12/31/2020 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201215-10017055-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LA ROUSSE
11566 CHESTNUT RIDGE ST, MOORPARK, CA 93021 VENTURA. KATHERINE DOHERTY, 1660 TALMADGE ST., LOS ANGELES, CA 90027, PHILLIP VAN NOSTRAND, 19 ORCHARD ST. #4A, NEW YORK, NY 10002. STATE OF INCORPORATION: CA. 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): 05/01/2020. 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: KATHERINE DOHERTY, GENERAL PARTNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/15/2020. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 31, 2020 JANUARY 7, 14, 21, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201217-10017150-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SGS CONSULTING SERVICES
1811 CESAR CHAVEZ DR, OXNARD, CA 93030 VENTURA. STEVEN GREGORY SHIVELY, 1811 CESAR CHAVEZ DR, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/30/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: STEVEN GREGORY SHIVELY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/17/2020. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 31, 2020 JANUARY 7, 14, 21, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201222-10017265-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
STALIA FINANCE
918 CALLE PORTILLA, CAMARILLO, CA 93010 VENTURA. ROBERT REICH, 918 CALLE PORTILLA, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A, SOLE PROPRIETORSHIP. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/01/2020. 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: ROBERT REICH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/22/2020. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 31, 2020 JANUARY 7, 14, 21, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201217-10017148-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PACIFIC COAST FARM LABOR
863 SANTA CLARA AVE, FILLMORE, CA 93015 VENTURA. ROBERT Z. DELARA, 2793 E. TELEGRAPH RD, 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): FEBRUARY 2001. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ROBERT Z. DELARA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/17/2020. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 31, 2020 JANUARY 7, 14, 21, 2021

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as:
INNOVATIVE PERFORMANCE PRODUCTS
1506 DOROTHY AVENUE, SIMI VALLEY, CA 93063. The date on which the fictitious business name being abandoned was filed: 12/18/2020. The file number to the fictitious business name being abandoned: 20190412-10006569-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: ERIN KILBOURNE, 1506 DOROTHY AVENUE, SIMI VALLEY, CA 93063, TERRY KILBOURNE, 1506 DOROTHY AVENUE, SIMI VALLEY, CA 93063. This business is conducted by: MARRIED COUPLE. This statement was filed with the County Clerk of Ventura County on 12/21/2020. Signed: ERIN KILBOURNE, PRESIDENT. File Number: 202001221-10017251-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 31, 2020 JANUARY 7, 14, 21, 2021

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20201215-10017049-0
The following person(s) is (are) doing business as:
1. First Street Dental Group, 2. First Street Dental Group and Orthodontics, 3. My Kid's Dentist, 4. My Kid's Dentist and Orthodontics, 1197 E. Los Angeles Ave., Suite E, Simi Valley, CA 93065 County of VENTURA
Mailing Address:
Attention: Legal Department, 17000 Red Hill Avenue, Irvine, CA 92614
Magdos and Setareh Dental Corporation, 1197 E. Los Angeles Ave., Suite E, Simi Valley, CA 93065
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 4/9/2018.
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).)
Magdos and Setareh Dental Corporation
S/ Darin S. Reagan, Secretary,
This statement was filed with the County Clerk of Ventura County on 12/15/2020.
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).
12/31/20, 1/7, 1/14, 1/21/21
CNS-3414971#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201215-10017008-0
The following person(s) is (are) doing business as:
The Six Chow House, 419 Main Street, Suite C, Ventura, CA 93001; County of Ventura
Jacob King, General Partner, Six Ventura LP, 419 Main Street, Suite C, Ventura, CA 93001
Rafiel Serrano, General Partner, Six Ventura LP, 419 Main Street, Suite C, Ventura, CA 93001
This business is conducted by A Limited 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/ Jacob King, General Partner
Six Ventura LP
This statement was filed with the County Clerk of Ventura on 12/15/2020.
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).
12/31/20, 1/7, 1/14, 1/21/21
CNS-3420441#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201208-10016660-0
The following person(s) is (are) doing business as:
Rusty's House Designs, 3090 Jacinto Ave., Simi Valley, CA 93063; County of Ventura
Vincent Allegra, 3090 Jacinto 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 01/01/2017
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Vincent Allegra
This statement was filed with the County Clerk of Ventura on 12/08/2020.
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).
12/31/20, 1/7, 1/14, 1/21/21
CNS-3421272#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201208-10016662-0
The following person(s) is (are) doing business as:
Current Commodity Systems, 1451 N. Rice Ave., Suite C, Oxnard, CA 93030; County of Ventura
State of incorporation/organization: California
ONE PERFECT LINE, LLC,1451 N. Rice Ave., Suite C, Oxnard, CA 93030
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 10/14/2020
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/ Ryan Yacura, Managing Member
ONE PERFECT LINE, LLC
This statement was filed with the County Clerk of Ventura on 12/08/2020.
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).
12/31/20, 1/7, 1/14, 1/21/21
CNS-3421294#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201208-10016664-0
The following person(s) is (are) doing business as:
Access Insurance Agency, 391 Laguna Ter., Simi Valley, CA 93065; County of Ventura
Alex S. Barkodarian, 391 Laguna Ter., 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/ Alex S. Barkodarian
This statement was filed with the County Clerk of Ventura on 12/08/2020.
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).
12/31/20, 1/7, 1/14, 1/21/21
CNS-3421362#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201208-10016666-0
The following person(s) is (are) doing business as:
RedDoggProductions, 11 Hackamore Ln #222, Bell Canyon CA 91307; County of Ventura
Allan Tamshen, 11 Hackamore Ln #222, Bell Canyon, CA 91307
This business is conducted by An individual
The registrant commenced to transact business under the fictitious business name or names listed above on 10/20/2020
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/ Allan Tamshen
This statement was filed with the County Clerk of Ventura on 12/08/2020.
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).
12/31/20, 1/7, 1/14, 1/21/21
CNS-3421363#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201208-10016632-0
The following person(s) is (are) doing business as:
Nurturall Beauty, 30021 Village 30, Camarillo, CA 93012; County of Ventura
State of incorporation/organization: California
Kreative Chaos LLC, 30021 Village 30, 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/ Ashley Barbara O'Rourke, Managing Member
Kreative Chaos LLC
This statement was filed with the County Clerk of Ventura on 12/08/2020.
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).
12/31/20, 1/7, 1/14, 1/21/21
CNS-3422335#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201211-10016889-0
The following person(s) is (are) doing business as:
Fitness 19 Camarillo, 1775 East Daily Drive, Camarillo, CA 93010; County of Ventura
State of incorporation: California
Fitness 19 CA 283, LLC, 1775 East Daily Drive, Camarillo, CA 93010
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 09/18/2020
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Paul Rice, Chief Executive Officer of INNOVATIVE FITNESS CLUB CONSULTING, INC., a California corporation, Member
Fitness 19 CA 283, LLC
This statement was filed with the County Clerk of Ventura on December 11, 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).
12/31/20, 1/7, 1/14, 1/21/21
CNS-3422866#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201211-10016887-0
The following person(s) is (are) doing business as:
Fitness 19 Newbury Park, 161 N. Reino Road, Newbury Park, CA 91320; County of Ventura
State of incorporation: California
Fitness 19 CA 281, LLC, 161 N. Reino Road, Newbury Park, CA 91320
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 09/18/2020
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Paul Rice, Chief Executive Officer of INNOVATIVE FITNESS CLUB CONSULTING, INC., a California corporation, Member
Fitness 19 CA 281, LLC
This statement was filed with the County Clerk of Ventura on December 11, 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).
12/31/20, 1/7, 1/14, 1/21/21
CNS-3422873#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201211-10016885-0
The following person(s) is (are) doing business as:
Fitness 19 Oxnard, 2721 S. Rose Avenue, Suite A102, Oxnard, CA 93033; County of Ventura
State of incorporation: California
Fitness 19 CA 253 LLC, 2721 S. Rose Avenue, Suite A102, Oxnard, CA 93033
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 11/09/2020
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Paul Rice, Chief Executive Officer of INNOVATIVE FITNESS CLUB CONSULTING, INC., a California corporation, Member
Fitness 19 CA 253 LLC
This statement was filed with the County Clerk of Ventura on December 11, 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).
12/31/20, 1/7, 1/14, 1/21/21
CNS-3422876#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201211-10016881-0
The following person(s) is (are) doing business as:
Fitness 19 Thousand Oaks, 1736 East Avenida De Los Arboles, Thousand Oaks, CA 91362; County of Ventura
State of incorporation: California
ENDO Fitness TO, LLC, 1736 East Avenida De Los Arboles, Thousand Oaks, CA 91362
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 09/18/2020
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/ Robert T. Rodger, President of ARC CONSULTING GROUP, INC., a California corporation, Manager
ENDO Fitness TO, LLC
This statement was filed with the County Clerk of Ventura on December 11, 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).
12/31/20, 1/7, 1/14, 1/21/21
CNS-3422878#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201211-10016878-0
The following person(s) is (are) doing business as:
Fitness 19 Simi Valley, 1281 Los Angeles Avenue, Simi Valley, CA 93065; County of Ventura
State of incorporation: California
ENDO Fitness SV, LLC, 1281 Los Angeles Avenue, Simi Valley, CA 93065
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 09/18/2020
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/ Robert T. Rodger, President of ARC CONSULTING GROUP, INC., a California corporation, Manager
ENDO Fitness SV, LLC
This statement was filed with the County Clerk of Ventura on December 11, 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).
12/31/20, 1/7, 1/14, 1/21/21
CNS-3422882#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201211-10016891-0
The following person(s) is (are) doing business as:
Fitness 19 Moorpark, 543 Los Angeles Avenue, Moorpark, CA 93021; County of Ventura
State of incorporation: California
ENDO Fitness Moorpark, LLC, 543 Los Angeles Avenue, Moorpark, CA 93021
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 09/18/2020
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/ Robert T. Rodger, President of ARC CONSULTING GROUP, INC., a California corporation, Manager
ENDO Fitness Moorpark, LLC
This statement was filed with the County Clerk of Ventura on December 11, 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).
12/31/20, 1/7, 1/14, 1/21/21
CNS-3422920#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201215-10017012-0
The following person(s) is (are) doing business as:
805 IV Lounge, 301 Science Drive, Suite 280, Moorpark, CA 93021; County of Ventura
State of incorporation: CA
THE SKIN AND BEAUTY BAR, A MEDICAL CORPORATION, 301 Science Drive, Suite 280, Moorpark, CA 93021
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 06/01/2020
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Amanda Dominguez, Vice President
THE SKIN AND BEAUTY BAR, A MEDICAL CORPORATION
This statement was filed with the County Clerk of Ventura on 12/15/2020.
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).
12/31/20, 1/7, 1/14, 1/21/21
CNS-3423092#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201215-10017006-0
The following person(s) is (are) doing business as:
Donald Murray Engineering, 283 Odebolt Drive, Thousand Oaks, CA 91360; County of Ventura
Donald Dickson Murray, 283 Odebolt Drive, Thousand Oaks, CA 91360
This business is conducted by An individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Donald Dickson Murray
This statement was filed with the County Clerk of Ventura on 12/15/2020.
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).
12/31/20, 1/7, 1/14, 1/21/21
CNS-3423782#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201215-10017057-0
The following person(s) is (are) doing business as:
805 Tactical, 3885 Coronado Cir., Newbury Park, CA 91320; County of Ventura
State of incorporation/organization: California
805 Tactical LLC, 3885 Coronado Cir., Newbury Park, CA 91320
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Oliver Varoujan, Manager
805 Tactical LLC
This statement was filed with the County Clerk of Ventura on 12/15/2020.
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).
12/31/20, 1/7, 1/14, 1/21/21
CNS-3423982#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201215-10017059-0
The following person(s) is (are) doing business as:
Add A Home Pros, 668 Finn Ave., #25, Moorpark, CA 93021; County of Ventura
State of incorporation: California
Sturdy Built, Inc., 668 Finn Ave., #25, Moorpark, CA 93021
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/ Scott Armstrong, President
Sturdy Built, Inc
This statement was filed with the County Clerk of Ventura on 12/15/2020.
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).
12/31/20, 1/7, 1/14, 1/21/21
CNS-3423990#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201215-10017053-0
The following person(s) is (are) doing business as:
Nico Parker, 2275 Hillsbury Road, Westlake Village, CA 91361; County of Ventura
Nicholas Torres, 2275 Hillsbury Road, 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/ Nicholas Torres
This statement was filed with the County Clerk of Ventura on 12/15/2020.
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).
12/31/20, 1/7, 1/14, 1/21/21
CNS-3424067#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201215-10017063-0
The following person(s) is (are) doing business as:
Vessel Projects, 3435 E. Thousand Oaks Blvd., Thousand Oaks, CA 91359 ; County of Ventura
Jens Cole, 3435 E. Thousand Oaks Blvd., Thousand Oaks, CA 91359
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/ Jens Cole
This statement was filed with the County Clerk of Ventura on 12/15/2020.
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).
12/31/20, 1/7, 1/14, 1/21/21
CNS-3424072#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201215-10017061-0
The following person(s) is (are) doing business as:
the remix design company, 69 Dapplegray Rd., Bell Canyon, CA 91307; County of Ventura
Sarah Erving, 69 Dapplegray Rd., Bell Canyon, CA 91307
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/ Sarah Erving
This statement was filed with the County Clerk of Ventura on 12/15/2020.
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).
12/31/20, 1/7, 1/14, 1/21/21
CNS-3424081#

Russell E. Charvonia
State Bar No. 231154
CHANNEL ISLANDS LAW GROUP, A P. C.
58 N. Ash Street
Ventura, California 93001
Phone: (805) 652-6941
Fax: (805) 832-6744
Email: Russ@ChannelIslandsLG.com
Attorney for
ANDREA J. BEENHAM
SUPERIOR COURT OF THE STATE OF CALIFORNIA
FOR THE COUNTY OF VENTURA
In re the Estate of:
EWAN GEORGE BEENHAM,
Decedent
Case No.: 56-2020-00546370-PR-LA-OXN
Hearing Set For:
DATE: January 28, 2021
TIME: 10:30 AM
DEPT: J6
NOTICE TO CREDITORS
OF EWAN GEORGE BEENHAM
Notice is hereby given to the creditors and contingent creditors of the above-named decedent, that all persons having claims against the decedent are required to file them with the Superior Court, at 4353 East Vineyard Avenue, Oxnard, California 93036, and deliver pursuant to Section 1215 of the California Probate Code a copy to ANDREA J. BEENHAM, as trustee of the trust dated September 16, 2020 wherein the decedent was the trustor, at c/o RUSSELL E. CHARVONIA, CHANNEL ISLANDS LAW GROUP, A P. C., 58 N. Ash Street, Ventura, California 93001, within the later of four months after December 31, 2020 (the date of the first publication of notice to creditors) or, if notice is mailed or personally delivered to you, 60 days after the date this notice is mailed or personally delivered to you. A claim form may be obtained from the court clerk. For your protection, you are encouraged to file your claim by certified mail, with return receipt requested.
DATED December 29, 2020
CHANNEL ISLANDS LAW GROUP, A P.C.
By: _______________________________
RUSSELL E. CHARVONIA
Attorney for ANDREA J. BEENHAM
PUBLISHED IN THE FILLMORE GAZETTE 12/31/20 01/07/21 01/14/21

ADVERTISEMENT FOR AUCTION
Notice is hereby given that the undersigned
Intends to sell the personal property described below to enforce a lien imposed on said property pursuant to,
Sections 27100-27116 of the Business & Professions Code 2328
of the UCC, Section 535 of the Penal Code and provisions of
Civil Code.
The undersigned will sell at public sale by competitive bidding.
On the 15th day of January, 2021 at 12:15 PM on the premises of Flying Trolley Self Storage at 1575 W. 5th Street Oxnard Ca 93030 County of Ventura, State of California.
Miscellaneous boxes, furniture, clothing, toys, and tools belonging to the following:
Unit #159 - Luis Quieju-Boran
Unit #58 -- Frank Allen
Unit #178 - Joshua Weaver
Purchases must be paid for at the time of purchase in cash only.
0All purchased items sold as is, where is and be removed at the time of sale. Sale subject to cancellation in the event of settlement between owner and obligated party.
Jim O’Brien’s Auction # 146637300099
951-681-4113
To be published in the Fillmore Gazette, December 31, 2020, January 7, 2021

ADVERTISMENT FOR SALE:
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on the said property pursuant to Sections 27100-21716 of
Business & Professions Code 2328, of the UCC, Section 535 of the Penal Code and provisions of the Civil Code.
The Undersigned will sell at public sale by competitive bidding on the 15th day of January 2021, at 2:30 PM on the premises where the property has been stored and which are located at: LionsGate Self Storage, 777 E Channel Islands Blvd., Oxnard, CA. 93033, County of Ventura,
State of California, the following household goods, toys, furniture, clothes, and miscellaneous
Boxes, belonging to the following:
UNIT # 275 ANTHONY AGUILAR
UNIT # 310 MOISES BERNARDINO
UNIT # 361 JOSE ZUNIGA
Purchases must be paid for at the time of purchase in cash only. All purchased items sold are
as is, where is and must be removed at the time of the sale. The sale is subject to cancellation in the event of settlement between owner and obligated party.
Jim O’Brien, O’Brien’s Auction # 146637300099
951-681-4113
To be published In the Fillmore Gazette December 31, 2020 January 7, 2021

 
12/24/2020 Legal Notices

0FICTITIOUS BUSINESS NAME STATEMENT File No. 20201211-10016895-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
COUNTY AUTO DETAILING
VENTURA COUNTY AUTO DETAILING
1261 CACHUMA AVE, VENTURA, CA 93004 VENTURA. JUSTIN CREAMER, 1261 CACHUMA AVE, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JUSTIN CREAMER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/11/2020. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 24, 31, 2020 JANUARY 7, 14, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201201-10016382-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FARMIVORE
1012 WEST VENTURA BLVD., CAMARILLO, CA 93010 VENTURA. FARMIVORE INC, 1012 WEST VENTURA BLVD, CAMARILLO, CA 93010. STATE OF INCORPORATION: CALIF. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/23/2020. 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: FARMIVORE INC., MICHAEL ROBERTS, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/01/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 24, 31, 2020 JANUARY 7, 14, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201208-10016668-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TOBACCO & MORE #4
2760 TAPO CANYON RD #9, SIMI VALLEY, CA 93063 VENTURA. SIMI VALLEY SMOKE SHOP , INC, 2760 TAPO CANYON RD #9, SIMI VALLEY, CALIFORNIA, 93063. 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): 12/07/2020. 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: SIMI VALLEY SMOKE SHOP , INC, SARKIS ABDULHAI, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/08/2020. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 24, 31, 2020 JANUARY 7, 14, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201210-10016837-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GOOD NEWS GARDENING SERVICES
1374 GARDENIA ST., OXNARD, CA 93036 VENTURA. OSCAR BARRON GARCIA, 1374 GARDENIA ST., OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: OSCAR BARRON GARCIA, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/10/2020. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 24, 31, 2020 JANUARY 7, 14, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201210-10016832-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ARTEMIS CONSULTING SOLUTIONS
45 SABRA AVE, OAK PARK, CA 91377 VENTURA. GAURAV MATHUR, 45 SABRA AVE, OAK PARK, CA 91377. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: GAURAV MATHUR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/10/2020. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 24, 31, 2020 JANUARY 7, 14, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201208-10016628-0 1/2
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ALL AMERICAN REALTY
ALL AMERICAN FINANCIAL SERVICES
ALL AMERICAN CONSULTING SERVICES
ALL AMERICAN HOME LOANS
447 WEST FIFTH STREET, OXNARD, CA 93030 VENTURA. EVANGELINE WILKES, 145 REGAL AVENUE, NEWBURY PARK CA, 91320, JOHN VACCA, 145 REGAL AVENUE, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1-2) 12/28/1988, 3-4) 12/30/1993. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: EVANGELINE WILKES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/08/2020. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 24, 31, 2020 JANUARY 7, 14, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201201-10016309-0 1/2
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FANSTALGIA DESIGN
FANSTALGIA
FANFANCY LEATHER
1261 CACHUMA AVE, VENTURA, CA 93004 VENTURA. DESERAY AMBER RADZIEWICZ, 1261 CACHUMA AVE, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/23/2020. 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: DESERAY AMBER RADZIEWICZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/01/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 24, 31, 2020 JANUARY 7, 14, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201211-10016923-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DOERS TREE
213 GALWAY LN, SIMI VALLEY, CA 93065 VENTURA. TONY PHUCHANE, 213 GALWAY LN, 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: TONY PHUCHANE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/11/2020. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 24, 31, 2020 JANUARY 7, 14, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201210-10016809-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SUBWAY 10088
525 COUNTRY CLUB DR, SUITE E, SIMI VALLEY, CA 93065 VENTURA. HONEYED INC, 525 COUNTRY CLUB DR, 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): 12/18/2019. 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: HONEYED INC, FNU HENDRY, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/10/2020. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 24, 31, 2020 JANUARY 7, 14, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2020-00547725-CU-PT-VTA. Petition of TERMEH AKHU for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) TERMEH AKHU filed a petition with this court for a decree changing names as follows: TERMEH AKHU TO TERMEH AZIM. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 02/08/2021: Time: 8:30am: Department: 43: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 12/14/2020. Filed: 12/14/2020. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By JEANETTE FIMBRES, Deputy Clerk. To be Published in the Fillmore Gazette DECEMBER 24, 31, 2020 JANUARY 7, 14, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2020-00547667-CU-PT-VTA. Petition of LURDES MARTIN A.K.A. LURDES ALVAREZ for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) LURDES MARTIN A.K.A. LURDES ALVAREZ filed a petition with this court for a decree changing names as follows: LURDES MARTIN A.K.A. LURDES ALVAREZ TO LULI MARTIN. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 02/01/2021: Time: 8:30am: Department: 43: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 12/07/2020. Filed: 12/07/2020. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By JEANETTE FIMBRES, Deputy Clerk. To be Published in the Fillmore Gazette DECEMBER 24, 31, 2020 JANUARY 7, 14, 2021

 
12/17/2020 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201202-10016442-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CASH RECOVERY SPECIALISTS
4 MARGARITA AVENUE, CAMARILLO, CA 93012 VENTURA COUNTY. SCOTT GRANGER BUEHLER, 4 MARGARITA AVENUE, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SCOTT GRANGER BUEHLER, SCOTT G. BUEHLER, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/02/2020. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 17, 24, 31, 2020 JANUARY 7, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201204-10016521-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ROYALTY POOLS & SPA SERVICES
110 N. D STREET APT. E, OXNARD, CA 93030 VENTURA. JESUS TORRES GONZALEZ, 110 N. D STREET APT. E, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JESUS TORRES GONZALEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/04/2020. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 17, 24, 31, 2020 JANUARY 7, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201119-10015918-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TAT TROPICAL ILLUSION
1344 N MOORPARK ROAD, THOUSAND OAKS, CA 91360 VENTURA. TAT WAI LI, 1424 CALLE TILO, THOUSAND OAKS, CA 91360, MEI LI LI, 1424 CALLE TILO, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CA. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/01/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TAT WAI LI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/19/2020. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 17, 24, 31, 2020 JANUARY 7, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201201-10016390-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ASHA ITHREAD
2950 COCHRAN ST STE – E, SIMI VALLEY, CA 93065 VENTURA. JAYSHRIBEN H PRAJAPATI, 13948 GINGER LN, SAN FERNANDO, CA 91340. 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: JAYSHRIBEN H PRAJAPATI, J. H. PRAJAPATI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/01/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 17, 24, 31, 2020 JANUARY 7, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201208-10016636-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AMETHYST CANDLE CO.
1056 KING ST., FILLMORE, CA 93015 VENTURA. GABRIELA CARDENAS, 1056 KING ST., FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/26/2020. 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: GABRIELA CARDENAS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/08/2020. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 17, 24, 31, 2020 JANUARY 7, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201201-10016348-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
D&V CONSULTING
847 AMARYLLIS AVE, SIMI VALLEY, CA 93065 VENTURA. AMAN PANDHER, 847 AMARYLLIS AVE, SIMI VALLY, 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: AMAN PANDHER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/01/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 17, 24, 31, 2020 JANUARY 7, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201201-10016311-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DELIVERY ON DEMAND
IMAN’S CONSULTING
1089 CURRIER AVE, SIMI VALLEY, CA 93065 VENTURA. IMANH ENTERPRISES, 1089 CURRIER AVE, SIMI VALLEY, CA 93065. 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): 11/01/2020. 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: IMANH ENTERPRISES, IMAN BAKHIT, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/01/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 17, 24, 31, 2020 JANUARY 7, 2021

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20201208-10016634-0
The following person(s) is (are) doing business as:
Thousand Oaks Physicians Medical Group, Inc., 1325 E. Thousand Oaks Blvd. Ste 104, Thousand Oaks, CA 91362 County of VENTURA
Mailing Address:
16550 Ventura Blvd Ste. 320, Encino, CA 91436
Philip M Lichtenfeld, M.D. Professional Corporation, 16550 Ventura Blvd Ste. 320, Encino, CA 91436
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on March 1, 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).)
Philip M Lichtenfeld, M.D. Professional Corporation
S/ Philip M. Lichtenfeld, President,
This statement was filed with the County Clerk of Ventura County on 12/08/2020.
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).
12/17, 12/24, 12/31/20, 1/7/21
CNS-3381538#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201208-10016730-0
The following person(s) is (are) doing business as:
Taylor Made Health 152 Redfield Ave Newbury Park, CA 91320; County of Ventura
Michael Taylor
152 Redfield Ave Newbury Park, CA 91320
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Michael Taylor
This statement was filed with the County Clerk of Ventura on 12/08/2020.
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).
12/17, 12/24, 12/31/20, 1/7/21
CNS-3420430#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201208-10016726-0
The following person(s) is (are) doing business as:
Fattes Pizza Of Simi Valley 605 E. Los Angeles Ave. Simi Valley, CA 93065; County of Ventura
State of incorporation: California
Plata Inc.
605 E. Los Angeles Ave. Simi Valley, CA 93065
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 07/07/2018
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/ Eric Gomez
This statement was filed with the County Clerk of Ventura on 12/08/2020.
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).
12/17, 12/24, 12/31/20, 1/7/21
CNS-3420453#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201208-10016728-0
The following person(s) is (are) doing business as:
Canvas & Claw 13150 Bent Grass Pl. Moorpark, CA 93021; County of Ventura
Lacee Jae Shaw
13150 Bent Grass Pl. 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/ Lacee Jae Shaw
This statement was filed with the County Clerk of Ventura on 12/08/2020.
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).
12/17, 12/24, 12/31/20, 1/7/21
CNS-3420473#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20201124-10016144-0
The following person(s) is (are) doing business as:
MAD Billing Solutions, 1217 Mission Verde Dr, Camarillo, CA 93012 County of VENTURA
Nicole Diane Gutierrez, 1217 Mission Verde Dr, Camarillo, CA 93012
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/ Nicole Diane Gutierrez,
This statement was filed with the County Clerk of Ventura County on 11/24/2020.
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).
12/17, 12/24, 12/31/20, 1/7/21
CNS-3423228#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20201120-10015994-0
The following person(s) is (are) doing business as:
CA Luxuries, 3835-R E. Thousand Oaks Blvd, #251, WESTLAKE VILLAGE, CA 91362 County of VENTURA
Silvergate Consulting Group Inc, 3835-R E. Thousand Oaks Blvd, #251, WESTLAKE VILLAGE, CA 91362
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Silvergate Consulting Group Inc
S/ Christopher Flores, CEO
This statement was filed with the County Clerk of Ventura County on 11/20/2020.
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).
12/17, 12/24, 12/31/20, 1/7/21
CNS-3423399#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201207-10016565-0
The following person(s) is (are) doing business as:
Dollar General Store #15435, 1154 Ventura Street, Fillmore, CA 93015; County of Ventura
State of incorporation: Tennessee
Dolgen California, LLC, 100 Mission Ridge, Goodlettsville, TN 37072
This business is conducted by a Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 11/22/2015.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ John Garratt, CFO & Secretary
Dolgen California, LLC
This statement was filed with the County Clerk of Ventura on December 7, 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).
12/17, 12/24, 12/31/20, 1/7/21
CNS-3424637#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201208-10016688-0
The following person(s) is (are) doing business as:
Main Street Motors, 1117 East Main Street, Santa Paula, CA 93060; County of Ventura
State of incorporation: California
Main Street Motors LLC, 1117 East Main Street, Santa Paula, CA 93060
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ William A. Barr, Managing Member
Main Street Motors LLC
This statement was filed with the County Clerk of Ventura on December 8, 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).
12/17, 12/24, 12/31/20, 1/7/21
CNS-3421611#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201208-10016724-0
The following person(s) is (are) doing business as:
Providence Press, 756 South Rice Rd., Ojai, CA 93023; County of Ventura
Norman Clayton, 756 South Rice Rd., Ojai, CA 93023
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Norman Clayton
This statement was filed with the County Clerk of Ventura on December 8, 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).
12/17, 12/24, 12/31/20, 1/7/21
CNS-3422232#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201207-10016565-0
The following person(s) is (are) doing business as:
Dollar General Store #15435, 1154 Ventura Street, Fillmore, CA 93015; County of Ventura
State of incorporation: Tennessee
Dolgen California, LLC, 100 Mission Ridge, Goodlettsville, TN 37072
This business is conducted by a Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 11/22/2015.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ John Garratt, CFO & Secretary
Dolgen California, LLC
This statement was filed with the County Clerk of Ventura on December 7, 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).
12/17, 12/24, 12/31/20, 1/7/21
CNS-3424637#

 
12/10/2020 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201116-10015620-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SOCAL FORKLIFT
522 MONTGOMERY AVE., OXNARD, CA 93036 VENTURA. RIGHT EQUIPMENT INC., 522 MONTGOMERY AVE., 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): 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: RIGHT EQUIPMENT INC., OSCAR FLORES, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/16/2020. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 10, 17, 24, 31, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201117-10015672-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ALLSTATE POOLS AND SPAS
3075 THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91362 VENTURA COUNTY. TRIDEN MANAGEMENT INC., 9217 NOTRE DAME AVE., CHATSWORTH, CA 91311. 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): 11/01/2015. 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: TRIDEN MANAGEMENT INC., PAUL CHILOPOULOS, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/17/2020. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 10, 17, 24, 31, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201119-10015922-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VESERIS
2001 WILLIAMS DR, OXNARD, CA 93036 VENTURA. ES OPCO USA LLC, 10800 PECAN PARK BLVD, AUSTIN TX, 78750. 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): 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: ES OPCO USA LLC, R. CHRISTOPHER POTTS, DIRECTOR OF OPERATIONS & EHS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/19/2020. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 10, 17, 24, 31, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201201-10016326-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
V SPOT VAPOR
2876 BLAZINGSTAR DRIVE, THOUSAND OAKS, CA 91362 VENTURA. BLAZINGSTAR MARKETING, 2876 BLAZINGSTAR DRIVE, 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: BLAZINGSTAR MARKETING, MARK AVETISSIAN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/01/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 10, 17, 24, 31, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201130-10016272-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CROWN INVESTIGATION AGENCY
MARK GARRELTS INVESTIGATION SERVICES
6495 HOMEWOOD COURT, SIMI VALLEY, CA 93063 VENTURA. MARK GARRELTS, 6495 HOMEWOOD COURT, SIMI VALLEY, CA 93063, RHONDA BERNABY, 6495 HOMEWOOD COURT, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARK GARRELTS, 11/13/2020. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/30/2020. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 10, 17, 24, 31, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201130-10016264-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SMH SERVICES
549 SESPE AVE., FILLMORE, CA 93015 VENTURA. STACY ANN LYNDA HOUGH, 549 SESPE AVE., 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: STACY ANN LYNDA HOUGH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/30/2020. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 10, 17, 24, 31, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201130-10016262-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
QUALITY SOLUTIONS
COORDINATE METROLOGY SERVICES
549 SESPE AVE., FILLMORE, CA 93015 VENTURA. MICHAEL CALVIN HOUGH, 549 SESPE AVE., 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: MICHAEL CALVIN HOUGH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/30/2020. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 10, 17, 24, 31, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201113-10015567-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BEACH TOWN KIDS DENTAL
178 S. VICTORIA SUITE C, VENTURA, CA 93003 VENTURA. DR. ELENA B DENTAL CORPORATION, 30 EGRET LANE, ALISO VIEJO, CA 92656. 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: DR. ELENA B DENTAL CORPORATION, ELENA BEDILO, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/13/2020. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 10, 17, 24, 31, 2020

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2020-00547483-CU-PT-VTA. Petition of MICHAEL SOLOMAN GARCIA, AKA MICHAEL SOLOMON GARCIA AKA, SOLOMON MICHAEL GARCIA for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) MICHAEL SOLOMAN GARCIA, AKA MICHAEL SOLOMON GARCIA AKA, SOLOMON MICHAEL GARCIA filed a petition with this court for a decree changing names as follows: MICHAEL SOLOMAN GARCIA, AKA MICHAEL SOLOMON GARCIA AKA, SOLOMON MICHAEL GARCIA TO MICHAEL SOLOMAN GARCIA. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 02/05/2021: Time: 8:20am: Department: 41: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 12/04/2020. Filed: 12/04/2020. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By NINA LEMOS, Deputy Clerk. To be Published in the Fillmore Gazette DECEMBER 10, 17, 24, 31, 2020

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20201130-10016270-0
The following person(s) is (are) doing business as:
Waldron Digital, 2668 Rudolph Drive, Simi Valley, CA 93065 County of VENTURA
Michael Edward Waldron, 2668 Rudolph Drive, Simi Valley, CA 93065
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 5/1/2003.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Michael Edward Waldron
This statement was filed with the County Clerk of Ventura County on 11/30/2020.
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).
12/10, 12/17, 12/24, 12/31/20
CNS-3396274#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201201-10016295-0
The following person(s) is (are) doing business as:
Sitram USA, 5142 N. Commerce Ave., Ste. B, Moorpark, CA 93021; County of Ventura
State of incorporation: California
Culinary Habana LLC, 5142 N. Commerce Ave., Ste. B, Moorpark, CA 93021
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Kimberly Batarse, Managing Member
Culinary Habana LLC
This statement was filed with the County Clerk of Ventura on December 1, 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).
12/10, 12/17, 12/24, 12/31/20
CNS-3418442#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201201-10016293-0
The following person(s) is (are) doing business as:
nicolettenotes, 5235 Mission Oaks Blvd. #24, Camarillo, CA 93012; County of Ventura
Nicolette Cascione, 5235 Mission Oaks Blvd. #24, 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 01/01/2018
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/ Nicolette Cascione
This statement was filed with the County Clerk of Ventura on December 1, 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).
12/10, 12/17, 12/24, 12/31/20
CNS-3418491#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201201-10016297-0
The following person(s) is (are) doing business as:
RoseDew Skin, 945 Erskine Ln. Fillmore, CA 93015; County of Ventura
Isabella Rose Mercado, 945 Erskine Ln. Fillmore, CA 93015
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 10/29/2019
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/ Isabella Rose Mercado
This statement was filed with the County Clerk of Ventura on December 1, 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).
12/10, 12/17, 12/24, 12/31/20
CNS-3418803#

A.P.N.: 041-0-040-325 and 041-0-040-140 Trustee Sale No.: 2020-1768 Order No:1632027CAD NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 09/14/2011. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Will sell at a public auction sale to the highest bidder, payable at time of sale in lawful money of the United States, by a cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note( s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: BRING IT ON LLC, A CALIFORNIA LIMITED LIABILITY COMPANY
Duly Appointed Trustee: S.B.S. TRUST DEED NETWORK, A CALIFORNIA CORPORATION Deed of Trust recorded 7/18/2012 as Instrument No. 20120718-00125629-0 in book XX, page XX of Official Records in the office of the Recorder of Ventura County, California, Date of Sale: 1/5/2021 at 11:00 AM Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, VENTURA, CALIFORNIA Amount of unpaid balance and other reasonable estimated charges: $478,916.40 Street Address or other common designation of purported real property: 3615 GRAND AVE AND PARCEL FILLMORE, CA 93015 A.P.N.: 041-0-040-325 AND 041-0-040-140 SEE EXHIBIT "A" LEGAL DESCRIPTION ATTACHED HERETO AND MADE A PART HEREOF EXHIBIT "A" LEGAL DESCRIPTION The land referred to herein is situated in the City of Fillmore, County of Ventura, State of California, and is described as follows: Parcel 1: The Southwest quarter of the Northwest quarter of Section 12, Township 4 North, Range 20 West, San Bernardino Meridian, according to the Official Plat thereof. Except an undivided 46.98% of his 1/3rd mineral rights, as reserved by Richard Lyle Gibbs, in deeds recorded September 29, 1966 in Book 3048, Page 492 and April 24, 1967 in Book 3134, Page 67 both of Official Records, Also except the undivided 1/3rd interest in the mineral rights to Elwood B. Sharp, by decree recorded May 26, 1965 in Book 2795, Page 583 of Official Records. Parcel 2: An easement for ingress and egress purposes over that portion of Section 12, Township 4 North, Range 20 West, San Bernardino Meridian, 40 feet wide, described as follows: Beginning at the intersection of the North end of the centerline of Grant Avenue and the East to West centerline (1/2 line) of Section 12, Township 4 North, Range 20 West, San Bernardino Meridian, using a bearing of West, as the basis of bearings, on the aforesaid 1/2 section line; proceeding thence, 1st: North 10° 35' 00" West 378.00 feet to a point; thence, 2nd: North 3° 49' 00" West 202.16 feet to a point; thence, 3rd: North 5° 35' 00" East 346.78 feet to a point; thence, 4th: North 23° 31' 30" West 63.56 feet to a point; thence, 5th: South 60° 13' 30" West 110.43 feet to a point; thence, 6th: South 14° 10' 30" West 165.52 feet to a point; thence, 7th: South 33° 22' 30" West 77.49 feet to a point; thence, 8th: South 11 ° 32' 00" West 249.67 feet to a point; thence, 9th: South 16° 59' 00" East 69.64 feet to a point; thence, 10th: South 27° 49' 00" East 142.38 feet to a point; thence, 11th: South 5 ° 40' 00" West 117 .50 feet to a point; thence, 12th: South 55° 54' 30" West 75.05 feet to a point; thence, 13th: North 75° 17' 00" West 87.41 feet to a point; thence, 14th: North 42° 53' 00" West 308.76 feet to a point; thence, 15th: South 83° 17' 00" West 77.53 feet to a point; thence, 16th: South 5° 14' 00" East 136.40 feet to a point; thence, 17th: South 70° 02' 00" West 153.78 feet to a point; thence, 18th: South 53° 52' 00" West 192.22 feet to a point; thence, 19th: North 88° 38' 00" West 102.55 feet to a point; thence, 20th: North 37° 36' 00" West 77.00 feet to a point; thence, 21st: North 14° 54' 00" West 80.57 feet to a point; thence, 22nd: North 17° 18' 40" East 116.26 feet to a point; thence,
23rd: North 57° 37' 20" East 118.43 feet to a point; thence, 24th: North 0° 29' 40" West 75.75 feet to a point; thence, 25th: North 37° 17' 00" West 94.81 feet to a point to a stake set to mark the intersection of the Wye (Y) in the road, from which the Westerly road bears, 26th: South 52° 20' 00" West 140.20 feet to a point; thence, 27th: South 88° 34' 30" West 123.42 feet to a point; thence, 28th: South 42° 22' 30" West 147.82 feet to a point; thence,
29th: South 15° 57' 30" West 230.19 feet to a point; thence, 30th: South 71 ° 21' 45" West 75.99 feet to a point; thence, 31st: North 63 ° 16' 15" West 91. 95 feet to a point; thence, 32nd: North 21 ° 59' 15" West 97.45 feet to a point; thence, 33rd: North 9° 32' 45" East 146.10 feet to a point; thence, 34th: South 79° 19' 15" West 105.40 feet to a point; thence, 35th: South 42° 36' 15" West 78. 70 feet to a point; thence, 36th: South 4° 09' 00" West 91.61 feet to a point; thence, 37th: South 47° 20' 10" West 122.65 feet to a point; thence, 38th: South 79° 02' 10" West 166.40 feet to a point; thence, 39th: North 69° 23' 30" West 203.50 feet to a point; thence, 40th: South 71 ° 36' 30" West 195 .02 feet to a point; thence, 41st: North 64° 37' 30" West 99.85 feet to a point; thence, 42nd: South 60° 27' 30" West 81.88 feet to a point; thence, 43rd: South 86° 50' 10" West 179.02 feet to a point; thence,
44th: South 89° 59' 10" West 201.84 feet to a point on the West line of Section 12, Township 4 North, Range 20 West, and 20 feet North of the 1/4 corner common to Sections 11 and 12 of said Township and Range. Also, beginning at the previously described (Y) intersection in the road and proceeding thence, 45th: North 14° 30' 00" East 101.29 feet to a point; thence, 46th: North 46° 54' 00" East 174.55 feet to a point; thence, 47th: North 60° 24' 00° East 148.51 feet to a point; thence, 48th: North 36° 43' 57'' East 54.40 feet to a point; thence, 49th: North 30° 03' 30" West 69.63 feet to a point; thence, 50th: North 61 ° 33' 03" West 73.65 feet to a point; thence, 51st: North 9° 14' 30" West 85.41 feet to a point; thence, 52nd: North 41 ° 20' 30" West 99.28 feet to a point; thence, 53rd: North 16° 59' 30" East 112.63 feet to a point; thence, 54th: North 31 ° 54' 30" East 107.46 feet to a point being the present terminus of the road, and being North 88° 55' 00" West 473.70 feet from a flag marking the 1/4 comer of the Northwest 1/4 of Section 12, Township 4 North, Range 20 West. Except any portion lying within Parcel 1 hereinabove described. Parcel 3: An easement for water pipe line purposes and public utility purposes over the Southern 5 feet of the Northeast quarter of the Northwest quarter of Section 12, Township 4 North, Range 20 West, and over the Northerly 5 feet of the Southeasterly quarter of the Northwest quarter of Section 12, Township 4 North, Range 20 West and over the Northerly 10 feet of Lot 6 of Section 12, Township 4 North, Range 20 West, San Bernardino Meridian. Except that portion lying East of Sespe Creek, as the same existed on June 2, 1883, June 9, 1885 or January 19, 1887. Parcel 4: The Northwest one-quarter of the Northwest one-quarter of Section 12, Township 4 North, Range 20 West, San Bernardino Base and Meridian, in the County of Ventura, State of California, according to the Official Plat of the survey of said land on file in the Bureau of Land Management The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the trustee within 10 days of the date of first publication of this Notice of Sale. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call FOR SALES INFORMATION, PLEASE CALL (855) 986-9342 or visit this Internet Web site www.superiordefault.com, using the file number assigned to this case 2020-1768. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction if conducted after January 1, 2021, pursuant to Section 2924m of the California Civil Code. If you are an "eligible tenant buyer," you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an "eligible bidder," you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call FOR SALES INFORMATION, PLEASE CALL (855) 986-9342, or visit this internet website www.superiordefault.com, using the file number assigned to this case 2020-1768 to find the date on which the trustee's sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee's sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee's sale. If you think you may qualify as an "eligible tenant buyer" or "eligible bidder," you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Sale Date: 12/2/2020. S.B.S TRUST DEED NETWORK, A CALIFORNIA CORPORATION 31194 La Baya Drive, Suite 106, Westlake Village, California, 91362. By: Colleen Irby, Trustee Sale Officer 818-991-4600 (12/10/2020, 12/17/2020, 12/24/2020 | TS#2020-1768 SDI-19894)
TO BE PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 10, 17 & 24, 2020

 
12/03/2020 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201120-10015956-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CARSTAR SIMI VALLEY
2045 EASY WAY, SIMI VALLEY, CA 93065 VENTURA. APEX AUTO COLLISION, INC., 2045 EASY WAY, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: APEX AUTO COLLISION, INC., CHAD M. WHITE, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/20/2020. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 3, 10, 17, 24, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201124-10016148-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BT BUSINESS SOLUTIONS LLC
177 LANG ST, VENTURA CA 93003 VENTURA. BT BUSINESS SOLUTIONS LLC, 177 LANG ST, VENTURA, CA 93003. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/01/2020. 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: BT BUSINESS SOLUTIONS LLC, BRANDON TALMADGE, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/24/2020. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 3, 10, 17, 24, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201125-10016202-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LA BARATONA
2141 E. CHANNEL ISL. BLVD., #6-9, OXNARD, CA 93030 VENTURA. GSG ENTERPRISES, INC., 1421 MARTIN LUTHER KING JR DR, OXNARD, CA 93030. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: GSG ENTERPRISES, INC, MANPREET GILL, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/25/2020. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 3, 10, 17, 24, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201124-10016159-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PRIMO’S SMOKE SHOP
2141 E. CHANNEL ISL. BLVD., #5, OXNARD, CA 93030 VENTURA. GSG ENTERPRISES, INC., 1421 MARTIN LUTHER KING JR DR, OXNARD, CA 93030. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: GSG ENTERPRISES, INC, MANPREET GILL, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/24/2020. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 3, 10, 17, 24, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201119-10015908-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BEXBUTTERFLIESONLINEPRESCHOOL.COM LLC
1103 SHADY LANE, FILLMORE, CA 93015 VENTURA. BEXBUTTERFLIESPRESCHOOL.COM LLC, 1103 SHADY LANE, FILLMORE, CA 93015. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BEXBUTTERFLIESPRESCHOOL.COM LLC, REBEKAH GOLSON, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/19/2020. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 3, 10, 17, 24, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201113-10015507-0 1/2
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SBSN
SBSN BRIDE
SOMETHING BORROWED, SOMETHING NEW
345 WILLIS AVE STE 102, CAMARILLO, CA 93010 VENTURA. DANIELLE DOMINQUE IZEN, 48 NATALIE WAY, 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): 1-2) 08/04/2020, 3) N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DANIELLE DOMINIQUE IZEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/13/2020. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 3, 10, 17, 24, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201124-10016063-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
COASTAL CARPET CARE
COASTAL CARPET CLEANING
2330 KIPANA AVENUE, VENTURA, CA 93001 VENTURA. CHRISTOPHER LANDUCCI, 2330 KIPANA AVENUE, 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): 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: CHRISTOPHER LANDUCCI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/24/2020. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 3, 10, 17, 24, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201106-10015250-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ANT FIX PRO
ANTFIXPRO.COM
767 PASEO LINDO, OXNARD CA 93030 VENTURA. RICARDO RIOS, 767 PASEO LINDO, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RICARDO RIOS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/06/2020. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 3, 10, 17, 24, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201125-10016175-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CLASSIC PROPERTY GROUP
258 THOREAU CIRCLE, THOUSAND OAKS, CA 91360 VENTURA. KYLE THORSEN, 258 THOREAU CIRCLE, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KYLE THORSEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/25/2020. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 3, 10, 17, 24, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201120-10015996-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GOLD COAST TRUCKING
809 SESPE AVE., FILLMORE, CA 93015 VENTURA. DAVID GONZALEZ, 809 SESPE AVE., FILLMORE, CA 93015, JOSE JESUS GONZALEZ, 809 SESPE AVE., FILLMORE, CA 93015. 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): 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: DAVID GONZALEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/20/2020. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 3, 10, 17, 24, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201124-10016075-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VILLAGE COMMONS MARKET
231 VILLAGE COMMONS BLVD. #11 & 13, CAMARILLO, CA 93012 VENTURA. SALAM BARAKAT, 2624 NUTMEG CIRCLE, SIMI VALLEY, CA 93065, NASER BARAKAT, 2088 CREEKRIDGE, SIMI VALLEY, CA 93065. 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): 2009. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SALAM BARAKAT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/24/2020. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 3, 10, 17, 24, 2020

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2020-00547254-CU-PT-VTA. Petition of NICHOLAS ADAM HERNANDEZ for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) NICHOLAS ADAM HERNANDEZ filed a petition with this court for a decree changing names as follows: NICHOLAS ADAM HERNANDEZ to NICHOLAS ADAM JUSTINIANO. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 01/13/2021: Time: 8:20am: Department: 20: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 11/24/2020. Filed: 11/24/2020. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By NINA LEMOS, Deputy Clerk. To be Published in the Fillmore Gazette DECEMBER 3, 10, 17, 24, 2020

FICTITIOUS BUSINESS NAME STATEMENT
File No.20201123-10016013-0
The following person(s) is (are) doing business as:
1. CampusXCare, 2. Campus X Care, 2660 TOWNSGATE RD STE. 150, WESTLAKE VILLAGE, CA 91361 County of VENTURA
Mailing Address:
2660 TOWNSGATE RD STE. 150, WESTLAKE VILLAGE, CA 91361
THE CHANGE PLACE FAMILY COUNSELING, INC, 2660 TOWNSGATE RD STE. 150, WESTLAKE VILLAGE, CA 91361
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 CHANGE PLACE FAMILY COUNSELING, INC
S/ Robert Scholz, President,
This statement was filed with the County Clerk of Ventura County on 11/23/2020.
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).
12/3, 12/10, 12/17, 12/24/20
CNS-3386186#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201118-10015818-0
The following person(s) is (are) doing business as:
Paul King Design, 93 Lucas Ct., Newbury Park, CA 91320; County of Ventura
Paul Tsu Peng King, 93 Lucas Ct., Newbury Park, CA 91320
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Paul Tsu Peng King
This statement was filed with the County Clerk of Ventura on November 18, 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).
12/3, 12/10, 12/17, 12/24/20
CNS-3395069#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201117-10015696-0
The following person(s) is (are) doing business as:
2dope4wordz, 1008 Nightingale Pl., Oxnard, CA 93036; County of Ventura
Dennis Eugene Holloway Jr., 1008 Nightingale Pl., Oxnard, CA 93036
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 01/14/2014.
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/ Dennis Eugene Holloway Jr.
This statement was filed with the County Clerk of Ventura on November 17, 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).
12/3, 12/10, 12/17, 12/24/20
CNS-3411730#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20201123-10016008-0
The following person(s) is (are) doing business as:
1. Camarillo Kids' Dentist and Orthodontics, 2. Camarillo Kids' Dentist Dental Group, 2370-D East Las Posas Road, Camarillo, CA 93010 County of VENTURA
Giselle Mar Dental Corporation, 2370-D East Las Posas Road, Camarillo, CA 93010
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 11/4/2020.
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).)
Giselle Mar Dental Corporation
S/ Lynda C. Watanabe, Secretary,
This statement was filed with the County Clerk of Ventura County on 11/23/2020.
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).
12/3, 12/10, 12/17, 12/24/20
CNS-3414662#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201118-10015820-0
The following person(s) is (are) doing business as:
Andrea B. Manning, 812 Del Norte Road, Ojai, CA 93023; County of Ventura
Andrea Manning, 812 Del Norte Road, 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 08/08/2017.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Andrea Manning
This statement was filed with the County Clerk of Ventura on November 18, 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).
12/3, 12/10, 12/17, 12/24/20
CNS-3415044#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201118-10015833-0
The following person(s) is (are) doing business as:
LenzPerfect Photography, 724 Cayo Grande Ct., Newbury Park, CA 91320; County of Ventura
Scott Andrew Hurst, 724 Cayo Grande Ct., Newbury Park, CA 91320
This business is conducted by an Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Scott Andrew Hurst
This statement was filed with the County Clerk of Ventura on November 18, 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).
12/3, 12/10, 12/17, 12/24/20
CNS-3415370#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201118-10015827-0
The following person(s) is (are) doing business as:
Azaria Boutique, 150 E. Los Angeles Ave. #404, Moorpark, CA 93021; County of Ventura
Gabriela S. Tasaico, 150 E. Los Angeles Ave. #404, 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/ Gabriela S. Tasaico
This statement was filed with the County Clerk of Ventura on November 18, 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).
12/3, 12/10, 12/17, 12/24/20
CNS-3415373#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201118-10015822-0
The following person(s) is (are) doing business as:
Success On Wheels, 5607 Glenhaven Circle, Westlake Village, CA 91362; County of Ventura
State of incorporation: California
RMillion, Inc., 5607 Glenhaven Circle, Westlake Village, CA 91362
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 06/01/2020.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Richard Burke, President
RMillion, Inc.
This statement was filed with the County Clerk of Ventura on November 18, 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).
12/3, 12/10, 12/17, 12/24/20
CNS-3415378#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201118-10015824-0
The following person(s) is (are) doing business as:
Finesse Detailing, 1127 Corte Riviera, Camarillo, CA 93010; County of Ventura
Alexander Muro, 1127 Corte Riviera, Camarillo, CA 93010
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 10/01/2020.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Alexander Muro
This statement was filed with the County Clerk of Ventura on November 18, 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).
12/3, 12/10, 12/17, 12/24/20
CNS-3415405#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201118-10015831-0
The following person(s) is (are) doing business as:
California Terpene Company, 2110 Greencastle Way, Oxnard, CA 93035; County of Ventura
State of incorporation: California
CTC LLC, 2110 Greencastle Way, 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/ Mateen Khorsand, Managing Member
CTC LLC
This statement was filed with the County Clerk of Ventura on November 18, 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).
12/3, 12/10, 12/17, 12/24/20
CNS-3415707#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201118-10015829-0
The following person(s) is (are) doing business as:
SiteTrac, 2163 Via Montecito, Camarillo, CA 93012; County of Ventura
State of incorporation: California
Riddell General Contracting, Inc., 2163 Via Montecito, 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/ Matt Riddell, President
Riddell General Contracting, Inc.
This statement was filed with the County Clerk of Ventura on November 18, 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).
12/3, 12/10, 12/17, 12/24/20
CNS-3415710#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20201116-10015605-0
The following person(s) is (are) doing business as:
Jolene's Wings & Beer by Lazy Dog, 172 West Hillcrest Drive, Thousand Oaks, CA 91360 County of VENTURA
Mailing Address:
3337 Susan Street, Suite 100, Costa Mesa, CA 92626 - Cost
Lazy Dog Restaurants, LLC, 3337 Susan Street, Suite 100, Costa Mesa, CA 92626
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 11/11/2020.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Lazy Dog Restaurants, LLC
S/ Chris Simms, CEO
This statement was filed with the County Clerk of Ventura County on 11/16/2020.
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).
12/3, 12/10, 12/17, 12/24/20
CNS-3419949#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20201116-10015608-0
The following person(s) is (are) doing business as:
Jolene's Wings & Beer by Lazy Dog, 598 Town Center Drive, Oxnard, CA 93036 County of VENTURA
Mailing Address:
3337 Susan Street, Suite 100, Costa Mesa, CA 92626 - Cost
Lazy Dog Restaurants, LLC, 3337 Susan Street, Suite 100, Costa Mesa, CA 92626
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 11/11/2020.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Lazy Dog Restaurants, LLC
S/ Chris Simms, CEO
This statement was filed with the County Clerk of Ventura County on 11/16/2020.
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).
12/3, 12/10, 12/17, 12/24/20
CNS-3419950#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201118-10015863-0
The following person(s) is (are) doing business as:
May Aviram, LMFT, 1320 Dumaine Ave. Oak Park, CA 91377; County of Ventura
State of incorporation: CA
Meirav Yona Aviram, 1320 Dumaine Ave., Oak Park, CA 91377
This business is conducted by an Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Meirav Yona Aviram
This statement was filed with the County Clerk of Ventura on November 18, 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).
12/3, 12/10, 12/17, 12/24/20
CNS-3420151#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201118-10015865-0
The following person(s) is (are) doing business as:
Personal Injury Trial Lawyers, APLC, 1320 Dumaine Ave., Oak Park, CA 91377; County of Ventura
State of incorporation: CA
Aviram Law, A Professional Law Corporation, 1320 Dumaine Ave., Oak Park, CA 91377
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/ Roy Aviram, President
Aviram Law, A Professional Law Corporation
This statement was filed with the County Clerk of Ventura on November 18, 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).
12/3, 12/10, 12/17, 12/24/20
CNS-3420155#

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 stating your interest in the property. You must file a Claim Opposing Forfeiture (MC-200) at the Superior Court of California , County of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, room 210 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 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#20-056 June 29, 2020 Santa Paula Police Department officers seized $4,006.00 U.S. currency at 100 block S. 4th Street, Santa Paula 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 $4006.00.
FS#20-115 November 3, 2020 Ventura Police Department officers seized $840.00 U.S. currency at 820 S. Petit Avenue, 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 $840.00
FS#20-120 November 12, 2020 Oxnard Police Department officers seized $1534.00 U.S. currency at 1025 S. K Street, Oxnard CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $1534.00.
FS#20-123 November 13, 2020 Ventura Police Department officers seized $10,589 U.S. currency at S. Crimea Street and Cottage Court, 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 $10,589.00.
FS#20-122 November 13, 2020 Ventura Police Department officers seized $1,736.00 U.S. currency at Santa Clara Street and Chestnut 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 $1,736.00
FS#20-114 October 23, 2020 Ventura Police Department officers seized $1828.00 U.S. currency at 1065 S. Seaward Avenue, Ventura CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1828.00.
12/3, 12/10, 12/17/20
CNS-3419619#

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 16th day of December 2020 thereafter. The property is stored by Nova Storage located 455 A Street. Fillmore, CA 93015. The auction is being held at www.storagetreasures.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:
1311 Monen, Chris
Date: November 30, 2020 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 PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 03 & 10, 2020