FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100011457
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
REINVEST
8164 PLATINUM ST, VENTURA, CA 93004 VENTURA COUNTY. HOUSE HACK INC., 8164 PLATINUM ST, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/27/2025. 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: HOUSE HACK INC, MCKAY THOMASON, COO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/01/2025. 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 OCTOBER 9, 16, 23, 30, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100010033
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FEELMORE COFFEE
2767 GRAND AVENUE, FILLMORE, CA 93015 VENTURA. THOMAS M WILLIAMS, 2767 GRAND AVENUE, FILLMORE, CA 93015, TRACY VAUGHN, 2767 GRAND AVENUE, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. 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: THOMAS M WILLIAMS If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/28/2025. 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 OCTOBER 9, 16, 23, 30, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100011397
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NICHE THE AGENCY
1800 BRIDGEGATE STREET #200, WESTLAKE VILLAGE, CA 91361 VENTURA. REBEL BRAND MANAGEMENT, INC., 1800 BRIDGEGATE STREET # 200, 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): 09/26/2025. 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: REBEL BRAND MANAGEMENT, INC., SCOTT WINE, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/30/2025. 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 OCTOBER 9, 16, 23, 30, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100011546
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MINIEGG GOODS
321 FRASER LN, VENTURA, CA 93001 VENTURA. DANNI HE AULT, 321 FRASER LN, 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: DANNI HE AULT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/03/2025. 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 OCTOBER 9, 16, 23, 30, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100011372
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BIBRO
BIBRO SANDWICHES
23262 HAYNES ST, WEST HILLS, CA 91307 VENTURA. MHA MARK RODMAN, 23262 HAYNES ST, WEST HILLS, CA 91307. 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: MHA MARK RODMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/29/2025. 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 OCTOBER 9, 16, 23,30 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100011668
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SIMPLIFIED DESIGNS
596 E COLLINS ST, OXNARD, CA 93036 VENTURA. XIAOXIAO WANG, 596 E COLLINS ST, 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): 09/26/2025. 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: XIAOXIAO WANG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/07/2025. 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 OCTOBER 9, 16, 23,30 2025
ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2025CUPT051828. Petition of YADIRA ESMERALDA JIMENEZ BARBOZA for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) YADIRA ESMERALDA JIMENEZ BARBOZA filed a petition with this court for a decree changing names as follows: YADIRA ESMERALDA JIMENEZ BARBOZA TO YADIRA ESMERALDA BARBOZA JIMENEZ. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 12/02/2025: Time: 8:30am: Department: 40: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least once each week for four successive weeks prior to the date set for hearing on the petition. Dated: 10/06/2025. Filed: 10/06/2025. BY ORDER OF K. BIEKER, Ventura Superior Court Executive Office and Clerk. By SUSANNE LEON, Deputy Clerk. TO BE PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 9, 16, 23, 30, 2025
ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2025CUPT051826. Petition of CARLOS JIMENEZ BARBOZA for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) CARLOS JIMENEZ BARBOZA filed a petition with this court for a decree changing names as follows: CARLOS JIMENEZ BARBOZA TO CARLOS BARBOZA JIMENEZ. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 12/02/2025: Time: 8:30am: Department: 41: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least once each week for four successive weeks prior to the date set for hearing on the petition. Dated: 10/06/2025. Filed: 10/06/2025. BY ORDER OF K. BIEKER, Ventura Superior Court Executive Office and Clerk. By SUSANNE LEON, Deputy Clerk. TO BE PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 9, 16, 23, 30, 2025
ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2025CUPT051506. Petition of MARIA GUADALUPE LOPEZ for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) MARIA GUADALUPE LOPEZ filed a petition with this court for a decree changing names as follows: MARIA GUADALUPE LOPEZ TO MIA LUPITA TOGNOZZI. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 11/25/2025: Time: 8:30am: Department: CR 40: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least once each week for four successive weeks prior to the date set for hearing on the petition. Dated: 10/02/2025. Filed: 10/02/2025. BY ORDER OF K. BIEKER, Ventura Superior Court Executive Office and Clerk. By NINA LEMOS, Deputy Clerk. TO BE PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 9, 16, 23, 30, 2025
ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2025CUPT051263. Petition of DAVINA FERNHOLTZ AND TIM FERNHOLTZ for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) DAVINA FERNHOLTZ AND TIM FERNHOLTZ filed a petition with this court for a decree changing names as follows: HUDSON KOA FERNHOLTZ TO KOA WALTER FERNHOLTZ. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 11/06/2025: Time: 8:30am: Department: 20: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least once each week for four successive weeks prior to the date set for hearing on the petition. Dated: 09/25/2025. Filed: 09/25/2025. BY ORDER OF K. BIEKER, Ventura Superior Court Executive Office and Clerk. By JOAN FOSTER, Deputy Clerk. TO BE PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 9, 16, 23, 30, 2025
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property Pursuant to Lien Sale per California Self Storage Act Chapter 10. Undersigned will sell item(s) at https://storagetreasures.com/ sale by competitive bidding beginning on October 17th, 2025, at 9:30 a.m. and ending on October 23rd, 2025 at 9:30 a.m. Where said property has been stored and which are located at Hollywood Storage Center 3425 Old Conejo Road Newbury Park, CA. 91320, County of Ventura, CA. The following units {unit #'s and names}, items to be sold include but are not limited to personal property containing boxes, misc. household goods, tools, bags and appliances. Purchases must be paid at the time with Cash only. All purchases are sold as is and must be removed within 24 hours of the time of sale. Company reserves the right to refuse any online bids. Auction by https://storagetreasures.com/, Phone: (480)397-6503
Angelos, Tatiana Unit # A-22, Webster, Brandon Unit # B-042, Rogozinski, Patricia Unit # D-20, Barnes, Patty Unit # E-250, Stothoff, Dusten Unit # E-261, Armar, Amorkor Unit # E-262, Budd, Robert A. Unit # H-47, Budd, Robert A. Unit # P0-213B, Robbins, Karen Unit # M-218, Angelos, Tatiana Unit # Q0-205C, Zhuravlev, Dmitry Unit # Q0-207C, Zhuravlev, Dmitry Unit # Q0-211B, 1 Hassell, 1 Kristopher Unit # R-108, 1 Amuzie, 1 Ifeanyi Unit # S2-201, Reyn, Johhannas Unit # S3-3010, Marotta, Claude Unit # S4-092, Hamilton, Blackstone Unit # S5-105, Bohana, Donna Unit # S5-208.
TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 9TH & 16TH, 2025