08/07/25 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100008513. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ALITA COLLABORATIVE CONSULTING
BECOMING YOUR OWN
13 W AVENIDA DE LAS FLORES, THOUSAND OAKS, CA 91360 VENTURA. LORENA A VILLEGAS, 13 W AVENIDA DE LAS FLORES, THOUSAND OAKS, CA 91360. 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: LORENA A VILLEGAS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/23/2025. 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 7, 14, 21, 28, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100008655. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE HERITAGE HOME CARE #2
506 WEST RODERICK AVE, OXNARD, CA 93030 VENTURA. THE HERITAGE HOME CARE, INC., 706 NORTH VENTURA ROAD, OXNARD, CA 93030. 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): 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: THE HERITAGE HOME CARE, INC., ERLYN GRACE ONASIN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/24/2025. 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 7, 14, 21, 28, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100008914. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BODY WORKS BY CHERI
5399 AVON STREET, VENTURA, CA 93003 VENTURA. CHERI A HAYS, 5399 AVON STREET, 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): 07/30/2025. 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: CHERI A HAYS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/31/2025. 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 7, 14, 21, 28, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100008757. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MOTIVATING MINDS CHILD CARE
3148 S B STREET, OXNARD, CA 93033 VENTURA. EVELYN GARCIA, 3148 S B STREET, OXNARD, CA 93033. 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): 05/06/2025. 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: EVELYN GARCIA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/28/2025. 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 7, 14, 21, 28, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100008889. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ALTER AND ZERMENO ORTHODONTIC DENTAL GROUP
451 W. GONZALES ROAD, SUITE 320, OXNARD, CALIF 93036 VENTURA. RICK ALTER, 451 W. GONZALES ROAD, SUITE 320, OXNARD, CALIFO 93036, JOHN P ZERMENO, 451 W. GONZALES ROAD, SUITE 320, OXNARD, CALIF 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/02/2025. 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: RICK ALTER, GENERAL PARTNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/30/2025. 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 7, 14, 21, 28, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100008481. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SUGAR RUSH
2806 MACHADO ST, SIMI VALLEY, CA 93065 VENTURA. CHARLENE R TOLEDO, 2806 MACHADO ST., SIMI VALLEY, CA 93065, DAVID A TOLEDO, 2806 MACHADO ST., 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): 07/21/2025. 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: CHARLENE R TOLEDO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/22/2025. 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 7, 14, 21, 28, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100008986. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SAGE & SERENITY WELLNESSS
1206 BRYCE WAY, VENTURA, CA 93003 VENTURA. AMRIT SANGEET KHALSA, 1206 BRYCE WAY, 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): 03/08/2025. 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: AMRIT SANGEET KHALSA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/01/2025. 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 7, 14, 21, 28, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100007982. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SIMI VALLEY BIN BUTLER
1877 SUTTER AVE, SIMI VALLEY, CA 93065 VENTURA. ANTONIO ZUNIGA, 1877 SUTTER AVE, 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: ANTONIO ZUNIGA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/09/2025. 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 7, 14, 21, 28, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100009100. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ROGER & SONS HANDYMAN SERVICES
3555 VIA MARINA AVENUE, OXNARD, CA 93035 VENTURA. ROBERT K URANGO JR, 3555 VIA MARINA AVENUE, OXNARD, CA 93035. 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): 07/20/2025. 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: ROBERT K URANGO JR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/05/2025. 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 7, 14, 21, 28, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100007692. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SWEET SIPS
SWEET SHACK
3495 NORTH OXNARD BLVD., OXNARD, CA 93036 VENTURA. LISA A RIVERA, 3495 NORTH OXNARD BLVD., OXNARD, CA 93036, KEN J RIVERA, 3495 NORTH OXNARD BLVD., OXNARD, CA 93036. 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): 1) 06/04/2025, 2) 06/23/2025. 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 A RIVERA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/01/2025. 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 7, 14, 21, 28, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100008882. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FRESH N CLEAN COIN OP LAUNDRY
690 E LOS ANGELES AVE #F, SIMI VALLEY, CA 93065 VENTURA. FRESH SEAS LLC, 690 E LOS ANGELES AVE #F, SIMI VALLEY, CA 93065. 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): 05/09/2023. 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: FRESH SEAS LLC, KRISTA HARRIS, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/30/2025. 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 7, 14, 21, 28, 2025

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The following person(s) has/have been doing business as:
QUEENS EXCHANGE
THOUSAND OAKS CONSIGNMENT
1736 NORTH MOORPARK ROAD SUITE A, THOUSAND OAKS, CA 91360. The date on which the fictitious business name being abandoned was filed: 05/24/2023. The file number to the fictitious business name being abandoned: 2023100008546. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: FIVE LINE STAFF LLC, 13 WEST AVENIDA DE LAS FLORES, THOUSAND OAKS, CA 91360. This business is conducted by: A LIMITED LIABILITY COMPANY. This statement was filed with the County Clerk of Ventura County on 07/23/2025. Signed: FIVE LINE STAFF LLC, LORENA VILLEGAS, MEMBER. File Number: 2025100008514. TO BE PUBLISHED IN THE FILLMORE GAZETTE AUGUST 7, 14, 21, 28, 2025

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The following person(s) has/have been doing business as:
ZUMA BAY VOLLEYBALL CLUB, 1796 ROCK SPRING STREET, THOUSAND OAKS, CA 91320. The date on which the fictitious business name being abandoned was filed: 05/10/2023. The file number to the fictitious business name being abandoned: 2023100007939. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: JAMES H PARK, 1796 ROCK SPRING STREET, THOUSAND OAKS, CA 91320. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 07/23/2025. Signed: JAMES H PARK, JAMES PARK. File Number: 2025100008355. TO BE PUBLISHED IN THE FILLMORE GAZETTE AUGUST 7, 14, 21, 28, 2025

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2025CUPT047967. Petition of JOHN-QUENTIN XAVIER HERNANDEZ for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) JOHN-QUENTIN XAVIER HERNANDEZ filed a petition with this court for a decree changing names as follows: JOHN-QUENTIN XAVIER HERNANDEZ TO JOHN-QUENTIN XAVIER CORNEJO. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 09/15/2025: Time: 8:30am: Department: 20: 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 once each week for four successive weeks prior to the date set for hearing on the petition. Dated: 08/01/2025. Filed: 08/01/2025. BY ORDER OF K. BIEKER, Ventura Superior Court Executive Office and Clerk. By SUSANNE LEON, Deputy Clerk. To be Published in the Fillmore Gazette AUGUST 7, 14, 21, 28, 2025

Notice of Public Sale of Personal Property
Notice is hereby given that the self-storage units listed below will be sold on a public website by competitive bidding ending on August 21st , 2025 @ 10AM at www.selfstorageauction.com for the property at:
U-Stor-It Simi Valley
75 W Easy St.
Simi Valley, CA 93065
1 (805)-301-9977
Unit #D16 - Haynes, Coleen - 8x20 - Boxes, totes, wall art, chairs, bedframe, memorabilia, file boxes.
Payments must be made with debit/credit card only and paid at the facility
within 72 hrs. All goods are sold as is and must be removed at the time of payment.
Sale is subjected to adjournment.
Regards,
Brenda Garcia
U-Stor-It
California Area Manager Trainee
Mobile (562)631-4930
TO BE PUBLISHED IN THE FILLMORE GAZETTE AUGUST 7 & 14, 2025

Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property Pursuant to Lien Sale per California Self Storage Act Chapter 10. Undersigned will sell item(s) at https://storagetreasures.com/ sale by competitive bidding beginning on August 15th, 2025, at 9:30 a.m. and ending on August 21st, 2025 at 9:30 a.m. Where said property has been stored and which are located at Hollywood Storage Center 3425 Old Conejo Road Newbury Park, CA. 91320, County of Ventura, CA. The following units {unit #'s and names}, items to be sold include but are not limited to personal property containing boxes, misc. household goods, tools, bags and appliances. Purchases must be paid at the time with Cash only. All purchases are sold as is and must be removed within 24 hours of the time of sale. Company reserves the right to refuse any online bids. Auction by https://storagetreasures.com/, Phone: (480)397-6503
Javor, Kristina A. Unit # A-008, Kincaid, Shelly Unit # B-094, Sullivan, Bonni Unit # G-92, Ramirez, Judith Unit # J-05, Woods, Elizabeth Unit # K-42, Woods, Elizabeth Unit # K-43, Harris, James Unit # Q-0175, Negrongarcia, Jesse Unit # Q-0212C, Daniels, Kristine Unit # Q-0309, Perez, Jennifer T. Unit # S2-017, Smith, Alicia Unit # S2-041, Gittens, Tonesha Unit # S2-223, Lee, Won J. Unit # S3-1036, Lee, Won J. Unit # S3-2053, Lee, Won J. Unit # S3-2166, Leiterman, Mandy Unit # S3-2112, Orduno, Chelsea Unit # S4-008, Calafati, Christy Unit # S5-295.
TO BE PUBLISHED IN THE FILLMORE GAZETTE AUGUST 7 & 14, 2025