08/06/2020 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200714-10009664-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MCW DISTRIBUTING
VISION STEPS
552 TERRACE VIEW PLACE, PORT HUENEME, CA 93041 VENTURA. MARY CATHERINE WILLIFORD, 552 TERRACE VIEW PLACE, PORT HUENEME, 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): 03/31/2015. 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: MARY CATHERINE WILLIFORD. 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, AUGUST 6, 13, 20, 27, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200727-10010251-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
E + MON
2805 AGOURA RD, WESTLAKE VILLAGE, CA 91361 VENTURA COUNTY. H & T INTERNATIONAL INC., 837 COUNTRY CLUB DRIVE #9, SIMI VALLEY, CA 93065. 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: H & T INTERNATIONAL INC., HIDETOSHI SEIKE, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/27/2020. 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, AUGUST 6, 13, 20, 27, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200716-10009797-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LA PARRILLA YUCATAN MEXICAN FOOD
DVS MEXICAN GRILL
100 N ASHWOOD AVE, VENTURA, CA 93003 VENTURA. ARMCORP INC, 100 N ASHWOOD AVE, VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 3/2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ARMCOP INC, VICTOR LOPEZ, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/16/2020. 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, AUGUST 6, 13, 20, 27, 2020

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2020-00543928-CU-PT-VTA. Petition of GABRIELLA ELIZABETH HERNANDEZ AKA GABRIELLA ELIZABETH SEYBERT for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) GABRIELLA ELIZABETH HERNANDEZ AKA GABRIELLA ELIZABETH SEYBERT filed a petition with this court for a decree changing names as follows: GABRIELLA ELIZABETH HERNANDEZ AKA GABRIELLA ELIZABETH SEYBERT to GABRIELLA ELIZABETH ABEL. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 09/18/2020: Time: 8:30am: Department: 21: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 07/31/2020. Filed: 07/31/2020. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By AMBER CORONADO, Deputy Clerk. To be Published in the Fillmore Gazette AUGUST 6, 13, 20, 27, 2020

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2020-00543156-CU-PT-VTA. Petition of ROBERT DEAN GWARTNEY for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) ROBERT DEAN GWARTNEY filed a petition with this court for a decree changing names as follows: MICA FRANKLYN LONGO to KANAN DEAN GWARTNEY. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 09/14/2020: 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: 07/15/2020. Filed: 07/15/2020. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By VANESSA OROZCO, Deputy Clerk. To be Published in the Fillmore Gazette AUGUST 6, 13, 20, 27, 2020

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2020-00544005-CU-PT-VTA. Petition of THOMAS DOUGLAS HATFIELD, JR for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) THOMAS DOUGLAS HATFIELD, JR filed a petition with this court for a decree changing names as follows: THOMAS DOUGLAS HATFIELD, JR to TOMASO MATTEO DRAGNA. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 09/21/2020: 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: 08/03/2020. Filed: 08/03/2020. 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 AUGUST 6, 13, 20, 27, 2020

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20200720-10009938-0
The following person(s) is (are) doing business as:
Habile Press, 1280 S. Victoria Ave, #230, Ventura, CA 93003 County of VENTURA
Mailing Address:
1280 S. Victoria Ave, #230, Ventura, CA 93004 - VENT
Ryan Nathan Sharma, 394 Mackay Ave, VENTURA, CA 93004
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Ryan Nathan Sharma
This statement was filed with the County Clerk of Ventura County on 07/20/2020.
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).
8/6, 8/13, 8/20, 8/27/20
CNS-3377918#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200720-10009926-0
The following person(s) is (are) doing business as:
RX Fresh, 896 Tamlei Ave., Thousand Oaks, CA 91362; County of Ventura
State of incorporation: California
PUBLIC 311 LLC, 896 Tamlei Ave., 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 03/23/2020
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/ Shauna Gutierrez, Managing Member
PUBLIC 311 LLC
This statement was filed with the County Clerk of Ventura on July 20, 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).
8/6, 8/13, 8/20, 8/27/20
CNS-3379280#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200720-10009928-0
The following person(s) is (are) doing business as:
MCW Music dba Lessongram.com, 1544 Adele Place, Thousand Oaks, CA 91360; County of Ventura
Marlene Cooper-Williams, 1544 Adele Place, Thousand Oaks, CA 91360
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Marlene Cooper-Williams
This statement was filed with the County Clerk of Ventura on July 20, 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).
8/6, 8/13, 8/20, 8/27/20
CNS-3379510#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200724-10010181-0
The following person(s) is (are) doing business as:
Rosie Glow Skincare, 3180 Willow Ln. #204, Thousand Oaks, CA 91361; County of Ventura
Rosanne Satorius, 416 View park Ct., Oak Park, CA 91377
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Rosanne Satorius
This statement was filed with the County Clerk of Ventura on July 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).
8/6, 8/13, 8/20, 8/27/20
CNS-3380745#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200724-10010185-0
The following person(s) is (are) doing business as:
Pacific West Inspections, 1165 Rotella St, Newbury Park, CA 91320; County of Ventura
Robert Merrill Hooker, 1165 Rotella St, Newbury Park, CA 91320
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Robert Merrill Hooker
This statement was filed with the County Clerk of Ventura on July 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).
8/6, 8/13, 8/20, 8/27/20
CNS-3381136#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200724-10010215-0 1/1
The following person(s) is (are) doing business as:
Arrowbine, 5320 Queens St., Ventura, CA 93003; County of Ventura
Cassandra Perry-Becker, 5320 Queens St., Ventura, CA 93003
This business is conducted by an Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 06/07/2020
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/ Cassandra Perry-Becker
This statement was filed with the County Clerk of Ventura on 07/24/2020.
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).
8/6, 8/13, 8/20, 8/27/20
CNS-3381344#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200724-10010183-0
The following person(s) is (are) doing business as:
Little Bear Media, 1830 Rory Lane, Simi Valley, CA 93063; County of Ventura
David Albert Habif, 1830 Rory Lane, Simi Valley, CA 93063
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ David Albert Habif
This statement was filed with the County Clerk of Ventura on July 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).
8/6, 8/13, 8/20, 8/27/20
CNS-3381478#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200720-10009943-0
The following person(s) is (are) doing business as:
SOLAR DRIVE BUSNIESS PARK, 1901, 2001, & 2051 Solar Drive, Oxnard, CA 93036; County of Ventura
State of incorporation: Delaware
Omninet Rio GP, LLC, 1901, 2001, & 2051 Solar Drive, Oxnard, CA 93036
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 12/12/2019
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/ Neil Kadisha, Managing Member
Omninet Rio GP, LLC, General Partner of Omninet Rio, LP
This statement was filed with the County Clerk of Ventura on July 20, 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).
8/6, 8/13, 8/20, 8/27/20
CNS-3382841#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20200717-10009859-0
The following person(s) is (are) doing business as:
Simple Mount, 685 E. Cochran Ste #180A, Simi Valley, CA 93065 County of VENTURA
Hangman Products, Inc., 685 E. Cochran Ste #180A, Simi Valley, CA 93065
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).)
Hangman Products, Inc.
S/ James Gallien, CEO
This statement was filed with the County Clerk of Ventura County on 07/17/2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).
8/6, 8/13, 8/20, 8/27/20
CNS-3384767#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20200717-10009873-0
The following person(s) is (are) doing business as:
Tier 3 Investigations, 670 Bluebell Place, Oxnard, CA 93036 County of VENTURA
Carlos Mauro Garcia, 670 Bluebell Place, Oxnard, CA 93036
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Carlos Mauro Garcia,
This statement was filed with the County Clerk of Ventura County on 07/17/2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).
8/6, 8/13, 8/20, 8/27/20
CNS-3385523#