09/17/2020 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200909-10012392-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
COREY HARRIS CONCRETE PUMPING
4303 ADAM RD, SIMI VALLEY, CA 93063 VENTURA. COREY HARRIS, 4303 ADAM RD, 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): 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: COREY HARRIS, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/09/2020. 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 17, 24, October 1, 8, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200825-10011761-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE SUSHI HOUSE
1127 S SEAWARD AVE, VENTURA, CA 93001 VENTURA. MARCOS VASQUEZ SANTIAGO, 988 WALNUT DR., OXNARD, CA 93036. STATE OF INCORPORATION: NA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 6/23/2020. 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: MARCOS VASQUEZ SANTIAGO. 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 17, 24, October 1, 8, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200824-10011721-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CRASH CONSULTING
1563 AVENIDA DEL MANZANO, CAMARILLO, CA 93010, VENTURA. CHRISTOPHER WALTER RYAN, 1563 AVENIDA DEL MANZANO, CAMARILLO, CA 93010. 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): 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: CHRISTOPHER WALTER RYAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/24/2020. 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 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 17, 24, October 1, 8, 2020

NOTICE OF PETITION TO ADMINISTER ESTATE OF RENEY BROWNSON, DECEDENT
Case No: 56-2020-00544992-PR-LA-OXN
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: Reney Brownson.
A Petition for Probate has been filed by: Liana Messer in the Superior Court of California, County of VENTURA. The Petition for Probate requests that: Liana Messer be appointed as personal representative to administer the estate of the decedent. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court as follows: October 15, 2020 at 10:30 a.m. in Dept. J6. Address of court: Superior Court of California, County of Ventura, 4353 E. Vineyard Avenue, Oxnard, CA 93036, Juvenile Justice Center. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: PAUL C. FRANCO, 203899, 7473 N. INGRAM AVENUE, SUITE 106, FRESNO, CALIFORNIA 93711, (559) 389-5853. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 17, 24, 2020 & OCTOBER 01, 2020

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20200827-10011916-0
The following person(s) is (are) doing business as:
Network Mortgage Servicing, 3717 E. Thousand Oaks Blvd, Ventura, CA 91362 County of VENTURA
Mailing Address:
3717 E. Thousand Oaks Blvd, Ventura, CA 91362
Bbulldog Incorporated, 3717 E. Thousand Oaks Blvd, Ventura, CA 91362
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 07/27/2020.
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).)
Bbulldog Incorporated
S/ Kevin Charles, President
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 (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).
9/17, 9/24, 10/1, 10/8/20
CNS-3397534#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 202000902-10012125-0
The following person(s) is (are) doing business as:
Ezra Notary & Apostille, 3241 E Landen Street, Camarillo, CA 93010 County of VENTURA
David Everett, 3241 E Landen Street, Camarillo, CA 93010
This business is conducted by an Individual
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).)
S/ David Everett,
This statement was filed with the County Clerk of Ventura County on 09/02/2020.
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).
9/17, 9/24, 10/1, 10/8/20
CNS-3398155#

PUBLIC NOTICE - In accordance with Sec.106 of the Programmatic Agreement, T-Mobile West, LLC plans to upgrade an existing telecommunications facility at 12540 Creek Road Ojai, CA 93023 . Please direct comments to Gavin L. at 818-898-4866 regarding site SV13553B.
9/17, 9/24/20
CNS-3398195#