09/03/2020 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200814-10011239-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MR. IREPAIR
2690 E VINEYARD AVE UNIT #130, OXNARD, CA 93036 VENTURA. GENESIS LIZETTE BARRERA, 1130 S OXNARD BLVD APT #202, OXNARD, CA 93030, ROLANDO BARRERA, 1130 S OXNARD BLVD APT #202, OXNARD, CA 93030. 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: GENESIS LIZETTE BARRERA, GENESIS BARRERA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/14/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 3, 10, 17, 24, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200819-10011450-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JZ REALTY
59 STANISLAUS AVE., VENTURA, CA 93004 VENTURA. JULIE DIANE ZERMENO, 59 STANISLAUS AVE, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JULIE DIANE ZERMENO, JULIE D ZERMENO, BROKER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/19/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 3, 10, 17, 24, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200825-10011784-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MELODIES ON MY MIND
650 HOBSON WAY #301, OXNARD, CA 93030 VENTURA COUNTY. GEORGIA LYN BECKMAN, 2025 ENTRADA DR, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/30/2012. 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: GEORGIA LYN BECKMAN, GEORGIA BECKMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/25/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 3, 10, 17, 24, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200825-10011830-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CLEAR SKIN SPA
HEBA FARAG SPA
1152 BRYCE WAY, VENTURA, CA 93003 VENTURA. HEBA FARAG, 1152 BRYCE WAY, VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/01/2020. 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: HEBA FARAG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/25/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 3, 10, 17, 24, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200814-10011284-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PRINTECH
2368 EASTMAN AVE., SUITE 14, VENTURA, CA 93003 VENTURA COUNTY. MICHAEL MICHALECZKO, 2111 NORMA ST, OXNARD, CA 93036. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/18/2013. 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: MICHAEL MICHALECZKO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/14/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 3, 10, 17, 24, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200807-10010918-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EL LINGOTE DE ORO
PAQUETERIA OLISA EXPRESS
543 SOUTH C STREET, OXNARD, CA 93030 VENTURA. OLIVER MANRIQUE, 1936 ARCADIA STREET, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/02/2020. 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: OLIVER MANRIQUE, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/07/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 3, 10, 17, 24, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200827-10011927-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
A TO Z CLEANING SERVICES
1130 S OXNARD BLVD APT #202, OXNARD, CA 93030 VENTURA. GENESIS LIZETTE BARRERA, 1130 S OXNARD BLVD APT #202, OXNARD, CA 93030, ROLANDO BARRERA, 1130 S OXNARD BLVD APT #202, OXNARD, CA 93030. 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): 08/11/2020. 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: GENESIS LIZETTE BARRERA, GENESIS BARRERA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/27/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 3, 10, 17, 24, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200821-10011690-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SKIN BY TARA
2667 N MOORPARK RD. SUITE 101, THOUSAND OAKS, CA 91362 VENTURA. TARA ADAMS, 1361 HARTLEY AVE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/2020. 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: TARA ADAMS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/21/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 3, 10, 17, 24, 2020

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as:
ELEGANT ACCESSORIES
2690 E VINEYARD AVE UNIT #130, OXNARD, CA 93036. The date on which the fictitious business name being abandoned was filed: 03/26/2019. The file number to the fictitious business name being abandoned: 20190326-10005325-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: GENESIS LIZETTE BARRERA, 1130 S OXNARD BLVD APT #202, OXNARD, CA 93030, ROLANDO BARRERA, 1130 S OXNARD BLVD APT #202, OXNARD, CA 93030. This business is conducted by: MARRIED COUPLE. This statement was filed with the County Clerk of Ventura County on 08/14/2020. Signed: GENESIS LIZETTE BARRERA, GENESIS BARRERA. File Number: 20200814-10011236-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 3, 10, 17, 24, 2020

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2020-00544814-CU-PT-VTA. Petition of MARIA HELENA ANDERSON AKA MARIA HELENA DE OLIVEIRA CORREA for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) MARIA HELENA ANDERSON AKA MARIA HELENA DE OLIVEIRA CORREA filed a petition with this court for a decree changing names as follows: MARIA HELENA ANDERSON AKA MARIA HELENA DE OLIVEIRA CORREA to MARIA HELENA CORREA ANDERSON. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 10/09/2020: Time: 8:20am: 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: 08/28/2020. Filed: 08/28/2020. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By NINA LEMOS, Deputy Clerk. To be Published in the Fillmore Gazette SEPTEMBER 3, 10, 17, 24, 2020

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200814-10011279-0
The following person(s) is (are) doing business as:
MC 805, 689 McCloud Apt., 102, Thousand Oaks, CA 91360; County of Ventura
Mario Cano Sanchez, 689 McCloud Ave., Apt. 102, Thousand Oaks, CA 91360
This business is conducted by 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/ Mario Cano Sanchez
This statement was filed with the County Clerk of Ventura on August 14, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).
9/3, 9/10, 9/17, 9/24/20
CNS-3375695#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20200818-10011393-0
The following person(s) is (are) doing business as:
Paladin Risk Management, 275 E. Hillcrest Drive, Suite 215, Thousand Oaks, CA 91360 County of VENTURA
Paladin Risk Management Limited LLC, 275 E. Hillcrest Drive, Suite 215, Thousand Oaks, CA 91360
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 05/15/2015.
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).)
Paladin Risk Management Limited LLC
S/ Sandy Greenstein, Manager,
This statement was filed with the County Clerk of Ventura County on 08/19/2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/3, 9/10, 9/17, 9/24/20
CNS-3385681#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200807-10010964-0
The following person(s) is (are) doing business as:
Thriving Mindsets, 2062 Los Feliz Dr. Thousand Oaks, CA 91362; County of Ventura
Ali Navid, 2062 Los Feliz Dr. 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/ Ali Navid
This statement was filed with the County Clerk of Ventura on August 7, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/3, 9/10, 9/17, 9/24/20
CNS-3385962#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200817-10011320-0
The following person(s) is (are) doing business as:
Local Box Marketing, 4117 Eagle Flight Dr., Simi Valley, CA 93065; County of Ventura
State of incorporation: California
97 ROSES LLC, 4117 Eagle Flight Dr., 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 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/ Makayla Ashly Alfieri, Managing Member
97 ROSES LLC
This statement was filed with the County Clerk of Ventura on August 17, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/3, 9/10, 9/17, 9/24/20
CNS-3388761#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200817-10011316-0
The following person(s) is (are) doing business as:
Anisocorian Music, 2971 Flanagan Drive, Simi Valley, CA 93063; County of Ventura
John Trescott Luis, 2971 Flanagan Drive, Simi Valley, CA 93063
Cynthia Luis, 2971 Flanagan Drive, Simi Valley, CA 93063
This business is conducted by Married Couple
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/ John Trescott Luis
This statement was filed with the County Clerk of Ventura on August 17, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/3, 9/10, 9/17, 9/24/20
CNS-3389144#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200817-10011308-0
The following person(s) is (are) doing business as:
Blank Cover Press, 14378 Delaware Drive, Moorpark, CA 93021; County of Ventura
Marie Noel Cocquyt, 14378 Delaware Drive, Moorpark, CA
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/ Marie Noel Cocquyt
This statement was filed with the County Clerk of Ventura on August 17, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/3, 9/10, 9/17, 9/24/20
CNS-3389213#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200817-10011320-0
The following person(s) is (are) doing business as:
Local Box Marketing, 4117 Eagle Flight Dr., Simi Valley, CA 93065; County of Ventura
State of incorporation: California
97 ROSES LLC, 4117 Eagle Flight Dr., 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 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/ Makayla Ashly Alfieri, Managing Member
97 ROSES LLC
This statement was filed with the County Clerk of Ventura on August 17, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/3, 9/10, 9/17, 9/24/20
CNS-3389252#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200818-10011387-0
The following person(s) is (are) doing business as:
Safe Cake, 250 Verde Oak Dr., Oak View, CA 93022; County of Ventura
State of incorporation: CA
THE CANDLE CAKE, LLC, 250 Verde Oak Dr., Oak View, CA 93022
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/ Jennifer Lynn Voigt, Meaning Member
THE CANDLE CAKE, LLC
This statement was filed with the County Clerk of Ventura on August 18, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/3, 9/10, 9/17, 9/24/20
CNS-3389763#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200820-10011619-0
The following person(s) is (are) doing business as:
Natural Aesthetics, 5600 Blackbird Avenue, Westlake Village, CA 91362; County of Ventura
State of incorporation: CA
BITA Z. FARRELL, M.D., INC., 5600 Blackbird Avenue, Westlake Village, CA 91362
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/ Bita Farrell, President
BITA Z. FARRELL, M.D., INC.
This statement was filed with the County Clerk of Ventura on August 20, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/3, 9/10, 9/17, 9/24/20
CNS-3389770#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200820-10011621-0
The following person(s) is (are) doing business as:
Santa Paula Recycling, 17905 E TELEGRAPH ROAD, SANTA PAULA, CA 93060; County of Ventura
State of incorporation: CA
ONE RC LLC, 17905 E TELEGRAPH ROAD, SANTA PAULA, CA 93060
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 07/01/2020
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Jesus Torres Luna, Member
ONE RC LLC
This statement was filed with the County Clerk of Ventura on August 20, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/3, 9/10, 9/17, 9/24/20
CNS-3389947#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200820-10011615-0
The following person(s) is (are) doing business as:
JenCole Global Business, 158 Arborwood St., Fillmore, CA 93015; County of Ventura
Jennifer Claire Bautista Jacinto, 158 Arborwood St., Fillmore, CA 93015
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 07/12/2020
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Jennifer Claire Bautista Jacinto
This statement was filed with the County Clerk of Ventura on August 20, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/3, 9/10, 9/17, 9/24/20
CNS-3390141#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200820-10011617-0
The following person(s) is (are) doing business as:
Triple Earth Jewelry, 2720 Peninsula Rd., Unit 238, Oxnard, CA 93035; County of Ventura
Elizabeth Marie Synowiec, 2720 Peninsula Rd., Unit 238, Oxnard, CA 93035
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 02/10/2020
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Elizabeth Marie Synowiec
This statement was filed with the County Clerk of Ventura on August 20, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/3, 9/10, 9/17, 9/24/20
CNS-3390174#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200820-10011549-0
The following person(s) is (are) doing business as:
A Flying Eagle Home Health, 5775 E. Los Angeles Ave., Suite 127, Simi Valley, CA 93063; County of Ventura
State of incorporation: California
CARE PROVIDER HOME HEALTH, INC., 5775 E. Los Angeles Ave., Suite 127, Simi Valley, CA 93063
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 04/20/2011
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/ Beberlina Perrine, President
CARE PROVIDER HOME HEALTH, INC.
This statement was filed with the County Clerk of Ventura on August 20, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/3, 9/10, 9/17, 9/24/20
CNS-3390347#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200820-10011551-0
The following person(s) is (are) doing business as:
Purrs n' Furrs Grooming, 3366 Darby St., Unit 323, Simi Valley, CA 93063; County of Ventura
Jennifer Forss, 3366 Darby St., Unit 323, Simi Valley, CA 93063
This business is conducted by an Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 05/13/2019
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Jennifer Forss
This statement was filed with the County Clerk of Ventura on August 20, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/3, 9/10, 9/17, 9/24/20
CNS-3390357#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200821-10011698-0
The following person(s) is (are) doing business as:
Energy Groupe, 948 Vivian Cir., Newbury Park, Ca 91320; County of Ventura
State of incorporation: California
LOPEZ'S CONSULTING FIRM, 4781 Moorpark Ave. #15, Moorpark, CA 93021
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/ Robert Lopez, President
LOPEZ'S CONSULTING FIRM
This statement was filed with the County Clerk of Ventura on August 21, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/3, 9/10, 9/17, 9/24/20
CNS-3390423#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200821-10011700-0
The following person(s) is (are) doing business as:
Strawberry Fields Psychotherapy, 572 Howard Street, Ventura, CA 93003; County of Ventura
State of incorporation: California
NICOLE FREEMAN MARRIAGE & FAMILY THERAPY INC., 572 Howard Street, Ventura, CA 93003
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/ Nicole Freeman, President
NICOLE FREEMAN MARRIAGE & FAMILY THERAPY INC.
This statement was filed with the County Clerk of Ventura on August 21, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/3, 9/10, 9/17, 9/24/20
CNS-3390499#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200820-10011623-0
The following person(s) is (are) doing business as:
EpicZest, 13340 Shoreham Dr., Moorpark, CA 93021; County of Ventura
State of incorporation: California
SHOREHAM APPS LLC, 530 New Los Angeles Ave., #115-253, Moorpark, CA 93021
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/ Egan N. Osaki, Managing Member
SHOREHAM APPS LLC
This statement was filed with the County Clerk of Ventura on August 20, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/3, 9/10, 9/17, 9/24/20
CNS-3390501#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200821-10011696-0
The following person(s) is (are) doing business as:
AMC Data Analytics, 13946 Burdock Drive, Moorpark, CA 93021; County of Ventura
Vishwas Jadhav, 13946 Burdock Drive, Moorpark, CA 93021
This business is conducted by 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/ Vishwas Jadhav
This statement was filed with the County Clerk of Ventura on August 21, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/3, 9/10, 9/17, 9/24/20
CNS-3390508#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200821-10011651-0
The following person(s) is (are) doing business as:
BOWLiQ, 5255 Cochran Street, Simi Valley, CA 93063; County of Ventura
Zarcoff Montgomery Boutell, 5255 Cochran Street, Simi Valley, CA 93063
Dzovig A. Sutlian, 5255 Cochran Street, Simi Valley, CA 93063
This business is conducted by Married Couple
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/ Zarcoff Montgomery Boutell
This statement was filed with the County Clerk of Ventura on August 21, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/3, 9/10, 9/17, 9/24/20
CNS-3390510#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200820-1001545-0
The following person(s) is (are) doing business as:
C&A Auto Broker, 246 Fox Hills Dr., Thousand Hills, CA 91361; County of Ventura
Courtland C. Dixson, 246 Fox Hills Dr., Thousand Hills, 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 01/17/2014
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/ Courtland C. Dixson
This statement was filed with the County Clerk of Ventura on August 20, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/3, 9/10, 9/17, 9/24/20
CNS-3390530#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200821-10011692-0
The following person(s) is (are) doing business as:
Custom Shop LA, 2450 Pleasant Way, Unit I, Thousand Oaks, 91362; County of Ventura
Natasha Root, 2450 Pleasant Way, Unit I, Thousand Oaks, 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/ Natasha Root
This statement was filed with the County Clerk of Ventura on August 21, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/3, 9/10, 9/17, 9/24/20
CNS-3390540#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200821-10011694-0
The following person(s) is (are) doing business as:
Odinsoff photography, 218 Devia Drive, Newbury Park, CA 91320; County of Ventura
Evan Odinsoff, 218 Devia Drive, Newbury Park, CA 91320
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Evan Odinsoff
This statement was filed with the County Clerk of Ventura on August 21, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/3, 9/10, 9/17, 9/24/20
CNS-3390546#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200825-10011834-0
The following person(s) is (are) doing business as:
Teloche Garage, 203 S Blanche St., Ojai, CA 93023; County of Ventura
Paul Farrell, 203 S Blanche St., Ojai, CA 93023
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2007
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/ Paul Farrell
This statement was filed with the County Clerk of Ventura on August 25, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/3, 9/10, 9/17, 9/24/20
CNS-3390556#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200820-10011547-0
The following person(s) is (are) doing business as:
Vibrant Wellness USA, 9003 Halifax St., Ventura, CA 93004; County of Ventura
State of incorporation: California
Q2 ENTERPRISES LLC, 9003 Halifax St., Ventura, CA 93004
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 07/04/2020
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Michael Gregory Quintana, Managing Member
Q2 Enterprises, LLC
This statement was filed with the County Clerk of Ventura on August 20, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/3, 9/10, 9/17, 9/24/20
CNS-3390566#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200820-10011553-0
The following person(s) is (are) doing business as:
Quintessentials, 9003 Halifax St., Ventura, CA 93004; County of Ventura
Marian Lea Quintana, 9003 Halifax St., Ventura, CA 93004
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/ Marian Lea Quintana
This statement was filed with the County Clerk of Ventura on August 20, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/3, 9/10, 9/17, 9/24/20
CNS-3390568#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200824-10011707-0
The following person(s) is (are) doing business as:
Dynalectric L.A., 4462 Corporate Center Drive, Los Alamitos, CA 90720; County of Orange
State of incorporation: CA
KDC Inc., 4462 Corporate Center Drive, Los Alamitos, CA 90720
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 08/01/2020
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ R. Kevin Matz, Vice President
KDC Inc.
This statement was filed with the County Clerk of Ventura on Mark 24, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/3, 9/10, 9/17, 9/24/20
CNS-3393853#

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 18th day of September, 2020 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 #30E – Shaneese Chappel
Unit #58 -- Frank Allen
Unit #54 – Demetre Paige
Unit #178 - Joshua Weaver
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, September 3rd, 2020 and September 10th, 2020.

ADVERTISMENT FOR SALE:
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on the said property pursuant to Sections 27100-21716 of
Business & Professions Code 2328, of the UCC, Section 535 of the Penal Code and provisions of the Civil Code.
The Undersigned will sell at public sale by competitive bidding on the 18th day of September 2020, at 2:15 PM on the premises where the property has been stored and which are located at: LionsGate Self Storage, 777 E Channel Islands Blvd., Oxnard, CA. 93033, County of Ventura,
State of California, the following household goods, toys, furniture, clothes, and miscellaneous
Boxes, belonging to the following:
UNIT # 275 ANTHONY AGUILAR
Purchases must be paid for at the time of purchase in cash only. All purchased items sold are
as is, where is and must be removed at the time of the sale. The sale is subject to cancellation in the event of settlement between owner and obligated party.
Jim O’Brien, O’Brien’s Auction # 146637300099
951-681-4113
To be published In the Fillmore Gazette: September 03 & 10 2020

Notice of sale of Abandoned Property
Pursuant to sections 21701-21715 of the business and
professions code, section 2328 of the commercial code
and section 535 of the penal code
Ace Self Storage
Located at: 52 Tierra Rejada Road
Simi Valley, CA 93065
(805) 581-3100
Will sell, by competitive bidding, on September 17th, 2020 at
11:00 AM or after. The following properties: Miscellaneous
personal items, household miscellaneous, miscellaneous
construction materials, tools, miscellaneous motorcycle and
vehicle parts, boxes, clothing:
Onesimus Evans or Kristen A Campbell – BG032
Brian Waylen Shreves – AU113
Mel D Malilay – AU029
Kaylee Rae Arthur-Peterson – CU162
Stephen P Flaherty – CU092

Bill Robb Auctions; Bond Number 65067162
310-994-6908
To be published In the Fillmore Gazette: September 03 & 10 2020