08/16/2018 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014458. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ALEXANDER BUICK GMC OF SIMI VALLEY
2100 FIRST STREET, SIMI VALLEY, CA 93065 VENTURA. ALEXANDER BUICK GMC OF SIMI VALLEY, INC., 2100 FIRST STREET, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: 6833490 / DE. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/07/2018. 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: ALEXANDER BUICK GMC OF SIMI VALLEY, INC., GINA TOBEN, DIRECTOR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/07/2018. 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 16, 23, 30, SEPTEMBER 6, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014609. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CHIMERE
10801 SANTA ANA ROAD, VENTURA, CA 93001 VENTURA. SINE QUA NON, INC., 10801 SANTA ANA ROAD, VENTURA, CA 93001. 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): 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: SINE QUA NON, INC., ELAINE KRANKL, VICE PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/09/2018. 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 16, 23, 30, SEPTEMBER 6, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014613. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE THIRD TWIN
MOLLY AIDA
TTT
10801 SANTA ANA ROAD, VENTURA, CA 93001 VENTURA. MOLLY AIDA, 10801 SANTA ANA ROAD, VENTURA, CA 93001. 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: MOLLY AIDA, ELAINE V. KRANKL, VICE PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/09/2018. 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 16, 23, 30, SEPTEMBER 6, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014131. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LEFTOVERS UPCYCLING
3242 BORDERO LANE, THOUSAND OAKS, CA 91362 VENTURA. REBECCA LYNN YOUHANAIE, 3242 BORDERO LANE, THOUSAND OAKS, CA 91362. 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: REBECCA LYNN YOUHANAIE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/02/2018. 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 16, 23, 30, SEPTEMBER 6, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014496. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EDDIES AIRCRAFT DETAILING
660 SOUTH F STREET, OXNARD, CA 93030 VENTURA. EDDIE LEE SALDANA, 660 SOUTH F STREET, 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): 1/1/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: EDDIE LEE SALDANA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/08/2018. 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 16, 23, 30, SEPTEMBER 6, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013800. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
INSIDE & OUT NATURALLY
780 LAKEFIELD RD UNIT G, WESTLAKE VILLAGE, CA 91361 VENTURA. KIMBERLEY BENNETT KUCH, 5801 HICKORY DR. APT H, OAK PARK, CA 91377. 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): 07/23/2018. 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: KIMBERLEY BENNETT KUCH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/27/2018. 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 16, 23, 30, SEPTEMBER 6, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014118. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GSK18
250 N. WESTLAKE BLVD. #205, WESTLAKE VILLAGE, CA 91362 VENTURA. GREGG KAUFMAN, 1079 BRADBURY CT., WESTLAKE VILLAGE, CA 91361, JEFF SEARGEANT, 452 VIA CRESTA, THOUSAND OAKS, CA 91320. 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): 8/2/18. 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: GREGG KAUFMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/02/2018. 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 16, 23, 30, SEPTEMBER 6, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014669. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
OPERA BY THE GLASS
50 LOYOLA AVE, VENTURA, CA 93003 VENTURA. DIANNA BURDICK, 50 LOYOLA AVE, VENTURA, CA 93003, MARGARET TOLBERG, 6468 RIDGECREST LN, SOMIS, CA 93056. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 8/10/2018. 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: DIANNA BURDICK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/10/2018. 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 16, 23, 30, SEPTEMBER 6, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014580. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HANDI MART
801 A ST, FILLMORE, CA 93015 VENTURA. ROUTE 99 LLC, 14862 RYAN ST, SYLMAR, CA 91342. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ROUTE 99 LLC, MARLET MARTINEZ, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/09/2018. 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 16, 23, 30, SEPTEMBER 6, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013418. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DREAMQUEST
1471 THIRD STREET, SIMI VALLEY, CA 93065 VENTURA. JOSE FERNANDEZ, 1471 THIRD STREET, SIMI VALLEY, CA 93065, TIFFANY FERNANDEZ, 1471 THIRD STREET, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOSE FERNANDEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/23/2018. 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 16, 23, 30, SEPTEMBER 6, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014321. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
A41 BASEBALL CLUB
12434 DENALI CT, MOORPARK, CA 93021 VENTURA. ADAM LEAVITT, 12434 DENALI CT., 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): 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: ADAM LEAVITT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/06/2018. 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 16, 23, 30, SEPTEMBER 6, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013078. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
COASTAL FOOT & ANKLE
45 W GONZALES RD #260, OXNARD, CA 93036 VENTURA. VENTURA COUNTY PODIATRIC MEDICAL GROUP,INC., 451 W GONZALES RD #260, OXNARD, CA 93036. 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): 7/17/2018. 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: VENTURA COUNTY PODIATRIC MEDICAL GROUP INC, SCOT L. ROBERG DPM, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/17/2018. 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 16, 23, 30, SEPTEMBER 6, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013461. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
INTERO REAL ESTATE SERVICES
INTERO
INTEGRITY 1ST ESCROW A NON-INDEPENDENT BROKER ESCROW
INTEGRITY 1ST NATURAL HAZARD DISCLOSURES
300 E ESPLANADE DRIVE #350, OXNARD, CA 93036 VENTURA COUNTY. AVANCE REAL ESTATE, INC., 10641 CHURCH STREET, RANCHO CUCAMONGA, CA 91730. 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: AVANCE REAL ESTATE, INC., JASON CRAWFORD, COO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/24/2018. 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 16, 23, 30, SEPTEMBER 6, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014363. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SHEARS MAGIC HAIR SALON AND BARBERING
2311 TAPO ST SUITE F., SIMI VALLEY, CA 93063 SIMI VALLEY. MA.GUADALUPE GONZALEZ, 311 S. MACLAY AVE, SAN FERNANDO, CA 91340. 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: MA. GUADALUPE GONZALEZ, MA. GUADALUPE G. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/07/2018. 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 16, 23, 30, SEPTEMBER 6, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013909. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BLISS PRESSURE WASHING
1263 EL MONTE DR., THOUSAND OAKS, CA 91362 VENTURA. TRAVIS SWATOSH, 1263 EL MONTE DR, THOUSAND OAKS, CA 91362. 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: TRAVIS SWATOSH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/30/2018. 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 16, 23, 30, SEPTEMBER 6, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014317. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
UNIVERSAL IMAGING SYSTEMS
244 MAPLE RD, THOUSAND OAKS, CA 91320 VENTURA. CHRIS NUCIFORO, 244 MAPLE RD, THOUSAND OAKS, 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): 8/6/2018. 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: CHRIS NUCIFORO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/06/2018. 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 16, 23, 30, SEPTEMBER 6, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013066. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FOOD FOR CELEBRATION
255 BURNHAM RD #A5, OAK VIEW, CA 93022 VENTURA COUNTY. ROBERTO C. GARCIA, 255 BURNHAM RD #A5, OAK VIEW, CA 93022. 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): 04/10/2012. 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: ROBERTO C. GARCIA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/17/2018. 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 16, 23, 30, SEPTEMBER 6, 2018

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2018-00516146 CU-PT-VTA. Petition of: TIFFANY M MOORE for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): TIFFANY M MOORE filed a petition with this court for a decree changing names as follows: TIFFANY M MOORE to TIFFANY MARIE TACKETT. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 09/25/2018, 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: 08/13/18. Filed: 08/13/18. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By ALBERT VILLEGAS JR., Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 16, 23, 30 SEPTEMBER 6, 2018

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2018-00516026 CU-PT-VTA. Petition of: LAURA ANN LAUFER aka KELLY LAUFER HEIM for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): LAURA ANN LAUFER aka KELLY LAUFER HEIM filed a petition with this court for a decree changing names as follows: LAURA ANN LAUFER aka KELLY LAUFER HEIM to KELLY LAUFER NELSON. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 09/24/2018, Time: 8:30am, Department: 40, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 08/09/18. Filed: 08/09/18. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By ALBERT VILLEGAS JR., Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 16, 23, 30 SEPTEMBER 6, 2018

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2018-00515670 CU-PT-VTA. Petition of: FLOR AGUILAR for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): FLOR AGUILAR filed a petition with this court for a decree changing names as follows: a) WENDY LUCIA ORTIZ to WENDY LUCIA ORTIZ-AGUILAR, b) KATHERINE ORTIZ to KATHERINE ORTIZ-AGUILAR. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 09/12/2018, 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: 08/01/18. Filed: 08/01/18. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By ALBERT VILLEGAS JR., Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 16, 23, 30 SEPTEMBER 6, 2018

NOTICE OF PETITION TO ADMINISTER ESTATE OF SAMUEL BARUKH aka SAMUEL ISAAC BARUKH, CASE NO.: 56-2018-00515784-PR-PL-OXN.
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of SAMUEL BARUKH aka SAMUEL ISAAC BARUKH.
A PETITION FOR PROBATE has been filed by JENNIFER A. MILLER in the Superior Court of California, County of Ventura. THE PETITION FOR PROBATE requests that JENNIFER A. MILLER be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent’s will and codicils, if any, be admitted to probate. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held on September 13, 2018, at 9:00 A.M., in Dept J6, Superior Court of California, County of Ventura, 4353 E Vineyard Avenue, Oxnard, CA 93036. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR, or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later or either four months from the first issuance of letters to a general personal representative as defined by Probate Code section 58(b) of the California Probate Code; or 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a formal Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Petitioner: MARISHA N. CHARBONNET, FAMILY SECURITY LAW GROUP APC, 223 E Thousand Oaks Blvd., Suite 320, Thousand Oaks, CA 91360 (805) 496-4681.
Publish: Fillmore Gazette - August 16, 23, 30, 2018

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180802-10014146-0
The following person(s) is (are) doing business as:
Perigo Designs, 785 E Port Hueneme Rd., Port Hueneme, CA 93041; County of Ventura
Matthew Perigo, 785 E Port Hueneme Rd., Port Hueneme, CA 93041
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/ Matthew Perigo
This statement was filed with the County Clerk of Ventura on August 2, 2018.
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).
8/16, 8/23, 8/30, 9/6/18 CNS-3160176#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180806-10014331-0
The following person(s) is (are) doing business as:
Flying Embers, 910 East Aliso Street, Ojai, CA 93023; County of Ventura
State of incorporation: California
Fermented Sciences II, Inc., 910 East Aliso Street, Ojai, CA 93023
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/ Brett Jacobson, President
Fermented Sciences II, Inc.
This statement was filed with the County Clerk of Ventura on August 6, 2018.
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).
8/16, 8/23, 8/30, 9/6/18 CNS-3159262#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180806-10014329-0
The following person(s) is (are) doing business as:
Care Podz, 701 E Santa Clara, Suite 12, Ventura, CA 93001; County of Ventura
State of incorporation: California
Woodstot Modules, LLC, 701 E Santa Clara, Suite 12, Ventura, CA 93001
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/ George Ramirez Magana, Managing Member
Woodstot Modules, LLC
This statement was filed with the County Clerk of Ventura on August 6, 2018.
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).
8/16, 8/23, 8/30, 9/6/18 CNS-3159263#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180806-10014333-0
The following person(s) is (are) doing business as:
Fermented Sciences Brewing, 910 East Aliso St., Ojai, CA 93023; County of Ventura
State of incorporation: California
Fermented Sciences II, Inc., 910 East Aliso St., Ojai, CA 93023
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/ Brett Jacobson, President
Fermented Sciences II, Inc.
This statement was filed with the County Clerk of Ventura on August 6, 2018.
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).
8/16, 8/23, 8/30, 9/6/18 CNS-3159238#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180806-10014335-0
The following person(s) is (are) doing business as:
Quality Landscape Care, 1938 E. Thousand Oaks Blvd., Thousand Oaks, CA 91362; County of Ventura
State of incorporation: California
Enhanced Landscape Management LLC, 1080 Holland Ave., Clovis, CA 93612
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/ Timothy Myers, Sr., Managing Member
Enhanced Landscape Management LLC
This statement was filed with the County Clerk of Ventura on August 6, 2018.
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).
8/16, 8/23, 8/30, 9/6/18 CNS-3159234#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180809-10014553-0
The following person(s) is (are) doing business as:
secretpleasurechest.com, 941 Bethel Court, Simi Valley, CA 93065; County of Ventura
State of incorporation: CA
369 Solutions LLC, 941 Bethel Court, 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 03/01/2008
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/ Arsineh Khachatour, President
369 Solutions LLC
This statement was filed with the County Clerk of Ventura on August 9, 2018.
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).
8/16, 8/23, 8/30, 9/6/18 CNS-3154867#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180809-10014555-0
The following person(s) is (are) doing business as:
EVOL Kitegear, 1216 Kirkford Way, Westlake Village, CA 91361; County of Ventura
Brent Hanratty, 4607 Lakeview Canyon Road, 595, Westlake Village, CA 91361
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2018
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/ Brent Hanratty
This statement was filed with the County Clerk of Ventura on August 9, 2018.
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).
8/16, 8/23, 8/30, 9/6/18 CNS-3162237#

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 at www.storagetreasures.com sale by competitive bidding beginning on August 24, 2018 at 9:30 a.m. and ending on August 30, 2018 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 Storagetreasures.com, Phone: 855-722-8853

Padilla, Armando Unit # A-010, Reiss, Kimberly Unit # A-014, Rabinal, Edwin O. Unit # A-060, Martinez, Alejandra Unit # A-082, Forrest, Sharon Unit # B-090, Ciesniewski, Lisa Unit # G-18, Coley, Richard Unit # K-12, Lenart-Foster, Melissa Unit # N-218, Lenart-Foster, Melissa Unit # N-229, Casas, Sandra Unit # P-0201C, Saufley, Teodolinda Unit # P-0225B, Weiss, Robert Unit # Q-0209A, Weiss, Robert Unit # Q-0213A, Bogardus, Parker Unit # Q-0307, Forrest, Sharon Unit # R-242, Eaggleston, Richard Unit # R-249, Seddiqui, Olia Unit # S1-006, Witt, Alyssa Unit # S2-081, Fife, Caitlyn Unit # S2-287, Brewer, Lesha Unit # S3-1100, Appleton, Philip Unit # S3-2031, Grind, Jonathan Unit # S3-2179, Torabian, Amy Unit # S4-054, Garcia, Susan Unit # S6-006, Johnson, Eva Unit # S6-208
TO BE PUBLISHED IN THE FILLMORE GAZETTE AUGUST 16 & 23, 2018