06/30/2022 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100009588
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LUSITANOS TRUCKING
612 W RODERICK AVE, OXNARD, CA 93030 VENTURA. LUSITANOS LLC, 612 W RODERICK AVE, OXNARD, CA 93030. STATE OF INCORPORATION: A. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/21/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LUSITANOS LLC, ERNESTO S SILVA, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 06/21/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 30, JULY 7, 14, 21, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100009725
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
S.O.S. BOOKKEEPING
4493 HOPE ST., VENTURA, CA 93003 VENTURA. RENEE R HRABAK. RENEE R HRABAK, 4493 HOPE ST., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/2005. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RENEE R HRABAK, RENEE HRABAK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 06/23/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the state-ment pursuant to section 17913 other than a change in residence address or registered owner. A new ficti-tious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This state-ment was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 30, JULY 7, 14, 21, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100009535
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
COASTAL SPA
COASTAL SPA WAREHOUSE
COASTAL SOFTUB
SOFTUB DIRECT
SPA WAREHOUSE
6019 OLIVAS PARK DR., VENTURA, CA 93003 VENTURA. COASTAL SPA HOLDINGS CORPORA-TION, 441 N. VARNEY ST. 2ND FL., BURBANK, CA 91502, COASTAL SPA HOLDINGS CORPORATION, 441 N. VARNEY STREET, BURBANK, CA 91502. STATE OF INCORPORATION: CALIFORNIA. This Busi-ness is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1-2) 01/07/2022, 3-5) N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: COASTAL SPA HOLDINGS CORPORATION, CLINTON J SALLEE, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 06/21/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivi-sion of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious busi-ness name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Busi-ness and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 30, JULY 7, 14, 21, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100009855
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
KAITLYNN PIANI ENTERPRISE
134 ROBERTSON WAY, NEWBURY PARK, CA 91320 VENTURA. KAITLYNN E PIANI, 134 ROB-ERTSON WAY, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious busi-ness name or names on listed on (Date): 04/01/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KAITLYNN E PIANI, KAITLYNN PIANI. If Registrant is a CORPORA-TION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 06/27/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or regis-tered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Profes-sions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 30, JULY 7, 14, 21, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100009440
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
REED’S AUTOMOTIVE
57 TAYLOR COURT, UNIT A, THOUSAND OAKS, CA 91360 VENTURA. REED’S AUTOMOTIVE, INC., 57 TAYLOR COURT, UNIT A, THOUSAND OAKS, CA 91320. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: REED’S AUTOMOTIVE, INC., RACHEL WIL-LIAMS, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 06/17/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the Coun-ty Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 30, JULY 7, 14, 21, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100009894
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE NOTARY PRO
1630 JEANNETTE DRIVE, OXNARD, CALIFO 93030 VENTURA. BLUE INK SERVICES INC., 1630 JEANNETTE DRIVE, OXNARD, CALIFO 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): 06/27/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BLUE INK SERVICES INC., AMELIA ENRIQUEZ, PRES. If Regis-trant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 06/27/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Busi-ness and Professions Code). This statement was filed with the County Clerk of VENTURA on the date in-dicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 30, JULY 7, 14, 21, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100009786
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EFV STONE
13428 WYANDOTTE STREET, NORTH HOLLYWOOD, CA 91605 LOS ANGELES. EDINSON VA-LERIO FERREIRA-VELAZQUEZ, 1802 ALSCOT AVENUE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/23/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: EDINSON VALERIO FER-REIRA-VELAZQUEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 06/23/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the Coun-ty Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 30, JULY 7, 14, 21, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100009656
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SAGE CLERICAL SERVICES
259 LOS ALTOS WALK, VENTURA, CA 93004 VENTURA. TANYA L SAGENDORF, 259 LOS AL-TOS WALK, 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): 04/01/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TANYA I. SAGENDORF, TANYA SAGENDORF. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 06/22/2022. No-tice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as pro-vided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another un-der Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 30, JULY 7, 14, 21, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100009691
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
C4 INDUSTRIES
207 LAURIE LN, SANTA PAULA, CA 93060 VENTURA. CAMERON R WALKER, 207 LAURIE LN, SANTA PAULA, CA 93060. STATE OF INCORPORATION: N/A. This Business is conducted by: AN IN-DIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/01/2022. I declare that all information in this statement is true and correct. (A regis-trant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CAMERON R WALKER, CAMERON WALKER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 06/22/2022. No-tice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as pro-vided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another un-der Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 30, JULY 7, 14, 21, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100009442
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GOODWIN & CO.
165 HOOVER AVE., VENTURA, CA 93003 VENTURA. WESTLEY S GOODWIN, 165 HOOVER AVE., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: WESTLEY S GOODWIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 06/17/2022. Notice—in accordance with subdivi-sion (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name state-ment must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Com-mon Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILL-MORE GAZETTE, JUNE 30, JULY 7, 14, 21, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100010001
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JOHNSON ARCADE
2674 E. MAIN STREET, VENTURA, CA 93003 VENTURA. BETTY R JOHNSON, BETTY R JOHNSON TRUST, 439 W. BEVERLY DRIVE, OXNARD, CA 93030, SHIRLEY E JOHNSON TRUSTEE, C PAUL JOHNSON FAMILY TRUST, 4520 CYPRESS AVE #126, VISALIA, CA 93277, DIANE JOHNSON TRUS-TEE, ARCHIE AND DIANE JOHNSON 2011 TRUST, 2087 EVERGREEN DRIVE, SHREVEPORT, LA 71118, CLAIRE E BEYER TRUSTEE, BEYER LIVING TRUST, 185 NORTH MOUNTAIN TRAIL APT B, SIERRA MADRE, CA 91024, BRUCE D JOHNSON, 19640 BETROSE CT, CASTRO VALLEY, CA 94546, CHARLES RAY JOHNSON, TRUSTEE, THE JOHNSON FAMILY TRUST, 1231 W DEODAR AVE, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PART-NERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/19/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BETTY R JOHNSON, BETTY R JOHNSON TRUST, BETTY R. JOHNSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 06/28/2022. Notice—in accordance with subdivi-sion (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this state-ment does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another un-der Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 30, JULY 7, 14, 21, 2022

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as:
GAMESTOP 5434
2655 SAVIERS ROAD SUITE B, OXNARD, CA 93033. The date on which the fictitious business name being abandoned was filed: 03/31/2021. The file number to the fictitious business name being abandoned: 20210331100044740. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: GAMESTOP, INC., 625 WESTPORT PARKWAY, GRAPEVINE, TX 76051. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 06/01/2022. Signed: GAMESTOP, INC., DIANA H. JAJEH. File Number: 2022100008420. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 30, JULY 7, 14, 21, 2022

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2022-00567172-CU-PT-VTA. Petition of JAZZMIN MARIE NEGRETE for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) JAZZMIN MARIE NEGRETE filed a petition with this court for a decree changing names as follows: SAYLOR MARIE AGUILAR to SAYLOR MARIE NEGRETE. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 08/08/22: Time: 8:30am: Department: 21: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 06/23/2022. Filed: 06/23/2022. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By SUSANNE LEON, Deputy Clerk. To be Published in the Fillmore Gazette JUNE 30, JULY 7, 14, 21, 2022

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100009200
The following person(s) is (are) doing business as:
California Home Inspector, 172 Maria Ln, Camarillo, CA, 93010; County of Ventura
Christopher Riggs, 172 Maria Ln, Camarillo, CA, 93010
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misde-meanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Christopher Riggs
This statement was filed with the County Clerk of Ventura on 06/14/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/30, 7/7, 7/14, 7/21/22
CNS-3575394#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2022100009089
The following person(s) is (are) doing business as:
PhilDil Productions, Limited, 2668 Rudolph Drive, Simi Valley, CA 93065 County of VENTURA
Mailing Address:
2668 Rudolph Drive, Simi Valley, CA 93065
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 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 misde-meanor 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 06/13/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/30, 7/7, 7/14, 7/21/22
CNS-3589154#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2022100009091
The following person(s) is (are) doing business as:
Grow Buddy Supplies, 2901 Sturgis Rd., Oxnard, CA 93030 County of VENTURA
Mailing Address:
2901 Sturgis Rd., Oxnard, CA 93030
American Horticultural Supply, Inc., 2901 Sturgis Rd., Oxnard, CA 93030
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 misde-meanor punishable by a fine not to exceed one thousand dollars ($1,000).)
American Horticultural Supply, Inc.
S/ Omead Jafroodi, CEO,
This statement was filed with the County Clerk of Ventura County on 06/13/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/30, 7/7, 7/14, 7/21/22
CNS-3589408#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100009198
The following person(s) is (are) doing business as:
Electric Handyman Services, 6175 Calle Bodega, Camarillo, CA 93012; County of Ventura
Justus Joshua Butler-Calderon, 6175 Calle Bodega, 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 11/30/2021
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misde-meanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Justus Joshua Butler-Calderon
This statement was filed with the County Clerk of Ventura on 06/14/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/30, 7/7, 7/14, 7/21/22
CNS-3594939#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2022100009175
The following person(s) is (are) doing business as:
Pacific International, 1863 Church St, Simi Valley, CA 93065 County of VENTURA
Mailing Address:
1863 Church St, Simi Valley, CA 93065
MQ Design Tech, Inc, 1863 Church St, 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 05/01/2022.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misde-meanor punishable by a fine not to exceed one thousand dollars ($1,000).)
MQ Design Tech, Inc
S/ Mohammad Quayum, President
This statement was filed with the County Clerk of Ventura County on 06/14/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/30, 7/7, 7/14, 7/21/22
CNS-3598104#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100009320
The following person(s) is (are) doing business as:
California Harvest Farm, 2251 South M Street, Oxnard, CA 93033; County of Ventura
State of incorporation: CA
Vegas Seafood Buffet Inc., 2251 South M Street, Oxnard, CA 93033
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 misde-meanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Penglin Wei, CEO
Vegas Seafood Buffet Inc.
This statement was filed with the County Clerk of Ventura on 06/16/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/30, 7/7, 7/14, 7/21/22
CNS-3598413#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2022100009034
The following person(s) is (are) doing business as:
ECONOMIC FENCE, 679 E EAST ST UNIT B, VENTURA, CA 93065 County of VENTURA
Mailing Address:
679 E EAST ST UNIT B, VENTURA, CA 93065
HERBERTH E ZALAYA, 679 E EAST ST UNIT B, VENTURA, 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 02/2/2022.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misde-meanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ HERBERTH E ZELAYA,
This statement was filed with the County Clerk of Ventura County on 06/13/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
6/30, 7/7, 7/14, 7/21/22
CNS-3600261#

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 14th day of July, 2022 at 11:00 am 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 #30E - Shaneese Chappell
Unit #152 - Charlene Dickerson
Unit #200 – Omar Robles
Unit #97 - Sabrina Bow
Unit #139 – Jorge Flores
Purchases must be paid for at the time of purchase in cash only. All purchased items sold as is, where is and be removed at the time of sale. Sale subject to cancellation in the event of settlement between owner and obligated party.
Jim O’Brien’s Auction # 146637300099
559-970-8105
To be published in the Fillmore Gazette, June 30th, 2022 and July 7th, 2022.

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 14th day of July, 2022 at 12:30 pm on the premises of Lions Gate Self Storage at 777 E Channel Islands Blvd. Oxnard Ca 93033 County of Ventura, State of California.
Miscellaneous boxes, furniture, clothing, toys, and tools belonging to the following:
Unit #166 - Richard Jr. Vargas
Unit #195 - Robert Zamora
Unit #391 - Tony Zaragosa
Purchases must be paid for at the time of purchase in cash only.
All purchased items sold as is, where is and be removed at the time of sale. Sale subject to cancellation in the event of settlement between owner and obligated party.
Jim O’Brien’s Auction # 146637300099
559-970-8105
To be published in the Fillmore Gazette, June 30th, 2022 and July 7th, 2022.