09/22/02022 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100014500
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SIMI TRACK CLUB, INC.
739 AYHENS STREET, SIMI VALLEY, CA 93065 VENTURA. SIMI TRACK CLUB, INC., PO BOX 941601, SIMI VALLEY, CA 93094. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/23/2006. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SIMI TRACK CLUB, INC., TARIA CAMPBELL, TREASURER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/16/2022. 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 22, 29, OCTOBER 6, 13, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100014457
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MICHAEL’S CLEANING
1700 GALLATIN PL., OXNARD, CA 93030 VENTURA. ANGELICA M SANCHEZ LOPEZ, 1404 PALM DR, OXNARD, CA 93030, MICHAEL SANCHEZ CUEVAS, 1404 PALM DR, 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): 03/29/2017. 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: ANGELICA M SANCHEZ LOPEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/16/2022. 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 22, 29, OCTOBER 6, 13, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100014527
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JESSBBEAUTIFUL STUDIO
6630 WEBSTER ST, VENTURA, CA 93003 VENTURA. JESSICA MEDINA, 6630 WEBSTER ST, VENTURA, CA 93003. 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: JESSICA MEDINA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/19/2022. 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 22, 29, OCTOBER 6, 13, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100014228
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MIKE TILFORD REAL ESTATE
714 EISENHOWER WAY, SIMI VALLEY, CA 93065 VENTURA. MICHAEL L TILFORD, 714 EISENHOWER WAY, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N//A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MICHAEL L TILFORD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/13/2022. 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 22, 29, OCTOBER 6, 13, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100014392
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CALVARY CHRISTIAN MINISTRIES
CALVARY CHRISTIAN FELLOWSHIP
CALVARY VENTURA
REFUGE
CORNERSTONE BOOK & CAFÉ
ROOTS
4221 E MAIN STREET SUITE C, VENTURA, CA 93003 VENTURA. CALVARY CHRISTIAN MINISTRIES, 4221 E MAIN STREET SUITE C, VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/01/2006. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CALVARY CHRISTIAN MINISTRIES, DANIEL JOHN O'FRIEL JR, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/15/2022. 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 22, 29, OCTOBER 6, 13, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100014576
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WILCOAT
3586 MAPLE ST, VENTURA, CA 93003 VENTURA. BENJAMIN J WILSON, 3586 MAPLE ST, VENTURA, CA 93003. 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): 06/01/2003. 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: BENJAMIN J WILSON, BENJAMIN WILSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/19/2022. 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. TO BE PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 22, 29, OCTOBER 6, 13, 2022

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2022-00569557-CU-PT-VTA. Petition of MARIA INES IBARRA AKA MARIA INEZ IBARRA AKA INES G. IBARRA AKA MARIA INES IBARRO for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) MARIA INES IBARRA AKA MARIA INEZ IBARRA AKA INES G. IBARRA AKA MARIA INES IBARRO filed a petition with this court for a decree changing names as follows: MARIA INES IBARRA AKA MARIA INEZ IBARRA AKA INES G. IBARRA AKA MARIA INES IBARRO TO MARIA INES IBARRA. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 10/25/2022: Time: 8:30am: Department: 21: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 09/08/2022. Filed: 09/08/2022. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By SUSANNE LEON, Deputy Clerk. To be Published in the Fillmore Gazette SEPTEMBER 22, 29, OCTOBER 6, 13, 2022

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2022-00565866-CU-PT-VTA. Petition of INGA MINASIAN for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) INGA MINASIAN filed a petition with this court for a decree changing names as follows: INGA MINASIAN TO INGA AMIRIAN. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 11/14/2022: Time: 8:20am: Department: 43: 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: 05/19/2022. Filed: 05/19/2022. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By CRISTAL V. ALVAREZ, Deputy Clerk. To be Published in the Fillmore Gazette SEPTEMBER 22, 29, OCTOBER 6, 13, 2022

NOTICE OF PETITION TO ADMINISTER ESTATE OF
ASHOK K. KACKER, DECEDENT
Case No: 56-2022-00565730-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: ASHOK K. KACKER.
A Petition for Probate has been filed by: SARITA KACKER in the Superior Court of California, County of VENTURA. The Petition for Probate requests that: SARITA KACKER 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 20, 2022, 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: JONATHAN M. DEER, QUANTUM LAW GROUP, LLP, 8383 WILSHIRE BLVD., STE. 935, BEVERLY HILLS, CA 90211, 323-955-2600. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 22, 29, OCTOBER 6, 13, 2022

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 202210014137
The following person(s) is (are) doing business as:
Haroldsen Agency - Goosehead Insurance, 1811 Bearden Ct, Oxnard, CA 93035; County of Ventura
State of incorporation: California
Surf Side Insurance Services, 1811 Bearden Ct., Oxnard, CA 93035
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/ Jeffrey Michael Haroldsen, President
Surf-Side Insurance Services
This statement was filed with the County Clerk of Ventura on 09/12/2022.
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).
9/22, 9/29, 10/6, 10/13/22
CNS-3621096#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100014135
The following person(s) is (are) doing business as:
Mid House, 4258 Via Cerritos, Thousand Oaks, CA 91320; County of Ventura
State of incorporation: CA
Seabass Studios LLC, 4258 Via Cerritos, Thousand Oaks, CA 91320
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/ Sebastian Domenech, Managing Member
Seabass Studios, LLC
This statement was filed with the County Clerk of Ventura on 09/12/2022.
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).
9/22, 9/29, 10/6, 10/13/22
CNS-3622551#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100014217
The following person(s) is (are) doing business as:
1. Powerback Rehabilitation 2. Powerback Rehabilitation to You, 4964 Telegraph Road, Ventura, CA 93003; County of Ventura
State of incorporation: PA
Genesis ElderCare Rehabilitation Services, LLC, 101 E. State Street, Kennett Square, PA 19348
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/ Michael Berg, Asst Secretary
Genesis ElderCare Rehabilitation Services, LLC
This statement was filed with the County Clerk of Ventura on 09/13/2022.
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).
9/22, 9/29, 10/6, 10/13/22
CNS-3626150#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100014215
The following person(s) is (are) doing business as:
1. Powerback Rehabilitation 2. Powerback Rehabilitation to You, 250 Fairview Road, Thousand Oaks, CA 91361; County of Ventura
State of incorporation: PA
Genesis ElderCare Rehabilitation Services, LLC, 101 E. State Street, Kennett Square, PA 19348
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/ Michael Berg, Asst. Secretary
Genesis ElderCare Rehabilitation Services, LLC
This statement was filed with the County Clerk of Ventura on 09/13/2022.
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).
9/22, 9/29, 10/6, 10/13/22
CNS-3626151#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100014211
The following person(s) is (are) doing business as:
Powerback Respiratory, 250 Fairview Road, Thousand Oaks, CA 91361; County of Ventura
State of incorporation: MD
Respiratory Health Services LLC, 101 E. State Street, Kennett Square, PA 19348
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/ Michael Berg, Asst. Secretary
Respiratory Health Services LLC
This statement was filed with the County Clerk of Ventura on 09/13/2022.
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).
9/22, 9/29, 10/6, 10/13/22
CNS-3626154#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100014209
The following person(s) is (are) doing business as:
Powerback Respiratory, 4964 Telegraph Road, Ventura, CA 93003; County of Ventura
State of incorporation: MD
Respiratory Health Services, LLC, 101 E. State Street, Kennett Square, PA 19348
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/ Michael Berg, Asst. Secretary
Respiratory Health Services LLC
This statement was filed with the County Clerk of Ventura on 09/13/2022.
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).
9/22, 9/29, 10/6, 10/13/22
CNS-3626155#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2022100014038
The following person(s) is (are) doing business as:
CCA BUSINESS CONSULTING, 460 B Country Club Drive, Simi Valley, CA 93065 County of VENTURA
CONSTANTINESCU CONSULTING AGENCY, LLC, 460 B Country Club Drive, Simi Valley, CA 93065
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
CONSTANTINESCU CONSULTING AGENCY, LLC
S/ Liviu George D. Constantinescu, Manager
This statement was filed with the County Clerk of Ventura County on 09/09/2022.
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).
9/22, 9/29, 10/6, 10/13/22
CNS-3626434#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100014040
The following person(s) is (are) doing business as:
America's Best Contacts and Eyeglasses, 163 W Ventura Boulevard, Suite A, Camarillo, CA 93010; County of Ventura
State of incorporation: GA
National Vision, Inc., 2435 Commerce Ave Building 2200, Duluth, GA 30096
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 11/18/2016
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/ Jared Brandman, Secretary
National Vision, Inc.
This statement was filed with the County Clerk of Ventura on 09/09/2022.
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).
9/22, 9/29, 10/6, 10/13/22
CNS-3626517#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100014077
The following person(s) is (are) doing business as:
Vision Center Brought to You by Walmart, 255 Cochran Street, Suite 700, Simi Valley, CA 93065; County of Ventura
State of incorporation: GA
National Vision, Inc., 2435 Commerce Ave Building 2200, Duluth, GA 30096
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 04/21/1999
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/ Jared Brandman, Secretary
National Vision, Inc.
This statement was filed with the County Clerk of Ventura on 09/09/2022.
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).
9/22, 9/29, 10/6, 10/13/22
CNS-3626519#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2022100013879
The following person(s) is (are) doing business as:
Jessie & Pam, 2185 Ventura Blvd, Camarillo, CA 93010 County of VENTURA
Pamela Gregson, 6932 Pecan Ave, Moorpark, CA 93021
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/ Pamela Gregson,
This statement was filed with the County Clerk of Ventura County on 09/07/2022.
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).
9/22, 9/29, 10/6, 10/13/22
CNS-3626470#

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 6TH DAY OF OCTOBER, 2022 AT 12:30 PM ON THE PREMISES OF LIONS GATE SELF STORAGE AT 777 E CHANNEL ISLANDS BLVD. OXNARD CA 93033 COUNTY OF VENTURA, STATE OF CALIFORNIA. MISCELLANEOUS BOXES, FURNITURE, CLOTHING, TOYS, AND TOOLS BELONGING TO THE FOLLOWING: UNIT #150 – MICHAEL JORDAN 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, SEPTEMBER 22, 2022 AND SEPTEMBER 29, 2022