07/09/2020 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200623-10008540-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SESPE TECH
429 CENTRAL AVE, FILLMORE CA 93015 VENTURA. BRIAN KRAFT, 1021 VILLAGE SQUARE, 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: BRIAN KRAFT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/23/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where 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 9, 16, 23, 30, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200625-10008706-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NUTRITION AFFECTS
4037 PEORIA AVENUE, SIMI VALLEY, CA 93063 VENTURA. ABIGAIL WALKER, 4037 PEORIA AVE, SIMI VALLEY, CA 93063. 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): 06/10/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ABIGAIL WALKER, ABIGAIL L. WALKER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/25/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 9, 16, 23, 30, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200618-10008232-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ULTIMATE RECRUITS
1810 NANCY CIRCLE, THOUSAND OAKS, CA 91362 VENTURA. MVP BASEBALL AND SOFTBALL ACADEMY, LLC, 1810 NANCY CIRCLE, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MVP BASEBALL AND SOFTBALL ACADEMY, LLC, JOSH GOLDFIELD, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/18/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where 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 9, 16, 23, 30, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200622-10008480-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SPHEAR AT CAMARILLO
200 E. CARRILLO STREET, SUITE 200, SANTA BARBARA, CA 93101 SANTA BARBARA. SPHEAR INVESTMENTS, LLC, 200 E. CARRILLO STREET, SUITE 200, SANTA BARBARA, CA 93101. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SPHEAR INVESTMENTS, LLC, KENNETH P. SLAUGHT, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/22/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 9, 16, 23, 30, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200622-10008478-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FOREVER BEAUTIFUL
43 W THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91360 VENTURA. THERESA A MANTOR, 2473 VISTA WOOD CIR. #26, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/19/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: THERESA A MANTOR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/22/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 9, 16, 23, 30, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200630-10009045-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CARRANZA FAMILY FARMS
1012 W. VENTURA BLVD, CAMARILLO, CA 93010 VENTURA. JOSE CRUZ CARRANZA CARRANZA, 1012 W. VENTURA BLVD, 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): 01/01/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOSE CRUZ CARRANZA, JOSE CRUZ C. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/30/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 9, 16, 23, 30, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200611-10007876-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DR RUTHS VINEYARDS, INC
300 S. LEWIS, UNIT C, CAMARILLO, CA 93012 VENTURA. JOHN E DAUME, 2344 LUPIN STREET, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOHN E DAUME. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/11/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 9, 16, 23, 30, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200623-10008527-0 1/2. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VERY VENTURA GIFT SHOP AND GALLERY
KIDS COVE
C STREET
540 E. MAIN STREET, VENTURA, CA 93001 VENTURA COUNTY. VERY VENTURA, INC., 540 E. MAIN STREET, VENTURA, CA 93001. STATE OF INCORPORATION: CALIFORNIA/S-CORP. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1) 07/01/2015, 2-3) N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: VERY VENTURA, INC., ANGELA ROSALES, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/23/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where 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 9, 16, 23, 30, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200702-10009183-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RUTHIE DID IT
2818 FITZGERALD RD, SIMI VALLEY, CA 93065 VENTURA. RUTH MICHELE ROMO, 2818 FITZGERALD RD, 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): 04/01/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RUTH MICHELE ROMO, RUTH M. ROMO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/02/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 9, 16, 23, 30, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200623-10008504-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE LITTLE GYM OF SIMI VALLEY
1778 ERRINGER ROAD, SIMI VALLEY, CA 93065 VENTURA. CLAUSE ENTERPRISES LLC, 2072 DEWBERRY CT, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/23/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CLAUSE ENTERPRISES LLC, EVAN CLAUSE, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/23/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where 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 9, 16, 23, 30, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200629-10008944-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SPEEDBIRD JETS
1536 EASTMAN AVENUE SUITE C, VENTURA, CA 93003 VENTURA, CA. WINDAIRWEST, LLC, 1536 EASTMAN AVENUE SUITE C, VENTURA, CA 93003. STATE OF INCORPORATION: DELAWARE. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: WINDAIRWEST, LLC, CLIFTON O. SIMONSON, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/29/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 9, 16, 23, 30, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200706-10009284-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LUV & SHAUN
8616 TAHOE DRIVE, VENTURA, CA 93004 VENTURA COUNTY. NORVEEL LEGASPI, 8616 TAHOE DR., 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): 07/06/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NORVEEL LEGASPI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/06/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 9, 16, 23, 30, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200617-10008122-0 1/3. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CAMARILLO-MOORPARK ECONOMY WISE TREE & LANDSCAPE
ARBORISTCREW.COM
MALIBUTREE.COM
CAMARILLO TREE AND LANDSCAPE
ECONOMY WISE TREE AND LANDSCAPE
SURGEONSFORYOURTREES.COM
OAKPARKTREE.COM
ARBORISTCREWCOM
1395 PLEASANT VALLEY RD, CAMARILLO, CA 93010 VENTURA. JOEL BRINKMAN, 471 PARK COTTAGE PLACE, CAMARILLO, CA 93012, MARGARETTE HADDEN, 471 PARK COTTAGE PLACE, CAMARILLO, CA 93012. 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): 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: JOEL BRINKMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/17/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 9, 16, 23, 30, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200622-10008491-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WATERWORX
1042 CANAL ST., OXNARD, CA 93035 VENTURA. HUMMEL POOLS, INC., 1042 CANAL ST., OXNARD, CA 93035. STATE OF INCORPORATION: C3649146. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/20/2014. 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: HUMMEL POOLS, INC., DONALD HUMMEL, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/22/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 9, 16, 23, 30, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200707-10009347-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GHR CONSULTING
467 MISSION DRIVE, CAMARILLO, CA 93010 VENTURA. GRACE ESTHER RIVERA, 467 MISSION DRIVE, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/01/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GRACE ESTHER RIVERA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/07/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 9, 16, 23, 30, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200618-10008295-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EXPERT FINANCIAL
6335 MARQUIS CT, OAK PARK, CA 91377 VENTURA. EXPERT VALUATIONS LLC, 6335 MARQUIS CT, OAK PARK, CA 91377. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: EXPERT VALUATIONS LLC, KENNETH M. BLOORE, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/18/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where 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 9, 16, 23, 30, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200701-10009123-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WAVE HEART SURF
920 DALY RD, OJAI, CA 93023 VENTURA. BAILEY GADDIS, 920 DALY RD, OJAI, CA 93023, ERIC COWEN, 920 DALY RD, OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 6/29/20. 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: BAILEY GADDIS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/01/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 9, 16, 23, 30, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200707-10009372-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
INSURANCE SOLUTIONS 247
372 CHICKASAW ST, VENTURA, CA 93001 VENTURA. SHERRY L HEATHERLY, 372 CHICKASAW 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): 10/24/2013. 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: SHERRY L HEATHERLY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/07/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 9, 16, 23, 30, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200625100087100. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) THOUSAND OAKS SPEEDWASH, 2725 E THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91362, VENTURA COUNTY. T.O. CW, LLC, A/I# 201306510068, 2725 E THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91362. This business is conducted by: A LIMITED LIABILITY COMPANY Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. 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: T.O. CW, LLC, LEONARD ELBAUM, Manager Member. The statement was filed with the County Clerk of Ventura County on 06/25/2020. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (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 change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE (VENTURA, CA), 07/09/2020 07/16/2020 07/23/2020 07/30/2020

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200624-10008590-0 1/1
The following person(s) is (are) doing business as:
805 Agency, 1588 Feather Ave, Thousand Oaks, CA 91360; County of Ventura
Connor Bailey Abrams 1588 Feather Ave, Thousand Oaks, CA 91360
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Connor Bailey Abrams
This statement was filed with the County Clerk of Ventura on June 24, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
7/9, 7/16, 7/23, 7/30/20
CNS-3373308#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200624-10008592-0 1/1
The following person(s) is (are) doing business as:
The BeautyWell 35 Silver Spur Lane Bell Canyon CA 91307; County of Ventura
State of incorporation: California
A Morning Drive LLC 35 Silver Spur Lane Bell Canyon CA 91307
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2020
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Meredith Watman/Managing Member
A Morning Drive LLC
This statement was filed with the County Clerk of Ventura on 06/24/2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
7/9, 7/16, 7/23, 7/30/20
CNS-3373333#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20200624-10008638-0
The following person(s) is (are) doing business as:
Convenient niche imports, 1608 Charterwood ct, Thousand oaks, CA 91362 County of VENTURA
Mailing Address:
22663 collins st, Woodland hills, CA 91367
Vincent Phillip Kudelka, 1608 Charterwood ct, Thousand oaks, CA 91362
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/ Vincent Phillip Kudelka,
This statement was filed with the County Clerk of Ventura County on 06/24/2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
7/9, 7/16, 7/23, 7/30/20
CNS-3377184#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20200624-10008588-0
The following person(s) is (are) doing business as:
1. AG MILLWORKS, 2. ART GLASS MILLWORKS, 3111 Golf Course Drive, Ventura, CA 93003 County of VENTURA
Art Glass, Etc., Inc., 3111 Golf Course Drive, 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 June 1, 2012.
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).)
Art Glass, Etc., Inc.
S/ Rachid El Etel, President,
This statement was filed with the County Clerk of Ventura County on 06/24/2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
7/9, 7/16, 7/23, 7/30/20
CNS-3373159#

Property Notice of Seizure and Notice of Intended Forfeiture
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim MC-200 stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Margaret J. Coyle within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 without further notice or hearing.
FS#19-078 October 24, 2019 Ventura County Sheriff’s Office officers seized $913 U.S. currency at 5300 S. J Street, Oxnard CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $913.
FS#19-090 November 21, 2019 Ventura County Sheriff’s Office officers seized $6750 U.S. currency at 4438 Apricot Road #C, Simi Valley CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $6750.
FS#19-093 November 27, 2019 Ventura County Sheriff’s Office officers seized $3,816 U.S. currency at Lynn Road and Hillcrest Drive, Thousand Oaks CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $3,816.
FS#19-097 December 18, 2019 Ventura County Sheriff’s Office officers seized $3,302 U.S. currency at 1134 S. M. Street, Oxnard CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $3302.
FS#20-048 May 29, 2020 Ventura Police Department officers seized $4,754 U.S. currency at 2704 Tolstoy Place, Oxnard CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $4,754.
7/9, 7/16, 7/23/20
CNS-3377002#

NOTICE TO CREDITORS OF BULK SALE
(UCC Sec. 6105)
Escrow No. 35927-AU
NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s) and business address(es) of the seller(s) are: CONEJO COMPLETE, INC., A CALIFORNIA CORPORATION, 660 HAMPSHIRE ROAD, SUITE 104, WESTLAKE VILLAGE, CA 91361 AND 102 CLAY COURT, THOUSAND OAKS, CA 91360
Doing business as: CONEJO COMPLETE
All other business name(s) and address(es) used by the seller(s) within the past three years, as stated by the seller(s), is/are: NONE
The location in California of the chief executive office of the Seller is: SAME
The name(s) and business address of the buyer(s) is/are: OAK RIDGE LANDWORKS, INC., A CALIFORNIA CORPORATION, 365 E. AVENIDA DE LOS ARBOLES #B-311, THOUSAND OAKS, CA 91360
The assets being sold are generally described as: THE BUSINESS, GOODWILL, FIXTURES, FURNITURE, AND FURNISHINGS, EQUIPMENT, SUPPLIES, TOOLS, LEASEHOLD IMPROVEMENTS, TELEPHONE NUMBERS, WEBSITE, LIST OF CUSTOMERS, TRADE NAMES, SIGN, ALL TRANSFERRABLE PERMITS, FRANCHISES, LEASES, CUSTOMER DEPOSITS, AND SALEABLE MERCHANDISE FOR RESALE, STOCK IN TRADE, AND WORK IN PROCESS ON HAND and is located at: 660 HAMPSHIRE ROAD, SUITE 104, WESTLAKE VILLAGE, CA 91361 AND 102 CLAY COURT, THOUSAND OAKS, CA 91360
The bulk sale is intended to be consummated at the office of: ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the anticipated sale date is JULY 27, 2020
The bulk sale is subject to California Uniform Commercial Code Section 6106.2. The person with whom claims may be filed is: ALEXANDRA ULLMAN C/O ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the last date for filing claims by any creditor shall be JULY 24, 2020 which is the business day before the anticipated sale date specified above.
Dated: 7/2/2020
OAK RIDGE LANDWORKS, INC., A CALIFORNIA CORPORATION, Buyer(s)
LA2556138 FILLMORE GAZETTE 7/9/2020