09/04/25 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100009803. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TIDYUP
1172 CARLSBAD PLACE, VENTURA, CA 93003 VENTURA. TIDYUP CLEAN LLC, 1172 CARLSBAD PLACE, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. 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): 08/20/2025. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TIDYUP CLEAN LLC, RYAN ANDREW PHILLIPS, CHIEF FINANCIAL OFFICER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/22/25. 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 4, 11, 18, 25, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100009804. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RYAN PHILLIPS
1172 CARLSBAD PLACE, VENTURA, CA 93003 VENTURA. RYAN ANDREW PHILLIPS, 1172 CARLSBAD PLACE, 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): 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: RYAN ANDREW PHILLIPS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/22/25. 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 4, 11, 18, 25, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100009093. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TIMBER TOONS CUSTOM COLLECTIBLES
3600 HARBOR BLVD SUITE 111, OXNARD, CA 93035 VENTURA. CHRISTOFER R NEWTON, 3600 HARBOR BLVD SUITE 111, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/04/2025. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CHRISTOFER R NEWTON, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/05/25. 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 4, 11, 18, 25, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100009092. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SKETCH TO STITCH DESIGN
3600 HARBOR BLD SUITE 111, OXNARD, CA 93035 VENTURA. CHRISTOFER R NEWTON, 3600 HARBOR BLVD SUITE 111, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/04/2025. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CHRISTOFER R NEWTON, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/05/25. 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 4, 11, 18, 25, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100009243. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE KRUSTY CREPES
2760 TAPO CANYON RD STE # 8, SIMI VALLEY, CA 93063 VENTURA. OBISPO FOODS, LLC, 2257 YOSEMITE AVE, SIMI VALLEY, CA 93063. 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: OBISPO FOODS, LLC, ALEXANDER OBISPO. CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/08/25. 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 4, 11, 18, 25, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100010090. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WORLD HORIZON TRAVEL
1893 KNOLL DRIVE, VENTURA, CA 93003 VENTURA. KAREN L WILLIS, 4841 SHORELINE WAY, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/29/2025. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KAREN L WILLIS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/29/25. 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 I n 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 4, 11, 18, 25, 2025

Property Notice of Seizure and Notice of Intended Forfeiture
Property was seized pursuant to Health and Safety Code section 11470 in the following cases and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified Claim Opposing Forfeiture MC-200 stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on The Office of the District Attorney, County of Ventura, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Asset Forfeiture Unit within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 without further notice or hearing.
FS#25-017 March 14, 2025, Ventura County Sheriff's Office officers seized $8,368.00 U.S. currency at 2266 Grand Ave, Ventura, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $8,368.00.
FS#25-020 March 19, 2025, Ventura County Sheriff's Office officers seized $4,045.00 U.S. currency at 356 W Flint Street #201, Ventura, CA and $1,169.93 from Cash App account ending in am76 in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $5,214.
FS#25-041 June 13, 2025, Ventura County Sheriff's Office officers seized $19,529.00 U.S. currency at786 S. Saticoy Avenue, Unit #B, Ventura, CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $19,529.00.
FS#25-043 June 18, 2025, Ventura County Sheriff's Office officers seized $2,020 U.S. currency at 518 W. Fourth St, Oxnard, CA, $3,838.00 U.S. currency at 201 Acapulco, Bakersfield, CA and $11,900.00 U.S. currency at 6715 Arlington Ave, Los Angeles, CA in connection with a controlled substance violation of section 11379(a) of the Health and Safety Code. The seized property has an estimated or appraised value of $17,758.00.
FS#25-045 July 29, 2025, Ventura County Sheriff's Office officers seized $1,804.00 U.S. currency at, 823 Waverly Heights Drive, Thousand Oaks, CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,804.00.
FS#25-046 June 26, 2025, Ventura County Sheriff's Office officers seized $6,090.00 U.S. currency at , 101 Hwy and Oxnard Blvd, Oxnard, CA in connection with a controlled substance violation of section 11379(a) of the Health and Safety Code. The seized property has an estimated or appraised value of $6,090.00.
FS#25-047 June 26, 2025, Ventura County Sheriff's Office officers seized $2,249.00 U.S. currency at, 5341 Davidson Drive, Oxnard, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,249.00.
FS#25-048 June 06, 2025, Ventura County Sheriff's Office officers seized $1,042.00 U.S. currency at, Avenida De Los Arboles and South U.S 23 Highway, Thousand Oaks, CA in connection with a controlled substance violation of section 11379(a) of the Health and Safety Code. The seized property has an estimated or appraised value of $1,042.00.
FS#25-049 May 23, 2025, Ventura County Sheriff's Office officers seized $3,120.00 U.S. currency at, 84 South Evergreen Drive, Ventura, CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $3,120.00.
FS#25-051 July 09, 2025,Ventura County Sheriff's Office officers seized $1,737.00 U.S. currency at ,1255 South N Street, Oxnard, CA and $237.00 U.S. currency at ,1501 W Fifth Street, Oxnard, CA in connection with a controlled substance violation of section 11379(a) of the Health and Safety Code. The seized property has an estimated or appraised value of $1,974.00.
FS#25-052 June 20, 2025, Oxnard Police Department officers seized $1,218.00 U.S. currency at, 600N. Ventura Rd, Oxnard, CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,218.00.
FS#25-056 July 21, 2025, Ventura Police Department officers seized $3,077.02 U.S. currency at, 245 Mills Road, Ventura, CA in connection with a controlled substance violation of section 11351(a) of the Health and Safety Code. The seized property has an estimated or appraised value of $3,077.02.
FS#25-058 August 15, 2025, Ventura County Sheriff's Office officers seized $9,000.00 U.S. currency at, 33 Palm Court, Santa Paula, CA in connection with a controlled substance violation of section 11352 of the Health and Safety Code. The seized property has an estimated or appraised value of $9,000.00
9/4, 9/11, 9/18/25
CNS-3962084#

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, 2025 at 9:00 am or after 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 # 200 – Omar Robles
Unit # 30E- Shaneese Chappell
Unit # 1 – Fernando Villanueva
Unit # 186 – Kevin Reynolds
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
559-970-8105
To be published in the Fillmore Gazette, Sept. 4th, 2025 and Sept., 11th, 2025.

LIONSGATE SELF STORAGE
DATE: August 28, 2025
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
2025, at or before 12:00 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# 357 VIRIDIANA MARQUEZ
UNIT# 282 AVA LOPEZ
UNIT# 212 ROBERT HUNT
UNIT# 164 JOSEPH FABABIER
UNIT# 163 SONIA LIGSAY
UNIT# 144 ANGELICA MENDOZA
UNIT# 75 FRANCES RAMOS
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, SEPT. 4, 2025 and SEPT. 11, 2025.

Notice of Public Sale of Personal Property
Notice is hereby given that the self-storage units listed below will be sold on a public website by competitive bidding ending on September 18th, 2025 @ 10AM at www.storagetreasures.com for the property at:
U-Stor-It Simi Valley
75 W Easy St.
Simi Valley, CA 93065
1 (805)-301-9977
Unit #J09 - Haynes, Coleen - 8x10 DU - Boxes, Kids, Toys, Mirror, Dishware, Decorations
Unit #A11 – Martir, Marlon – 5x8 DU – Table, Plastic Bags, Glass Vase, Hangers
Payments must be made with debit/credit card only and paid at the facility
within 72 hrs. All goods are sold as is and must be removed at the time of payment.
Sale is subjected to adjournment.
Regards,
Brenda Garcia
U-Stor-It
California Area Manager Trainee
Mobile (562)631-4930
TO BE PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 4 & 11, 2025