09/30/2021 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210921-10013566-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ELITE BARBER PARLOR
415 W. FIFTH ST., OXNARD, CA 93030 VENTURA. IRVING DILAN GONZALEZ, 711 GILL AVE., PORT HUENEME, CA 93041. 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): 09/21/2021. 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: IRVING DILON GONZALEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/21/2021. 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 30, OCTOBER 7, 14, 21, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210915-10013199-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SUNNY SUNFLOWER BOUTIQUE
SUNNY SUNFLOWER BOUTIQUE.COM
762 FOREST PARK BLVD APT L305, OXNARD, CA 93036 VENTURA. BLANCA RAZO, 762 FOREST PARK BLVD APT L305, OXNARD, CA 93036. 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: BLANCA RAZO. 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 30, OCTOBER 7, 14, 21, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210903-10012749-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DUKE’S GEAR
342 CENTRAL AVE., FILLMORE, CA 93015 VENTURA. ERNESTO E. MORENO JR., 336 CLAY ST, FILLMORE, CA 93015. 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): 09/03/2021. 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: ERNESTO ESPARZA MORENO, JR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County 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 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 30, OCTOBER 7, 14, 21, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210903-10012725-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HOME SWEET HOME PROPERTY MANAGEMENT
223 E. THOUSAND OAKS BLVD. #104, THOUSAND OAKS, CA 91360 VENTURA. SUMMER RAE TOTH, 275 N. KALORAMA ST. 401A, 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): 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 RAE TOTH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County 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 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 30, OCTOBER 7, 14, 21, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210921-10013478-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SKIN SPA BY TATI
3625 E. THOUSAND OAKS BLVD., STE. 125, WESTLAKE VILLAGE, CA 91362 VENTURA. TATIANA EGIAZAROVA, 3625 E. THOUSAND OAKS BLVD., STE. 125, WESTLAKE VILLAGE, 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): 01/01/2021. 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: TATIANA EGIAZAROVA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/21/2021. 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 30, OCTOBER 7, 14, 21, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210923-10013669-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CELEBRITY POOL SERVICE
501-I SOUTH REINO RD #129, NEWBURY PARK, CA 91320 VENTURA. MICHAEL G. MORGAN, 1972 GILA COURT, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/01/2007. 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 G. MORGAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/23/2021. 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 30, OCTOBER 7, 14, 21, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210901-10012574-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE LANDING AT CHANNEL ISLANDS
THE LANDING AT CHANNEL ISLANDS APARTMENTS
3650 KETCH AVE, OXNARD, CA 93035 VENTURA. PPC ANAHEIM MANAGER II LLC, 777 S. CALIFORNIA AVE, PALO ALTO, CA 94304. STATE OF INCORPORATION: DELAWARE. 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: PPC ANAHEIM MANAGER II LLC, ROBERT H. KENNIS, MANAGING MEMBER. 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 30, OCTOBER 7, 14, 21, 2021

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as:
ALPHA STEAM PRO
484 YORBA LINDA PL., CAMARILLO, CA 93012. The date on which the fictitious business name being abandoned was filed: 07/29/2020. The file number to the fictitious business name being abandoned: 20200729-10010398-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: REZA NADERI, 484 YORBA LINDA PL., CAMARILLO, CA 93012. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 09/24/2021. Signed: REZA NADERI, OWNER. File Number: 20210924-10013735 1/1. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 30, OCTOBER 7, 14, 21, 2021

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210917-10013297-0
The following person(s) is (are) doing business as:
DS2 Studios, 525 Lucy Cir., Simi Valley, CA 93065; County of Ventura
State of incorporation: CA
Design Studio Squared, LLC, 525 Lucy Cir., Simi Valley, CA 93065
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 06/01/2021
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).)
S/ Sarah Jacobson, Managing Member
Design Studio Squared, LLC
This statement was filed with the County Clerk of Ventura 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 (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).
9/30, 10/7, 10/14, 10/21/21
CNS-3508679#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210917-10013364-0
The following person(s) is (are) doing business as:
1. First Nissan, 2. 1st Nissan of Simi Valley, 2325 First Street, Simi Valley, CA 93065; County of Ventura
State of incorporation: CA
DHE & Associates, Inc., 2081 First Street, Simi Valley, CA 93065
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 8-28-2000
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/ Susan Simpson, Secretary
DHE & Associates, Inc.
This statement was filed with the County Clerk of Ventura 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 (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).
9/30, 10/7, 10/14, 10/21/21
CNS-3508729#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210917-10013303-0
The following person(s) is (are) doing business as:
The Macrame Lady, 1630 Paseo Castille, Camarillo, CA 93010; County of Ventura
Kimberly Ann Wilson, 1630 Paseo Castille, Camarillo, CA 93010
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/ Kimberly Ann Wilson, Owner
This statement was filed with the County Clerk of Ventura 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 (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).
9/30, 10/7, 10/14, 10/21/21
CNS-3509539#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210917-10013301-0
The following person(s) is (are) doing business as:
CallText.me, 6620 Swan St., Ventura, CA 93003; County of Ventura
Thomas Christopher Karba, 6620 Swan St., Ventura, CA 93003
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/ Thomas Christopher Karba
This statement was filed with the County Clerk of Ventura 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 (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).
9/30, 10/7, 10/14, 10/21/21
CNS-3509566#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210917-10013299-0
The following person(s) is (are) doing business as:
Smart Set Power, 304 South Ventura St., Ojai, CA 93023; County of Ventura
Derek Miller, 304 South Ventura St., Ojai, CA 93023
Tara Dohrn, 304 South Ventura St., Ojai, CA 93023
This business is conducted by Married Couple
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2019
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/ Derek Miller
This statement was filed with the County Clerk of Ventura 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 (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).
9/30, 10/7, 10/14, 10/21/21
CNS-3510713#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210917-10013366-0
The following person(s) is (are) doing business as:
Due North Associates, 14451 Laurel Ln., Moorpark, CA 93021; County of Ventura
Colleen Macdonald, 14451 Laurel Ln., 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/ Colleen Macdonald
This statement was filed with the County Clerk of Ventura 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 (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).
9/30, 10/7, 10/14, 10/21/21
CNS-3511357#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210921-10013510-0
The following person(s) is (are) doing business as:
Caribu Collection, 275 E Hillcrest Dr., Ste. 160-113, Thousand Oaks, CA 91360; County of Ventura
Gioia Giacomelli Wurth, 275 E Hillcrest Dr., Ste. 160-113, Thousand Oaks, CA 91360
Enza Baglio, 275 E Hillcrest Dr., Ste. 160-113, Thousand Oaks, CA 91360
This business is conducted by A General Partnership
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/ Gioia Giacomelli Wurth
This statement was filed with the County Clerk of Ventura on 09/21/2021.
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).
9/30, 10/7, 10/14, 10/21/21
CNS-3511410#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210921-10013512-0
The following person(s) is (are) doing business as:
Mindful Speech & Wellness, 3923 Goodwin Ave, Simi Valley, CA 93063; County of Ventura
London Nicole Carrott, 3923 Goodwin Ave, Simi Valley, CA 93063
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 03/31/2021
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).)
S/ London Nicole Carrott
This statement was filed with the County Clerk of Ventura on 09/21/2021.
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).
9/30, 10/7, 10/14, 10/21/21
CNS-3511558#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210921-10013508-0
The following person(s) is (are) doing business as:
Regalo Sauce, 400 Mobil Ave., Ste. D10, Camarillo, CA 93010; County of Ventura
State of incorporation: California
Jackson Rose LLC, 400 Mobil Avenue, D10, 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/ Jassamy Jackson, Managing Member
Jackson Rose LLC
This statement was filed with the County Clerk of Ventura on 09/21/2021.
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).
9/30, 10/7, 10/14, 10/21/21
CNS-3511613#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210921-10013514-0
The following person(s) is (are) doing business as:
Mercurial Star, 949 Tuttle Ave., Simi Valley, CA 93065; County of Ventura
Lia Danielle Winget, 949 Tuttle Ave., Simi Valley, CA 93065
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 05/01/2021
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).)
S/ Lia Danielle Winget
This statement was filed with the County Clerk of Ventura on 09/21/2021.
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).
9/30, 10/7, 10/14, 10/21/21
CNS-3512135#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210917-10013368-0
The following person(s) is (are) doing business as:
The Water Heater Company, 3292 San Luis Street, Ventura, CA 93003; County of Ventura
State of incorporation: California
The Water Heater & Plumbing Company, 3292 San Luis Street, Ventura, CA 93003
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 01/14/2019
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/ Anthony Hamilton, President
The Water Heater & Plumbing Company
This statement was filed with the County Clerk of Ventura 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 (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).
9/30, 10/7, 10/14, 10/21/21
CNS-3512144#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210917-10013373-0
The following person(s) is (are) doing business as:
Pedersen Home Inspections, 3085 Milestone Ave., Simi Valley, CA 93065; County of Ventura
Cole Ragnar Pedersen, 3085 Milestone Ave., Simi Valley, CA 93065
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/ Cole Ragnar Pedersen
This statement was filed with the County Clerk of Ventura 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 (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).
9/30, 10/7, 10/14, 10/21/21
CNS-3512761#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210917-100133371-0
The following person(s) is (are) doing business as:
Califanatic, 244 E Hemlock St., Oxnard, CA 93033; County of Ventura
Earl Storey, 244 E Hemlock St., Oxnard, CA 93033
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 09/24/2014
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/ Earl Storey
This statement was filed with the County Clerk of Ventura 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 (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).
9/30, 10/7, 10/14, 10/21/21
CNS-3512789#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210916-10013253-0
The following person(s) is (are) doing business as:
Ride4IBD, 2790 Karoc Ct., Simi Valley, CA 93063 County of VENTURA
Cory M Greenberg, 2790 Karoc Ct., Simi Valley, CA 93063
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/ Cory M Greenberg,
This statement was filed with the County Clerk of Ventura County on 09/16/2021.
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).
9/30, 10/7, 10/14, 10/21/21
CNS-3515004#

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#21-063 July 29, 2021 Ventura County Sheriff’s Office officers seized $505.00 U.S. currency at Harbor Boulevard and Beachmont Street, Ventura CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $505.00.
FS#21-064 August 6, 2021 Oxnard Police Department officers seized $9,512.00 U.S. currency at 48 South Pacific Avenue, Oxnard, CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $9,512.00
FS#21-065 August 5, 2021 Ventura County Sheriff’s Office officers seized $3,568.00 U.S. currency at 80 East Hillcrest Drive #101, Thousand Oaks CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $3,568.00
FS#21-066 August 8, 2021 Ventura Police Department officers seized $1,931.00 U.S. currency at 2460 East Thompson Blvd. 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 $1,931.00
FS#21-067 August 11, 2021 Ventura County Sheriff’s Office officers seized $1,000.00 U.S. currency at 2434 West Hillcrest Drive, Thousand Oaks CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,000.00
FS#21-068 August 13, 2021 Ventura County Sheriff’s Office officers seized $2,864.00 U.S. currency at 3365 Chestnut Lane, Camarillo CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,864.00
FS#21-069 August 13, 2021Ventura Police Department officers seized $5,053.59 U.S. currency at 3075 Johnson Drive #201. Ventura, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $5,053.59.
FS#21-071 August 24, 2021 Oxnard Police Department officers seized $3,500.00 U.S. currency at 3431 Naples Drive, Oxnard, CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $3,500.00
FS#21-076 September 07, 2021 Oxnard Police Department officers seized $4,265.00 U.S. currency at 140 North L Street, Oxnard, CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $4,265.00
FS#21-077 September 8, 2021 Ventura Police Department officers seized $1,992.00 U.S. currency at 3135 East Main Street. Ventura, CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $1992.00
FS#21-078 September 8, 2021 Ventura Police Department officers seized $1,110.00 U.S. currency at 3135 East Main Street. Ventura, CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,110.00
9/30, 10/7, 10/14/21
CNS-3515003#