09/23/2021 Legal Notices

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210831-10012490-0
The following person(s) is (are) doing business as:
The Connecting Therapist, 1800 Bridgegate St., #108, Westlake Village, CA 91361; County of Ventura
Maurissa Szilagi, 4839 Elderberry Ave., Moorpark, CA 93021
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Maurissa Szilagi
This statement was filed with the County Clerk of Ventura on 08/31/2021.
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).
9/23, 9/30, 10/7, 10/14/21
CNS-3510971

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210902-10012644-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SUNSET RECOVERY SOBER LIVING
SUNSET RECOVERY CENTER
2144 BOE CIRCLE, THOUSAND OAKS, CA 91362 VENTURA. SUNSET RECOVERY LLC, 2144 BOE CIRCLE, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: CALIFORNIA. 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): 08/01/2021. 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: SUNSET RECOVERY LLC, CHRIS WALTER RYAN, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/02/2021. 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 23, 30, OCTOBER 7, 14, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210917-10013309-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SOLAR BY INFINITY
6566 BEENE ROAD, VENTURA, CA 93003 VENTURA. NEXT LEVEL TEAM, INC., 6566 BEENE ROAD, 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): 09/17/2021. 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: NEXT LEVEL TEAM, INC., GREGORY STEWART BIELMAN, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/17/2021. 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 23, 30, OCTOBER 7, 14, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210907-10012806-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SUNNY SHEPHERD
OLD ANTIQUES
1906 EUCLID AVE, CAMARILLO, CA 93010 VENTURA. SUMMER LANG, 1906 EUCLID AVE, CAMARILLO, CA 93010. 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: SUMMER LANG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/07/2021. 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 23, 30, OCTOBER 7, 14, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210910-10013039-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ALCHEMY BOOKKEEPING LLC
182 TORREY RD, PIRU, CA 93040 VENTURA. ALCHEMY BOOKKEEPING LLC, 182 TORREY RD, PIRU, CA 93040. 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: ALCHEMY BOOKKEEPING LLC, ADAM GOMEZ, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/10/2021. 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 23, 30, OCTOBER 7, 14, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210901-10012551-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE TUSCAN BAKERY
1117 ROXBURY PLACE, THOUSAND OAKS, CA 91360 VENTURA. SARAH JEMIMA BERCUSSON, 1117 ROXBURY PLACE, THOUSAND OAKS, CA 91360. 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: SARAH JEMIMA BERCUSSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/01/2021. 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 23, 30, OCTOBER 7, 14, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210915-10013178-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PEERLESS POOL COVER CLEANING
PEERLESS POOL COVER CARE
1168 PITTSFIELD LN, VENTURA, CA 93001 VENTURA. ALEX DIAZ, 1168 PITTSFIELD LN, VENTURA, CA 93001, CRISTINA MURILLO, 1168 PITTSFIELD LN, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. 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: ALEX DIAZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/15/2021. 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 23, 30, OCTOBER 7, 14, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210908-10012891-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
OUR HERO SCOT PRODUCTIONS
OUR HERO SCOT
1344 E. HILLCREST DR., UNIT #30, THOUSAND OAKS, CA 91362 VENTURA. CYNTHIA DAWN FIELDS, 1344 E. HILLCREST DR., UNIT #30, THOUSAND OAKS, CA 91362. 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: CYNTHIA D. FIELDS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/08/2021. 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 23, 30, OCTOBER 7, 14, 2021

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as:
HOME SWEET HOME PROPERTY MANAGEMENT
14711 PRINCETON AVE. #3, MOORPARK, CA 93021. The date on which the fictitious business name being abandoned was filed: 02/22/2017. The file number to the fictitious business name being abandoned: 2017022210003204-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: LINDA TOTH, 11459 BROADVIEW DR., MOORPARK, CA 93021. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 09/03/2021. Signed: LINDA TOTH. File Number: 20210903-10012724-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 23, 30, OCTOBER 7, 14, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00558121-CU-PT-VTA. Petition of ANDREW, ALEXANDER HERNANDEZ for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) ANDREW ALEXANDER HERNANDEZ filed a petition with this court for a decree changing names as follows: ANDREW ALEXANDER HERNANDEZ to ANDREW ALEXANDER CORNEJO. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 11/02/2021: Time: 8:30am: Department: 40: 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: 09/17/2021. Filed: 09/17/2021. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By ELIZABETH MULLER, Deputy Clerk. To be Published in the Fillmore Gazette SEPTEMBER 23, 30 OCTOBER 7, 14, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00558080-CU-PT-VTA. Petition of ELIZABETH MARIE MEZA for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) ELIZABETH MARIE MEZA filed a petition with this court for a decree changing names as follows: ADEN ALEX MEZA to ADEN ALEX BRIAN TORRES. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 10/27/2021: Time: 8:30am: Department: 20: 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: 09/15/2021. Filed: 09/15/2021. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By JEANETTE FIMBRES, Deputy Clerk. To be Published in the Fillmore Gazette SEPTEMBER 23, 30 OCTOBER 7, 14, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00558136-CU-PT-VTA. Petition of KEVIN HELMUT PAFFRATH for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) KEVIN HELMUT PAFFRATH filed a petition with this court for a decree changing names as follows: KEVIN HELMUT PAFFRATH to MEET KEVIN PAFFRATH. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 10/29/2021: Time: 8:30am: Department: 20: 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: 09/17/2021. Filed: 09/17/2021. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By JEANETTE FIMBRES, Deputy Clerk. To be Published in the Fillmore Gazette SEPTEMBER 23, 30 OCTOBER 7, 14, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00558154-CU-PT-VTA. Petition of ASHLEY VICTORIA PAVELKA for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) ASHLEY VICTORIA PAVELKA filed a petition with this court for a decree changing names as follows: ASHLEY VICTORIA PAVELKA to ASHLEY VICTORIA LYTTLE. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 11/01/2021: 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: 09/20/2021. Filed: 09/20/2021. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By NINA LEMOS, Deputy Clerk. To be Published in the Fillmore Gazette SEPTEMBER 23, 30 OCTOBER 7, 14, 2021

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210902-10012688-0
The following person(s) is (are) doing business as:
Jared The Galleria of Jewelry #2460, 1115 Simi Town Center Way, Simi Valley, CA 93065; County of Ventura
State of incorporation: DE
Sterling Jewelers Inc., 375 Ghent Road, Akron, OH 44333
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 11/20/2006
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/ Vincent Ciccolini, Treasurer Sterling Jewelers Inc.
This statement was filed with the County Clerk of Ventura on 09/02/2021.
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).
9/23, 9/30, 10/7, 10/14/21
CNS-3502285#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210831-10012469-0
The following person(s) is (are) doing business as:
Akerasoft, 597 McLeod Rondo, Camarillo, CA 93010; County of Ventura
State of incorporation: CA
AKERAIOTITASOFT LLC, 597 McLeod Rondo, Camarillo, CA 93010
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/ Robert C. Kolski, Managing Member
AKERAIOTITASOFT LLC
This statement was filed with the County Clerk of Ventura on 08/31/2021.
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).
9/23, 9/30, 10/7, 10/14/21
CNS-3506842#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210903-10012738-0
The following person(s) is (are) doing business as:
Hillcrest Royale, 190 E. Hillcrest Drive, Thousand Oaks, CA 91360; County of Ventura
State of incorporation: California
The Retirement Homes, Inc., 190 E. Hillcrest Drive, Thousand Oaks, CA 91360
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 3/18/2003
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/ Inga Jakobovich, President
The Retirement Homes, Inc.
This statement was filed with the County Clerk of Ventura on 09/03/2021.
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).
9/23, 9/30, 10/7, 10/14/21
CNS-3508485#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210908-10012866-0
The following person(s) is (are) doing business as:
Invertednet, 483 Las Palomas Dr., Port Hueneme, CA 93041; County of Ventura
Craig Melton, 483 Las Palomas Dr., Port Hueneme, CA 93041
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 02/28/2017
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/ Craig Melton
This statement was filed with the County Clerk of Ventura on 09/08/2021.
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).
9/23, 9/30, 10/7, 10/14/21
CNS-3509098#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210910-10013036-0
The following person(s) is (are) doing business as:
RANGER PATROL, 1534 N MOORPARK RD, #353, THOUSAND OAKS, CA 91360 County of VENTURA
Mailing Address:
1534 N MOORPARK RD, #353, THOUSAND OAKS, CA 91360
SWAG CORPORATION, 1534 N MOORPARK RD, #353, THOUSAND OAKS, CA 91360
This business is conducted by a Corporation
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).)
SWAG CORPORATION
S/ SCOTT WAGENSELLER, CEO
This statement was filed with the County Clerk of Ventura County on 09/10/2021.
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).
9/23, 9/30, 10/7, 10/14/21
CNS-3511754#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210907-10012822-0
The following person(s) is (are) doing business as:
Shen Rose Skin & Healing, 73 N. Palm Street, Ventura, CA 93001 County of VENTURA
Erika Marie Alvear, 808 East Santa Clara Street Apartment D, Ventura, CA 93001
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/ Erika Marie Alvear
This statement was filed with the County Clerk of Ventura County on 09/07/2021.
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).
9/23, 9/30, 10/7, 10/14/21
CNS-3513338#

Notice is hereby given by the undersigned that a public lien sale of the following personal property described below to enforce a lien imposed on said property Pursuant to Lien Sales per California Self Storage Act Chapter 10, Sections 21700-21716 of the Business and Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and the provisions of the Civil Code on or after OCT.6, 2021. Undersigned will sell items at WWW.STORAGETREASURES.COM. Sale by competitive bidding will be prior to close of auction on OCT.6, 2021. Where said property has been stored and which is located at Oak View Self Storage, 65 Portal Street, Oak View, CA 93022 in the County of Ventura and in State of California. The public lien sale is for the following units:
UNIT #- TENANT NAME- DESCRIPTION
#528- PLOMTEAUX Misc boxes household items, unknown items
#747- HILL / SANDERS Misc. boxes, household items, unknown items
#2079- POWER Misc. boxes, household items, unknown items

Purchases must be paid at time of sale with cash only. All purchased items sold “as is” and must be removed within 48 hours of the time of the sale. Sale is subject to cancellation up to the time of the sale. Company reserves the right to refuse any online bids.
Auction by StorageTreasures.com
Phone: 408-397-6503
TO BE PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 23RD & 30TH, 2021