08/29/2019 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015578. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RD MOVING
3925 CENTER ST., PIRU, CA 93040 VENTURA. RICHARD ANTHONY DURAZO, 3925 CENTER ST, PIRU, CA 93040. 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: RICHARD ANTHONY DURAZO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/26/2019. 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 29, SEPTEMBER 5, 12, 19, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015018. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CAMARILLO LAWN PROS
2150 BARNETT ST, OXNARD, CA 93033 VENTURA. CHRISTOFFER JARED GOODRICH, 2150 BARNETT ST, 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): 08/16/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CHRISTOFFER JARED GOODRICH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/16/2019. 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 29, SEPTEMBER 5, 12, 19, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015330. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DEVLIN FINANCIAL
1725 BLUE CANYON ST., THOUSAND OAKS, CA 91320 VENTURA. SALPI DEVLIN, 1725 BLUE CANYON ST, 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): 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: SALPI DEVLIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/21/2019. 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 29, SEPTEMBER 5, 12, 19, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015160. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SOLY’S GENERAL MERCHANDISE
1050 HOWARD ST., FILLMORE, CA 93015 VENTURA. MARIA SOLEDAD CASILLAS, 1050 HOWARD ST., FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARIA SOLEDAD CASILLAS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/20/2019. 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 29, SEPTEMBER 5, 12, 19, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014702. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE DOUG IRWIN STORY
2500 TOWNSGATE SUITE J, WESTLAKE VILLAGE, CA 91361 VENTURA. DANIEL WILLIAM JAFFEE, 2860 INSTONE COURT, WESTLAKE VILLAGE, CA 91361. 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: DANIEL WILLIAM JAFFEE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/13/2019. 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 29, SEPTEMBER 5, 12, 19, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015282. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WINE AND K9S
LUCKY NICKEL
6634 TAMARIND STREET, OAK PARK, CA 91377 VENTURA. ROBERT T. JONES, 6634 TAMARIND STREET, 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): 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: ROBERT T. JONES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/21/2019. 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 29, SEPTEMBER 5, 12, 19, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014726. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RAGTYME STATION
340 CENTRAL AVE., FILLMORE, CA 93015 VENTURA. CYNTHIA CAROL LARGEY, 426 FOOTHILL DR., FILLMORE, CA 93015, WILLIAM EDWARD LARGEY, JR., 426 FOOTHILL DR., FILLMORE, CA 93015. 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): 03/22/1999. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: WILLIAM EDWARD LARGEY, JR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/13/2019. 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 29, SEPTEMBER 5, 12, 19, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10013716. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GINGI-PAK
4825 CALLE ALTO, CAMARILLO, CA 93012 VENTURA COUNTY. THE BELPORT COMPANY, INC, 4825 CALLE ALTO, CAMARILLO, CA 93012. STATE OF INCORPORATION: WA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 7/1/1960. 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 BELPORT COMPANY, INC, DANIEL WANG, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/30/2019. 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 29, SEPTEMBER 5, 12, 19, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014625. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
OASIS REAL ESTATE
OASIS REAL ESTATE DOWNTOWN ESTATES
OASIS RE DOWNTOWN ESTATES
LUPDOM
1200 N VENTURA RD. SUITE D, OXNARD, CA 93030 VENTURA. ORE, INC, 2610 IVANHOE AVE, OXNARD, CA 93030. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1&4) 04/01/08, 2) 01/01/2018. 3) 01/01/2006. 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: ORE, INC, FRANCISCO J. GUTIERREZ, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/12/2019. 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 29, SEPTEMBER 5, 12, 19, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014225. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SMOOTH N ORGANIC
989 SANTA FE ST., FILLMORE, CA 93015 VENTURA. SMOOTH N ORGANIC, LLC, 2534 E. TELEGRAPH RD., FILLMORE, CA 93015. 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: SMOOTH N ORGANIC, JOHN PAUL GALVEZ, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/05/2019. 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 29, SEPTEMBER 5, 12, 19, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014910. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BOOKKEEPING BY ALISON
5720 SUMMERFIELD ST, CAMARILLO, CA 93012 VENTURA. ALISON MAFFETT KING, 5720 SUMMERFIELD ST, CAMARILLO, CA 93012. 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: ALISON MAFFETT KING. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/15/2019. 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 29, SEPTEMBER 5, 12, 19, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015325. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CENTRAL PROPERTY SERVICES
45 S. CALIFORNIA ST, SUITE #3, VENTURA, CA 93001 VENTURA. TAYLOR GILBERT, 2027 AYALA ST, VENTURA, CA 93001. 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): 7/1/12. 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: TAYLOR GILBERT, SOLE PROP. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/21/2019. 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 29, SEPTEMBER 5, 12, 19, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015522. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ALLIANCE REALTY GROUP
2384 NASH LANE, OXNARD, CA 93033 VENTURA. S&H ALLIANCE, INC., 2384 NASH LANE, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. 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: S&H ALLIANCE, INC., HERIBERTO FARFAN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/23/2019. 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 29, SEPTEMBER 5, 12, 19, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015378. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
INDIGOASH
3310 CORPUS CHRISTI, SIMI VALLEY, CA 93063 VENTURA. ASHLEY ROTENBERG, 3310 CORPUS CHRISTI, SIMI VALLEY, CA 93063. 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): 6/1/19. 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: ASHLEY ROTENBERG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/22/2019. 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 29, SEPTEMBER 5, 12, 19, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014147. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MARISCOS PERICOS
2663 SHRUBWOOD CIR, SIMI VALLEY, CA 93065 VENTURA. MARIA VALDEZ, 2663 SHRUBWOOD CIR., 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: MARIA VALDEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/02/2019. 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 29, SEPTEMBER 5, 12, 19, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014288. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SOCAL DISCOUNT NUTRITION
1197 E. LOS ANGELES AVE. SUITE #A2, SIMI VALLEY, CA 93065 VENTURA. NUTRITION WORKS, LLC, 1197 E. LOS ANGELES AVE. SUITE #A2, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: 201427210289/ 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: NUTRITION WORKS, LLC, THOMAS PAZ, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/06/2019. 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 29, SEPTEMBER 5, 12, 19, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 20190820-10015182. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PEBBLE SKIN CARE, 183 AVENIDA DE LA ENTRADA, OJAI, CA 93023, VENTURA COUNTY. JACK C GERARD, 183 AVENIDA DE LA ENTRADA, OJAI, CA 93023. This business is conducted by: AN INDIVIDUAL Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. 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: JACK C GERARD. The statement was filed with the County Clerk of Ventura County on 08/20/2019. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE (VENTURA, CA), 08/29/2019 09/05/2019 09/12/2019 09/19/2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 20190820-10015180. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) GEN KOREAN BBQ HOUSE, 2) GEN OXNARD, 2721 SEAGLASS WAY, OXNARD, CA 93036, VENTURA COUNTY. GEN RESTAURANT GROUP LLC, A/I# 201333710043, 3930 BROADWAY PLACE, LOS ANGELES, CA 90037. This business is conducted by: A LIMITED LIABILITY COMPANY Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 06/27/2013. 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: GEN RESTAURANT GROUP LLC, JAE CHANG, Manager Member. The statement was filed with the County Clerk of Ventura County on 08/20/2019. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE (VENTURA, CA), 08/29/2019 09/05/2019 09/12/2019 09/19/2019

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190815-10014912-0
The following person(s) is (are) doing business as:
Prime Commercial Consulting Group, 4930 Read Road, Moorpark, CA 93021; County of Ventura
Mark Felipe, 4930 Read Road, Moorpark, CA 93021
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Mark Felipe
This statement was filed with the County Clerk of Ventura on August 15, 2019.
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).
8/29, 9/5, 9/12, 9/19/19
CNS-3283162#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190815-10014914-0
The following person(s) is (are) doing business as:
Shanus Production, 5395 Huntley St., Unit 5, Simi Valley, CA 93063; County of Ventura
Shane Berry, 2480 Sapra St., Thousand Oaks, CA 91362
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Shane Berry
This statement was filed with the County Clerk of Ventura on August 15, 2019.
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).
8/29, 9/5, 9/12, 9/19/19
CNS-3283210#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190815-10014904-0
The following person(s) is (are) doing business as:
Direct Hire Consulting, 2455 Marie Street, Simi Valley, CA 93065; County of Ventura
Tyler Williams, 2455 Marie Street, Simi Valley, CA 93065
Derrick Razo, 2010 Hillgate Way, Apt. J, Simi Valley, CA 93065
This business is conducted by a general partnership
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/ Tyler Williams
This statement was filed with the County Clerk of Ventura on August 15, 2019.
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).
8/29, 9/5, 9/12, 9/19/19
CNS-3283586#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190815-10014916-0
The following person(s) is (are) doing business as:
SDH Properties, 1014 Hacienda Dr., Simi Valley, CA 93065; County of Ventura
Steven Hoglund, 1014 Hacienda Dr., Simi Valley, CA 93065
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 04/15/2018
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/ Steven Hoglund
This statement was filed with the County Clerk of Ventura on August 15, 2019.
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).
8/29, 9/5, 9/12, 9/19/19
CNS-3284066#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20190820-10015210-0
The following person(s) is (are) doing business as:
Chili & Lime, 2705 E Thousand Oaks Blvd, Thousand Oaks, CA 91362 County of VENTURA
Mailing Address:
2705 E Thousand Oaks Blvd, Thousand Oaks, CA 91362
Rungroj LLC, 2705 E Thousand Oaks Blvd, Thousand Oaks, CA 91362
This business is conducted by a limited liability company
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).)
Rungroj LLC
S/ Donaya Luenglertvarakul, Managing Member
This statement was filed with the County Clerk of Ventura County on 08/20/2019.
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).
8/29, 9/5, 9/12, 9/19/19
CNS-3286828#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20190815-10014870-0
The following person(s) is (are) doing business as:
1. Big T's Freightliner Western Star Mitsubishi, 2. Big T's Feightliner, 3. LA Freightliner of Oxnard, 4. Oxnard Freightliner, 5. Big T's Freightliner of Ventura, 2501 Camino Del Sol, Oxnard, CA 93030 County of VENTURA
Los Angeles Truck Centers, LLC, 2429 Peck Rd, Whittier, CA 90601
This business is conducted by a limited liability company
The registrant(s) 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).)
Los Angeles Truck Centers, LLC
S/ Bryan Kobus, CFO
This statement was filed with the County Clerk of Ventura County on 08/15/2019.
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).
8/29, 9/5, 9/12, 9/19/19
CNS-3287180#

STATEMENT OF ABANDONMENT
OF USE OF FICTITIOUS
BUSINESS NAME
File No. 20190815-10014922-0
The following person(s) has (have) abandoned the use of the fictitious business name: (1) North America Scholastic Esports Federation, (2) Esportsfed, (3) California Scholastic Esports League, 2101 E. Coast Highway, Third Floor, Corona del Mar, CA 92625
The date on which the Fictitious Business Name being Abandoned was filed: 07/13/2018
The file number to the Fictitious Business Name being Abandoned: 20180713-10012923-1
The County where the Fictitious Business Name was filed: Ventura
Registrant:
Samueli Foundation, 2101 E. Coast Highway, Third Floor, Corona del Mar, CA 92625
This business was conducted by a corporation.
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/ Michael Schulman, Chief Financial Officer
Samueli Foundation
This statement was filed with the County Clerk of Ventura County on August 15, 2019.
8/29, 9/5, 9/12, 9/19/19
CNS-3283980#

ADVERTISEMENT FOR AUCTION
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,
Sections 27100-27116 of the Business & Professions Code 2328
of the UCC, Section 535 of the Penal Code and provisions of
Civil Code.
The undersigned will sell at public sale by competitive bidding.
On the 13th day of September, 2019 at 12:15 PM on the premises of Flying Trolley Self Storage at 1575 W. 5th Street Oxnard Ca 93030 County of Ventura, State of California.
Miscellaneous boxes, furniture, clothing, toys, and tools belonging to the following:
UNIT #58 - Frank Allen
UNIT #107 -- Loretta Breeze
Purchases must be paid for at the time of purchase in cash only.
All purchased items sold as is, where is and be removed at the time of sale. Sale subject to cancellation in the event of settlement between owner and obligated party.
Jim O’Brien’s Auction # 146637300099
951-681-4113
To be published in the Fillmore Gazette, August 29th, 2019 and September 5th, 2019.

NOTICE OF PUBLIC AUCTION NOTICE IS HEREBY GIVEN that the under sell the personal property described below to enforce a lien imposed on pursuant to Sections 21700-21716 of the Business & Professions Code, UCC, Section 535 of the Penal Code and provisions of the Civil Code. The sell at public sale by competitive bidding on September 13, 2019 at 1:00 p.m. at premises where said property has been stored and which are located at 3201 W. Fifth Street Oxnard, CA 93030, and 2400 Teal club Rd Oxnard Ca 93030. The property is stored by StorHouse Storage Center located at 3201 W. Fifth Street Oxnard, CA 93030. Auction will be published in The Fillmore Gazette on 08/29/19 and 09/05/19
The contents of unit’s are generally described as follows: furniture, clothing, tools and/or other household items stored by the following persons.
Luis M Cadenas A114 Mario Martinez B4312
Joan Consorti B1035 Ann Mccullough B4405
Sarah Wood B1127 Scott Christophersen B4503
Martha Martinez B2233 Trae Moliere B4505
Diane Magallanes B2338 Breeana Borrego B4615
Gabriela Urrutia B2520 Jeataun Jones B4616
Roberta Chavez B2653 David Colker 7010
Alexander Rico Sr B2666
Rosalie Rico B3521
Joseph Cerda B3639
Mary Doris B4127
Units sold must be paid for at the time of purchase in cash only. All sales are as is where is and must be removed on 09/13/19 by 6:00pm
Dated: 08/27/19 Signed: StorHouse Storage Center
This notice is given in accordance with the provisions of section 21700 et. Seq. Of Business & Professional Code of the State of California.
The owner reserves the right to bid at sale. All purchased goods are sold “as is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
AUCTIONEER: James O’Brien at 951-681-4113 bond #10067768
TO BE PUBLISHED IN THE FILLMORE GAZETTE AUGUST 29TH 2019 & SEPTEMBER 05TH , 2019

This notice is given in accordance with the provisions of Section 21700et seq. of the business and Professions Code of the State of California. (See section 1812.600 of Civil Code) Notice is hereby given by the undersigned that a Public Lien Sale of the following described personal property will be held on Tuesday 10th day of September, 2019 at 9:00am., on the premises where said property including: Furniture, sporting goods, house hold goods, electronics, tools, and miscellaneous items that have been stored and which are located at: Freeway Mini Storage, 4875 Market St. Ventura, CA 93003, County of Ventura, State of California, and will be sold by competitive bidding by: J. Michael’s Auction, Inc. Bond # 142295787 phone (714) 996-4881. The following: Customer Name and Unit Number
Antal Construction Inc. A9
Joseph R. Evanns A22
Debra A. Courtney A38
David B. Lawson B1
Auto Sounds B25
Amos V. Squier B77
William Garcia B121
Joseph R. Evanns C3
Joseph R. Evanns C5
Joseph R. Evanns D107
Yamaguchi Enterprises E69
Venassa Gonzalez E75
Yamaguchi Enterprises, Inc. F12
Emilio Zamorano G46
Stephen W. Blazejewski G139
Franklin J. Rivera H117
Kayleigh A. Morrison H127
Nancy Christy H129
Kevin P. Kegel I5
Aiko Laney I7
All purchased items are sold as is and must be removed at the time of sale. Goods must be paid for in cash at time of sale. Freeway Mini Storage staff reserves the right to bid at sale and/or refuse any bids. Sale is subject to cancellation in the event of settlement between owner and obligated party(s). For more information please contact Freeway Mini Storage at (805) 658-1094
TO BE PUBLISHED IN THE FILLMORE GAZETTE AUGUST 29TH 2019 & SEPTEMBER 05TH , 2019