10/28/2021 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20211008-10014754-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DIAMOND ANJELL BOUTIQUE
501 I S REINO RD #120, NEWBURY PK, CA 91320 VENTURA. MARTHA DAVIS, 501 I S REINO RD #120, NEWBURY PK, CA 91320. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARTHA DAVIS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/08/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 28, NOVEMBER 4, 11, 18, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20211001-10014228-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SUGAR SPILL
1890 CALLE PETALUMA, THOUSAND OAKS, CA 91360 VENTURA. CIARA ELLIOTT, 1890 CALLE PETALUMA, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/01/2021. 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: CIARA ELLIOTT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/01/2021. 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, OCTOBER 28, NOVEMBER 4, 11, 18, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20211007-10014651-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WINEBIZCONSULTING
WINECAMPER
1342 CALLE PIMIENTO, THOUSAND OAKS, CA 91360 VENTURA. MICHAEL GWIN, 1342 CALLE PIMIENTO, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/05/2021. 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: MICHAEL GWIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/07/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 28, NOVEMBER 4, 11, 18, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20211021-10015230-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CMG APPRAISALS
529 E GUIBERSON RD, FILLMORE, CA 93015 VENTURA. CHRISTINA MICHELLE GRILL, 529 E GUIBERSON RD, 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): 10/01/2021. 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: CHRISTINA MICHELLE GRILL, OWNER/APPRAISER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/21/2021. 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, OCTOBER 28, NOVEMBER 4, 11, 18, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20211025-10015438-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GROCERY OUTLET OF FILLMORE
FILLMORE GROCERY OUTLET
1108 W. VENTURA ST, FILLMORE, CA 93015 VENTURA. J AND J FAMILY MARKET INC., 19533 BABINGTON ST, SANTA CLARITA, CA 91351. 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): 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: J AND J FAMILY MARKET INC., JAMES DANFORTH, SECETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/25/2021. 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, OCTOBER 28, NOVEMBER 4, 11, 18, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00559166-CU-PT-VTA. Petition of TRISHA ANNE DUNN AKA TRISHA DUNN AKA TRISHA ANNE DUNN NELSON for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) TRISHA ANNE DUNN AKA TRISHA DUNN AKA TRISHA ANNE DUNN NELSON filed a petition with this court for a decree changing names as follows: TRISHA ANNE DUNN AKA TRISHA DUNN AKA TRISHA ANNE DUNN NELSON TO TRISHA ANNE DUNN NELSON. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 12/15/2021: Time: 8:30am: Department: 20: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 10/22/2021. Filed: 10/22/2021. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By JEANETTE FIMBRES, Deputy Clerk. TO BE PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 28, NOVEMBER 4, 11, 18, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00559107-CU-PT-VTA. Petition of LIZETTE ARTEAGA for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) LIZETTE ARTEAGA filed a petition with this court for a decree changing names as follows: JOCELYN SIXTO to JOCELYN ARTEAGA. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 12/06/2021: Time: 8:30am: Department: 43: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 10/21/2021. Filed: 10/21/2021. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By SUSANNE LEON, Deputy Clerk. TO BE PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 28, NOVEMBER 4, 11, 18, 2021

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20211018-10015096-0
The following person(s) is (are) doing business as:
Senior Helpers, 468 Pennsfield Place Suite 204, Thousand Oaks, CA 91360 County of VENTURA
Rimman, LLC, 468 Pennsfield Place Suite 204, Thousand Oaks, CA 91360
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 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).)
Rimman, LLC
S/ Mukti Agarwal, Managing Member,
This statement was filed with the County Clerk of Ventura County on 10/18/2021.
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).
10/28, 11/4, 11/11, 11/18/21
CNS-3515395#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20211012-10014883-0
The following person(s) is (are) doing business as:
Modusop Consulting, 2138 Bridgegate Ct, Westlake Village, CA 91361; County of Ventura
Vineet Dua, 4607 Lakeview Canyon Rd. #347, Westlake Village, CA 91361
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/ Vineet Dua
This statement was filed with the County Clerk of Ventura on 10/12/2021.
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).
10/28, 11/4, 11/11, 11/18/21
CNS-3517923#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20211013-10014960-0
The following person(s) is (are) doing business as:
Powerhousecryptos.com, 1670 Camino Olmo, Apt. C, Newbury Park, CA 91320; County of Ventura
State of incorporation: CA
Powerhouse Research Group LLC, 1670 Camino Olmo, Apt. C, 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/ John G. Kennedy, Managing Member
Powerhouse Research Group LLC
This statement was filed with the County Clerk of Ventura on 10/13/2021.
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).
10/28, 11/4, 11/11, 11/18/21
CNS-3519759#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20211013-10014962-0
The following person(s) is (are) doing business as:
Joi Cafe Calabasas, 1720 Bates Ct., Thousand Oaks, CA 91362; County of Ventura
State of incorporation: California
NJF 101 LLC, 16030 Ventura Blvd Ste 240, Encino, CA 91436
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/ Nicholas Johanson, Managing Member
NJF 101 LLC
This statement was filed with the County Clerk of Ventura on 10/13/2021.
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).
10/28, 11/4, 11/11, 11/18/21
CNS-3519795#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20211013-10014958-0
The following person(s) is (are) doing business as:
Lyons Marine, 3645 Paloma Drive, Ventura, CA 93003; County of Ventura
State of incorporation: California
Lyons Den LLC, 3645 Paloma Drive, Ventura, CA 93003
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/ Matthew Lyons, Managing Member
Lyons Den LLC
This statement was filed with the County Clerk of Ventura on 10/13/2021.
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).
10/28, 11/4, 11/11, 11/18/21
CNS-3520577#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20211019-10015103-0
The following person(s) is (are) doing business as:
Coast One Design, 731 Santa Clara Street, Fillmore, CA 93015; County of Ventura
Carlos P. Malvido, 731 Santa Clara Street, Fillmore, CA 93015
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 09/16/2021
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/ Carlos P. Malvido
This statement was filed with the County Clerk of Ventura on 10/19/2021.
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).
10/28, 11/4, 11/11, 11/18/21
CNS-3520885#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20211015-10015027-0
The following person(s) is (are) doing business as:
Simply Savre, 2360 Archwood Ln., Unit 43, Simi Valley, CA 93063; County of Ventura
Kathleen Savre, 2360 Archwood Ln., Unit 43, Simi Valley, CA 93063
Stephanie Savre, 2360 Archwood Ln., Unit 43, Simi Valley, CA 93063
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/ Kathleen Savre
This statement was filed with the County Clerk of Ventura on 10/15/2021.
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 (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).
10/28, 11/4, 11/11, 11/18/21
CNS-3521190#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20211015-10015029-0
The following person(s) is (are) doing business as:
Allen Auto Body Shop, 3400 Sunset Dr., Westlake Village, CA 91361; County of Ventura
Garrett Allen, 3400 Sunset Dr., Westlake Village, CA 91361
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/ Garrett Allen
This statement was filed with the County Clerk of Ventura on 10/15/2021.
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 (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).
10/28, 11/4, 11/11, 11/18/21
CNS-3521202#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20211020-10015171-0
The following person(s) is (are) doing business as:
Honey's Taxes etc, 216 Hermano Trail, Oxnard, CA 93036; County of Ventura
Celina Ramirez, 216 Hermano Trail, Oxnard, CA 93036
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/ Celina Ramirez
This statement was filed with the County Clerk of Ventura on 10/20/2021.
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).
10/28, 11/4, 11/11, 11/18/21
CNS-3522016#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20211012-10014858-0
The following person(s) is (are) doing business as:
Lifeline Medical Transport, 200 Bernoulli Circle, Oxnard, CA 93030; County of Ventura
State of incorporation: California
Gold Coast Ambulance Service, 200 Bernoulli Circle, Oxnard, CA 93030
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/ Thomas A.A. Cook, Secretary
Gold Coast Ambulance Service
This statement was filed with the County Clerk of Ventura on 10/12/2021.
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).
10/28, 11/4, 11/11, 11/18/21
CNS-3522888#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20211014-10014981-0
The following person(s) is (are) doing business as:
Verge LLC, 184 Padua Circle, Newbury Park, CA 91320; County of Ventura
State of incorporation: California
Minh Le Enterprises LLC, 184 Padua Circle, 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/ Bao Minh Le, Managing Member
MINH LE ENTERPRISES LLC
This statement was filed with the County Clerk of Ventura on 10/14/2021.
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).
10/28, 11/4, 11/11, 11/18/21
CNS-3523196#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20211008100147030
The following person(s) is (are) doing business as:
CALIFORNIA FISH GRILL, 401 N MOORPARK, SUITE C, THOUSAND OAKS, CA 91360 County of VENTURA
Mailing Address:
17310 Red Hill Avenue, Suite 330, Irvine, CA 92614
CALIFORNIA FISH GRILL, LLC, 17310 Red Hill Avenue, Suite 330, IRVINE, CA 92614
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 7/26/2021.
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).)
CALIFORNIA FISH GRILL, LLC
S/ PAUL POTVIN, CFO
This statement was filed with the County Clerk of Ventura County on 10/08/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/28, 11/4, 11/11, 11/18/21
CNS-3524100#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20211013-10014969-0
The following person(s) is (are) doing business as:
1. Camarillo Dental Group, 2. Camarillo Dental Group and Orthodontics, 2380-A E Las Posas Road, Camarillo, CA 93010 County of VENTURA
Giselle Mar Dental Corporation, 2380-A E Las Posas Road, Camarillo, CA 93010
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 07/15/2016.
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).)
Giselle Mar Dental Corporation
S/ Dean Lambridis, Treasurer,
This statement was filed with the County Clerk of Ventura County on 10/13/2021.
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).
10/28, 11/4, 11/11, 11/18/21
CNS-3517323#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20211014-10014975-0
The following person(s) is (are) doing business as:
Nyerobi Properties, 8918 Nye Rd, Ventura, CA 93001 County of VENTURA
Patrick Ariniello, 8918 Nye Rd, Ventura, CA 93001
Kristina Ariniello, 8918 Nye Rd, Ventura, CA 93001
This business is conducted by a General Partnership
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/ Patrick Ariniello,
This statement was filed with the County Clerk of Ventura County on 10/14/2021.
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).
10/28, 11/4, 11/11, 11/18/21
CNS-3523949#

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#21-072 August 25, 2021 Ventura County Sheriff’s Office officers seized $3,080.00 U.S. currency at 2870 White Ridge Place #11, Thousand Oaks, 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 $3,080.00
FS#21-073 July 06, 2021 Oxnard Police Department officers seized $1,649.00 U.S. currency at Hill Street and J 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 $1,649.00
FS#21-074 August 26, 2021 Ventura County Sheriff’s Office officers seized $9,360.00 U.S. currency at 124 Lyonia Lane, 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 $9,360.00
FS#21-080 September 09, 2021 Ventura County Sheriff’s Office officers seized $1,508.00 U.S. currency at 1544 Morse Avenue #F, Ventura, CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,508.00
FS#21-097 November 04, 2020 Simi Valley Police Department officers seized $8,075.00 U.S. currency at 1159 East Los Angeles Avenue, Simi Valley 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 $8,075.00
10/28, 11/4, 11/11/21
CNS-3524132#

Notice is hereby given by the undersigned that a public lien sale of the following personal property described below to enforce a lien imposed on said property Pursuant to Lien Sales per California Self Storage Act Chapter 10, Sections 21700-21716 of the Business and Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and the provisions of the Civil Code on or after November 11, 2021. Undersigned will sell items at WWW.STORAGETREASURES.COM/ Sale by competitive bidding ending at will be prior to or close of auction on November 11, 2021 . Where said property has been stored and which is located at Oak View Self Storage, 65 Portal Street, Oak View, CA. 93022. County of Ventura. State of California. The following units:
UNIT #, TENANT NAME:
217 Michele Balaban: Misc. boxes, household items, unknown items
634 Tera Reeves: Misc. boxes, household items, unknown items
Purchases must be paid at time of sale with cash only. All purchased items sold “as is” and must be removed within 48 hours of the time of the sale. Sale is subject to cancellation up to the time of the sale, Company reserves the right to refuse any online bids.

Auction by StorageTreasures.com
Phone: 408-397-6503

TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 28TH & NOVEMBER 4TH, 2021