10/20/2022 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100015830

The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LIVING SOBER
538 REDWOOD ST, OXNARD, CA 93033 VENTURA. NORMAN E SARLES, 538 REDWOOD ST, OXNARD, CA 93033. 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 listed on (Date): 10/09/2022. 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: NORMAN E SARLES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/11/2022. 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 OCTOBER 20, 27, NOVEMBER 3, 10, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100015778
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
REARDON HOSPITALITY MANAGEMENT
8498 HOLLISTER ST, VENTURA, CA 93004 VENTURA. REARDON HOSPITALITY MANAGEMENT LLC, 8498 HOLLISTER ST, VENTURA, CA 93004. 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 listed on (Date): 10/04/2022. 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: REARDON HOSPITALITY MANAGEMENT LLC, MICHAEL ANDREW REARDON, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/11/2022. 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 OCTOBER 20, 27, NOVEMBER 3, 10, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100015569
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
IMPREZZING
864 CAYO GRANDE COURT, NEWBURY PARK, CA 91320 VENTURA. CHARLOTTE OLSSON, 864 CAYO GRANDE COURT, NEWBURY PARK, CA 91320. 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 listed on (Date): 05/01/2022. 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: CHARLOTTE OLSSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/06/2022. 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 OCTOBER 20, 27, NOVEMBER 3, 10, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100015895
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ELITE MASONRY
9120 WHISPERING PINES RD, FRAZIER PARK, CA 93225 VENTURA. MARIA DEL ROSARIO ELIAS, 9120 WHISPERING PINES RD, FRAZIER PARK, CA 93225. 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 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 DEL ROSARIO ELIAS, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/12/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision 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 OCTOBER 20, 27, NOVEMBER 3, 10, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100014938
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MISSION HOUSE
1563 AVENIDA DEL MANZANO, CAMARILLO, CA 93010 VENTURA. FOURTH DIMENSION INC, 1563 AVENIDA DEL MANZANO, CAMARILLO, CA 93010. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 05/20/2022. 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: FOURTH DIMENSION INC, JASON M. PENALBA, PRESIDENT. 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 OCTOBER 20, 27, NOVEMBER 3, 10, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100015575
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FINANCE MEDIA EXPERTS
9452 TELEPHONE RD STE 164, VENTURA, CA 93004 VENTURA. NARROW BRIDGE MEDIA, INC., 9452 TELEPHONE ROAD STE 164, VENTURA, CA 93004. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 08/01/2022. 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: NARROW BRIDGE MEDIA, INC., ERIC ROSENBERG, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/06/2022. 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 OCTOBER 20, 27, NOVEMBER 3, 10, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100015555
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MEJIA’S NURSERY & SONS
MEJIA NURSERY & SONS
960 CARRILLO CT., FILLMORE, CA 93015 VENTURA. JOSE-JOEY J. MEJIA, 960 CARRILLO CT., FILLMORE, CA 93015, REBECA I. MEJIA, 960 CARRILLO CT., FILLMORE, CA 93015. 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 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: JOSE-JOEY J. MEJIA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/06/2022. 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 OCTOBER 20, 27, NOVEMBER 3, 10, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100015992
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SERVEGIO
742 CAMDEN VISTA CT, SIMI VALLEY, CA 93065 VENTURA. SERVEGIO LLC, 742 CAMDEN VISTA CT, SIMI VALLEY, CA 93065. 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 listed on (Date): 10/05/2022. 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: SERVEGIO LLC, JEFFREY PIKE, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/13/2022. 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 OCTOBER 20, 27, NOVEMBER 3, 10, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100015420
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WHITE OWL SECURITY & INVESTIGATION
1110 SANTA CRUZ ISLAND DRIVE, APT 108, CAMARILLO, CA 93012 VENTURA. WHITE OWL SECURITY & INVESTAGATIONS INC., 1110 SANTA CRUZ ISLAND DRIVE, APT 108, CAMARILLO, CA 93012. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names 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: WHITE OWL SECURITY & INVESTAGATIONS INC., PASCAL R RICCA, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/04/2022. 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 OCTOBER 20, 27, NOVEMBER 3, 10, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100015696
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
COASTAL HARDWARE
FOREVER HARDWARE
1103 LAWRENCE DR., SUITE A, THOUSAND OAKS, CA 91320 VENTURA. CONCEPTUAL SERVICES, INC., 1103 LAWRENCE DR., SUITE A, THOUSAND OAKS, CA 91320. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names 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: CONCEPTUAL SERVICES, INC., TIMOTHY JOHNSON, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/10/2022. 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 OCTOBER 20, 27, NOVEMBER 3, 10, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100015422
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
INFANT MASSAGE WINC
WINC
2330 KIPANA AVE, VENTURA, CA 93001 VENTURA. INTERNATIONAL ASSOCIATION OF INFANT MASSAGE, PO BOX 2447, VENTURA, CA 93002. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names 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: INTERNATIONAL ASSOCIATION OF INFANT MASSAGE, SUSAN CAMPBELL, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/04/2022. 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 OCTOBER 20, 27, NOVEMBER 3, 10, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100015940
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MRS FIELDS AND PRETZELMAKER
378 W HILLCREST DR, STE K010B, THOUSAND OAKS, CA 91360 VENTURA. MVS VENTURES, LLC, 1578 RAMONA DR, CAMARILLO, CA 93010. 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 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: MVS VENTURES, LLC, SIDDHANT SAHNI, MANAGING PARTNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/13/2022. 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 OCTOBER 20, 27, NOVEMBER 3, 10, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100015539
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
KRUGER ACCOUNTING SERVICES
2223 ANTHONY DR, VENTURA, CA 93003 VENTURA. DIEDERIK J KRUGER, 2223 ANTHONY 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 listed on (Date): 09/26/2022. 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: DIEDERIK J KRUGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/06/2022. 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 OCTOBER 20, 27, NOVEMBER 3, 10, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100015819
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BLUE ANCHOR POOL SERVICE
8450 HAPPY CAMP RD, MOORPARK, CA 93021 VENTURA. RENE LEMUS, 8450 HAPPY CAMP RD, MOORPARK, CA 93021. 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 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: RENE LEMUS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/11/2022. 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 OCTOBER 20, 27, NOVEMBER 3, 10, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100015348
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SHINE BRIGHT CLEANING SERVICES
810 FRESCA DRIVE, OXNARD, CA 93030 VENTURA. KIANI C ROSE, 810 FRESCA DRIVE, OXNARD, CA 93030. 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 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: KIANI C ROSE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/03/2022. 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 OCTOBER 20, 27, NOVEMBER 3, 10, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100016153
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE CAR LOT
2745 SHERWIN AVE UNIT 12, VENTURA, CA 93003 VENTURA. DAVID T CORRENTE, 1924 JOHNSON 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 listed on (Date): 05/31/1978. 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: DAVID T CORRENTE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/17/2022. 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 OCTOBER 20, 27, NOVEMBER 3, 10, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100015363
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MARINER’S LIQUOR
3695 HARBOR BLVD #A, VENTURA, CA 93001 VENTURA. MARINERS MAWAS INC, 9795 ADAMS AVE, HUNTINGTON BEACH, CA 92646. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 10/01/2022. 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: MARINERS MAWAS INC, RAMEZ MAWAS, VP. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/03/2022. 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 OCTOBER 20, 27, NOVEMBER 3, 10, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100016183
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MEETNMANAGE
MEET KEVIN
8164 PLATINUM STREET, VENTURA, CA 93044 VENTURA. THE PAFFRATH ORGANIZATION, 8164 PLATINUM STREET, VENTURA, CA 93004. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 09/02/2022. 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: THE PAFFRATH ORGANIZATION, KEVIN PAFFRATH, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/17/2022. 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 OCTOBER 20, 27, NOVEMBER 3, 10, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100016178
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HOUSEHACK
RENTHACK
RENTALHACK
HOUSEHACKHOMES
RENOHACK
8164 PLATINUM STREET, VENTURA, CA 93004 VENTURA. HOUSE HACK INC, 8164 PLATINUM STRRET, VENTURA, CA 93004. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 06/22/2022. 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: HOUSE HACK INC, KEVIN PAFFRATH, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/17/2022. 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 OCTOBER 20, 27, NOVEMBER 3, 10, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100016188
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
STOCKHACK
8164 PLATINUM STREET, VENTURA, CA 93004 VENTURA. PLATO’S PHILOSOPHY, LLC, 8164 PLATINUM STREET, VENTURA, CA 93004. 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 listed on (Date): 09/02/2022. 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: PLATO’S PHILOSOPHY, LLC, KEVIN PAFFRATH, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/17/2022. 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 OCTOBER 20, 27, NOVEMBER 3, 10, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100015433
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CEDAR VIEW HEALTH SERVICES
234 UTE LN, VENTURA, CA 93001 VENTURA. MICHELLE D STREET, 234 UTE 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 listed on (Date): 01/01/2019. 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: MICHELLE D STREET. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/04/2022. 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 OCTOBER 20, 27, NOVEMBER 3, 10, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100016137
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THIRD EYE MOON
433 E MAIN ST #8, VENTURA, CA 93001 VENTURA. LESLEY FIRMWALT, 919 ANN ARBOR, 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 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: LESLEY FIRMWALT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/17/2022. 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 OCTOBER 20, 27, NOVEMBER 3, 10, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100015699
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THREE HEARTS BAKERY
115 DAWSON DRIVE, CAMARILLO, CA 93012 VENTURA. KATHLEEN MARIE CUNNINGHAM, 311 MIKE LOZA DRIVE #201, 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 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: KATHLEEN MARIE CUNNINGHAM. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/10/2022. 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 OCTOBER 20, 27, NOVEMBER 3, 10, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100016081
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SHELDON’S SANCTUARY
3873 SHELDON DRIVE, VENTURA, CA 93003 VENTURA. PATRICE M ODELL, 3877 SHELDON DRIVE, VENTURA, CA 93003, PATRICK A ODELL, 3877 SHELDON DRIVE, VENTURA, CA 93003. 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 listed on (Date): 10/01/2022. 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: PATRICE M ODELL, PATRICE ODELL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/14/2022. 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 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 OCTOBER 20, 27, NOVEMBER 3, 10, 2022

NOTICE OF PUBLIC SALE OF ABANDONED PERSONAL PROPERTY
(Unlawful Detainer)
In the matter of Ojai Mira Monte, LLC, Plaintiff v. Stephen Rawlings, Defendant, Superior Court Case No. 56-2022-00567425-CL-UD-VTA, County of Ventura, State of California.
Notice is hereby given that pursuant to California Civil Code, Section 1988 et.seq., the undersigned will sell at public auction by competitive bidding on November 3, 2022 at 1:15pm at the front entrance to the Ventura County Sheriffs Dept, 800 S Victoria, Ventura, CA 93009 the abandoned personal property described below. The premises where said property has been stored is located at 2092 W Hillcrest Dr, #C103, Newbury Park, CA 91320 County of Ventura.
Housewares, Small Appliances, Food, Cups, Dishes, Utensils, Gloves, Household Repair Items, White Board, Candles, Dish Rack, Cleaning Supplies, Trays, Flatware, Trash Can, Shelving, Lamps, Clocks, TV’s, Cabinets, Shoes, Clothes, Knick Knacks, Sealed Plastic Tubs, Chest, Air Conditioner, Statues, Sewing Machine, Speakers, Office Supplies, Refrigerator, Tools, Tool Boxes, Plant, Baskets, Tables, Room Dividers, Art, Toiletries, Makeup, Heaters, Jewelry, Iron, Jewelry Boxes, Couch, Chairs, Guitar, Toys, Tripod, Binoculars, Electronics, Drum Machine, R/C Parts, Xmas Paper, Cart, Dressers, Rocks, Photos, Equip Cases, Suitcases, Recliner, Ironing Board, Flag, Air Compressor, Air Purifier, Vacuum, Hair Dryer, Portable Washer, DVD’s, Cords/Cables, Bed, Outboard Motor, Dollys, Ladder, Golf Clubs, Rug, Microphone Stand, Towels, Bedding, Briefcase
Dated: October 20 and October 27, 2022
All States for Ojai Mira Monte, LLC
TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 20, 27, 2022

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100015534
The following person(s) is (are) doing business as:
Journey's #1956, 542 Collection Blvd., Suite 3212, Oxnard, CA 93036-5452; County of Ventura
State of incorporation: TN
GENESCO INC., 535 MARRIOTT DRIVE, 12TH FLOOR - TAX DEPT, NASHVILLE, TN 37214
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on Not Applicable
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/ MATTHEW JOHNSON, VICE PRESIDENT
GENESCO INC.
This statement was filed with the County Clerk of Ventura on 10/05/2022.
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).
10/20, 10/27, 11/3, 11/10/22
CNS-3619499#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100015536
The following person(s) is (are) doing business as:
Lee's automotive solutions, 2880 Cochran Street #1047, Simi Valley, CA 93065; County of Ventura
John S. Lee Jr., 2880 Cochran Street #1047, 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/ John S. Lee Jr.
This statement was filed with the County Clerk of Ventura on 10/05/2022.
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).
10/20, 10/27, 11/3, 11/10/22
CNS-3629518#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100015551
The following person(s) is (are) doing business as:
Pax Recovery, 1810 Colgate Dr, Thousand Oaks, CA 91360; County of Ventura
State of incorporation: CA
Cozy Care Congregate Living Health Facility Inc., 1534 North Moorpark Road #401, Thousand Oaks, CA 91360
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ SHAHRIAR GHODSIAN, President
Cozy Care Congregate Living Health Facility Inc.
This statement was filed with the County Clerk of Ventura on 10/06/2022.
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).
10/20, 10/27, 11/3, 11/10/22
CNS-3629587#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100015547
The following person(s) is (are) doing business as:
Cozy Home Health, 375 Rolling Oaks Dr Suite 140, Thousand Oaks, CA 91361; County of Ventura
State of incorporation: CA
Cozy Care Units LLC, 375 Rolling Oaks Dr Suite 140, Thousand Oaks, CA 91361
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 02/28/2022
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/ Shanriar Ghodsian, Managing Member
Cozy Care Units LLC
This statement was filed with the County Clerk of Ventura on 10/06/2022.
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).
10/20, 10/27, 11/3, 11/10/22
CNS-3629602#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100015450
The following person(s) is (are) doing business as:
HACIENDA VILLAS APARTMENTS, 10829 DEL NOTRE STREET, VENTURA, CA 93004; County of VENTURA
State of incorporation: CA
GLOBAL INTEGRITY REALTY CORPORATION, 1875 CENTURY PARK EAST, SUITE 1800, LOS ANGELES, CA 90067
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 09/22/2022
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/ HENRY MANOUCHERI, PRESIDENT
GLOBAL INTEGRITY REALTY CORPORATION
This statement was filed with the County Clerk of Ventura on 10/04/2022.
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).
10/20, 10/27, 11/3, 11/10/22
CNS-3629888#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2022100015558
The following person(s) is (are) doing business as:
Sprouts Farmers Market, 2800 Cochran Street, Simi Valley, CA 93065 County of VENTURA
Mailing Address:
5455 E. High Street, Suite 111, Phoenix, AZ 85054
SF Markets, LLC, 5455 E. High Street, Suite 111, Phoenix, AZ 85054
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 8/12/2016.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
SF Markets, LLC
S/ Brandon Lombardi, Secretary,
This statement was filed with the County Clerk of Ventura County on 10/06/2022.
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).
10/20, 10/27, 11/3, 11/10/22
CNS-3630092#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100015454
The following person(s) is (are) doing business as:
Urban Property Advisors, 3411 Deep Waters Court, Simi Valley, CA 93065; County of Ventura
Vince M. Kapadia, Inc., 3411 Deep Waters Court, Simi Valley, CA 93065
This business is conducted by Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Viren Kapadia, President
VINCE M. KAPADIA INC.
This statement was filed with the County Clerk of Ventura on 10/04/2022.
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).
10/20, 10/27, 11/3, 11/10/22
CNS-3630672#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100015549
The following person(s) is (are) doing business as:
Well Within Beauty and Wellness, 1301 Calle Durazno, Thousand Oaks, CA 91360; County of Ventura
Kia Kluck, 1301 Calle Durazno, Thousand Oaks, CA 91360
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/ Kia Kluck
This statement was filed with the County Clerk of Ventura on 10/06/2022.
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).
10/20, 10/27, 11/3, 11/10/22
CNS-3630690#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100015452
The following person(s) is (are) doing business as:
Lasley Restorations, 1909 Marlowe Street, Thousand Oaks, CA 91360; County of Ventura
Trevor Lasley, 1909 Marlowe Street, Thousand Oaks, CA 91360
This business is conducted by 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/ Trevor Lasley
This statement was filed with the County Clerk of Ventura on 10/04/2022.
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).
10/20, 10/27, 11/3, 11/10/22
CNS-3630728#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100015740
The following person(s) is (are) doing business as:
E CUBED, 146 CHESSHIRE CT, OJAI, CA 93023; County of VENTURA
State of incorporation: Delaware
ENERGY, EFFICIENCY AND ENVIRONMENT, INC., 146 CHESSHIRE CT, OJAI, CA 93023
This business is conducted by Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ CHAD CALDWELL, CEO
ENERGY, EFFICIENCY AND ENVIRONMENT, INC.
This statement was filed with the County Clerk of Ventura on 10/10/2022.
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).
10/20, 10/27, 11/3, 11/10/22
CNS-3633038#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100015553
The following person(s) is (are) doing business as:
New Haven Care, 630 Avenida de La Plata, Newbury Park, CA 91320; County of Ventura
State of incorporation: CA
ADR Home Care LLC, 630 Avenida da La Plata, Newbury Park, CA 91320
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Diego Diaz Reyes, Managing Member
ADR Home Care LLC
This statement was filed with the County Clerk of Ventura on 10/06/2022.
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).
10/20, 10/27, 11/3, 11/10/22
CNS-3627378#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2022100015267
The following person(s) is (are) doing business as:
Oxy Carts Plus, 206 Bainbridge, Thousand Oaks, CA 91360 County of VENTURA
Ferco Products, Inc., 2755 REFLECTIONS LANE, SIMI VALLEY, CA 9306
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Ferco Products, Inc.
S/ Gino D Ferrare, CEO
This statement was filed with the County Clerk of Ventura County on 09/30/2022.
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).
10/20, 10/27, 11/3, 11/10/22
CNS-3633697#

TS No: CA08000770-22-1 APN: 102-0-182-065 TO No: 220374420-CA-VOI NOTICE OF TRUSTEE'S SALE (The above statement is made pursuant to CA Civil Code Section 2923.3(d)(1). The Summary will be provided to Trustor(s) and/or vested owner(s) only, pursuant to CA Civil Code Section 2923.3(d)(2).) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED September 3, 2004. 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On November 29, 2022 at 11:00 AM, 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, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust recorded on September 14, 2004 as Instrument No. 20040914-0250458, of official records in the Office of the Recorder of Ventura County, California, executed by JOAQUIN G VEGA III, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY, as Trustor(s), in favor of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., as Beneficiary, as nominee for GMAC MORTGAGE CORPORATION DBA DITECH.COM as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The property heretofore described is being sold "as is". The street address and other common designation, if any, of the real property described above is purported to be: 214 LUCADA STREET, SANTA PAULA, CA 93060 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the Note(s) secured by said Deed of Trust, with interest thereon, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee’s Sale is estimated to be $147,884.83 (Estimated). However, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary’s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier’s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. 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 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 Nationwide Posting & Publication at 916.939.0772 for information regarding the Trustee's Sale or visit the Internet Website www.nationwideposting.com for information regarding the sale of this property, using the file number assigned to this case, CA08000770-22-1. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be 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 NOTICE TO TENANT FOR FORECLOSURES AFTER JANUARY 1, 2021 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, or visit this internet website www.nationwideposting.com, using the file number assigned to this case CA08000770-22-1 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. Date: October 12, 2022 MTC Financial Inc. dba Trustee Corps TS No. CA08000770-22-1 17100 Gillette Ave Irvine, CA 92614 Phone: 949-252-8300 TDD: 866-660-4288 By: Amy Lemus, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ONLINE AT www.nationwideposting.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: Nationwide Posting & Publication AT 916.939.0772 NPP0417121 To: FILLMORE GAZETTE 10/20/2022, 10/27/2022, 11/03/2022