11/12/2020 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201027-10014799-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WILDWOOD BOOTS
757 E. THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91360 VENTURA. DOLAK TRADING INC, 757 E. THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CALIFORNIA. 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: DOLAK TRADING INC, KATALIN DOLAK, CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/27/2020. 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, NOVEMBER 12, 19, 26, DECEMBER 3, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201022-10014588-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MASSAGE CENTER
171 E THOUSAND OAKS BLVD STE 206, THOUSAND OAKS, CA 91360 VENTURA. ADVANCED SCHOOL OF MASSAGE THERAPY, INC., 171 E THOUSAND OAKS BLVD #206, THOUSAND OAKS, CA 91360. 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): 06/16/2015. 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: ADVANCED SCHOOL OF MASSAGE THERAPY, INC., HELLE LEAP, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/22/2020. 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, NOVEMBER 12, 19, 26, DECEMBER 3, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201022-10014559-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CHEVRON OXNARD
877 S VENTURA RD, OXNARD, CA 93030 VENTURA. MAC ERA INVESTMENTS, INC, 255 ARNEILL ROAD, CAMARILLO, CA 93010. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/10/2015. 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: MAC ERA INVESTMENTS, INC, KANWAL SINGH, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/22/2020. 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, NOVEMBER 12, 19, 26, DECEMBER 3, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201022-10014552-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CAMILA’S TRANSPORTATION
743 AKERS ST, FILLMORE, CA 93015 VENTURA. RAUL VEGA, 962 TAYLOR LN, FILLMORE, CA 93015, SILVIA VILLA, 962 TAYLOR LN, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/01/2015. 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: RAUL VEGA, RAUL SOTO VEGA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/22/2020. 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, NOVEMBER 12, 19, 26, DECEMBER 3, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201022-10014607-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PET ISLAND
550 N A ST STE 7A, OXNARD, CA 93030 VENTURA. LAURA AMESCUA, 1915 ONTARIO ST, OXNARD, CA 93035, DIANA VELA, 4421 FROST DR, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/13/2015. 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: LAURA AMESCUA, LAURA ELENA AMESCUA, PARTNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/22/2020. 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, NOVEMBER 12, 19, 26, DECEMBER 3, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201022-10014548-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ALOHATCSERVICES
3448 BIG SPRINGS AVE, SIMI VALLEY, CA 93063 VENTURA. SUSAN JOSEPH, 3448 BIG SPRINGS AVE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/17/2015. 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: SUSAN JOSEPH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/22/2020. 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, NOVEMBER 12, 19, 26, DECEMBER 3, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201022-10014550-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CALIFORNIA’S BRIGHT CHOICE
CALIFORNIA’S BRIGHT CHOICE WINDOW CLEANING
258 HIRAM AVE, NEWBURY PARK, CA 91320 VENTURA. GUY D FLORES, 258 HIRAM AVE, 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 on listed on (Date): 09/23/2015. 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: GUY D FLORES, GUY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/22/2020. 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, NOVEMBER 12, 19, 26, DECEMBER 3, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201022-10014554-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CG’S MOBILE WINDOW TINTING
914 CHAMBERS LANE, SIMI VALLEY, CA 93065 VENTURA. CINTHYA ALCAZAR-GOMEZ, 4207 HELENE ST, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/20/2015. 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: CINTHYA ALCAZAR-GOMEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/22/2020. 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, NOVEMBER 12, 19, 26, DECEMBER 3, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201022-10014567-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DAVE’S PROFESSIONAL HANDYMAN AND PAINTING
429 CAMINO MANZANAS, THOUSAND OAKS, CA 91360 VENTURA. DAVID ANDRIK, 429 CAMINO MANZANAS, 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): 08/28/2015. 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 ANDRIK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/22/2020. 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, NOVEMBER 12, 19, 26, DECEMBER 3, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201022-10014605-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NEW IMAGE AUTO BODY AND PAINT
860 CORPORATION ST, SANTA PAULA, CA 93060 VENTURA. JOE ANSELMO, 424 MADRESALVA CT, CAMARILLO, CA 93060. 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): 05/07/2015. 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: JOE ANSELMO, JOE ANSELMO, PRESIDENT (OWNER). If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/22/2020. 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, NOVEMBER 12, 19, 26, DECEMBER 3, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201104-10015079-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GREEN RENEE
GREENRENEE.COM
1454 CALLE ALAMO, THOUSAND OAKS, CA 91360 VENTURA. GREEN FROGGIES LLC
1454 CALLE ALAMO, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GREEN FROGGIES LLC, RENEE I. GREEN, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/04/2020. 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 NOVEMBER 12, 19, 26, DECEMBER 3, 2020

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20201027-10014829-0
The following person(s) is (are) doing business as:
Cards by DJ, 11550 SUMAC LANE, CAMARILLO, CA 93012 County of VENTURA
Mailing Address:
11550 SUMAC LANE, CAMARILLO, CA 93012
DISCOVERY MARKETING SOLUTIONS, LLC, 11550 SUMAC LANE, CAMARILLO, CA 93012
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).)
DISCOVERY MARKETING SOLUTIONS, LLC
S/ Jim Stratton, Member,
This statement was filed with the County Clerk of Ventura County on 10/27/2020.
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).
11/12, 11/19, 11/26, 12/3/20
CNS-3397676#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201027-10014837-0
The following person(s) is (are) doing business as:
Latinx Grief, 2060 East Avenida De Los Arboles Suite D #141, Thousand Oaks, CA 91362; County of Ventura
Paulina Isabel Almarosa, 2060 East Avenida De Los Arboles Suite D #141, Thousand Oaks, CA 91362
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/ Paulina Isabel Almarosa
This statement was filed with the County Clerk of Ventura on October 27, 2020.
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).
11/12, 11/19, 11/26, 12/3/20
CNS-3405361#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201027-10014839-0
The following person(s) is (are) doing business as:
Mr. Huarachon, 8847 Nye Rd., Ventura, CA 93001; County of Ventura
Marco Antonio Tapia-Ramirez, 8847 Nye Rd., Ventura, CA 93001
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/ Marco Antonio Tapia-Ramirez
This statement was filed with the County Clerk of Ventura on October 27, 2020.
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).
11/12, 11/19, 11/26, 12/3/20
CNS-3405385#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201028-10014878-0
The following person(s) is (are) doing business as:
SYCHOTIC, 675 American Oaks Avenue, Newbury Park, CA 91320; County of Ventura
Cristen Prescott, 675 American Oaks Avenue, Newbury Park, CA 91320
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 05/17/2018
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/ Cristen Prescott
This statement was filed with the County Clerk of Ventura on October 28, 2020.
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).
11/12, 11/19, 11/26, 12/3/20
CNS-3407389#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201027-10014852-0
The following person(s) is (are) doing business as:
Banner Day, 307 E Ojai Ave., Suite 100, Ojai, CA 93023; County of Ventura
Kate Ciepluch, 307 E Ojai Ave., Suite 100, Ojai, CA 93023
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 12/09/2015
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/ Kate Ciepluch
This statement was filed with the County Clerk of Ventura on October 27, 2020.
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).
11/12, 11/19, 11/26, 12/3/20
CNS-3409880#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201027-10014850-0
The following person(s) is (are) doing business as:
Wolfe Inspections, 1393 Robin Avenue, Ventura, CA 93003; County of Ventura
Brayden Wolfe, 1393 Robin Avenue, Ventura, CA 93003
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 02/01/2019
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Brayden Wolfe
This statement was filed with the County Clerk of Ventura on October 27, 2020.
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).
11/12, 11/19, 11/26, 12/3/20
CNS-3409884#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201028-10014880-0
The following person(s) is (are) doing business as:
Volition Creative Co., 10 Flintlock Ln., Bell Canyon, CA 91307; County of Ventura
Anna C. Webber, 10 Flintlock Ln., Bell Canyon, CA 91307
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/ Anna C. Webber
This statement was filed with the County Clerk of Ventura on October 28, 2020.
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).
11/12, 11/19, 11/26, 12/3/20
CNS-3410162#

Property Notice of Seizure and Notice of Intended Forfeiture
Property was seized pursuant to Health and Safety Code section 11470 in the following case 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 (MC200) 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 District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Margaret J. Coyle 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#20-048 May 29, 2020 Ventura Police Department officers seized $4,754 U.S. currency at 2704 Tolstoy Place, Oxnard CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $4,754.
FS#20-068 July 28, 2020 Ventura Police Department officers seized $8,762 U.S. currency at 346 Leighton Drive, Ventura CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $8,762.
FS#20-070 July 31, 2020 Oxnard Police Department officers seized $650 U.S. currency at 680 Evergreen Lane #25, Oxnard 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 $650.
FS#20-097 September 30, 2020 Oxnard Police Department officers seized $832 U.S. currency at K Street and Magnolia Ave, Oxnard 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 $832
FS#20-102 October 13, 2020 Ventura Police Department officers seized $2,157 U.S. currency at Santa Clara Street and S. Ash Street, Ventura CA/1425 Dowell Drive, Ventura CA in connection with a controlled substance violation of section 11352(a) of the Health and Safety Code. The seized property has an estimated or appraised value of $2,157
FS#20-110 October 21, 2020 Oxnard Police Department officers seized $1,568 U.S. currency at 2201 N. Rose Avenue, Oxnard CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,568.
FS#20-112 October 23, 2020 Oxnard Police Department officers seized $2,979 U.S. currency at 1105 S. J Street, Oxnard CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $2979.
11/12, 11/19, 11/26/20
CNS-3413445#

T.S. No.: 20-4221 Loan No.: *******592 APN: 053-0-024-110 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/5/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: ANTONIO MEJIA AND MARIA MEJIA, HUSBAND AND WIFE AS JOINT TENANTS Duly Appointed Trustee: PRESTIGE DEFAULT SERVICES Recorded 12/13/2006 as Instrument No. 20061213-00260951-0 in book , page of Official Records in the office of the Recorder of Ventura County, California, Date of Sale: 12/3/2020 at 11:00 AM Place of Sale: 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 Amount of unpaid balance and other charges: $165,784.18 Street Address or other common designation of real property: 315 FIRST STREET FILLMORE California 93015 A.P.N.: 053-0-024-110 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. 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. All checks payable to Prestige Default Services. 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 (916) 939-0772 or visit this Internet Web site www.nationwideposting.com, using the file number assigned to this case 20-4221. 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 Web site. The best way to verify postponement information is to attend the scheduled sale. Date: 10/29/2020 PRESTIGE DEFAULT SERVICES 1920 Old Tustin Ave. Santa Ana, California 92705 Sale Line: (916) 939-0772 Briana Young, Trustee Sale Officer NPP0371960 To: FILLMORE GAZETTE 11/12/2020, 11/19/2020, 11/26/2020

Title Order No. 1391854 Trustee Sale No. 85021 Loan No. 9160055750 APN: 050-0-162-150 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 8/18/2006. 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 12/3/2020 at 11:00 AM, CALIFORNIA TD SPECIALISTS, AS TRUSTEE as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on 8/29/2006 as Instrument No. 20060829-0181972 in book N/A, page N/A of official records in the Office of the Recorder of Ventura County, California, executed by: M. OLGA MAGANA, AN UNMARRIED WOMAN , as Trustor MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. AS NOMINEE FOR COUNTRYWIDE HOME LOANS, INC. , as Beneficiary WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by 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 Financial Code and authorized to do business in this state). At: At the Main front entrance to the County Government Center Hall of Justice located at 800 South Victoria Avenue, Ventura, CA 93003, NOTICE OF TRUSTEE’S SALE – continued all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County, California described the land therein: Lot 17 of Addition No. 2 to the Elkins Tract, in the City of Fillmore, County of Ventura, State of California, as per map thereof recorded in Book 8, Page 16 of Maps, in the Office of the County Recorder of said County. 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: 225 THIRD STREET FILLMORE, CA 93015-1409. 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, but without covenant or warranty, expressed 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 trusts created by said Deed of Trust, to-wit $271,338,93 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election of Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. DATE: 11/2/2020 CALIFORNIA TD SPECIALISTS, AS TRUSTEE, as Trustee 8190 EAST KAISER BLVD., ANAHEIM HILLS, CA 92808 PHONE: 714-283-2180 FOR TRUSTEE SALE INFORMATION LOG ON TO: www.stoxposting.com CALL: 844-477-7869 PATRICIO S. INCE’, VICE PRESIDENT CALIFORNIA TD SPECIALIST IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. “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 844-477-7869, or visit this internet Web site www.stoxposting.com, using the file number assigned to this case T.S.# 85021. 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 Web site. The best way to verify postponement information is to attend the scheduled sale.”
TO BE PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 12, 19 & 26, 2020