07/01/2021 Legal Notices

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

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

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

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210617-10008475-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NAYSEE HOMECARE SERVICES
1830 EDGEMONT DR, CAMARILLO, CA 93010 VENTURA COUNTY. GLENICE G. LITERATUS, 1830 EDGEMONT DR, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/09/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GLENICE G. LITERATUS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/17/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 1, 8, 15, 22, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210625-10008908-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
J & S TRANSPORT
641 LINDEN DR, OXNARD, CA 93033 VENTURA. SARA RODRIGUEZ CARRERA, 641 LINDEN DR, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SARA RODRIGUEZ CARRERA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/25/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 1, 8, 15, 22, 2021

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

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210604-10007793-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WEST COAST COURT REPORTERS, INC.
300 ESPLANADE DRIVE, SUITE 900, OXNARD, CA 93036 VENTURA. WEST COAST COURT REPORTERS, INC., 300 ESPLANADE DRIVE, SUITE 900, OXNARD, CA 93036. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/06/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: WEST COAST COURT REPORTERS, INC., MELINA HOMAN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/04/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 1, 8, 15, 22, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210623-10008780-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AARON ORBIT
XOAOK
2851 PALMA SUITE E, VENTURA, CA 93003 VENTURA. AARON JOHNSON, 416 ANACAPA ST., VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: AARON JOHNSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/23/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 1, 8, 15, 22, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210609-10008030-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RUTH’S PHOTOGRAPHY
811 E. MAIN STREET, PIRU, CA 93040 UNITED STATES. RUTH NEVARES, 811 E. MAIN STREET, PIRU, CA 93040. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RUTH NEVARES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/09/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 1, 8, 15, 22, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210616-10008376-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SAFETY NAP CAP
1079 WALTHAM RD #C, SIMI VALLEY, CA 93065 VENTURA. JEFFREY V. LORENO, 1079 WALTHAM RD. #C, SIMI VALLEY, CA 93065, GAYLE LORENO, 1079 WALTHAM RD #C, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/01/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JEFFREY V. LORENO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/16/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 1, 8, 15, 22, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210628-10009066-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LOS TORRES FARM LABOR CONTRACTOR
149 SURREY WAY, FILLMORE, FILLMORE, CA 93015 VENTURA. MARIO A TORRES NAVARRO, 149 SURREY WAY, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARIO A TORRES NAVARRO, MARIO TORRES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/28/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 1, 8, 15, 22, 2021

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

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00555519-CU-PT-VTA. Petition of LINDSAY WOZNIAK AND CHARLES WOZNIAK for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) LINDSAY WOZNIAK AND CHARLES WOZNIAK filed a petition with this court for a decree changing names as follows: KINSLEY SOPHIA WOZNIAK TO KINSLEY SOPHIA JAYMES WOZNIAK. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 08/20/2021: Time: 8:30am: Department: 43: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 06/18/2021. Filed: 06/18/2021. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By MARIANA SUAZO, Deputy Clerk. To be Published in the Fillmore Gazette JULY 1, 8, 15, 22, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00555583-CU-PT-VTA. Petition of EMILY HANDAN YAZICI ANSD SEAN HALUK YAZICI for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) EMILY HANDAN YAZICI AND SEAN HALUK YAZICI filed a petition with this court for a decree changing names as follows: a. EMILY HANDAN YAZICI TO EMINE HANDAN YAZICI, b. SEAN HALUK YAZICI TO HALUK YAZICI. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 08/19/2021: Time: 8:30am: Department: 42: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 06/24/2021. Filed: 06/24/2021. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. CRISTAL V. ALVAREZ, Deputy Clerk. To be Published in the Fillmore Gazette JULY 1, 8, 15, 22, 2021

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

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

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210617-10008492-0
The following person(s) is (are) doing business as:
Dieter's Motors, 2671 Ventura Boulevard, Oxnard, CA 93036; County of Ventura
State of incorporation: California
New Car Superstore LLC, 2671 Ventura Blvd., Oxnard, CA 93036
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Daniel Anghelcev, Managing Member
New Car Superstore LLC
This statement was filed with the County Clerk of Ventura on 06/17/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
7/1, 7/8, 7/15, 7/22/21
CNS-3480366#

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

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210617-10008520-0
The following person(s) is (are) doing business as:
Quality Tires & Services, 628 Pacific Ave., Oxnard, CA 93030; County of Ventura
State of incorporation: California
QUALITY TIRES AND SERVICES LLC, 628 Pacific Ave., Oxnard, CA 93030
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Efrain Gonzalez Jr., Managing Member
QUALITY TIRES AND SERVICES LLC
This statement was filed with the County Clerk of Ventura on 06/17/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
7/1, 7/8, 7/15, 7/22/21
CNS-3481220#

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

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210617-10008528-0
The following person(s) is (are) doing business as:
Free Artists Creative Equestrians, 4600 Sand Canyon Rd., Somis, CA 93066; County of Ventura
Devon Maitozo, 198 San Vincente Cir., Thousand Oaks, CA 91320
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 10/01/2000
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Devon Maitozo
This statement was filed with the County Clerk of Ventura on 06/17/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
7/1, 7/8, 7/15, 7/22/21
CNS-3481699#

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

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

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210615-10008340-0
The following person(s) is (are) doing business as:
Burns Construction Services, 196 N Katherine Dr, Ventura, CA 93003 County of VENTURA
Nicholas Burns, 196 N Katherine Dr, Ventura, CA 93003
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Nicholas Michael Burns,
This statement was filed with the County Clerk of Ventura County on 06/15/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
7/1, 7/8, 7/15, 7/22/21
CNS-3486165#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210621100086180
The following person(s) is (are) doing business as:
Spielman Communications, 1241 El Monte drive, Simi Valley, CA 93065 County of VENTURA
Jason Spielman, 1241 El Monte drive, Simi Valley, CA 93065
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Jason Spielman,
This statement was filed with the County Clerk of Ventura County on 06/21/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
7/1, 7/8, 7/15, 7/22/21
CNS-3486661#

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

ADVERTISEMENT FOR AUCTION
Notice is hereby given that the undersigned
Intends to sell the personal property described below to enforce a lien imposed on said property pursuant to,
Sections 27100-27116 of the Business & Professions Code 2328
of the UCC, Section 535 of the Penal Code and provisions of
Civil Code.
The undersigned will sell at public sale by competitive bidding.
On the 16th day of July, 2021 at 12:00 Noon on the premises of Flying Trolley Self Storage at 1575 W. 5th Street Oxnard Ca 93030 County of Ventura, State of California.
Miscellaneous boxes, furniture, clothing, toys, and tools belonging to the following:
Unit #97 - Sabrina Bow
Unit #58 - Frank Allen
Unit #139 - Peggy Larios
Purchases must be paid for at the time of purchase in cash only.
All purchased items sold as is, where is and be removed at the time of sale. Sale subject to cancellation in the event of settlement between owner and obligated party.
Jim O’Brien’s Auction # 146637300099
951-681-4113
To be published in the Fillmore Gazette, July 1st, 2021 and July 8th, 2021.