07/08/2021 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210701-10009234-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MCCULLEN STUDIO
548 HALL ROAD, SANTA PAULA, CA 93060 VENTURA. ANNE MCCULLEN, 548 HALL ROAD, SANTA PAULA, CA 93060. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/24/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ANNE MCCULLEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/01/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 8, 15, 22, 29, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210628-10009048-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SAGE SPIRITS
11469 GENTLEWOOD DRIVE, MOORPARK, CA 93021 VENTURA. SCBL VENTURES, 11469 GENTLEWOOD DRIVE, MOORPARK, CA 93021. 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: SCBL VENTURES, SANDER HALET, PRESIDENT. 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 8, 15, 22, 29, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210628-10009060-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LOS ANGELES GASTROENTEROLOGY INSTITUTE
1240 S. WESTLAKE BLVD., SUITE 137, WESTLAKE VILLAGE, CA 91361 VENTURA. SALEEM A. DESAI, M.D., A PROFESSIONAL MEDICAL CORPORATION, 1240 S. WESTLAKE BLVD., SUITE 137, WESTLAKE VILLAGE, CA 91361. 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: SALEEM A. DESAI, M.D., A PROFESSIONAL MEDICAL CORPORATION, SALEEM A. DESAI, M.D., PRESIDENT. 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 8, 15, 22, 29, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210624-10008868-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AG AIR DRONES, LLC
4755 N BUTTERCREEK RD., MOORPARK, CA 93021 VENTURA. AG AIR DRONES, LLC, 4755 N BUTTERCREEK RD., MOORPARK, CA 93021. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: AG AIR DRONES, LLC, GARY LUKE, MEMBER MANAGED. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/24/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 8, 15, 22, 29, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210706-10009457-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
STYLES BY ELIMI
206 E CEDAR STREET, OXNARD, CA 93033 VENTURA. CHARLENE LEONUI-FLORES, 206 E CEDAR STREET, OXNARD, CA 93033. 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: CHARLENE LEONUI-FLORES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/06/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 8, 15, 22, 29, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210616-10008424-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TWO TREES CHURCH
117 N. VENTURA AVE, VENTURA, CA 93001 VENTURA. TWO TREES COMMUNITY INC., 117 N. VENTURA AVE, VENTURA, CA 93001. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/16/2021. 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: TWO TREES COMMUNITY INC., J. B. LAWSON. 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 8, 15, 22, 29, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00555679-CU-PT-VTA. Petition of AMANDA MARIE COFFEY for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) AMANDA MARIE COFFEY filed a petition with this court for a decree changing names as follows: AMANDA MARIE COFFEY TO TAYLOR RILEY COFFEY. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 08/27/2021: Time: 8:30am: Department: 21: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 06/25/2021. Filed: 06/25/2021. BY ORDER OF (THE PRESIDING JUDGE) BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. IVONNE PEACOCK, Deputy Clerk. To be Published in the Fillmore Gazette JULY 8, 15, 22, 29, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00555858-CU-PT-VTA. Petition of LUZ MARINA BEDIALE-CAMPO for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) LUZ MARINA BEDIALE-CAMPO filed a petition with this court for a decree changing names as follows: LUZ MARINA BEDIALE-CAMPO TO LUZ MARINA BEDIALE. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 08/17/2021: Time: 8:20am: 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: 07/06/2021. Filed: 07/06/2021. BY ORDER OF (THE PRESIDING JUDGE) BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. NINA LEMOS, Deputy Clerk. To be Published in the Fillmore Gazette JULY 8, 15, 22, 29, 2021

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210621-10008687-0
The following person(s) is (are) doing business as:
Nicole Ashley Co., 681 Country Club Dr., #227, Simi Valley, CA 93065; County of Ventura
Nicole Ashley Young, 681 Country Club Dr., #227, 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/ Nicole Ashley Young
This statement was filed with the County Clerk of Ventura 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).
7/8, 7/15, 7/22, 7/29/21
CNS-3480297#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210625-10008939-0
The following person(s) is (are) doing business as:
1. Griffes Construction, 2. Venture Tiny Homes, 2080 Dewayne Ave, Camarillo, CA 93010 County of VENTURA
GRIFFES VENTURES LLC, 2080 DEWAYNE AVE, CAMARILLO, CA 93010
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
GRIFFES VENTURES LLC
S/ Daniel Griffes, Member,
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 (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).
7/8, 7/15, 7/22, 7/29/21
CNS-3481050#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210616-10008383-0
The following person(s) is (are) doing business as:
Jennifer Sanchez Permit Services, 232 Palm St., Fillmore, CA 9315; County of Ventura
Jennifer Ann Sanchez, 232 Palm St., 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 N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Jennifer Ann Sanchez
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).
7/8, 7/15, 7/22, 7/29/21
CNS-3481263#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210621-10008685-0
The following person(s) is (are) doing business as:
Tiki Parlour Recordings, 148 Prentiss St., Thousand Oaks, CA 91360; County of Ventura
Richard G. Hocutt, 148 Prentiss St., Thousand Oaks, CA 91360
David Bragger, 9340 Gerald Avenue, Northridge, CA 91343
This business is conducted by A General Partnership
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Richard G. Hocutt, Partner
This statement was filed with the County Clerk of Ventura 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).
7/8, 7/15, 7/22, 7/29/21
CNS-3481920#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210625-10008898-0
The following person(s) is (are) doing business as:
Aggregate Environmental Consultants, 578 Cayo Grande Ct., Newbury Park, CA 91320; County of Ventura
Robert Kamm, 578 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/ Robert Kamm
This statement was filed with the County Clerk of Ventura 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 (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).
7/8, 7/15, 7/22, 7/29/21
CNS-3481941#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210625-10008902-0
The following person(s) is (are) doing business as:
EveryDay Happy, 226 W. Ojai Avenue, Suite 101-404, Ojai, CA 93023; County of Ventura
State of incorporation: California
SAVVY MISS, INC., 226 W. Ojai Avenue, Suite 101-404, Ojai, CA 93023
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 04/28/2021
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Emily Florence, President
SAVVY MISS, INC.
This statement was filed with the County Clerk of Ventura 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 (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).
7/8, 7/15, 7/22, 7/29/21
CNS-3481962#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210625-10008900-0
The following person(s) is (are) doing business as:
Botiquin Maya, 590 Vista del Sol, Camarillo, CA 93010; County of Ventura
State of incorporation: California
PARAGON TRADING, 590 Vista del Sol, Camarillo, CA 93010
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/ Eduardo David, President
PARAGON TRADING
This statement was filed with the County Clerk of Ventura 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 (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).
7/8, 7/15, 7/22, 7/29/21
CNS-3481976#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210621-10008689-0
The following person(s) is (are) doing business as:
Paul Randall Pools, 4239 Tecolote Ct., Moorpark, CA 93021; County of Ventura
Paul Randall Wormsbecher, 4239 Tecolote Ct., Moorpark, CA 93021
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 04/23/2013
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Paul Randall Wormsbecher
This statement was filed with the County Clerk of Ventura 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).
7/8, 7/15, 7/22, 7/29/21
CNS-3481978#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210625-10008904-0
The following person(s) is (are) doing business as:
SLICEWORX, 4281B Shopping Lane, Simi Valley, CA 93063; County of Ventura
State of incorporation: CA
TECHCURRY CONSULTING INC., 2691 LEMON DRIVE, SIMI VALLEY, CA 93063
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Vishal Pai, President
TECHCURRY CONSULTING INC.
This statement was filed with the County Clerk of Ventura 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 (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).
7/8, 7/15, 7/22, 7/29/21
CNS-3481998#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210617-10008536-0
The following person(s) is (are) doing business as:
AA Meat Company, 787 Beachnut Ave., Simi Valley, CA 93065; County of Ventura
State of incorporation: California
AA BBQ, LLC, 787 Beachnut Ave., Simi Valley, CA 93065
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Arvon Lunsford, Managing Member
AA BBQ, LLC
This statement was filed with the County Clerk of Ventura on 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).
7/8, 7/15, 7/22, 7/29/21
CNS-3483604#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210622-10008746-0
The following person(s) is (are) doing business as:
Grieco Ford of Oxnard, 1501 Auto Center Drive, Oxnard, CA 93036; County of Ventura
State of incorporation: California
Grieco Motors of Oxnard LLC, 1501 Auto Center Drive, 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/ MICHAEL A GRIECO, Member
Grieco Motors of Oxnard LLC
This statement was filed with the County Clerk of Ventura 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 (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).
7/8, 7/15, 7/22, 7/29/21
CNS-3484856#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210622-10008748-0
The following person(s) is (are) doing business as:
Grieco Lincoln of Oxnard, 1501 Auto Center Drive, Oxnard, CA 93036; County of Ventura
State of incorporation: California
Grieco Motors of Oxnard LLC, 1501 Auto Center Drive, 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/ MICHAEL A GRIECO, Member
Grieco Motors of Oxnard LLC
This statement was filed with the County Clerk of Ventura 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 (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).
7/8, 7/15, 7/22, 7/29/21
CNS-3484858#

Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property Pursuant to Lien Sale per California Self Storage Act Chapter 10. Undersigned will sell item(s) at https://storagetreasures.com/ sale by competitive bidding beginning on July 16, 2021 at 9:30 a.m. and ending on July 22, 2021 at 9:30 a.m. Where said property has been stored and which are located at Hollywood Storage Center 3425 Old Conejo Road Newbury Park, CA. 91320, County of Ventura, CA. The following units {unit #'s and names}, items to be sold include but are not limited to personal property containing boxes, misc. household goods, tools, bags and appliances. Purchases must be paid at the time with Cash only. All purchases are sold as is and must be removed within 24 hours of the time of sale. Company reserves the right to refuse any online bids. Auction by https://storagetreasures.com/, Phone: (480)397-6503

Amstutz, Dominick Unit # N-113, Basile, Art Unit # A-018, Flynn, Nycole Unit # Q-156, Hall, Rob Unit # D-24, Hana, Lucie Unit # C-60, Kempf, Kim Unit # P-106, Louis-Jean, Karrisma Unit # Q-286, Reaume, Summer Unit # Q-219C, Sadler, Danielle Unit # G-43, Tatum, Justin Unit # P-222A, Vincent, Megan Unit # A-39, Woods, Elizabeth Unit # K-42, Woods, Elizabeth Unit # K-43, Kennedy, Michael Unit # S2-059, Spano, Summer Star Unit # S1-298.

TO BE PUBLISHED IN THE FILLMORE GAZETTE JULY 8TH & 15TH, 2021