07/22/2021 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210713-10009813-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FRONTLINE CPR
643 KILLDALE COURT, SIMI VALLEY, CA 93065 VENTURA. JASON MICHAEL LAWRENCE, 643 KILLDALE COURT, 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: JASON MICHAEL LAWRENCE. 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 22, 29, AUGUST 5, 12, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210701-10009291-0 1/2
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PADAVO
MOVING AND GROOVING DELIVERY SERVICES
CUSTOM COUCH
FABBY CHIC
KOKAKOLA
ZAZZMAN
215 NORTH MOORPARK ROAD STE. L, THOUSAND OAK, CA 91360 VENTURA. MONTIGA CORPORATION, 1678 SHADOW OAKS PLACE, THOUSAND OAKS, CA 91362. 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): 1-2) 05/01/2003, 3-6) 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: MONTIGA CORPORATION, AARON SEBAGH, CHIEF FINANCIAL OFFICER. 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 22, 29, AUGUST 5, 12, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210714-10009893-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CLIQUE SKEEMZ
654 RIVER STREET #B, FILLMORE, CA 93015 VENTURA. DAVID JONATHAN MORALES, 654 RIVER STREET #B, 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): 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: DAVID JONATHAN MORALES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/14/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 22, 29, AUGUST 5, 12, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210716-10010055-0 1/2
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
IPA COMMERCIAL REAL ESTATE SERVICES
IPA COMMERCIAL
IPA REALTY
2000 CABOT PLACE, SUITE M, OXNARD, CA 93030 VENTURA. INDUSTRIAL PARK ASSOCIATES, 2000 CABOT PLACE SUITE M, OXNARD, CA 93030. 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): 1-2) 06/23/2021, 3) JULY 1998. 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: INDUSTRIAL PARK ASSOCIATES, MICHAEL L. WAX, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/16/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 22, 29, AUGUST 5, 12, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210706-10009397-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JWG CONSTRUCTION
RADON CALIFORNIA
365 E. AVENIDA DE LOS ARBOLES #1021, THOUSAND OAKS, CA 91360 VENTURA. JASON GREGORY, INC, 365 E. AVENIDA DE LOS ARBOLES #1021, THOUSAND OAKS, CA 91360. 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: JASON GREGORY, INC, JASON GREGORY, PRESIDENT. 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 22, 29, AUGUST 5, 12, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210713-10009815-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DULCE CHURRO COMPANY
1101 COMMERCIAL AVENUE, OXNARD, CA 93030 VENTURA. FABIOLA AVILA-ACUNA, 1626 PARROT COURT, VENTURA, CA 93003. 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: FABIOLA AVILA-ACUNA. 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 22, 29, AUGUST 5, 12, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210708-10009677-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NYX’S PERSONAL SERVICES
706 NORTH VENTURA ROAD, OXNARD, CA 93030 VENTURA. ONYX ONASIN PACHECO, 660 WEST RODERICK AVE, OXNARD, CA 93030. 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): 07/02/2021. 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: ONYX ONASIN PACHECO. 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 22, 29, AUGUST 5, 12, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210708-10009641-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AXE’D VENTURA
8456 IDYLLWILD STEET, VENTURA, CA 93004 VENTURA. ANDREW DENNIS PINKSTAFF, 8456 IDYLLWILD STREET, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: ANDREW DENNIS PINKSTAFF. 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 22, 29, AUGUST 5, 12, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210702-10009361-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LGL TALENT
86 CLOVERWOOD AVE., NEWBURY PARK, CA 91320 VENTURA. LISA LEWOLT, 86 CLOVERWOOD AVE., 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): 05/11/2015. 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: LISA LEWOLT. 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 22, 29, AUGUST 5, 12, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210625-10008922-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE UPS STORE# 0885
716 N VENTURA RD, OXNARD, CA 93030 VENTURA. KATTU, INC., 22538 MARLIN PL, WEST HILLS, CA 91307. 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: KATTU, INC., HARSHWINDER KAUR BHULLAR, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/25/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 22, 29, AUGUST 5, 12, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210706-10009454-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JAVIER MORALES HANDYMAN SERVICES
13287 PEACH HILL ROAD, MOORPARK, CA 93021 VENTURA COUNTY. JAVIER MORALES RICO, 13287 PEACH HILL RD., MOORPARK, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/01/2021. 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: JAVIER MORALES RICO. 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 22, 29, AUGUST 5, 12, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210714-10009920-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CALIFORNIA POOL SERVICE SPECIALISTS
5291 SENECA PLACE, SIMI VALLEY, CA 93063 VENTURA COUNTY. CALIFORNIA POOL SPECIALISTS, INC., 5291 SENECA PLACE, SIMI VALLEY, CA 93063. 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: CALIFORNIA POOL SPECIALISTS, INC., ELISE MERRICK, PRESIDENT/SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/14/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 22, 29, AUGUST 5, 12, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210715-10009961-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BLACK STAR GRAPHICS
4733 AVEDON ROAD, MOORPARK, CA 93021 VENTURA. DEBRA AQUINO, 4733 AVEDON RD, MOORPARK, CA 93021. 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): 1996. 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: DEBRA AQUINO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/15/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision 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 22, 29, AUGUST 5, 12, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00556124-CU-PT-VTA. Petition of ADIL F. BHARWANI for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) ADIL F. BHARWANI filed a petition with this court for a decree changing names as follows: ADIL F. BHARWANI to STEVEN PABLO ESCOBAR. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 08/25/2021: 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: 07/14/2021. Filed: 07/14/2021. By Order of BRENDA L. MCCORMICK, Ventura Superior Court Executive Officer and Clerk. NINA LEMOS, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, JULY 22, 29, AUGUST 5, 12, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00556288-CU-PT-VTA. Petition of MARINA JASMINE ROLLINS for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) MARINA JASMINE ROLLINS filed a petition with this court for a decree changing names as follows: MARINA JASMINE ROLLINS to MARINA JASMINE SIMMS. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 09/03/2021: Time: 8:20am: Department: 43: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 07/19/2021. Filed: 07/19/2021. By Order of BRENDA L. MCCORMICK, Ventura Superior Court Executive Officer and Clerk. NINA LEMOS, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, JULY 22, 29, AUGUST 5, 12, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00556225-CU-PT-VTA. Petition of ALEXANDRA MCLANE CAULEY for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) ALEXANDRA MCLANE CAULEY filed a petition with this court for a decree changing names as follows: ALEXANDRA MCLANE CAULEY to ALEXANDRA MCLANE CALDERON. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 08/30/2021: Time: 8:20am: Department: 42: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 07/16/2021. Filed: 07/16/2021. By Order of BRENDA L. MCCORMICK, Ventura Superior Court Executive Officer and Clerk. NINA LEMOS, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, JULY 22, 29, AUGUST 5, 12, 2021

NOTICE TO CREDITORS OF CURTIS H. CALDWELL
Notice is hereby given to the creditors and contingent creditors of Wolfgang Ludwig Leopold von Chmielewski (“decedent”), that all persons having claims against the decedent are required to deliver them to William R. Bassler, successor Trustee of The von Chmielewski Family Trust of May 18, 2006, wherein the decedent was a settlor, at c/o Russell E. Charvonia, Channel Islands Law Group, a P. C., 58 N. Ash Street, Ventura, California 93001, within the later of four months after July 22, 2021 (the date of the first publication of notice to creditors) or, if notice is mailed or personally delivered to you, 60 days after the date this notice is mailed or personally delivered to you, or you must petition to file a late claim as provided in Section 19103 of the Probate Code. For your protection, you are encouraged to file your claim by certified mail, with return receipt requested.
DATED this 20th day of July, 2021.
Channel Islands Law Group, a P.C. By:
Russell E. Charvonia
Attorney for William R. Bassler, Trustee
PUBLISHED IN THE FILLMORE GAZETTE, JULY 22, 29, AUGUST 5, 2021

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210712-10009757-0
The following person(s) is (are) doing business as:
Preston Consulting Group, 691 Hennessy Avenue, Simi Valley, CA 93065; County of Ventura
Casey Preston, 691 Hennessy Avenue, 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/ Casey Preston
This statement was filed with the County Clerk of Ventura 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 (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).
7/22, 7/29, 8/5, 8/12/21
CNS-3489060#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210712-10009755-0
The following person(s) is (are) doing business as:
Unishippers, 252 Galway Ln., Simi Valley, CA 93065; County of Ventura
State of incorporation: California
VERITY LOGISTICS LLC, 252 Galway Ln., Simi Valley, CA 93065
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 01/18/2021
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/ Charles Gastelum, Managing Member
VERITY LOGISTICS LLC
This statement was filed with the County Clerk of Ventura 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 (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).
7/22, 7/29, 8/5, 8/12/21
CNS-3489062#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210707-10009560-0
The following person(s) is (are) doing business as:
1. Simi Valley Care Center, 2. Simi Valley Healthcare Center; 3075 E Thousand Oaks Blvd, Thousand Oaks, CA 91362; County of Ventura
State of incorporation: CA
Premier Care - Simi Valley LLC, 3075 E Thousand Oaks Blvd, Thousand Oaks, CA 91362
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/ Phillip L. Chase, Manager
Premier Care - Simi Valley LLC
This statement was filed with the County Clerk of Ventura on 07/07/2021.
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).
7/22, 7/29, 8/5, 8/12/21
CNS-3491457#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210708-10009647-0
The following person(s) is (are) doing business as:
1. BrightSpring, 2. BrightSpring Health Services, 805 N. Whittington Parkway, Suite 400, Louisville, KY 40222; County of Jefferson
State of incorporation: Kentucky
Res-Care, Inc., 805 N. Whittington Parkway, Suite 400, Louisville, KY 40222
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/ Steven S. Reed, Secretary
Res-Care, Inc.
This statement was filed with the County Clerk of Ventura 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 (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).
7/22, 7/29, 8/5, 8/12/21
CNS-3492670#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210708-10009672-0
The following person(s) is (are) doing business as:
TW Biological Services, 1717 Meander Drive, Simi Valley, CA 93065; County of Ventura
Jennifer Lyn Sexton, 1717 Meander Drive, 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 06/30/2021
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/ Jennifer Lyn Sexton
This statement was filed with the County Clerk of Ventura 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 (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).
7/22, 7/29, 8/5, 8/12/21
CNS-3492784#

Property Notice of Seizure and Notice of Intended Forfeiture
Property was seized pursuant to Health and Safety Code section 11470 in the following cases and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified Claim Opposing Forfeiture MC-200 stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on The Office of the District Attorney, County of Ventura, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Asset Forfeiture Unit within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 without further notice or hearing.
FS#20-034 May 08, 2020 Ventura County Sheriff’s Office officers seized $4,600.00 U.S. currency at 4418 Central Avenue, Camarillo, CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $4,600.00
FS#21-020 March 19, 2021 Ventura County Sheriff’s Office officers seized $1,880.00 U.S. currency at Central Avenue and Ventura Boulevard, Camarillo CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,880.00
FS#21-025 March 01, 2021 Oxnard Police Department officers seized $2,600.00 U.S. currency at Yucca Street and J Street, Oxnard CA and seized $1,134 on March 07, 2021 at 643 Evergreen Square, Port Hueneme CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $3,734.00
FS#21-033 April 13, 2021 Ventura County Sheriff’s Office officers seized $11,040.00 U.S. currency at 756 E. Thompson Blvd, Ventura CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $11,040.00
FS#21-050 June 04, 2021 Ventura Police Department officers seized $1,186.00 U.S. currency at 2 W. Main Street, Ventura CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,186.00
FS#21-051 June 08, 2021Ventura Police Department officers seized $2,210.00 U.S. currency at 182 Mountain View Street, Oakview CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,210.00
FS#21-055 April 28, 2021 Simi Valley Police Department officers seized $1,272.00 U.S. currency at 2159 Athens Avenue, Simi Valley CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,272.00
7/22, 7/29, 8/5/21
CNS-3491984#

Notice of Seizure pursuant to Health and Safety
Code sections 11471/11488 and Notice of Intended
Forfeiture pursuant to Health and Safety Code Section 11488.4
On August 12, 2020 officers of the Ventura County Sheriff’s Office seized property for forfeiture pursuant to Health and Safety Code section 11470 et seq. in connection with controlled a substance violation that is listed in section 11470(f) of the Health and Safety Code. The estimated/appraised value of the property is $42,185. The seized property is described as follows:
$49,833 U.S. currency at 1325 Park Avenue, Port Hueneme California
$346.00 U.S. currency at Channel Island Boulevard and Bolker, Port Hueneme, California
Pursuant to section 11488.4 of the Health and Safety Code, procedures to forfeit this property in The Superior Court of California, County of Ventura are underway.
If someone has stating interest in this property, you must, within 30 days of the first publication of this Notice of Seizure, file a verified Claim Opposing Forfeiture MC-200 in the Superior Court Clerk's Office, room 210, located at 800 S. Victoria Avenue, Ventura, California. Case No. 56-2021-00555600-CU -AF-VTA has been assigned to this case. You must also provide a verified copy of the Claim Opposing Forfeiture (MC-200) to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Asset Forfeiture Unit.
The failure to timely file a verified claim stating an interest in the property will result in the property being ordered forfeited to the State of California and distributed pursuant to the provisions of Health and Safety Code section 11489 without further notice or hearing.
7/22, 7/29, 8/5/21
CNS-3492424#

Notice is hereby given by the undersigned that a public lien sale of the following personal property described below to enforce a lien imposed on said property Pursuant to Lien Sales per California Self Storage Act Chapter 10, Sections 21700-21716 of the Business and Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and the provisions of the Civil Code on or after AUGUST 12, 2021. Undersigned will sell items at WWW.STORAGETREASURES.COM. Sale by competitive bidding between 10:30 A.M. and 3:30 P.M. on AUGUST 12, 2021. Where said property has been stored and which is located at Oak View Self Storage, 65 Portal Street, Oak View, CA 93022 in the County of Ventura and in State of California. The public lien sale is for the following units:
UNIT #- TENANT NAME- DESCRIPTION
#1057 - CLIFFORD SMITH Misc. box’s, household items, Unknown items
#2024 - DAVID & CRYSTAL MORGAN Misc. boxes household items
#283 - NICOLE NATSUES Misc. boxes household items
#628 - ABEL TORRES Misc. boxes household items
#265- LISA DAVIS- Misc. box’s, household items, Unknown items
#274 - BRANDON REGAN Misc. box’s, household items, Unknown items
Purchases must be paid at time of sale with cash only. All purchased items sold “as is” and must be removed within 48 hours of the time of the sale. Sale is subject to cancellation up to the time of the sale. Company reserves the right to refuse any online bids.
Auction by StorageTreasures.com
Phone: 408-397-6503
TO BE PUBLISHED IN THE FILLMORE GAZETTE JULY 22ND & 29TH, 2021