07/16/2020 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200701-10009118-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MCS INNOVATIONS
330 E. SURFSIDE DR, PORT HUENEME, CA 93041. MICHAEL STURM, 330 E. SURFSIDE DR, PORT HUENEME,3 CA 93041. 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): 01/06/2015. 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: MICHAEL STURM. 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 16, 23, 30, AUGUST 6, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200707-10009352-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TEAM 805 REAL ESTATE
3717 THOUSAND OAKS BLVD., SUITE A, THOUSAND OAKS, CA 91362 VENTURA. FORWARD CALABASAS, INC., 23975 PARK SORRENTO SUITE 110, CALABASAS, CA 91302. 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: FORWARD CALABASAS, INC., MENY ATIAS, CEO. 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 16, 23, 30, AUGUST 6, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200706-10009281-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
INSIGHT FOUNDATION FOR FAMILY RESILIENCE
1125 MISSION VERDE DR., CAMARILLO, CA 93012 VENTURA. JIMENEZ LEGACY FOUNDATION, 355 N. LANTANA ST. SUITE 573, CAMARILLO, CA 93010. STATE OF INCORPORATION: C4603230/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): 07/06/2020. 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: JIMENEZ LEGACY FOUNDATION, LACEY JIMENEZ, PRESIDENT. 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 16, 23, 30, AUGUST 6, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200709-10009527-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
IO GEO
640 ELKINS LN, FILLMORE, CA 93015 VENTURA. BRIAN PETERSON, 640 ELKINS LN, 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): 12/23/2014. 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: BRIAN PETERSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/09/2020. 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 16, 23, 30, AUGUST 6, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200713-10009625-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
REDLINE SHARPENING
351 FOREST PARK BLVD., OXNARD, CA 93036 VENTURA. WILLIAM CHARLES DAVIS III, 351 FOREST PARK BLVD., OXNARD, CA 93036. 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: WILLIAM CHARLES DAVIS III, WILLIAM C. DAVIS III. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/13/2020. 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 16, 23, 30, AUGUST 6, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200709-10009531-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DP DESIGNS
4029 BARCELONA PLACE, NEWBURY PARK, CA 91320 VENTURA. DIANE PATNOD MADER, 4029 BARCELONA PLACE, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/09/2020. 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: DIANE PATNOD MADER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/09/2020. 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 16, 23, 30, AUGUST 6, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200625-10008708-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
INNOVATIVE DEFENSE SHIELDS
IDS
4500 E. LOS ANGELES AVE. UNIT A, SOMIS, CA 93066 VENTURA. CHOUCALAS & LOVATO LLC, 4500 E. LOS ANGELES AVE. UNIT A, SOMIS, CA 93066. 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: CHOUCALAS & LOVATO LLC, ANTHONY LOVATO, CEO. 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 16, 23, 30, AUGUST 6, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200714-10009660-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
OUR DAILY BREAD BAKERY
380 JEREMIAH DR, E, SIMI VALLEY, CA 93065 VENTURA. GEOVANNY AZUCENA RAGSDALE, 380 JEREMIAH DR., UNIT E, SIMI VALLEY, CA 93065, JOHNNIE DALE RAGSDALE, 380 JEREMIAH DR. UNIT E, SIMI VALLEY, CA 93065. 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): 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: GEOVANNY AZUCENA RAGSDALE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/14/2020. 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 16, 23, 30, AUGUST 6, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200714-10009648-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FIREHOUSE 126
785 SANTA FE ST, FILLMORE, CA 93015 VENTURA. SERGIO MARTINEZ, 785 SANTA FE ST, 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: SERGIO MARTINEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/14/2020. 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 16, 23, 30, AUGUST 6, 2020

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as:
COASTAL PEDICURE
1416 E. MAIN ST., VENTURA, CA 93001. The date on which the fictitious business name being abandoned was filed: 11/29/2018. The file number to the fictitious business name being abandoned: INST# 20181129100217200. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: TAMERA E. GUERRERO, 675 E. SANTA CLARA ST UNIT 761, VENTURA, CA 93101. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 07/06/2020. Signed: TAMERA E. GUERRERO. File Number: 20200706-10009257-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE JULY 16, 23, 30 AUGUST 6, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 10009116. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) OJAI MOTORCYCLE CLUB, 12245 TOPA LANE, SANTA PAULA, CA 93060, VENTURA COUNTY. OJAI ADVENTURE CLUB, A/I# 4288346, 12245 TOPA LANE, SANTA PAULA, CA 93060. This business is conducted by: A CORPORATION Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 06/19/2019. 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: OJAI ADVENTURE CLUB, DEON DE WET, President. The 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 (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), 07/16/2020 07/23/2020 07/30/2020 08/06/2020

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2020-00542384-CU-PT-VTA. Petition of LUCIA MONTELONGO for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) LUCIA MONTELONGO filed a petition with this court for a decree changing names as follows: SHAILA MONTELONGO NAVARRO to SHAILA MONTELONGO. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 08/14/2020: 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: 06/26/2020. Filed: 06/26/2020. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By NINA LEMOS, Deputy Clerk. To be Published in the Fillmore Gazette JULY 16, 23, 30 AUGUST 6, 2020

AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2020-00542678-CU-PT-VTA. Petition of SUZANNE MARIE HILYARD AKA SUZANNE MARIE HILYARD ARIAS AKA SUZANNE MARIE ARIAS SIMNOWSKI for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) SUZANNE MARIE HILYARD AKA SUZANNE MARIE HILYARD ARIAS AKA SUZANNE MARIE ARIAS SIMNOWSKI filed a petition with this court for a decree changing names as follows: SUZANNE MARIE HILYARD AKA SUZANNE MARIE HILYARD ARIAS AKA SUZANNE MARIE ARIAS SIMNOWSKI to SUZANNE MARIE HILL. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 08/17/2020: Time: 8:20am: Department: 40: 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: 07/10/2020. Filed: 07/10/2020. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By NINA LEMOS, Deputy Clerk. To be Published in the Fillmore Gazette JULY 16, 23, 30 AUGUST 6, 2020

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2020-00542765-CU-PT-VTA. Petition of ZACKERY RYAN KALEI TORREY for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) ZACKERY RYAN KALEI TORREY filed a petition with this court for a decree changing names as follows: ZACKERY RYAN KALEI TORREY to ZED DE PAZ. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 08/24/2020: Time: 8:20am: 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: 07/07/2020. Filed: 07/07/2020. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By NINA LEMOS, Deputy Clerk. To be Published in the Fillmore Gazette JULY 16, 23, 30 AUGUST 6, 2020

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2020-00542790-CU-PT-VTA. Petition of JOE THOMAS FERBY III for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) JOE THOMAS FERBY III filed a petition with this court for a decree changing names as follows: JOE THOMAS FERBY III to JOE PHARAOH EL. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 09/09/2020: 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: 07/07/2020. Filed: 07/07/2020. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By CRISTAL V. ALVAREZ, Deputy Clerk. To be Published in the Fillmore Gazette JULY 16, 23, 30 AUGUST 6, 2020

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200608-10007696-0
The following person(s) is (are) doing business as:
Fresh & Functional, 8248 Quartz St., Ventura, CA 93004; County of Ventura
State of incorporation: California
VENTURADVOCATES CONSULTING LLC, 8248 Quartz St., Ventura, CA 93004
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/ Natalie Ruano, Managing Member
VENTURADVOCATES CONSULTING, LLC
This statement was filed with the County Clerk of Ventura on June 9, 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).
7/16, 7/23, 7/30, 8/6/20
CNS-3349206#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20200701-10009099-0
The following person(s) is (are) doing business as:
1. ITALIAN KITCHEN DESIGN, 2. IKD, 863 Cochran Street, Simi Valley, CA 90365 County of VENTURA
Mailing Address:
4607 Lakeview Canyon Rd., Suite 534, Westlake Village, CA 91361
IKD, INC., 863 Cochran Street, Simi Valley, CA 90365
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on February 16, 2006.
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).)
IKD, INC.
S/ Gianni Fedrigo, President,
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 (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).
7/16, 7/23, 7/30, 8/6/20
CNS-3373395#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200702-10009191-0
The following person(s) is (are) doing business as:
Mask Appeals, 1603 Blue Canyon Street Newbury Park, CA 91320; County of Ventura
State of incorporation: California
L RANCH LLC, 1603 Blue Canyon Street Newbury Park, CA 91320
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/ Derek DeWitt Luff, Managing Member
This statement was filed with the County Clerk of Ventura on July 2, 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).
7/16, 7/23, 7/30, 8/6/20
CNS-3374308#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200702-10009159-0
The following person(s) is (are) doing business as:
Shredrite Co, 320 Lambert St., Unit E, Oxnard, CA 93036; County of Ventura
State of incorporation: California
Storerite, Inc., 320 Lambert St., Unit E, Oxnard, CA 93036
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/ Jacqueline Flores, President
Storerite, Inc.
This statement was filed with the County Clerk of Ventura on July 2, 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).
7/16, 7/23, 7/30, 8/6/20
CNS-3374349#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200702-10009193-0
The following person(s) is (are) doing business as:
Design Logic, 1025 Cheshire Hills Ct. Westlake Village, CA 91361; County of Ventura
James Lee Gunckel, 1025 Cheshire Hills Ct. Westlake Village, CA 91361
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/ James Lee Gunckel
This statement was filed with the County Clerk of Ventura on July 2, 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).
7/16, 7/23, 7/30, 8/6/20
CNS-3374722#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200702-10009161-0
The following person(s) is (are) doing business as:
Pacific Coast Diagnostics and Repairs, 3042 South D Street, Oxnard, CA 93033; County of Venture
State of incorporation:
Santiago Tellez, 3042 South D Street, Oxnard, CA 93033
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/ Santiago Tellez
This statement was filed with the County Clerk of Ventura on July 2, 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).
7/16, 7/23, 7/30, 8/6/20
CNS-3374755#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200701-10009097-0
The following person(s) is (are) doing business as:
Sole Arbiter, 1237 S. Victoria Ave. #164, Oxnard, CA 93035; County of Ventura
Jack Reiss, 1237 S. Victoria Ave. #164, Oxnard, CA 93035
This business is conducted by an Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 04/24/20
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/ Jack Reiss
This statement was filed with the County Clerk of Ventura on July 1, 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).
7/16, 7/23, 7/30, 8/6/20
CNS-3374769#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200701-10009093-0
The following person(s) is (are) doing business as:
Wizard of Pawz, 2837 Los Robles Rd., Apt. C201, Thousand Oaks, CA 91362; County of Ventura
Veronika Balogh, 2837 Los Robles Rd., Apt. C201, Thousand Oaks, CA 91362
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/ Veronika Balogh
This statement was filed with the County Clerk of Ventura on July 1, 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).
7/16, 7/23, 7/30, 8/6/20
CNS-3374786#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200701-1009095-0
The following person(s) is (are) doing business as:
Dolivek Productions, 440 Huyler Ln., Unit C Simi Valley, CA 93065; County of Ventura
David J. Dolivek, 440 Huyler Ln., Unit C 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 01/28/1993
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/ David J. Dolivek
This statement was filed with the County Clerk of Ventura on July 1, 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).
7/16, 7/23, 7/30, 8/6/20
CNS-3374844#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200630-10008986-0
The following person(s) is (are) doing business as:
Casa Pacifica, 1722 South Lewis Road, Camarillo, CA 93012; County of Ventura
State of incorporation: California
Casa Pacifica Centers for Children and Families, 1722 South Lewis Road 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 01/01/1994
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/ Steven E. Elson, PH.D., Chief Executive Officer
Casa Pacifica Centers for Children and Families
This statement was filed with the County Clerk of Ventura on June 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 (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).
7/16, 7/23, 7/30, 8/6/20
CNS-3374897#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200630-10009039-0
The following person(s) is (are) doing business as:
Manifesto Art, 104 Ventura Way, Chatsworth, CA. 91311; County of Ventura
Angela Derasmo, 104 Ventura Way, Chatsworth, CA. 91311
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/ Angela Derasmo
This statement was filed with the County Clerk of Ventura 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 (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).
7/16, 7/23, 7/30, 8/6/20
CNS-3374909#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200630-10009005-0
The following person(s) is (are) doing business as:
Labs2U, 336 Rodgers St. Ventura, CA 93003; County of Ventura
Tania Covey, 336 Rodgers St. Ventura, CA 93003
Debbie Barbosa, 1294 Cachuma Ave., Ventura, CA 93004
This business is conducted by a General Partnership
The registrant commenced to transact business under the fictitious business name or names listed above on 04/06/2020
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/ Tania Covey
This statement was filed with the County Clerk of Ventura on June 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 (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).
7/16, 7/23, 7/30, 8/6/20
CNS-3375133#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200630-10009011-0
The following person(s) is (are) doing business as:
LionEyes Records, 687 Triunfo Canyon Rd., Westlake Village, CA 91359; County of Ventura
State of incorporation: CA
LIONEYES ENTERTAINMENT LLC, 687 Triunfo Canyon Rd., Westlake Village, CA 91359
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/ Clinton Edward Trey Mather III
LIONEYES ENTERTAINMENT LLC
This statement was filed with the County Clerk of Ventura on June 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 (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).
7/16, 7/23, 7/30, 8/6/20
CNS-3375412#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200630-10009009-0
The following person(s) is (are) doing business as:
LionEyes Music Publishing, 687 Triunfo Canyon Rd., Westlake Village, CA 91361; County of Ventura
State of incorporation: CA
LionEyes Entertainment LLC, 687 Triunfo Canyon Rd., Westlake Village, CA 91361
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/ Clinton Edward Trey Mather III, Managing Member
LionEyes Entertainment LLC
This statement was filed with the County Clerk of Ventura on June 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 (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).
7/16, 7/23, 7/30, 8/6/20
CNS-3375415#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200630-10009007-0
The following person(s) is (are) doing business as:
moorparktireservice@gmail.com, 619 Fitch Ave, Unit 2, Moorpark, CA 93021; County of Ventura
Vicente Ceja, 619 Fitch Ave, Unit 2, 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 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/ Vicente Ceja
This statement was filed with the County Clerk of Ventura on June 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 (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).
7/16, 7/23, 7/30, 8/6/20
CNS-3375429#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20200624-10008602-0
The following person(s) is (are) doing business as:
The Gathering Place of Simi Valley, 6245 Sylvan Drive, Simi Valley, CA 93063 County of VENTURA
Living Faith Christian Church of Palmdale Inc., 6245 Sylvan Drive, Simi Valley, CA 93063
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Living Faith Christian Church of Palmdale Inc.
S/ Robert Malcolm Cathers JR, 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).
7/16, 7/23, 7/30, 8/6/20
CNS-3378757#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200707-10009381-0
The following person(s) is (are) doing business as:
The Palms at Bonaventure, 111 North Wells Road, Ventura, CA 93004; County of Ventura
State of incorporation: Washington
Hawthorn AL GP, LLC, 9310 NE Vancouver Mall Dr. Ste 200, Vancouver, WA 98662
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 4/5/2005
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/ Eric Mulligan, President of Registrant
Hawthorn AL GP, LLC
This statement was filed with the County Clerk of Ventura on July 7, 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).
7/16, 7/23, 7/30, 8/6/20
CNS-3379578#

Notice of sale of Abandoned Property
Pursuant to sections 21701-21715 of the business and
professions code, section 2328 of the commercial code
and section 535 of the penal code
Ace Self Storage
Located at: 52 Tierra Rejada Road
Simi Valley, CA 93065
(805) 581-3100
Will sell, by competitive bidding, on July 31st, 2020 at
11:00 AM or after. The following properties: Miscellaneous
personal items, household miscellaneous, miscellaneous
construction materials, tools, miscellaneous motorcycle and
vehicle parts, boxes, clothing:

Steven Leandro Dodson – CU104
Erik Robert Livingston – CU116
Lawrence Michael Klevit – AU101
Stephen P Flaherty – CU092
Aira Jane Mabini Giaffoglione – AU012

Bill Robb Auctions; Bond Number 65067162
TO BE PUBLISHED IN THE FILLMORE GAZETTE JULY 16TH & 23rd, 2020