11, 18, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210204-10001498-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PET PARLOR
5748 CHERRY RIDGE DR, CAMARILLO, CA 93012 VENTURA. MARIA VANDERBURG, 5748 CHERRY RIDGE DRIVE, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/22/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARIA VANDERBURG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/04/2021. 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, FEBRUARY 25, MARCH 4, 11, 18, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210204-10001544-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VEMGOGREEN, INC
1526 E THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91362 VENTURA. VEMGOGREEN, INC, 1526 E THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/15/2016. 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: VEMGOGREEN, INC, EFRAIN H. VILLEDA MENENDEZ, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/04/2021. 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, FEBRUARY 25, MARCH 4, 11, 18, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210218-10002273-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THISTLE BRAND
400 W BEVERLY DR., OXNARD, CA 93030 VENTURA COUNTY. JENNIFER RENEE CARDENAS, 400 W BEVERLY DR., 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): 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: JENNIFER RENEE CARDENAS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/18/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 25, MARCH 4, 11, 18, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210209-10001811-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RICHWOOD SERVICES
2945 TOWNSGATE ROAD SUITE 200 WESTLAKE VILLAGE, CA 91361 VENTURA. CHIEDU HENRY EGBUNIWE, 2300 MAPLE AVE #112, TORRANCE, CA 90503. 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: CHIEDU HENRY EGBUNIWE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/09/2021. 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, FEBRUARY 25, MARCH 4, 11, 18, 2021

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210210-10001908-0
The following person(s) is (are) doing business as:
ENCORE, 3625 E THOUSAND OAKS BLVD. #326, WESTLAKE VILLAGE, CA 91362; County of VENTURA
State of incorporation: CALIFORNIA
TWENTY 12, LLC, 3625 E THOUSAND OAKS BLVD. #326, WESTLAKE VILLAGE, CA 91362
This business is conducted by A LIMITED LIABILITY COMPANY
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ HARRY SELVIN, MANAGING MEMBER
TWENTY 12, LLC
This statement was filed with the County Clerk of Ventura on 02/10/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/25, 3/4, 3/11, 3/18/21
CNS-3437897#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210209-10001780-0
The following person(s) is (are) doing business as:
TAMMY RAGSDALE - HANDYWOMAN, 14455 LOYOLA ST. MOORPARK, CA 93021; County of VENTURA
TAMMY LYNN RAGSDALE, 14455 LOYOLA 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/ TAMMY LYNN RAGSDALE
This statement was filed with the County Clerk of Ventura on 02/09/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/25, 3/4, 3/11, 3/18/21
CNS-3439097#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210210-10001906-0
The following person(s) is (are) doing business as:
HORIZON SWIMMING, 1044 AMBERTON LANE, NEWBURY PARK, CA 91320; County of VENTURA
State of incorporation: CALIFORNIA
MALIBU CANYON AQUATICS, LLC, 1044 AMBERTON LANE NEWBURY PARK, CA 91320
This business is conducted by A LIMITED LIABLITY 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/ TOMOKO NAKA, MANAGING MEMBER
MALIBU CANYON AQUATICS, LLC
This statement was filed with the County Clerk of Ventura on 02/10/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/25, 3/4, 3/11, 3/18/21
CNS-3440111#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210205-10001709-0
The following person(s) is (are) doing business as:
1. RELX VACATIONS, 2. JOAN ALLEN PHOTO, 567 West Channel Islands Blvd Ste 146, Port Hueneme, CA 93041 County of VENTURA
Mailing Address:
567 West Channel Islands Blvd Ste 146, Port Hueneme, CA 93041
Have Film Will Travel, LLC, 567 West Channel Islands Blvd Ste 146, Port Hueneme, CA 93041
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 1/23/2021.
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).)
Have Film Will Travel, LLC
S/ Joan Allen, Member
This statement was filed with the County Clerk of Ventura County on 02/05/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/25, 3/4, 3/11, 3/18/21
CNS-3442344#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210210-10001899-0
The following person(s) is (are) doing business as:
LINE-X of Simi Valley, 2296 AGATE CT STE A, SIMI VALLEY, CA 93065; County of VENTURA
State of incorporation: CA
DURABLE COATINGS UNLIMITED, INC., 2296 AGATE CT STE A, SIMI VALLEY, CA 93065
This business is conducted by A COPRORATION
The registrant commenced to transact business under the fictitious business name or names listed above on 1/15/2021
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/ PAYAM KOHEN, PRESIDENT
DURABLE COATINGS UNLIMITED, INC
This statement was filed with the County Clerk of Ventura on 02/10/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/25, 3/4, 3/11, 3/18/21
CNS-3443346#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210210-10001921-0
The following person(s) is (are) doing business as:
Camarillo Senior Living, 6000 Santa Rosa Rd., Camarillo, CA 93012; County of Ventura
State of incorporation: Delaware
S-H OpCo Camarillo, LLC, 1910 Fairview Ave E, Suite 200, Seattle, WA 98102
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/ Alan Spragins, Member
S-H OpCo Camarillo, LLC
This statement was filed with the County Clerk of Ventura on February 10, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/25, 3/4, 3/11, 3/18/21
CNS-3443474#