07/15/2021 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210706-10009446-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BANNER PRESS
5506 AURELIA ST, SIMI VALLEY, CA 93063 VENTURA. IRON MIKE ENTERTAINMENT, INC., 5506 AURELIA ST., SIMI VALLEY, CA 93063. 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): 07/06/2021. 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: IRON MIKE ENTERTAINMENT, INC., DOUG STEBLETON, CEO. 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 15, 22, 29, AUGUST 5, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210701-10009227-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HONOR FITNESS
HONOR FITNESS 6-20
430 B ST., FILLMORE, CA 93015 VENTURA. JUANA CASTELLANOS, 430 B ST., FILLMORE, CA 93015. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/26/2021. 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: JUANA CASTELLANOS. 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 15, 22, 29, AUGUST 5, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210702-10009313-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SUTHERLAND INK COMPANY
1894 EDGEWOOD DRIVE, SIMI VALLEY, CA 93063 VENTURA. RANDAL SUTHERLAND, 1894 EDGEWOOD DRIVE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/01/2021. 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: RANDAL SUTHERLAND. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/02/2021. 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 15, 22, 29, AUGUST 5, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210629-10009139-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GROUTSHAPERS
865 PHOENIX AVE., VENTURA, CA 93004 VENTURA. JOSE MIGUEL FLORIDO, 865 PHOENIX AVE., VENTURA, CA 93004, ROSALINDA FLORIDO, 865 PHOENIX AVE., VENTURA, CA 93004. 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): 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: JOSE MIGUEL FLORIDO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/29/2021. 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 15, 22, 29, AUGUST 5, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210701-10009266-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE SWEETEST BUTTERFLY
1673 DONLON STREET #205, VENTURA, CA 93003 VENTURA. KATHLEEN MARIE CUNNINGHAM, 311 MIKE LOZA DRIVE #201, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KATHLEEN MARIE CUNNINGHAM. 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 15, 22, 29, AUGUST 5, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210630-10009172-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
INTERNAL MEDICINE OF VENTURA
3901 LAS POSAS RD #103, CAMARILLO, CA 93010 VENTURA. BECKY WADE, 676 CAMINO DE LA LUZ, NEWBURY PARK, CA 91320, DANA JENNINGS, 402 GALVIN CIRCLE, VENTURA, CA 93004 STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BECKY WADE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/30/2021. 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 15, 22, 29, AUGUST 5, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210712-10009762-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AMERICANA TIRES AUTO SERVICE
1177 N VENTURA AVE, VENTURA CA 93001 VENTURA. MABREDA, INC, 1177 N VENTURA AVE, VENTURA, CA 93001. 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): 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: MABREDA, INC, ESMERALDA N ODAR, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/12/2021. 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 15, 22, 29, AUGUST 5, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210713-10009832-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
M&E WEST COAST INVESTMENTS
2137 OCEAN DRIVE, OXNARD, CA 93035 VENTURA COUNTY. ERIN NORTHINGTON, 2137 OCEAN DRIVE, OXNARD, CA 93035, MICHAEL CAMPBELL, 2137 OCEAN DRIVE, OXNARD, CA 93035. STATE OF INCORPORATION: CA. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/01/2021. 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: ERIN NORTHINGTON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/13/2021. 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 15, 22, 29, AUGUST 5, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210709-10009702-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
READY TO ROLL MOBILE NOTARY
4542 APRCOT RD UNIT A, SIMI VALLEY, CA 93063 VENTURA. LOVETTE MCDONALD, 4542 APRICOT RD UNIT A, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: LOVETTE MCDONALD, LOVETTE L. MCDONALD, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/09/2021. 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 15, 22, 29, AUGUST 5, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210701-10009284-0 1/2
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EDENBURGH
THREE S WINERY
MIDDLERIDGE VINEYARD
TAYLOR FAMILY VINEYARDS
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 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 15, 22, 29, AUGUST 5, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210708-10009637-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ALL THINGS HANDY
262 BARRY DRIVE, VENTURA, CA 93001 VENTURA. ALL THINGS HANDY LLC, 262 BARRY DRIVE, VENTURA, CA 93001. 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: ALL THINGS HANDY LLC, STACY AGUIAR, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/08/2021. 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 15, 22, 29, AUGUST 5, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210702-10009347. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) DK LAW GROUP, 3145 OLD CONEJO ROAD, THOUSAND OAKS, CA 91320, VENTURA COUNTY. DAVID M KAREN, 6074 ARABIAN PLACE, CAMARILLO, CA 93012. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 02/01/2011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DAVID M KAREN. The statement was filed with the County Clerk of Ventura County on 07/02/2021. 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 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), 07/15/2021 07/22/2021 07/29/2021 08/05/2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210702-10009345. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CREATIVE DISPUTE RESOLUTION, 3145 OLD CONEJO ROAD, THOUSAND OAKS, CA 91320, VENTURA COUNTY. DAVID M KAREN, 6074 ARABIAN PLACE, CAMARILLO, CA 93012. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 01/01/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DAVID M KAREN. The statement was filed with the County Clerk of Ventura County on 07/02/2021. 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 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), 07/15/2021 07/22/2021 07/29/2021 08/05/2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00555854-CU-PT-VTA. Petition of EDWARD THOMAS LOWE for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) EDWARD THOMAS LOWE filed a petition with this court for a decree changing names as follows: EDWARD THOMAS LOWE to EDWARD THOMAS FINLEY. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 08/18/2021: Time: 8:30am: Department: 41: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in 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. JEANETTE FIMBRES, Deputy Clerk. To be Published in the Fillmore Gazette JULY 15, 22, 29, AUGUST 5, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00556023-CU-PT-VTA. Petition of JAVIER ESMAEL HERNANDEZ for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) JAVIER ESMAEL HERNANDEZ filed a petition with this court for a decree changing names as follows: JAVIER ESMAEL HERNANDEZ to JAVIER LOPEZ HERNANDEZ. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 08/23/2021: Time: 8:20am: 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: 07/12/2021. Filed: 07/12/2021. 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 15, 22, 29, AUGUST 5, 2021
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210702-10009367-0
The following person(s) is (are) doing business as:
Gina Main Photography, 591 Aspen Ridge Court, Oak Park, CA 91377; County of Ventura
Gina Main, 591 Aspen Ridge Court, Oak Park, CA 91377
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 01/05/2021
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/ Gina Main
This statement was filed with the County Clerk of Ventura on 07/02/2021.
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).
7/15, 7/22, 7/29, 8/5/21
CNS-3482066#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210625-10008990-0
The following person(s) is (are) doing business as:
$uzanne $mith, 45 W. Easy St., Ste. 6, Simi Valley, CA 93065; County of Ventura
Suzanne Smith, 45 W. Easy St., Ste. 6, 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/ Suzanne Smith
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).
7/15, 7/22, 7/29, 8/5/21
CNS-3483470#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210625-10008979-0
The following person(s) is (are) doing business as:
RefinanceRate.com, 2655 1st Street, Simi Valley, CA 93065; County of Ventura
State of incorporation: CA
Broker Match, Inc., 2655 1st Street, Simi Valley, CA 93065
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 01/12/2020
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/ William B. McCoy, President
Broker Match, 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).
7/15, 7/22, 7/29, 8/5/21
CNS-3483474#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210625-10008981-0
The following person(s) is (are) doing business as:
Crysta Luna, 400 Mobil Ave., Ste. D10, Camarillo, CA 93010; County of Ventura
State of incorporation: California
Jackson Rose LLC, 400 Mobil Avenue D10, Camarillo, CA 93010
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 04/12/2021
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/ Jassamy Jackson, Managing Member
Jackson Rose LLC
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).
7/15, 7/22, 7/29, 8/5/21
CNS-3483843#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210625-10008977-0
The following person(s) is (are) doing business as:
Lingo Apparel Co., 2826 Kyle Ln., Simi Valley, CA 93063; County of Ventura
Ivan Cisneros, 2826 Kyle Ln., Simi Valley, CA 93063
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Ivan Cisneros
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).
7/15, 7/22, 7/29, 8/5/21
CNS-3484113#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210625-10008975-0
The following person(s) is (are) doing business as:
Hoss Public Relations, 3160 Escollera Ave., Santa Rosa Valley, CA 93012; County of Ventura
Tiffany Rana Hosseini, 3160 Escollera Ave., Santa Rosa Valley, CA 93012
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Tiffany Rana Hosseini
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).
7/15, 7/22, 7/29, 8/5/21
CNS-3484293#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210625-10008986-0
The following person(s) is (are) doing business as:
J. Fogle Carpentry, 5178 Cypress Lane, Ventura, CA 93001; County of Ventura
Jeremy Fogle, 5178 Cypress Lane, Ventura, CA 93001
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/ Jeremy Fogle
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).
7/15, 7/22, 7/29, 8/5/21
CNS-3484796#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210701-10009293-0
The following person(s) is (are) doing business as:
The Ritual, 3835 E Thousand Oaks Blvd., Suite P, Westlake Village, CA 91362 County of VENTURA
THEYOGARITUAL.COM LLC, 3835 E Thousand Oaks Blvd., Suite P, THOUSAND OAKS, CA 91362
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).)
THEYOGARITUAL.COM LLC
S/ Vivian Stomel, Manager,
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 (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).
7/15, 7/22, 7/29, 8/5/21
CNS-3484900#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210625-10008992-0
The following person(s) is (are) doing business as:
The White Dog Mountain Company, 2378 Watertown Ct., Thousand Oaks, CA 91360; County of Ventura
State of incorporation: California
White Dog Mountain Properties LLC, 2378 Watertown Ct., Thousand Oaks, CA 91360
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/ Donald L. Finch II, Managing Member
White Dog Mountain Properties LLC
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).
7/15, 7/22, 7/29, 8/5/21
CNS-3485025#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210625-10008988-0
The following person(s) is (are) doing business as:
Rakar Akkt, 512 Dawson Dr. #4N, Camarillo, CA 93012; County of Ventura
State of incorporation: California
Kurt Macfarlane Inc., 512 Dawson Drive, Camarillo, CA 93012
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 06/30/2020
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/ Diego F. Padilla, President
Kurt Macfarlane 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).
7/15, 7/22, 7/29, 8/5/21
CNS-3485644#