09/29/2022 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100014588
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
A1 TURF SOLUTIONS
130 S SKYLINE DR, THOUSAND OAKS, CA 91362 VENTURA. AZALEA GIL, 130 S SKYLINE DR, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/2022. 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: AZALEA GIL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/20/2022. 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 29, OCTOBER 6, 13, 20, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100014688
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SBD AIRGUNS
1464 MADERA RD STE N-269, SIMI VALLEY, CA 93065 VENTURA. SEAN M COOLEY, 24425 WOOLSEY CANYON RD SP 188, WEST HILLS, CA 91304. 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: SEAN M COOLEY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/21/2022. 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 29, OCTOBER 6, 13, 20, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100014709
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ONYX LOUNGE
539 SESPE ST SUITE 4, FILLMORE, CA 93015 VENTURA. MARIA G CORONA, 4085 MARKET ST, PIRU, CA 93040. 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: MARIA G CORONA, MARIA GUADALUPE CORONA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/21/2022. 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 29, OCTOBER 6, 13, 20, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100014722
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BACKFLOW TEST INSTALLATION & REPAIR
560 W. GONZALES RD. #14, OXNARD, CA 93036 VENTURA. ANGEL’S BACKFLOW SERVICE INC., 560 W. GONZALES RD. #14, OXNARD, CA 93036. 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): 09/08/2022. 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: ANGEL’S BACKFLOW SERVICE INC, ANGEL TARANGO, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/21/2022. 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 29, OCTOBER 6, 13, 20, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100013717
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GOLD COAST INVESTMENTS
PREMIER PROPERTY MANAGEMENT
EMPIRE WEST BUILDERS
COASTLINE FINANCIAL SERVICES
79 E. DAILY DR 504, CAMARILLO, CA 93010 VENTURA. TIMOTHY N THOMPSON, 79 E. DAILY DR 504, CAMARILLO, CA 93010, RITA READING, 79 E. DAILY DR 504, CAMARILLO, CA 93010. 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): 01/01/1981. 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: TIMOTHY N. THOMPSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/02/2022. 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 29, OCTOBER 6, 13, 20, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100014787
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
805 EDC
1300 SARATOGA AVE. #2011, VENTURA, CA 93003 VENTURA. STEVEN P ESCOBAR, 1300 SARATOGA AVE. #2011, 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: STEVEN ESCOBAR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/22/2022. 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 29, OCTOBER 6, 13, 20, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100014789

The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VC POOL PROS
3143 PORTER LN, VENTURA, CA 93003 VENTURA. DEVON T BROWN, 3143 PORTER LN, VENTURA, CA 933003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/2016. 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: DEVON T BROWN, DEVON BROWN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/22/2022. 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 29, OCTOBER 6, 13, 20, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100014838

The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SPLASH CLEAN
9934 SCOTTSDALE ST, VENTURA, CA 93004 VENTURA. THOMAS A DADO, 9934 SCOTTSDALE ST., VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/03/2022. 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: THOMAS A DADO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/23/2022. 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 29, OCTOBER 6, 13, 20, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100014818

The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HANDYMAN VENTURA
356 RANCHO DR, VENTURA, CA 93003 VENTURA. SCOTT D VEATCH, 356 RANCHO DR, 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): 09/20/2022. 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: SCOTT D. VEATCH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/22/2022. 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 29, OCTOBER 6, 13, 20, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100014626

The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GROUND ZERO RACING
3157 SCOTTY’S TER., SIMI VALLEY, CA 93063 VENTURA. DENNIS R. MURPHY, 3157 SCOTTY TER, 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): 08/30/2022. 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: DENNIS R MURPHY, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/20/2022. 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 29, OCTOBER 6, 13, 20, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100013706

The following person (persons) is (are) doing business as: Fictitious Business Name(s):
COASTAL EVENTS
4073 CALLE TESORO, CAMARILLO, CA 93012 VENTURA. JAMES W REED, 6945 VIA ALBA, CAMARILLO, CA 93012. 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): 06/01/2010. 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: JAMES W REED. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/01/2022. 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 29, OCTOBER 6, 13, 20, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100013661

The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FREE VENTURA ACTION
4607 LAKEVIEW CYN RD., SUITE 339, WESTLAKE VILLAGE, CA 91361 VENTURA. FREE COUNTY, 4607 LAKEVIEW CYN RD., SUITE 339, WESTLAKE VILLAGE, CA 91361. 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): 05/24/2022. 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: FREE COUNTY, BRYCE EDDY, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/01/2022. 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 29, OCTOBER 6, 13, 20, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100014713

The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WILD BOAR INDUSTRIES
908 CALLE PENSAMIENTO, THOUSAND OAKS, CA 91360 VENTURA. TANIA A. HILL, 908 CALLE PENSAMIENTO, THOUSAND OAKS, CA 91360, MATTHEW E. HILL, 908 CALLE PENSAMIENTO, THOUSAND OAKS, CA 91360. 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): 09/16/2022. 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: TANIA A. HILL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/21/2022. 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 29, OCTOBER 6, 13, 20, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100014836

The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AHAD EQUESTRIAN
376 ROCKEDGE DR, OAK PARK, CA 91377 VENTURA. AHAD NIKOOEE NOWGHANI, 376 ROCKEDGE DR, OAK PARK, CA 91377. 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: AHAD NIKOOEE NOWGHANI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/23/2022. 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 29, OCTOBER 6, 13, 20, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100014608

The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EJB PLUMBING
3543 ROYAL AVE., SIMI VALLEY, CA 93063 VENTURA. ERIC J BATES, 3543 ROYAL AVE., 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: ERIC J BATES, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/20/2022. 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 29, OCTOBER 6, 13, 20, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100014230

The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GIL’S PERFORMANCE EXHAUST
11019 JACINTO WAY, UNIT C-4, VENTURA, CA 93004 VENTURA. GILBERT MARTIN HERNANDEZ, 946 N MACNEIL STREET, SAN FERNANDO, CA 91340. 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: GILBERT MARTIN HERNANDEZ. 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 29, OCTOBER 6, 13, 20, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100014781

The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TOP E SHOP
103 EAST MCFARLANE DRIVE, VENTURA, CA 93001 VENTURA. AMY C PROCTOR, 103 EAST MCFARLANE DRIVE, VENTURA, CA 93001. 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): 09/20/2022. 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: AMY C PROCTOR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/22/2022. 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 29, OCTOBER 6, 13, 20, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100014933

The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ROB ALLEN GUITARS
341 A ST #23A, FILLMORE, CA 93015 VENTURA. R& 1 LLC, 341 A ST #23A, FILLMORE, CA 93015. 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: R& 1 LLC, RAND HAVENER, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/26/2022. 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 29, OCTOBER 6, 13, 20, 2022

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as:
ANGEL’S BACKFLOW SERVICES,
560 W GONZALES RD #14, OXNARD, CA 93036. The date on which the fictitious business name being abandoned was filed: 01/17/2019. The file number to the fictitious business name being abandoned: 20190117100011030. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: ANGEL TARANGO, 560 W GONZALES RD #14, OXNARD, CA 93036. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 09/21/2022. Signed: ANGEL TARANGO. File Number: 2022100014724. TO BE PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 29, OCTOBER 6, 13, 20, 2022

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2022100014188
The following person(s) is (are) doing business as:
1. Micki Woods Marketing, 2. Body Bangin', 3. Body Bangin' Podcast, 3836 Claire Ct., Newbury Park, CA 91320 County of VENTURA
Woods Consulting Group Inc, 501 S.Reino Rd. #351, Newbury Park, CA 91320
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 02/05/2021.
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).)
Woods Consulting Group Inc
S/ Micki Louise Woods, President
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 (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).
9/29, 10/6, 10/13, 10/20/22
CNS-3627021#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2022100014185
The following person(s) is (are) doing business as:
Nu Scape Designs, 4153 Oackcliff Dr, Moorpark, CA 93021 County of VENTURA
Donna Hamner, 4153 Oackcliff Dr, 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/ Donna Hamner,
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 (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).
9/29, 10/6, 10/13, 10/20/22
CNS-3627430#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100014232
The following person(s) is (are) doing business as:
1. Pinehurst 2. Pinehurst Apartments, 3980 Telegraph Road, Ventura, CA 93003; County of Ventura
State of incorporation: MD
Essex Property Trust, Inc., General Partner of Essex Portfolio, L.P., 1100 Park Place Suite 200, San Mateo, CA 94403
This business is conducted by a Limited Partnership
The registrant commenced to transact business under the fictitious business name or names listed above on 12/15/2004
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/ Anika Fischer, Group Vice President
Essex Property Trust, Inc., General Partner of Essex Portfolio, L.P.
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).
9/29, 10/6, 10/13, 10/20/22
CNS-3627975#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100014633
The following person(s) is (are) doing business as:
JUST TIRES, 2135 First St, Simi Valley, CA 93065; County of Ventura
State of incorporation: OHIO
The Goodyear Tire & Rubber Company, 200 Innovation Way, Akron, OH 44316
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on November 2012
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/ Daniel T. Young, Secretary
The Goodyear Tire & Rubber Company
This statement was filed with the County Clerk of Ventura on 09/20/2022.
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).
9/29, 10/6, 10/13, 10/20/22
CNS-3628251#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100014631
The following person(s) is (are) doing business as:
JUST TIRES, 2343 East Thousand Oaks, Thousand Oaks, CA 91362; County of Ventura
State of incorporation: OHIO
The Goodyear Tire & Rubber Company, 200 Innovation Way, Akron, OH 44316
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on November 2012
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/ Daniel T. Young, Secretary
The Goodyear Tire & Rubber Company
This statement was filed with the County Clerk of Ventura on 09/20/2022.
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).
9/29, 10/6, 10/13, 10/20/22
CNS-3628252#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100014322
The following person(s) is (are) doing business as:
TTI Transfers, 230 West Oak Ave, Oak View, CA 93022; County of VENTURA
State of incorporation: CALIFORNIA
Excellence Travel Services LLC, 230 West Oak Ave, Oak View, CA 93022
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Ofelia Gonzalez, Member
Excellence Travel Services LLC
This statement was filed with the County Clerk of Ventura on 09/14/2022.
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).
9/29, 10/6, 10/13, 10/20/22
CNS-3628317#

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#21-014 February 26, 2021 Ventura County Sheriff's Office officers seized $6,585.00 U.S. currency at 350 W. Hillcrest Drive, Thousand Oaks, 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 $6,585.00.
FS#21-016 March 3, 2021 Ventura County Sheriff's Office officers seized $2,400.00 U.S. currency at Traffic Stop Ventura Ave and Mission Plaza Dr. Ventura 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 $2,400.00
FS#21-026 March 23, 2021 Ventura County Sheriff's Office officers seized $300.00 U.S. currency at or near 1050 East Clara Street in 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 $300.00.
FS#21-037 April 30, 2021 Ventura County Sheriff's Office officers seized $821.00 U.S. currency at or near the intersection of Ventura Blvd and Central Ave in Oxnard, 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 $821.00.
9/29, 10/6, 10/13/22
CNS-3627464#

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#21-019 February 23, 2021 Ventura County Sheriff's Office officers seized $3,443.00 U.S. currency at 5635 Evening Sky Drive, Simi Valley CA and 12956 Yerba Street, North Hollywood 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 $3,443.00.
9/29, 10/6, 10/13/22
CNS-3628009#

NOTICE OF TRUSTEE'S SALE UNDER DEED OF TRUST Loan No.: 37705-06/ORNSTEIN RESS Order No.: 77022 A.P. NUMBER 700-0-200-285 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 10/19/2011, UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NOTICE IS HEREBY GIVEN, that on 10/20/2022, at 11:00AM of said day, To the right of the main entrance, near the exit doors, of the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93009, RESS Financial Corporation, a California corporation, as duly appointed Trustee under and pursuant to the power of sale conferred in that certain Deed of Trust executed by Hal Ornstein, an individual recorded on 12/21/2011, in Book n/a of Official Records of Ventura County, at page n/a, Recorder's Instrument No. 20111221-00195202-0, by reason of a breach or default in payment or performance of the obligations secured thereby, including that breach or default, Notice of which was recorded 6/11/2020 as Recorder's Instrument No. 20200611-00081892-0, in Book n/a, at page n/a, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH, lawful money of the United States, evidenced by a Cashier's Check drawn on a state or national bank, or the equivalent thereof drawn on any other financial institution specified in section 5102 of the California Financial Code, authorized to do business in the State of California, ALL PAYABLE AT THE TIME OF SALE, all right, title and interest held by it as Trustee, in that real property situated in said County and State, described as follows: Parcel 1, Parcel 10, as per Map filed in Bk 5, Pg 41 of Parcel Maps, Except all minerals… other substances as reserved by Marble Head Land Company, a Delaware Corp., in Deeds recorded 08/04/1945, in Bk 722, Pag 328 & 12/16/1945 in Bk 733, Pg 166, Official Records. Refer to Deed of Trust for full Legal Description. The street address or other common designation of the real property hereinabove described is purported to be: 11770 Pacific Coast Highway, Unit CC, Malibu, CA 90265. The undersigned disclaims all liability for any incorrectness in said street address or other common designation. Said sale will be made without warranty, express or implied regarding title, possession, or other encumbrances, to satisfy the unpaid obligations secured by said Deed of Trust, with interest and other sums as provided therein; plus advances, if any, thereunder and interest thereon; and plus fees, charges, and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of said obligations at the time of initial publication of this Notice is $3,149,335.17. In the event that the deed of trust described in this Notice of Trustee's Sale is secured by real property containing from one to four single-family residences, the following notices are provided pursuant to the provisions of Civil Code section 2924f: NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee's sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916-939-0772 or visit this Internet Website www.nationwideposting.com, using the file number assigned to this case 77022. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not be immediately reflected in the telephone information or on the Internet Website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an "eligible tenant buyer," you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an "eligible bidder," you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 916-939-0772 for information regarding the trustee's sale, or visit this internet website https://www.nationwideposting.com for information regarding the sale of this property, using the file number assigned to this case 77022 to find the date on which the trustee's sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee's sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee's sale. If you think you may qualify as an "eligible tenant buyer" or "eligible bidder," you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Dated: 09/22/2022 RESS Financial Corporation, a California corporation, as Trustee By: Angela Groves, Trustee Sale Officer 1780 Town and Country Drive, Suite 105, Norco, CA 92860-3618 (SEAL) Tel.: (951) 270-0164 or (800)343-7377 FAX: (951)270-2673 Trustee's Sale Information: (916) 939-0772 or www.nationwideposting.com NPP0416280 To: FILLMORE GAZETTE 09/29/2022, 10/06/2022, 10/13/2022