02/18/2021 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210204-10001484-0 1/2
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AMERICAN BUILDING CONCEPTS
ABC
ABCONCEPTS
LID SOCAL
481 CALLE ARROYO, THOUSAND OAKS, CA 91360 VENTURA. WARD’S AMERICAN BUILDING CONCEPTS, INC, 481 CALLE ARROYO, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1-2) 01/02/1997, 3) 2002, 4) 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: WARD’S AMERICAN BUILDING CONCEPTS, INC., MICHAEL WARD, 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 18, 25, MARCH 4, 11, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210125-10000945-0 1/2
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NORTH BONE CREATIVE CO-OP
NORTH BONE ESSENTIALS
SPORTS RECOVERY YOGA
4790 ALAMO STREET, SIMI VALLEY, CA 93063 VENTURA. KIMBERLEE J GALBRAITH, 4790 ALAMO STREET, SIMI VALLEY, CA 93063, KIMBERLEE J GALBRAITH, 4790 ALAMO STREET, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1-2) 01/11/2021, 3) 01/20/2021. 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: KIMBERLEE J GALBRAITH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/25/2021. 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, FEBRUARY 18, 25, MARCH 4, 11, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210126-10001039-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RICK’S GOPHER SERVICE
GOPHER ENFORCER
4790 ALAMO STREET, SIMI VALLEY, CA 93063 VENTURA. RICHARD L GALBRAITH, 4790 ALAMO STREET, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/15/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RICHARD L GALBRAITH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/26/2021. 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, FEBRUARY 18, 25, MARCH 4, 11, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210209-10001796-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WRITE CHOICE INK
170 DAHLIA WAY, VENTURA, CA 93004 VENTURA. SHEILA LOWE. 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): 02/02/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SHEILA LOWE, OWNER. 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 18, 25, MARCH 4, 11, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210212-10002015-0 1/2
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PACIFIC BREEZE CHEM DRY
P.B. BUILDING MAINTENANCE
DELTA RESTORATION SERVICES OF VENTURA & SANTA BARBARA
1-800 WATER DAMAGE OF VENTURA & SANTA BARBARA
4532 TELEPHONE RD. #104, VENTURA, CA 93003 VENTURA. DESARIO ENTERPRISES, INC., 10454 TULSA CIRCLE, VENTURA, CA 93004. STATE OF INCORPORATION: C2779012/CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1-2) 02/28/2003 3) 08/2019, 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: DESARIO ENTERPRISES, INC., DOUGLAS A. DESARIO, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/12/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 18, 25, MARCH 4, 11, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210208-10001755-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RAMIREZ LANDSCAPE SERVICES
312 S. STECKEL DR. APT #D, SANTA PAULA, CA 93060. EDUARDO RENE RAMIREZ, 312 S STECKEL DR APT D, SANTA PAULA, CA 93060. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: EDUARDO RENE RAMIREZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/08/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 18, 25, MARCH 4, 11, 2021

NOTICE OF PETITION TO ADMINISTER ESTATE OF DOUGLAS JOHN BIASI, Ventura County Superior Court Case Number: 56-2019-00526430-PR-LA-OXN
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate or both, of DOUGLAS JOHN BIASI:
A Petition for Probate and for Appointment of Successor Administrator has been filed by Angela Dawn Biasi in the Superior Court of California, County of Ventura.
The Petition for Probate and for Appointment of Successor Administrator requests that Angela Dawn Biasi be appointed as Successor Administrator/personal representative to administer the estate of the decedent.
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 causes why the court should not grant the authority.
A hearing on the Petition will be held in this court as follows: Date: March, 2021; Time: 9:00 a.m. Dept.: J6, of the Superior Court of California, County of Ventura, located at 4353 E. Vineyard Avenue, Oxnard, California 93036.
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 may be in person or by your attorney or other methods approved by the California Judicial Council.
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 or 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 statues 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.
Petitioner Angela Dawn Biasi’s attorney is Mark MacCarley of MacCarley & Rosen, PLC; located at 700 N. Brand Blvd., Suite 240, Glendale, California 91203; Telephone: 818.241.5800.
TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 18, 25, MARCH 4, 2021

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210204-10001508-0
The following person(s) is (are) doing business as:
Silver Mortgage Group, 916 W Ventura Blvd Ste 100, Camarillo, CA 93010 County of VENTURA
Mailing Address:
1200 Discovery Dr. Suite 300, Bakersfield, CA 93309 - 7032
Golden Empire Mortgage, Inc., 1200 Discovery Dr. Suite 300, Bakersfield, CA 93309
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).)
Golden Empire Mortgage, Inc.
S/ Rick L. Roper, President,
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 (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).
2/18, 2/25, 3/4, 3/11/21
CNS-3429287#
FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210204-10001564-0
The following person(s) is (are) doing business as:
1. Super Undies, 2. House of the Mango, 593 Citation Way, Thousand Oaks, CA 91320 County of VENTURA
Mailing Address:
593 Citation Way, Thousand Oaks, CA 91320
Tangential Focus, 593 Citation Way, Thousand Oaks, 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 06/15/2006.
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).)
Tangential Focus
S/ Laura Wojciechowski, President,
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 (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).
2/18, 2/25, 3/4, 3/11/21
CNS-3433574#
FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210204-10001562-0
The following person(s) is (are) doing business as:
Infiniti Of Oxnard, 1701 Auto Center Dr, Oxnard, CA 93036 County of VENTURA
Mailing Address:
1701 Auto Center Dr, Oxnard, CA 93036
Infiniti Of Oxnard LLC, PO Box 2862, San Ramon, CA 93036
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).)
Infiniti Of Oxnard LLC
S/ JOHN ZARICH, VP,
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 (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).
2/18, 2/25, 3/4, 3/11/21
CNS-3436038#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210204-10001587-0
The following person(s) is (are) doing business as:
Fixed! Computing and Audio Services, 4999 Cochran St., Simi Valley, CA 93063; County of Ventura
Saif Kashfi Bari, 4999 Cochran St., Simi Valley, CA 93063
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 6/10/2014
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Saif Kashfi Bari
This statement was filed with the County Clerk of Ventura on February 4, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
2/18, 2/25, 3/4, 3/11/21
CNS-3436125#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210204-10001599-0
The following person(s) is (are) doing business as:
Destructo Music, 221 Tennyson Street, Thousand Oaks, CA 91360; County of Ventura
Basil W. Fung, 221 Tennyson 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 06/15/2010
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/ Basil W. Fung
This statement was filed with the County Clerk of Ventura on February 4, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
2/18, 2/25, 3/4, 3/11/21
CNS-3437307#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210204-10001601-0
The following person(s) is (are) doing business as:
SHUTTER CLINIC, 2807 E Thousand Oaks Blvd Ste 100, Thousand Oaks, CA 91362; County of Ventura
Pamela J. Grimes, 77 N Conejo School Rd #107, Thousand Oaks, CA 91362
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2013
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Pamela J. Grimes
This statement was filed with the County Clerk of Ventura on February 4, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
2/18, 2/25, 3/4, 3/11/21
CNS-3437322#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210204-10001595-0
The following person(s) is (are) doing business as:
Snackmunch Studios, 13134 Silver Creek St., Moorpark, CA 93021; County of Ventura
Alexander Hoffman, 13134 Silver Creek 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/ Alexander Hoffman
This statement was filed with the County Clerk of Ventura on February 4, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
2/18, 2/25, 3/4, 3/11/21
CNS-3437324#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210204-10001597-0
The following person(s) is (are) doing business as:
SP OilStop, 743 E Harvard Blvd., Santa Paula, CA 93060; County of Ventura
State of incorporation: California
Van Nuys Tire & Lube Inc., 743 E Harvard Blvd., Santa Paula, CA 93060
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/ George Odar, President
Van Nuys Tire & Lube Inc.
This statement was filed with the County Clerk of Ventura on February 4, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
2/18, 2/25, 3/4, 3/11/21
CNS-3437643#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210204-10001589-0
The following person(s) is (are) doing business as:
Free From CTRL, 5377 Spindrift Ct., Camarillo, CA 93012; County of Ventura
Brandon Craig Gass, 5377 Spindrift Ct., Camarillo, CA 93012
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 04/12/2018
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/ Brandon Craig Gass
This statement was filed with the County Clerk of Ventura on February 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).
2/18, 2/25, 3/4, 3/11/21
CNS-3434803#

 
02/11/2021 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210127-10001131-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LAS SERENAS SENIOR APARTMENTS
2090 YOSEMITE AVENUE, SIMI VALLEY, CA 93063 VENTURA. USA LAS SERENAS, INC., GP FOR LAS SERENAS SENIOR APARTMENTS, LP, 3200 DOUGLAS BLVD., SUITE 200, ROSEVILLE, CA 95661, RIVERSIDE CHARITABLE CORPORATON, GP FOR LAS SERENAS SENIOR APARTMENTS, LP, 14131 YORBA STREET, SUITE 200, TUSTIN, CA 92780. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/01/1995. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: USA LAS SERENAS, INC., GP FOR LAS SERENAS SENIOR APARTMENTS, LP, JONATHAN C. HARMER, CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/27/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 11, 18, 25, MARCH 4, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210202-10001338-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HAWKER MORTGAGE
224 COUNTRY CLUB DRIVE, SUITE E, SIMI VALLEY, CA 93065 VENTURA. HAWKER REAL ESTATE, INC., 224 COUNTRY CLUB DRIVE, SUITE E, SIMI VALLEY CA 93065. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: HAWKER REAL ESTATE, INC., BRENT ANDREW HAWKER, 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 11, 18, 25, MARCH 4, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210126-10001043-0 1/2
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE PURE BEAUTY COMPANY
EPICVFX
REVIBE MEDIA
3108 AVENIDA DE LOS ARBOLES, THOUSAND OAKS, CA 91362 VENTURA. SPECKLAB LTD, 3108 AVENIDA DE LOS ARBOLES, THOUSAND OAKS, CA 91362, SPECKLAB LTD, 3108 AVENIDA DE LOS ARBOLES, THOUSAND OAKS, CA 91362, SPECKLAB LTD, 3108 AVENIDA DE LOS ARBOLES, THOUSAND OAKS, CA 91362. 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: SPECKLAB LTD., ERIC R PENDER, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/26/2021. 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, FEBRUARY 11, 18, 25, MARCH 4, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210128-10001181-0 1/2
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VIN D’ALFARO
FALTEMIER ESTATE
CASA MIRABELLA VINEYARD
SANTVS
300 S. LEWIS, UNIT C, CAMARILLO, CA 93012 VENTURA. JOHN E DAUME, 2344 LUPIN STREET, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOHN E DAUME. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/28/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 11, 18, 25, MARCH 4, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210125-10000949-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NEGATIVE ENGRAVING
44 E. LEWIS ST., VENTURA, CA 93001 VENTURA COUNTY. ROBERTO HERNANDEZ, 44 E. LEWIS ST., VENTURA, CA 93001. 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: ROBERTO HERNANDEZ – NEGATIVE ENGRAVING, ROBERTO HERNANDEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/25/2021. 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, FEBRUARY 11, 18, 25, MARCH 4, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210202-10001320-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LADERA FRUIT COMPANY
SESPE CREEK ORGANICS
1845 S. SESPE ST., FILLMORE, CA VENTURA. JOHN GRAY WISE, 1388 CALLE AURORA, 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): 08/01/1998. 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: JOHN GRAY WISE. 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 11, 18, 25, MARCH 4, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210202-10001385-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
REALLY LOVE IT ENTERPRISES
HAIRWEFTINGTAPE.COM
97 ANACAPA ST, VENTURA, CA 93001 VENTURA. REALLY LOVE IT ENTERPRISES LLC, 97 ANACAPA ST, VENTURA, CA 93001. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: REALLY LOVE IT ENTERPRISES LLC, COLETTE LOVEJOY, OWNER MEMBER. 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 11, 18, 25, MARCH 4, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210204-10001603-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
REED MECHANICAL SYSTEMS, INC
REED MECHANICAL SYSTEMS
4300 N VENTURA AVE, VENTURA, CA 93001 VENTURA. REED MECHANICAL SYSTEMS, INC, 8376 EDISON DR, VENTURA, CA 93001. 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): 02/11/2011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: REED MECHANICAL SYSTEMS, INC, TOM REED, 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 11, 18, 25, MARCH 4, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210204-10001585-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE UPS STORE #3574
590. W MAIN STREET, SANTA PAULA, CA 93060 VENTURA. LAKSH SERVICE . INC, 590. W. MAIN STREET, SANTA PAULA, CA 93060. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LAKSH SERVICE INC, KANTILAL. R. PRAJAPATI, 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 11, 18, 25, MARCH 4, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210204-10001556-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LA PAZ RX
LPRX
2355 N OXNARD BLVD, OXNARD, CA 93036 VENTURA. LA PAZ PHARMACY, INC., 2538 IRONSTONE ST, OXNARD, 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: LA PAZ PHARMACY, INC., ARTURO DOMINGUEZ, 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 11, 18, 25, MARCH 4, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210121-10000798-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TILLYS
10 WHATNEY, IRVINE, CA 92618 ORANGE. WORLD OF JEANS & TOPS, 10 WHATNEY, IRVINE, CA 92618. 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): 03/31/2015. 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: WORLD OF JEANS & TOPS, MIKE HENRY, CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/21/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 11, 18, 25, MARCH 4, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210120-10000778-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CHANNEL ISLANDS PROSTHETICS-ORTHOTICS
4517 MARKET STREET, SUITE 4, VENTURA, CA 93003 VENTURA. CHANNEL ISLANDS ORTHOTICS, INC., 4517 MARKET STREET, SUITE 4, VENTURA, CA 93003, CHANNEL ISLANDS PROSTHETICS, INC, 4517 MARKET STREET, SUITE 4, 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): FEBRUARY 1985. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CHANNEL ISLANDS ORTHOTICS, INC., CHRISTOPHER J. HOLLOWAY, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/20/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 11, 18, 25, MARCH 4, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210122-10000910-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GOLD COAST EMBROIDERY
454 SANTA CLARA STREET, FILLMORE, CA 93015 VENTURA. ANTHONY TAFOYA, 462 2ND STREET, 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): 01/04/2021. 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: ANTHONY TAFOYA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/22/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 11, 18, 25, MARCH 4, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210204-10001615-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
UNIVERSAL BUILD AND REPAIR
228 CRAIG DR, SANTA PAULA, CA 93060 VENTURA. STEVEN ARTURO RODRIGUEZ, 228 CRAIG DR, SANTA PAULA, CA 93060. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: STEVEN RODRIGUEZ. 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 11, 18, 25, MARCH 4, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210120-10000769-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
E-GURU
15242 CAMPUS PARK DRIVE, SUITE H, MOORPARK, CA 93021 VENTURA. DAVID CAMERON SYLVESTER, 15242 CAMPUS PARK DRIVE, SUITE H, 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): 08/01/1997. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DAVID CAMERON SYLVESTER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/20/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 11, 18, 25, MARCH 4, 2021

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210127-10001065-0
The following person(s) is (are) doing business as:
Jones & Jones Communities, 4928 W Martin Luther King Blvd, Los Angeles, CA 90016 County of LOS ANGELES
Mailing Address:
20929 Ventura Blvd Box 47-537, Woodland Hills, CA 91364
Jones & Jones Management Group, Inc., 4928 W Martin Luther King Blvd, Los Angeles, CA 90016
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 7/2019.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Jones & Jones Management Group, Inc.
S/ Margaret A. Jones, CEO,
This statement was filed with the County Clerk of Ventura County on 01/27/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/11, 2/18, 2/25, 3/4/21
CNS-3431836#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210121-10000800-0
The following person(s) is (are) doing business as:
Buster's Best Barbecue, 11356 Aster St., Ventura, CA 93004; County of Ventura
Jaime Flores Ruiz, 11356 Aster St., Ventura, CA 93004
This business is conducted by an Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Jaime Flores Ruiz
This statement was filed with the County Clerk of Ventura on January 21, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/11, 2/18, 2/25, 3/4/21
CNS-3433238#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210121-10000796-0
The following person(s) is (are) doing business as:
The Organic Mind., 11884 Maple Crest Street, Moorpark, CA 93021; County of Ventura
Sabarinathan Govindan, 11884 Maple Crest Street, 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 03/01/2020
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/ Sabarinathan Govindan
This statement was filed with the County Clerk of Ventura on January 21, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/11, 2/18, 2/25, 3/4/21
CNS-3433248#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210127-10001057-0
The following person(s) is (are) doing business as:
Vendata Solutions, 1197 E Los Angeles Ave., #C-132, Simi Valley, CA 93065; County of Ventura
State of incorporation: California
HELMET-GEAR, INC., 782 Running Creek Ct., 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 11/16/2010
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Scott Heames, President
HELMET-GEAR, INC.
This statement was filed with the County Clerk of Ventura on January 27, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/11, 2/18, 2/25, 3/4/21
CNS-3433729#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210127-10001059-0
The following person(s) is (are) doing business as:
ST Enterprise, 1772 Sinaloa Road, Unit 289, Simi Valley, CA 93065; County of Ventura
Skyler Tegland, 1772 Sinaloa Road, Unit 289, Simi Valley, CA 93065
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Skyler Tegland, Owner
This statement was filed with the County Clerk of Ventura on January 27, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/11, 2/18, 2/25, 3/4/21
CNS-3433732#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210128-10001214-0
The following person(s) is (are) doing business as:
Warpath, 1913 Edgewood Dr., Simi Valley, CA 93063; County of Ventura
Miguel R. Martinez, 1913 Edgewood Dr., 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/ Miguel R. Martinez
This statement was filed with the County Clerk of Ventura on January 28, 2021
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/11, 2/18, 2/25, 3/4/21
CNS-3433869#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210128-10001212-0
The following person(s) is (are) doing business as:
Coast 2 Coast Industries, 3386 Chestnut Lane, Santa Rosa Valley, CA 93012; County of Ventura
State of incorporation: California
COAST 2 COAST INDUSTRIES LLC, 3386 Chestnut Lane, Santa Rosa Valley, CA 93012
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/ Gregory Rico Gamboa, Jr., Managing Member
COAST 2 COAST INDUSTRIES LLC
This statement was filed with the County Clerk of Ventura on January 28, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/11, 2/18, 2/25, 3/4/21
CNS-3433871#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210128-10001216-0
The following person(s) is (are) doing business as:
Pacific Vending, 1091 Old Ranch Rd., Camarillo, CA 93012; County of Ventura
State of incorporation: California
VEND IT SOLUTIONS CORP., 1091 Old Ranch Rd., Camarillo, CA 93012
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Jessica Murray, President
VEND IT SOLUTIONS CORP.
This statement was filed with the County Clerk of Ventura on January 28, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/11, 2/18, 2/25, 3/4/21
CNS-3433872#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210128-10001207-0
The following person(s) is (are) doing business as:
DLS Direct Realty, 2261 Penlan Ave., Simi Valley, CA 93063; County of Ventura
John E. Williamson, 2261 Penlan Ave., Simi Valley, CA 93063
This business is conducted by an Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ John E. Williamson
This statement was filed with the County Clerk of Ventura on January 28, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/11, 2/18, 2/25, 3/4/21
CNS-3433956#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210128-10001205-0
The following person(s) is (are) doing business as:
Top Performance Physical Therapy and Wellness, 2623 Citronella Ct., Simi Valley, CA 93063; County of Ventura
Ramulfo Zapanta Ortega, 2623 Citronella Ct., 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/ Ramulfo Zapanta Ortega
This statement was filed with the County Clerk of Ventura on January 28, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/11, 2/18, 2/25, 3/4/21
CNS-3433957#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210128-10001203-0
The following person(s) is (are) doing business as:
Flying Cowgirl, 1217 North Montgomery Street, Ojai, CA 93023; County of Ventura
Vickie Carlton-Byrne, 1217 North Montgomery Street, Ojai, CA 93023
This business is conducted by an Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Vickie Carlton-Byrne
This statement was filed with the County Clerk of Ventura on January 28, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/11, 2/18, 2/25, 3/4/21
CNS-3433962#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210202-10001406-0
The following person(s) is (are) doing business as:
Intelligent Weighing Technology, 1100 Avenida Acaso, Camarillo, CA 93012; County of Ventura
State of incorporation: California
WEIGHT DISTRIBUTION LLC, 1100 Avenida Acaso, Camarillo, CA 93012
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/ Max Zimmerman, Managing Member
WEIGHT DISTRIBUTION LLC
This statement was filed with the County Clerk of Ventura on February 2, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/11, 2/18, 2/25, 3/4/21
CNS-3434700#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210202-10001402-0
The following person(s) is (are) doing business as:
Grapes of Wrath, 1291 Newman St., Simi Valley, CA 93065; County of Ventura
Dena Magana, 1291 Newman St., Simi Valley, CA 93065
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Dena Magana
This statement was filed with the County Clerk of Ventura on February 2, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/11, 2/18, 2/25, 3/4/21
CNS-3434723#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210202-1001408-0
The following person(s) is (are) doing business as:
24th Floor Consulting, 3126 Foxtail Ct., Thousand Oaks, CA 91362; County of Ventura
Gerard Artavia, 3126 Foxtail Ct., Thousand Oaks, CA 91362
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Gerard Artavia
This statement was filed with the County Clerk of Ventura on February 2, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/11, 2/18, 2/25, 3/4/21
CNS-3434731#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210202-10001404-0
The following person(s) is (are) doing business as:
Fresh Coat, 2685 Bolker Way, Port Hueneme, CA 93041; County of Ventura
State of incorporation: CA
WOLFPACK HOLDINGS GROUP LLC, 2685 Bolker Way, Port Hueneme, CA 93041
This business is conducted by a Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Daniel West, Managing Member
WOLFPACK HOLDINGS GROUP LLC
This statement was filed with the County Clerk of Ventura on February 2, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/11, 2/18, 2/25, 3/4/21
CNS-3434742#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210128-10001201-0
The following person(s) is (are) doing business as:
Victorian Rose on Main, 896 East Main Street, Ventura, CA 93001; County of Ventura
Rebecca Paula Levitsky, 2612 Yellowwood Drive, Westlake Village, CA 91361
This business is conducted by an Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Rebecca Paula Levitsky
This statement was filed with the County Clerk of Ventura on January 28, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/11, 2/18, 2/25, 3/4/21
CNS-3434872#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210120-10000714-0
The following person(s) is (are) doing business as:
PHYS ED BREAK, 306 E. Matilija St., Ojai, CA 93023; County of Ventura
State of incorporation: California
DESK YOGI LLC, 306 E. Matilija St., Ojai, CA 93023
This business is conducted by a Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Jacqueline Burge, Member
DESK YOGI LLC
This statement was filed with the County Clerk of Ventura on January 20, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/11, 2/18, 2/25, 3/4/21
CNS-3437416#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210127-10001067-0
The following person(s) is (are) doing business as:
Pain Management & Injury Medical Center, 1120 Newbury Rd., Suite 150, Thousand Oaks, CA 91320 County of VENTURA
ALEXANDER P. HERSEL, MD, INC., 1120 Newbury Rd., Suite 150, Thousand Oaks, 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).)
ALEXANDER P. HERSEL, MD, INC.
S/ Alexander Hersel, President,
This statement was filed with the County Clerk of Ventura County on 01/27/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/11, 2/18, 2/25, 3/4/21
CNS-3438613#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210127-10001072-0
The following person(s) is (are) doing business as:
MAXIM MELGOZA PR, 716 N. VENTURA RD #228, OXNARD, CA 93030 County of VENTURA
Mailing Address:
716 N. VENTURA RD #228, OXNARD, CA 93030
AMIGO CAPITAL GROUP LLC, 716 N. VENTURA RD #228, 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).)
AMIGO CAPITAL GROUP LLC
S/ MARTIN DE JESUS GUZMAN MELGOZA, MANAGING MEMBER,
This statement was filed with the County Clerk of Ventura County on 01/27/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/11, 2/18, 2/25, 3/4/21
CNS-3438622#

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 February 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
Robert Wiley Fish – CU021
Stephen P Flaherty – CU092
Bill Robb Auctions; Bond Number 65067162
TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 11TH & 18TH, 2021

Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property Pursuant to Lien Sale per California Self Storage Act Chapter 10. Undersigned will sell item(s) at https://storagetreasures.com/ sale by competitive bidding beginning on February 19, 2021 at 9:30 a.m. and ending on February 25, 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

Hall, Rob Unit # D-24, Marchesano, Drew Unit # P-0212B, Chavarria, Manuel Unit # Q-0250, Valencia, Matthew Unit # Q-0297, Lunche, Dorothy Unit # S0-221, Pasley, Shari Unit # S1-290, Carley, Blaire Unit # S3-3036, Humphreys, Sean Unit # S3-3056, Perry, Steve Unit # S4-294, Farley, Hope Unit # S5-014, Saffar, Michael Unit # S5-286, Adams, Chris Unit # S6-248
TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 11TH & 18TH, 2021

NOTICE OF PUBLIC AUCTION NOTICE IS HEREBY GIVEN that the under sell the personal property described below to enforce a lien imposed on pursuant to Sections 21700-21716 of the Business & Professions Code, UCC, Section 535 of the Penal Code and provisions of the Civil Code. The sell at public sale by competitive bidding on February 26, 2021 and ends at 11:00am. at premises where said property has been stored and which are located at 3201 W. Fifth Street Oxnard, CA 93030. The property is stored by StorHouse Storage Center located at 3201 W. Fifth Street Oxnard, CA 93030. Auction will be published in The Fillmore Gazette on 02/11/2021 and 02/18/2021
The contents of unit’s are generally described as follows: furniture, clothing, tools and/or other household items stored by the following persons. Contents will be auctioned online at selfstorageauctions.com. Auction will be held on Friday February 26, 2021, and ends at 11:00am at SelfStorageAuctions.com
Susan Barin B1026 Elizabeth Garcia-Hayward B3403
Dana Ciuro B1042
Dan Downey B1221 Linda Ortega B3445
Floripes Abramovitch B1302 Linda Ortega B3525
Bill Valenzuela B2115 Jacqueline Rankins B3542
Michelle Ambriz B2144 Oscar Mendoza B3619
Jose Castillo B3015 Melissa Rodriquez B4104
Jackie James B3020 Ann Mccullough B4405
Jeffrey Fischer B3137 Gabriel Camacho B4616
William P Geyer B3203 Laura Castro B4652
Clayton Wettig-Searles B3233
Edith Alvarado B3244
See auction photos online
All sales are as is where is and must be removed on 03/1/2021 by 6:00pm
Dated: 02/09/2021 Signed: StorHouse Storage Center
This notice is given in accordance with the provisions of section 21700 et. Seq. Of Business & Professional Code of the State of California.
The owner reserves the right to bid at sale. All purchased goods are sold “as is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 11TH & 18TH, 2021

 
02/11/2021 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210127-10001131-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LAS SERENAS SENIOR APARTMENTS
2090 YOSEMITE AVENUE, SIMI VALLEY, CA 93063 VENTURA. USA LAS SERENAS, INC., GP FOR LAS SERENAS SENIOR APARTMENTS, LP, 3200 DOUGLAS BLVD., SUITE 200, ROSEVILLE, CA 95661, RIVERSIDE CHARITABLE CORPORATON, GP FOR LAS SERENAS SENIOR APARTMENTS, LP, 14131 YORBA STREET, SUITE 200, TUSTIN, CA 92780. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/01/1995. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: USA LAS SERENAS, INC., GP FOR LAS SERENAS SENIOR APARTMENTS, LP, JONATHAN C. HARMER, CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/27/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 11, 18, 25, MARCH 4, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210202-10001338-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HAWKER MORTGAGE
224 COUNTRY CLUB DRIVE, SUITE E, SIMI VALLEY, CA 93065 VENTURA. HAWKER REAL ESTATE, INC., 224 COUNTRY CLUB DRIVE, SUITE E, SIMI VALLEY CA 93065. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: HAWKER REAL ESTATE, INC., BRENT ANDREW HAWKER, 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 11, 18, 25, MARCH 4, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210126-10001043-0 1/2
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE PURE BEAUTY COMPANY
EPECVFX
REVIBE MEDIA
3108 AVENIDA DE LOS ARBOLES, THOUSAND OAKS, CA 91362 VENTURA. SPECKLAB LTD, 3108 AVENIDA DE LOS ARBOLES, THOUSAND OAKS, CA 91362, SPECKLAB LTD, 3108 AVENIDA DE LOS ARBOLES, THOUSAND OAKS, CA 91362. 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: SPECKLAB LTD., ERIC R PENDER, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/26/2021. 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, FEBRUARY 11, 18, 25, MARCH 4, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210128-10001181-0 1/2
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VIN D’ALFARO
FALTEMIER ESTATE
CASA MIRABELLA VINEYARD
SANTVS
300 S. LEWIS, UNIT C, CAMARILLO, CA 93012 VENTURA. JOHN E DAUME, 2344 LUPIN STREET, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOHN E DAUME. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/28/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 11, 18, 25, MARCH 4, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210125-10000949-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NEGATIVE ENGRAVING
44 E. LEWIS ST., VENTURA, CA 93001 VENTURA COUNTY. ROBERTO HERNANDEZ, 44 E. LEWIS ST., VENTURA, CA 93001. 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: ROBERTO HERNANDEZ – NEGATIVE ENGRAVING, ROBERTO HERNANDEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/25/2021. 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, FEBRUARY 11, 18, 25, MARCH 4, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 202101202-10001320-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LADERA FRUIT COMPANY
SESPE CREEK ORGANICS
1845 S. SESPE ST., FILLMORE, CA VENTURA. JOHN GRAY WISE, 1388 CALLE AURORA, 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): 08/01/1998. 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: JOHN GRAY WISE. 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 11, 18, 25, MARCH 4, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210202-10001385-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
REALLY LOVE IT ENTERPRISES
HAIRWEFTINGTAPE.COM
97 ANACAPA ST, VENTURA, CA 93001 VENTURA. REALLY LOVE IT ENTERPRISES LLC, 97 ANACAPA ST, VENTURA, CA 93001. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: REALLY LOVE IT ENTERPRISES LLC, COLETTE LOVEJOY, OWNER MEMBER. 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 11, 18, 25, MARCH 4, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210204-10001603-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
REED MECHANICAL SYSTEMS, INC
REED MECHANICAL SYSTEMS
4300 N VENTURA AVE, VENTURA, CA 93001 VENTURA. REED MECHANICAL SYSTEMS, INC, 8376 EDISON DR, VENTURA, CA 93001. 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): 02/11/2011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: REED MECHANICAL SYSTEMS, INC, TOM REED, 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 11, 18, 25, MARCH 4, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210204-10001585-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE UPS STORE #3574
590. W MAIN STREET, SANTA PAULA, CA 93060 VENTURA. LAKSH SERVICE . INC, 590. W. MAIN STREET, SANTA PAULA, CA 93060. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LAKSH SERVICE INC, KANTILAL. R. PRAJAPATI, 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 11, 18, 25, MARCH 4, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210204-10001556-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LA PAZ RX
LPRX
2355 N OXNARD BLVD, OXNARD, CA 93036 VENTURA. LA PAZ PHARMACY, INC., 2538 IRONSTONE ST, OXNARD, 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: LA PAZ PHARMACY, INC., ARTURO DOMINGUEZ, 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 11, 18, 25, MARCH 4, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210121-10000798-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TILLYS
10 WHATNEY, IRVINE, CA 92618 ORANGE. WORLD OF JEANS & TOPS, 10 WHATNEY, IRVINE, CA 92618. 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): 03/31/2015. 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: WORLD OF JEANS & TOPS, MIKE HENRY, CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/21/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 11, 18, 25, MARCH 4, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210120-10000778-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CHANNEL ISLANDS PROSTHETICS-ORTHOTICS
4517 MARKET STREET, SUITE 4, VENTURA, CA 93003 VENTURA. CHANNEL ISLANDS ORTHOTICS, INC., 4517 MARKET STREET, SUITE 4, VENTURA, CA 93003, CHANNEL ISLANDS PROSTHETICS, INC, 4517 MARKET STREET, SUITE 4, 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): FEBRUARY 1985. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CHANNEL ISLANDS ORTHOTICS, INC., CHRISTOPHER J. HOLLOWAY, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/20/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 11, 18, 25, MARCH 4, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210122-10001910-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GOLD COAST EMBROIDERY
454 SANTA CLARA STREET, FILLMORE, CA 93015 VENTURA. ANTHONY TAFOYA, 462 2ND STREET, 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): 01/24/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ANTHONY TAFOYA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/22/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 11, 18, 25, MARCH 4, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210204-10001615-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
UNIVERSAL BUILD AND REPAIR
228 CRAIG DR, SANTA PAULA, CA 93060 VENTURA. STEVEN ARTURO RODRIGUEZ, 228 CRAIG DR, SANTA PAULA, CA 93060. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: STEVEN RODRIGUEZ. 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 11, 18, 25, MARCH 4, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210120-10000769-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
E-GURU
15242 CAMPUS PARK DRIVE, SUITE H, MOORPARK, CA 93021 VENTURA. DAVID CAMERON SYLVESTER, 15242 CAMPUS PARK DRIVE, SUITE H, 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): 08/01/1997. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DAVID CAMERON SYLVESTER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/20/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 11, 18, 25, MARCH 4, 2021

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210127-10001065-0
The following person(s) is (are) doing business as:
Jones & Jones Communities, 4928 W Martin Luther King Blvd, Los Angeles, CA 90016 County of LOS ANGELES
Mailing Address:
20929 Ventura Blvd Box 47-537, Woodland Hills, CA 91364
Jones & Jones Management Group, Inc., 4928 W Martin Luther King Blvd, Los Angeles, CA 90016
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 7/2019.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Jones & Jones Management Group, Inc.
S/ Margaret A. Jones, CEO,
This statement was filed with the County Clerk of Ventura County on 01/27/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/11, 2/18, 2/25, 3/4/21
CNS-3431836#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210121-10000800-0
The following person(s) is (are) doing business as:
Buster's Best Barbecue, 11356 Aster St., Ventura, CA 93004; County of Ventura
Jaime Flores Ruiz, 11356 Aster St., Ventura, CA 93004
This business is conducted by an Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Jaime Flores Ruiz
This statement was filed with the County Clerk of Ventura on January 21, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/11, 2/18, 2/25, 3/4/21
CNS-3433238#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210121-10000796-0
The following person(s) is (are) doing business as:
The Organic Mind., 11884 Maple Crest Street, Moorpark, CA 93021; County of Ventura
Sabarinathan Govindan, 11884 Maple Crest Street, 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 03/01/2020
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/ Sabarinathan Govindan
This statement was filed with the County Clerk of Ventura on January 21, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/11, 2/18, 2/25, 3/4/21
CNS-3433248#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210127-10001057-0
The following person(s) is (are) doing business as:
Vendata Solutions, 1197 E Los Angeles Ave., #C-132, Simi Valley, CA 93065; County of Ventura
State of incorporation: California
HELMET-GEAR, INC., 782 Running Creek Ct., 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 11/16/2010
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Scott Heames, President
HELMET-GEAR, INC.
This statement was filed with the County Clerk of Ventura on January 27, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/11, 2/18, 2/25, 3/4/21
CNS-3433729#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210127-10001059-0
The following person(s) is (are) doing business as:
ST Enterprise, 1772 Sinaloa Road, Unit 289, Simi Valley, CA 93065; County of Ventura
Skyler Tegland, 1772 Sinaloa Road, Unit 289, Simi Valley, CA 93065
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Skyler Tegland, Owner
This statement was filed with the County Clerk of Ventura on January 27, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/11, 2/18, 2/25, 3/4/21
CNS-3433732#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210128-10001214-0
The following person(s) is (are) doing business as:
Warpath, 1913 Edgewood Dr., Simi Valley, CA 93063; County of Ventura
Miguel R. Martinez, 1913 Edgewood Dr., 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/ Miguel R. Martinez
This statement was filed with the County Clerk of Ventura on January 28, 2021
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/11, 2/18, 2/25, 3/4/21
CNS-3433869#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210128-10001212-0
The following person(s) is (are) doing business as:
Coast 2 Coast Industries, 3386 Chestnut Lane, Santa Rosa Valley, CA 93012; County of Ventura
State of incorporation: California
COAST 2 COAST INDUSTRIES LLC, 3386 Chestnut Lane, Santa Rosa Valley, CA 93012
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/ Gregory Rico Gamboa, Jr., Managing Member
COAST 2 COAST INDUSTRIES LLC
This statement was filed with the County Clerk of Ventura on January 28, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/11, 2/18, 2/25, 3/4/21
CNS-3433871#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210128-10001216-0
The following person(s) is (are) doing business as:
Pacific Vending, 1091 Old Ranch Rd., Camarillo, CA 93012; County of Ventura
State of incorporation: California
VEND IT SOLUTIONS CORP., 1091 Old Ranch Rd., Camarillo, CA 93012
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Jessica Murray, President
VEND IT SOLUTIONS CORP.
This statement was filed with the County Clerk of Ventura on January 28, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/11, 2/18, 2/25, 3/4/21
CNS-3433872#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210128-10001207-0
The following person(s) is (are) doing business as:
DLS Direct Realty, 2261 Penlan Ave., Simi Valley, CA 93063; County of Ventura
John E. Williamson, 2261 Penlan Ave., Simi Valley, CA 93063
This business is conducted by an Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ John E. Williamson
This statement was filed with the County Clerk of Ventura on January 28, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/11, 2/18, 2/25, 3/4/21
CNS-3433956#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210128-10001205-0
The following person(s) is (are) doing business as:
Top Performance Physical Therapy and Wellness, 2623 Citronella Ct., Simi Valley, CA 93063; County of Ventura
Ramulfo Zapanta Ortega, 2623 Citronella Ct., 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/ Ramulfo Zapanta Ortega
This statement was filed with the County Clerk of Ventura on January 28, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/11, 2/18, 2/25, 3/4/21
CNS-3433957#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210128-10001203-0
The following person(s) is (are) doing business as:
Flying Cowgirl, 1217 North Montgomery Street, Ojai, CA 93023; County of Ventura
Vickie Carlton-Byrne, 1217 North Montgomery Street, Ojai, CA 93023
This business is conducted by an Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Vickie Carlton-Byrne
This statement was filed with the County Clerk of Ventura on January 28, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/11, 2/18, 2/25, 3/4/21
CNS-3433962#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210202-10001406-0
The following person(s) is (are) doing business as:
Intelligent Weighing Technology, 1100 Avenida Acaso, Camarillo, CA 93012; County of Ventura
State of incorporation: California
WEIGHT DISTRIBUTION LLC, 1100 Avenida Acaso, Camarillo, CA 93012
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/ Max Zimmerman, Managing Member
WEIGHT DISTRIBUTION LLC
This statement was filed with the County Clerk of Ventura on February 2, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/11, 2/18, 2/25, 3/4/21
CNS-3434700#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210202-10001402-0
The following person(s) is (are) doing business as:
Grapes of Wrath, 1291 Newman St., Simi Valley, CA 93065; County of Ventura
Dena Magana, 1291 Newman St., Simi Valley, CA 93065
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Dena Magana
This statement was filed with the County Clerk of Ventura on February 2, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/11, 2/18, 2/25, 3/4/21
CNS-3434723#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210202-1001408-0
The following person(s) is (are) doing business as:
24th Floor Consulting, 3126 Foxtail Ct., Thousand Oaks, CA 91362; County of Ventura
Gerard Artavia, 3126 Foxtail Ct., Thousand Oaks, CA 91362
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Gerard Artavia
This statement was filed with the County Clerk of Ventura on February 2, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/11, 2/18, 2/25, 3/4/21
CNS-3434731#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210202-10001404-0
The following person(s) is (are) doing business as:
Fresh Coat, 2685 Bolker Way, Port Hueneme, CA 93041; County of Ventura
State of incorporation: CA
WOLFPACK HOLDINGS GROUP LLC, 2685 Bolker Way, Port Hueneme, CA 93041
This business is conducted by a Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Daniel West, Managing Member
WOLFPACK HOLDINGS GROUP LLC
This statement was filed with the County Clerk of Ventura on February 2, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/11, 2/18, 2/25, 3/4/21
CNS-3434742#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210128-10001201-0
The following person(s) is (are) doing business as:
Victorian Rose on Main, 896 East Main Street, Ventura, CA 93001; County of Ventura
Rebecca Paula Levitsky, 2612 Yellowwood Drive, Westlake Village, CA 91361
This business is conducted by an Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Rebecca Paula Levitsky
This statement was filed with the County Clerk of Ventura on January 28, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/11, 2/18, 2/25, 3/4/21
CNS-3434872#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210120-10000714-0
The following person(s) is (are) doing business as:
PHYS ED BREAK, 306 E. Matilija St., Ojai, CA 93023; County of Ventura
State of incorporation: California
DESK YOGI LLC, 306 E. Matilija St., Ojai, CA 93023
This business is conducted by a Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Jacqueline Burge, Member
DESK YOGI LLC
This statement was filed with the County Clerk of Ventura on January 20, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/11, 2/18, 2/25, 3/4/21
CNS-3437416#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210127-10001067-0
The following person(s) is (are) doing business as:
Pain Management & Injury Medical Center, 1120 Newbury Rd., Suite 150, Thousand Oaks, CA 91320 County of VENTURA
ALEXANDER P. HERSEL, MD, INC., 1120 Newbury Rd., Suite 150, Thousand Oaks, 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).)
ALEXANDER P. HERSEL, MD, INC.
S/ Alexander Hersel, President,
This statement was filed with the County Clerk of Ventura County on 01/27/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/11, 2/18, 2/25, 3/4/21
CNS-3438613#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210127-10001072-0
The following person(s) is (are) doing business as:
MAXIM MELGOZA PR, 716 N. VENTURA RD #228, OXNARD, CA 93030 County of VENTURA
Mailing Address:
716 N. VENTURA RD #228, OXNARD, CA 93030
AMIGO CAPITAL GROUP LLC, 716 N. VENTURA RD #228, 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).)
AMIGO CAPITAL GROUP LLC
S/ MARTIN DE JESUS GUZMAN MELGOZA, MANAGING MEMBER,
This statement was filed with the County Clerk of Ventura County on 01/27/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/11, 2/18, 2/25, 3/4/21
CNS-3438622#

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 February 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
Robert Wiley Fish – CU021
Stephen P Flaherty – CU092
Bill Robb Auctions; Bond Number 65067162
TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 11TH & 18TH, 2021

Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property Pursuant to Lien Sale per California Self Storage Act Chapter 10. Undersigned will sell item(s) at https://storagetreasures.com/ sale by competitive bidding beginning on February 19, 2021 at 9:30 a.m. and ending on February 25, 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

Hall, Rob Unit # D-24, Marchesano, Drew Unit # P-0212B, Chavarria, Manuel Unit # Q-0250, Valencia, Matthew Unit # Q-0297, Lunche, Dorothy Unit # S0-221, Pasley, Shari Unit # S1-290, Carley, Blaire Unit # S3-3036, Humphreys, Sean Unit # S3-3056, Perry, Steve Unit # S4-294, Farley, Hope Unit # S5-014, Saffar, Michael Unit # S5-286, Adams, Chris Unit # S6-248
TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 11TH & 18TH, 2021

NOTICE OF PUBLIC AUCTION NOTICE IS HEREBY GIVEN that the under sell the personal property described below to enforce a lien imposed on pursuant to Sections 21700-21716 of the Business & Professions Code, UCC, Section 535 of the Penal Code and provisions of the Civil Code. The sell at public sale by competitive bidding on February 26, 2021 and ends at 11:00am. at premises where said property has been stored and which are located at 3201 W. Fifth Street Oxnard, CA 93030. The property is stored by StorHouse Storage Center located at 3201 W. Fifth Street Oxnard, CA 93030. Auction will be published in The Fillmore Gazette on 02/11/2021 and 02/18/2021
The contents of unit’s are generally described as follows: furniture, clothing, tools and/or other household items stored by the following persons. Contents will be auctioned online at selfstorageauctions.com. Auction will be held on Friday February 26, 2021, and ends at 11:00am at SelfStorageAuctions.com
Susan Barin B1026 Elizabeth Garcia-Hayward B3403
Dana Ciuro B1042
Dan Downey B1221 Linda Ortega B3445
Floripes Abramovitch B1302 Linda Ortega B3525
Bill Valenzuela B2115 Jacqueline Rankins B3542
Michelle Ambriz B2144 Oscar Mendoza B3619
Jose Castillo B3015 Melissa Rodriquez B4104
Jackie James B3020 Ann Mccullough B4405
Jeffrey Fischer B3137 Gabriel Camacho B4616
William P Geyer B3203 Laura Castro B4652
Clayton Wettig-Searles B3233
Edith Alvarado B3244
See auction photos online
All sales are as is where is and must be removed on 03/1/2021 by 6:00pm
Dated: 02/09/2021 Signed: StorHouse Storage Center
This notice is given in accordance with the provisions of section 21700 et. Seq. Of Business & Professional Code of the State of California.
The owner reserves the right to bid at sale. All purchased goods are sold “as is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 11TH & 18TH, 2021

 
02/04/2021 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210106-10000158-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VALVOLINE INSTANT OIL CHANGE GN0159
VALVOLINE INSTANT OIL CHANGE IH0159
2378 E THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91362 VENTURA. HENLEY PACIFIC LLC, 54 JACONNET STREET, NEWTON HIGHLANDS, MA 02461. STATE OF INCORPORATION: DELAWARE. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: HENLEY PACIFIC LLC, DONALD R. SMITH, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/06/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 4, 11, 18, 25, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210122-10000908-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VIVEROS AUTO DETAILING
131 YOSEMITE DR., OXNARD, CA 93033 VENTURA. JESUS VIVEROS, 131 YOSEMITE 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): 12/20/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JESUS VIVEROS, JESUS V. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/22/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 4, 11, 18, 25, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210125-10000947-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
COUCH POTATO
COUCH POTATO FUTONS
2304 E. MAIN STREET, VENTURA, CA 93003 VENTURA. ANTHONY O. LITOFF, 571 BRIARWOOD TERRACE, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/07/1990. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ANTHONY O. LITOFF, INDIVIDUAL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/25/2021. 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, FEBRUARY 4, 11, 18, 25, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210126-10001010-0 1/2
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ATOPHILL
ATOPHILL FILMS
ATOPHILL PUBLISHING
ATOPHILL PRODUCTIONS
FACEREADING.CX
2745 MACHADO STREET, SIMI VALLEY, CA 93065 VENTURA. KANTO PRODUCTIONS LLC, 2745 MACHADO STREET, SIMI VALLEY, CA 93065. 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): 01/13/2021. 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: KANTO PRODUCTIONS LLC, ERKKI KANTO, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/26/2021. 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, FEBRUARY 4, 11, 18, 25, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210122-10000860-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SKIN HQ
2068 VENTURA BLVD C, CAMARILLO, CA 93010 VENTURA COUNTY. MASON STAGGS, 2448 PARKWAY DRIVE, 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): 07/18/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MASON STAGGS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/22/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 4, 11, 18, 25, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210126-10001006-0 1/2
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ACCLAIM CONSULTING & EDUCATIONAL SERVICES
ACCLAIM CONSULTING & ENTERPRISE SERVICES
ACES CPR
ACES FIRM
1642 VALLEY HIGH AVENUE, THOUSAND OAKS, CA 91362 VENTURA. ACCLAIM CONSULTING & EDUCATIONAL SERVICES, INC., 1642 VALLEY HIGH AVEUE, THOUSAND OAKS, CA 91362. 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): 1-2) 2008, 3) 2014, 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: ACCLAIM CONSULTING & EDUCATIONAL SERVICES, INC., JOHN BRIAN EVERLOVE, CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/26/2021. 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, FEBRUARY 4, 11, 18, 25, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210114-10000569-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ORCA CLAIMS
CLAIMS DELEGATES
962 CATALANO CT., FILLMORE, CA 93015 VENTURA. ZACHARY ERNEST TINKER, 962 CATALANO CT., FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ZACHARY ERNEST TINKER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/14/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 4, 11, 18, 25, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210122-10000857-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TAGHAST EXPRESS
320 MCNAB COURT, FILLMORE, CA 93015 VENTURA. ILYES GOUASMIA, 320 MCNAB COURT, 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: ILYES GOUASMIA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/22/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 4, 11, 18, 25, 2021

NOTICE OF PETITION TO ADMINISTER ESTATE OF: Ewan G. Beenham. Case Number: 56-2020-00546370-PR-LA-OXN. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Ewan G. Beenham: A Petition for Probate has been filed by Andrea J. Beenham in the Superior Court of California, County of Ventura. The Petition for Probate requests that Andrea J. Beenham 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: Date: January 28, 2021, Time: 10:30 AM, Dept.: J6. Address of court: 4353 East Vineyard Avenue, Oxnard, California 93036. 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 may be 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: Russell E. Charvonia, address: 58 North Ash Street, Ventura, California 93001, telephone: 805-312-6665
TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 4, 11, 18, 2021

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210121-10000825-0
The following person(s) is (are) doing business as:
Silver Strand Design, 220 Highland Drive, Oxnard, CA 93035; County of Ventura
State of incorporation: California
QI DESIGN LLC, 220 Highland Drive, 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 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/ Stephen Benelisha, Managing Member
QI DESIGN LLC
This statement was filed with the County Clerk of Ventura on January 21, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/4, 2/11, 2/18, 2/25/21
CNS-3430730#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210114-10000607-0
The following person(s) is (are) doing business as:
Totally Yours Boutique, 1404 Gina Dr., Oxnard, CA 93030; County of Ventura
Kaitlyn Palazzo, 1404 Gina Dr., Oxnard, CA 93030
This business is conducted by An individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Kaitlyn Palazzo
This statement was filed with the County Clerk of Ventura on January 14, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/4, 2/11, 2/18, 2/25/21
CNS-3430763#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210114-10000609-0
The following person(s) is (are) doing business as:
Smart Home Mortgage, 300 E. Esplanade Drive, Ste. 105, Oxnard, CA 93036; County of Ventura
R&A FINANCIAL INC., 300 E. Esplanade Drive, Ste. 105, Oxnard, 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 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/ Staci Aguilar, President
R&A FINANCIAL INC
This statement was filed with the County Clerk of Ventura on January 14, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/4, 2/11, 2/18, 2/25/21
CNS-3431465#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210120-10000771-0
The following person(s) is (are) doing business as:
Onsite Toys, 2235 First St. Suite 102, Simi Valley, CA 93065; County of Ventura
Kassie O'Grady, 2235 First St. Suite 102, Simi Valley, CA 93065
Morgan O'Grady, 2235 First St. Suite 102, Simi Valley, CA 93065
This business is conducted by A General Partnership
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Kassie O'Grady
This statement was filed with the County Clerk of Ventura on January 20, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/4, 2/11, 2/18, 2/25/21
CNS-3431501#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210121-10000815-0
The following person(s) is (are) doing business as:
K.J. Banks Distribution, 880 Calle Plano, Unit I, Camarillo, CA 93012 ; County of Ventura
Kevin J. Banks, 880 Calle Plano, Unit I, 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 01/01/2020
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/ Kevin J. Banks
This statement was filed with the County Clerk of Ventura on 01/21/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/4, 2/11, 2/18, 2/25/21
CNS-3431506#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210121-10000815-0
The following person(s) is (are) doing business as:
K.J. Banks Distribution, 880 Calle Plano, Unit I, Camarillo, CA 93012; County of Ventura
Kevin J. Banks, 880 Calle Plano, Unit I, 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 01/01/2020
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/ Kevin J. Banks
This statement was filed with the County Clerk of Ventura on January 21, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/4, 2/11, 2/18, 2/25/21
CNS-3431630#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210120-10000775-0
The following person(s) is (are) doing business as:
Extreme Mufflers, 2280 Shasta Way #115, Simi Valley, CA 93065; County of Ventura
Dan Wheeler, 2280 Shasta Way #115, Simi Valley, CA 93065
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Dan Wheeler
This statement was filed with the County Clerk of Ventura on 01/20/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/4, 2/11, 2/18, 2/25/21
CNS-3431648#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210120-10000773-0
The following person(s) is (are) doing business as:
Be Your Health, 1545 Heather Oaks Lane, Westlake Village, CA 91361; County of Ventura
Madison Pollack, 1545 Heather Oaks Lane, Westlake Village, CA 91361
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Madison Pollack
This statement was filed with the County Clerk of Ventura on January 20, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/4, 2/11, 2/18, 2/25/21
CNS-3431649#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210121-10000827-0
The following person(s) is (are) doing business as:
Condusiv Technologies, 3325 Faxton Ct, Simi Valley, CA 93063; County of Ventura
State of incorporation: California
GQRC Technologies, LLC, 3325 Faxton Ct, Simi Valley, CA 93063
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/ Gary Quan, Manager
GQRC Technologies, LLC
This statement was filed with the County Clerk of Ventura on January 21, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/4, 2/11, 2/18, 2/25/21
CNS-3432378#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210121-10000829-0
The following person(s) is (are) doing business as:
Kay Jewelers Outlet #4063, 690 E. Ventura Boulevard, Space 105, Camarillo, CA 93010; County of Ventura
State of incorporation: DE
Sterling Jewelers Inc., 375 Ghent Road, Akron, OH 4433
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 11/7/1997
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Vincent Ciccolini, Treasurer
Sterling Jewelers Inc.
This statement was filed with the County Clerk of Ventura on January 21, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/4, 2/11, 2/18, 2/25/21
CNS-3432431#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210120-10000747-0
The following person(s) is (are) doing business as:
The Academic Writers' Space, 203 Satinwood Ave, Oak Park, CA 91377 County of VENTURA
The Dissertation Coach, INC, 203 Satinwood Ave, Oak Park, CA 91377
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).)
The Dissertation Coach, INC
S/ Alison Miller, CEO
This statement was filed with the County Clerk of Ventura County on 01/20/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/4, 2/11, 2/18, 2/25/21
CNS-3437282#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210114-10000613-0
The following person(s) is (are) doing business as:
Luisa's Mobile Notary &Loan Signing Service, 15040 Reedley St., Unit D, Moorpark, CA 93021; County of Ventura
Ana Luisa Lichtl, 15040 Reedley St., Unit D, 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/ Ana Luisa Litchl
This statement was filed with the County Clerk of Ventura on January 14, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/4, 2/11, 2/18, 2/25/21
CNS-3431484#

Notice of Seizure pursuant to Health and Safety
Code sections 11471/11488 and Notice of Intended
Forfeiture pursuant to Health and Safety Code Section 11488.4
On September 30, 2020 officers of the Oxnard Police Department seized property for forfeiture pursuant to Health and Safety Code section 11470 et seq. in connection with controlled a substance violation that listed in section 11470(f) of the California Health and Safety Code. The estimated/appraised value of the property is $43,318 in U.S. currency. The seized property is described as follows:
$40,356 U.S. Currency at 180 N. Harrison Avenue, Oxnard California
$2,962 U.S. Currency at Roderick Avenue and A Street, Oxnard California
Pursuant to section 11488.4 of the California Health and Safety Code, procedures to forfeit this property in Superior Court of California, County of Ventura are underway.
If someone has stating interest in this property, you must, within 30 days of the first publication of this Notice of Seizure, file a verified Claim Opposing Forfeiture MC-200 in The Superior Court of California, Count of Ventura- civil division room 210 located at 800 S. Victoria Avenue, Ventura, California. Case No. 56-2020-005477723-CU -AF-VTA has been assigned to this case. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Senior Deputy District Attorney Stephen J. Slyker.
The failure to timely file a verified claim stating an interest in the property will result in the property being ordered forfeited to the State of California and distributed pursuant to the provisions of Health and Safety Code Section 11489 without further notice or hearing.
2/4, 2/11, 2/18/21
CNS-3436847#

NOTICE OF PUBLIC LIEN SALES
Business & Professional Code Section 21700-21707
Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held at the hours of 10 a.m. on the 17th day of February 2021 thereafter. The property is stored by Nova Storage located 455 A Street. Fillmore, CA 93015. The auction is being held at www.selfstorageauction.com by competitive bid.
The items to be sold are generally described as follows: Furniture, clothing, tools and or other household items stored by the following persons:
1312 Hernandez, Monica
1229 Perez, Roxanna
3113 Jaimes, Diego
Date: January 31, 2021 Signed NOVA STORAGE
This notice is given in accordance with the provisions of section 21700 et seq. of Business & Professional Code of the State of California.
The owner reserves the right to bid at the sale. All purchased goods are sold “As Is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
Auctioneer: Nova Storage
TO BE PBLISHED IN THE FILLMORE GAZETTE FEBRUARY 4TH & 11TH, 2021

 
01/28/2021 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210113-10000489-0 1/2
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MCKENZIE SYSTEMS ENGINEERING & ASSOCIATES
MCKENZIE SYSTEMS ENGINEERING & ASSOCIATES, INC
MSEA
MCKENZIE SYSTEMS ENGINEERING
MCKENZIE SYSTEMS
MSEA, INC
MCKENZIE SYSTEMS ENGINEERING ASSOCIATES INC
1300 W. GONZALES RD #203, OXNARD, CA 93036 VENTURA. MCKENZIE SYSTEMS ENGINEERING ASSOCIATES, INC., 1300 GONZALES RD #203, OXNARD, CA 93036. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1-2) 01/07/2001, 3-7) 03/02/2016. 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: MCKENZIE SYSTEMS ENGINEERING ASSOCIATES, INC., JEFFREY MCKENZIE, CEO/PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/13/2021. N0tice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, JANUARY 28, FEBRUARY 4, 11, 18, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210115-10000624-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ADVANCED MOTION CONTROLS
3805 CALLE TECATE, CAMARILLO, CA 93012 VENTURA. BARTA-SCHOENEWALD, INC., 3805 CALLE TECATE, CAMARILLO, CA 93012. STATE OF INCORPORATION: CALIFORNIA CORPORATION. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/26/1987. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BARTA-SCHOENEWALD, INC., DANIEL SCHOENEWALD, EXECUTIVE VICE PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/15/2021. N0tice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, JANUARY 28, FEBRUARY 4, 11, 18, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201231-10017716-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AGUILAR LEGACY TRUCKING
323 DARTMOUTH RD, SANTA PAULA, CA 93060 VENTURA. JOSE ANTONIO AGUILAR SANDANA, 323 DARTMOUTH RD, SANTA PAULA, CA 93060. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/28/2020. 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: JOSE ANTONIO AGUILAR SANDANA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/31/2020. N0tice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, JANUARY 28, FEBRUARY 4, 11, 18, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210114-10000603-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GEORGE V. PIPER INSURANCE SERVICES, INC.
100 RANCHO RD. #1, THOUSAND OAKS, CA 91362 VENTURA. GEORGE V. PIPER INSURANCE SERVICES, INC., 1527 HONEY CREEK CT., 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): 03/03/2000. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GEORGE V. PIPER INSURANCE SERVICES, INC, GEORGE V PIPER, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/14/2021. N0tice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, JANUARY 28, FEBRUARY 4, 11, 18, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210114-10000545-0 1/2
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ZION DISTRIBUTION
CHEAP JANITORIAL SUPPLIES
BEADS.CO
THE BEAD COMPANY
2470 STEARNS ST. #165, SIMI VALLEY, CA 93063 VENTURA COUNTY. CURTIS HEFNER, 2330 KENTFIELD 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): 1-2) 01/01/2020, 3-4) 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: CURTIS HEFNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/14/2021. N0tice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, JANUARY 28, FEBRUARY 4, 11, 18, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210113-10000487-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE UNDERLYING ANSWERS
2814 YACHT WAY, OXNARD, CA 93035 VENTURA COUNTY. CINDY COSTLEY, 2814 YACHT WAY, 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): 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: CINDY COSTLEY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/13/2021. N0tice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, JANUARY 28, FEBRUARY 4, 11, 18, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210120-10000782-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
Q’S QUALITY POOL SERVICE
4329 N. ASHTREE ST, MOORPARK, CA 93021 VENTURA. QUENTIN A. UPSHAW, 4329 N. ASHTREE ST, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: QUENTIN A. UPSHAW. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/20/2021. N0tice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, JANUARY 28, FEBRUARY 4, 11, 18, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210120-10000737-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ALTA REALTY
3078 HOLLYCREST AVENUE, VENTURA. AMY SHU, 3078 HOLLYCREST AVENUE, 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): 01/13/2015. 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: AMY SHU. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/20/2021. N0tice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, JANUARY 28, FEBRUARY 4, 11, 18, 2021

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210111-10000329-0
The following person(s) is (are) doing business as:
The Fillmore on Central, 12220 Cotharin Rd., Malibu, CA 90265; County of Ventura
State of incorporation: California
461 Central Avenue, LLC, 12220 Cotharin Rd., Malibu, CA 90265
This business is conducted by a Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 07/01/2020
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/ Weldon Alex Glasscock, Managing Member
461 CENTRAL AVENUE LLC
This statement was filed with the County Clerk of Ventura on January 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).
1/28, 2/4, 2/11, 2/18/21
CNS-3428779#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210108-10000284-0
The following person(s) is (are) doing business as:
Tri County Cabinets, 597 E. Los Angeles Ave, Simi Valley, CA 93065; County of Ventura
Cathryn Taylor, 597 E. Los Angeles Ave., Simi Valley, CA 93065
This business is conducted by An Indvidual
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/ Cathryn Taylor
This statement was filed with the County Clerk of Ventura on January 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).
1/28, 2/4, 2/11, 2/18/21
CNS-3428858#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210108-1000280-0
The following person(s) is (are) doing business as:
J S SERVICE & REPAIR, 1214 Bedford Dr., Camarillo, CA 93010; County of Ventura
Javier Sanchez, 1214 Bedford 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 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/ Javier Sanchez
This statement was filed with the County Clerk of Ventura on January 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).
1/28, 2/4, 2/11, 2/18/21
CNS-3428860#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210108-10000282-0
The following person(s) is (are) doing business as:
Hungry Squid Pizza, 902 Montgomery Ave., Ventura, CA 93004; County of Ventura
Mark Anthony Chavez, 902 Montgomery Ave., Ventura, CA 93004
This business is conducted by An individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Mark Anthony Chavez
This statement was filed with the County Clerk of Ventura on January 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).
1/28, 2/4, 2/11, 2/18/21
CNS-3428866#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210111-10000331-0
The following person(s) is (are) doing business as:
The Social Grazing Company, 5203 Neptune Sq. Apt. D, Oxnard, CA 93035; County of Ventura
Chaslyn Vasconcellos, 5203 Neptune Sq., Apt. D, 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/ Chaslyn Vasconcellos
This statement was filed with the County Clerk of Ventura on January 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).
1/28, 2/4, 2/11, 2/18/21
CNS-3428873#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210111-10000335-0
The following person(s) is (are) doing business as:
Brad's Flagpole Repair, 393 Tulane Ave., Ventura, CA 93003; County of Ventura
Bradley Alan Houchin, 393 Tulane Ave., 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 09/22/2007
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/ Bradley Alan Houchin
This statement was filed with the County Clerk of Ventura on January 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).
1/28, 2/4, 2/11, 2/18/21
CNS-3428881#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210111-10000333-0
The following person(s) is (are) doing business as:
Rock Solid Hazmat, 393 Tulane Ave., Ventura, CA 93003; County of Ventura
Bradley Alan Houchin, 393 Tulane Ave., 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 09/22/2008
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/ Bradley Alan Houchin
This statement was filed with the County Clerk of Ventura on January 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).
1/28, 2/4, 2/11, 2/18/21
CNS-3428886#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210108-10000286-0
The following person(s) is (are) doing business as:
Coastal Cruisers Rental Sales & Maintenance, 291 E. Thompson Blvd., Ventura, CA 93001; County of Ventura
State of incorporation: California
VENTURA BEACH E-BIKE RENTAL & SALES LLC, 3700 Dean Dr., Unit 803, Ventura, CA 93003
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Anthony Hatch, Managing Member
VENTURA BEACH E-BIKE RENTAL & SALES LLC
This statement was filed with the County Clerk of Ventura on January 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).
1/28, 2/4, 2/11, 2/18/21
CNS-3428979#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210111-10000325-0
The following person(s) is (are) doing business as:
Retour Co., 4710 Clover Drive, Oxnard, CA 93033; County of Ventura
Ryan R. Yere, 4710 Clover Drive, Oxnard, CA 93033
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2019
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Ryan R. Yere
This statement was filed with the County Clerk of Ventura on January 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).
1/28, 2/4, 2/11, 2/18/21
CNS-3429309#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210111-10000321-0
The following person(s) is (are) doing business as:
Diaper Squad, 6411 Vassar Cir., Moorpark, CA 93021; County of Ventura
Desirae Elizabeth Carr, 6411 Vassar Cir., 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 12/01/2020
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/ Desirae Elizabeth Carr
This statement was filed with the County Clerk of Ventura on January 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).
1/28, 2/4, 2/11, 2/18/21
CNS-3429701#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210111-10000323-0
The following person(s) is (are) doing business as:
Drywall Systems, 13035 Camden Ct., Moorpark, CA 93021; County of Ventura
David A. Yasman, 13035 Camden Ct., 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 02/03/1976
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ David A. Yasman
This statement was filed with the County Clerk of Ventura on January 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).
1/28, 2/4, 2/11, 2/18/21
CNS-3429713#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210111-10000327-0
The following person(s) is (are) doing business as:
Scargazers, 1717 San Vito Lane, Camarillo, CA 93012; County of Ventura
Greg Bair, 1717 San Vito Lane, 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/ Greg Bair
This statement was filed with the County Clerk of Ventura on January 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).
1/28, 2/4, 2/11, 2/18/21
CNS-3429737#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210113-10000457-0
The following person(s) is (are) doing business as:
Stuart A. Milberg CPA, 2051 Royal Avenue #100, Simi Valley, CA 93065; County of Ventura
Jill Milberg, 2051 Royal Avenue #100, Simi Valley, CA 93065
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Jill Milberg
This statement was filed with the County Clerk of Ventura on January 13, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
1/28, 2/4, 2/11, 2/18/21
CNS-3430488#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210114-10000605-0
The following person(s) is (are) doing business as:
Famous Alice, 2417 Nahua Ln., Ventura, CA 93001; County of Ventura
Alice Linesch, 2417 Nahua Ln., Ventura, CA 93001
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/ Alice Linesch
This statement was filed with the County Clerk of Ventura on January 14, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
1/28, 2/4, 2/11, 2/18/21
CNS-3430771#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210113-10000459-0
The following person(s) is (are) doing business as:
Empowered Prosthetics and Orthotics, 289 Melrose Dr., Oxnard, CA 93035; County of Ventura
State of incorporation: California
ORTHOTIC AND PROSTHETIC CONSULTING SERVICES, LLC, 289 Melrose Dr., 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/ Ryan Russell, Managing Member
ORTHOTIC AND PROSTHETIC CONSULTING SERVICES, LLC
This statement was filed with the County Clerk of Ventura on January 13, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
1/28, 2/4, 2/11, 2/18/21
CNS-3430773#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210113-10000455-0
The following person(s) is (are) doing business as:
Jeff Schlegel Yacht Services, 2601 Palm Dr., Ventura, CA 93003; County of Ventura
Jeff Schlegel, 3600 Harbor Blvd., Suite 467, 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/ Jeff Schlegel
This statement was filed with the County Clerk of Ventura on January 13, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
1/28, 2/4, 2/11, 2/18/21
CNS-3430777#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210113-10000461-0
The following person(s) is (are) doing business as:
1. ADHESIVE&CO, 2. Hello Adhesive, 2466 Dillon Ct., Thousand Oaks, CA 91360; County of Ventura
State of incorporation: California
Hello Adhesive Creative Consulting LLC, 2466 Dillon Ct., Thousand Oaks, CA 91360
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Shabnam Azadeh, Manager
Hello Adhesive Creative Consulting LLC
This statement was filed with the County Clerk of Ventura on January 13, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
1/28, 2/4, 2/11, 2/18/21
CNS-3430784#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210114-10000611-0
The following person(s) is (are) doing business as:
Counseling Contigo, 2060 East Avenida De Los Arboles, Suite D #141, Thousand Oaks, CA 91362; County of Ventura
Paulina Isabel Almarosa, 2060 East Avenida De Los Arobles, Suite D #141, Thousand Oaks, CA 91362
This business is conducted by An individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Paulina Isabel Almarosa
This statement was filed with the County Clerk of Ventura on January 14, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
1/28, 2/4, 2/11, 2/18/21
CNS-3431477#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210108-10000257-0
The following person(s) is (are) doing business as:
La Pain Quotidien, 2728 Townsgate Rd., Suite 2, Thousand Oaks, CA 91361; County of Ventura
State of incorporation: Delaware
APQ Westlake CA, LLC, 2728 Townsgate Rd., Suite 2, Thousand Oaks, CA 91361
This business is conducted by 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/ John Rigos, Member
APQ Westlake CA, LLC
This statement was filed with the County Clerk of Ventura on January 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).
1/28, 2/4, 2/11, 2/18/21
CNS-3432602#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210113-100000438-0
The following person(s) is (are) doing business as:
Dialectica Family Therapy, 360 Mobil Ave Suite 207B, CAMARILLO, CA 93010 County of VENTURA
Jennifer Miles, 530 CALLE LA RODA, APT 119, CAMARILLO, CA 93010
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/ Jennifer Miles,
This statement was filed with the County Clerk of Ventura County on 01/13/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
1/28, 2/4, 2/11, 2/18/21
CNS-3435474#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210119-10000709-0
The following person(s) is (are) doing business as:
Bennett Laine, 1502 Briarglen Avenue, Westlake Village, CA 91361; County of Ventura
State of incorporation: CA
Bungalow 37, Inc., 1502 Briarglen Avenue, Westlake Village, CA 91361
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Dana Long, CEO
Bungalow 37, Inc.
This statement was filed with the County Clerk of Ventura on January 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).
1/28, 2/4, 2/11, 2/18/21
CNS-3435626#

STATEMENT OF ABANDONMENT
OF USE OF FICTITIOUS
BUSINESS NAME
File No. 20210114-10000564-0
The following person(s) has (have) abandoned the use of the fictitious business name: Yamamoto Wood, 4125 Wood Road, Oxnard, CA 93033
The date on which the Fictitious Business Name being Abandoned was filed: May 9, 2016
The file number to the Fictitious Business Name being Abandoned: 20160509-10008897-0
The County where the Fictitious Business Name was filed: Ventura
Registrant:
Susan Yamamoto, 5884 Mulberry Ridge Drive, Camarillo, CA 93012
Ray T. Uyemori, 325 Calle Navarro, Camarillo, CA 93010
Tom Yamasmoto, 290 Calle Larios, Camarillo, CA 93010
Glen Yamamoto, 24408 Montevista Circle, Valencia, CA 91354
Bruce Yamamoto, 9 Bishop Court, Oakland, CA 94611
Denise Yamamoto, 5809 Ivanhoe Road, Oakland, CA 94618
Aimee Stoll, 5892 Mulberry Ridge Drive, Camarillo, CA 93012
Mitsuuch Family Trust, 3312 Ivy Garden Court, Camarillo, CA 93012
This business was conducted by A General Partnership.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Susan Yamamoto
This statement was filed with the County Clerk of Ventura County on January 14, 2021.
1/28, 2/4, 2/11, 2/18/21
CNS-3434269#

Property Notice of Seizure and Notice of Intended Forfeiture
Property was seized pursuant to Health and Safety Code section 11470 in the following case 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 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#20-136 December 18, 2020 Ventura County Sheriff’s Office officers seized $6,000 U.S. currency at 5659 Holly Ridge Drive, Camarillo CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $6,000.
FS#20-139 December 17, 2020 Oxnard Police Department officers seized $1,714 U.S. currency at 526 Cuesta Del Mar, Oxnard CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,714.
FS#20-123 November 13, 2020 Ventura Police Department officers seized $10,589 U.S. currency at Cottage Court and Crimea Street, Ventura 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 $10,589.
FS#20-134 December 16, 2020 Ventura County Sheriff’s Office officers seized $1,630 U.S. currency at Ventura Blvd and Colonia Place, Camarillo CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1.630.
1/28, 2/4, 2/11/21
CNS-3434937#