02/21/2019 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002048. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CHOCOLATINE FRENCH CAFÉ
CHOCOLATINE
2955 E. THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91362 VENTURA. SANDRINE CASANOVA-PACCALLET, 68 W AV. DE LAS FLORES, THOUSAND OAKS, CA 91360, LUDOVIC L. GAUDIN, 68 W. AV. DE LAS FLORES, THOUSAND OAKS, CA 91360 . 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 on listed on (Date): 05/01/2014. 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: SANDRINE CASANOVA PACCALLET. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/05/2019. 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, FEBRUARY 21, 28, MARCH 7, 14, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002680. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE SILENT DJ
123 EUGENIA DR, VENTURA, CA 93003 VENTURA. MARTIN JAY GLASSMAN, 123 EUGENIA 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 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: MARTIN JAY GLASSMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/13/2019. 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, FEBRUARY 21, 28, MARCH 7, 14, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002499. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
COAST DRYWALL & PAINT
SCOTT MINEO, DRYWALL & PAINT
968 FERNHILL AVE, NEWBURY PARK, CA 91320 VENTURA. SCOTT MINEO, 968 FERNHILL AVENUE, NEWBURY PARK 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): 12/05/2013. 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: SCOTT MINEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/12/2019. 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, FEBRUARY 21, 28, MARCH 7, 14, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002611. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TODD’S POOL SERVICE
1073 TUTTLE AVE, SIMI VALLEY, CA 93065 VENTURA. TODD BOOTHE, 1073 TUTTLE AVE, SIMI VALLEY, CA 93065, CHERYL KRAUSE, 1073 TUTTLE AVE, SIMI VALLEY, CA 93065. 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): 12/16/2013. 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: TODD BOOTHE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/12/2019. 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, FEBRUARY 21, 28, MARCH 7, 14, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002576. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DEJA PROPERTY MANAGEMENT
7680 BRADLEY RD, SOMIS, CA 93066 VENTURA. DEAN STINES, 7680 BRADLEY RD, SOMIS, CA 93066, JACKLYN STINES, 7680 BRADLEY RD, SOMIS, CA 93066. 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): 04/04/2014. 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: DEAN STINES, DEAN L. STINES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/12/2019. 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, FEBRUARY 21, 28, MARCH 7, 14, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002928. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
APICAL HOLDINGS GROUP LLC
530 W LOS ANGELES AVE, 115 230, MOORPARK, CA 93021 VENTURA. APICAL HOLDINGS GROUP LLC, 530 W LOS ANGELES AVE, 115 230, MOORPARK, CA 93021. STATE OF INCORPORATION: 201826110581 CALIF. 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): 01/13/2019. 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: APICAL HOLDINGS GROUP LLC, RENAE COLLINS, MEMBER MANAGED ACTING AS AGENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/19/2019. 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, FEBRUARY 21, 28, MARCH 7, 14, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001386. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CARFECTION PRO, INC
CARFECTION AUTO BODY
623 E VENTURA BLVD, OXNARD, CA 93036 VENTURA. CARFECTION PRO, INC, 623 E VENTURA BLVD, OXNARD, CA 93036. STATE OF INCORPORATION: CA 4227897. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/24/2019. 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: CARFECTION PRO, INC, CRISTOFER LOPEZ, VICE PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/24/2019. 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, FEBRUARY 21, 28, MARCH 7, 14, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002650. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LESLIE RINCHEN-WONGMO
THREADS OF AWAKENING
STITCHING BUDDHAS
4528 LA BREA STREET, OXNARD, CA 93035 VENTURA. LESLIE ANN FREILICH, 4528 LA BREA STREET, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/2011. 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: LESLIE ANN FREILICH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/13/2019. 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, FEBRUARY 21, 28, MARCH 7, 14, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002400. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BEAN COUNTERS
SIMI VALLEY TAX
THE BEAN COUNTER
1808 PATRICIA AVENUE, SIMI VALLEY, CA 93065 VENTURA. BRENDA UPMEYER, 1808 PATRICIA AVENUE, SIMI VALLEY, CA 93065. 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): 1&3) 2014, 2) 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: BRENDA UPMEYER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/11/2019. 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, FEBRUARY 21, 28, MARCH 7, 14, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002722. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GATO AVOCADO
GATOAVOCADO.COM
GATOAVOCADO.ORG
GATOAVOCADO.NET
149 N PADRE JUAN AVE, OJAI, CA 93023 VENTURA. GLORIMAR ANIBARRO, 149 N PADRE JUAN AVE, OJAI, CA 93023. 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): 1&4) N/A, 2-3) 10/02/2013. 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: GLORIMAR ANIBARRO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/13/2019. 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, FEBRUARY 21, 28, MARCH 7, 14, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002168. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
OVER THE NET
4868 SULLIVAN ST, VENTURA, CA 93003 VENTURA. GREG HAYWARD, 4868 SULLIVAN ST, 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 on listed on (Date): 1/2/2012. 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: GREG HAYWARD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/06/2019. 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, FEBRUARY 21, 28, MARCH 7, 14, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002818. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MYBAGLUNCH
812 WOODGROVE RD, FILLMORE, CA 93015 VENTURA. DIANE SERAT, 812 WOODGROVE 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): 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: DIANE SERAT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/15/2019. 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, FEBRUARY 21, 28, MARCH 7, 14, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001913. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
OXNARD SALSA FESTIVAL
230 WEST SEVENTH STREET, SUITE F, OXNARD, CA 93030 VENTURA. OXNARD DOWNTOWNERS FOUNDATION, INC, 230 WEST SEVENTH STREET, SUITE F, OXNARD, CA 93030. 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: OXNARD DOWNTOWNERS FOUNDATION, INC., ELIZABETH KENNEDY, TREASURER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/01/2019. 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, FEBRUARY 21, 28, MARCH 7, 14, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002084. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SRF REALTOR
32126 LAKE MEADOW LANE, WESTLAKE VILLAGE, CA 91361 VENTURA. STACEY R. FORSTER, 32126 LAKE MEADOW LANE, WESTLAKE, VILLAGE, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: STACEY R. FORSTER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/05/2019. 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, FEBRUARY 21, 28, MARCH 7, 14, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002973. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SWEET BELLA ROSE
1057 VIA ANITA, THOUSAND OAKS, CA 91320 VENTURA. DEBRA L. WIDEROE, 5470 E. NAPOLEAN AVE., OAK PARK, CA 91377, NINA BASHFORTH, 1057 VIA ANITA, THOUSAND OAKS, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: JOINT VENTURE. 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: DEBRA L. WIDEROE, NINA BASHFORTH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/19/2019. 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, FEBRUARY 21, 28, MARCH 7, 14, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003002. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SOULFUL KNIT-N-STITCH
10690 TERNEZ DR, MOORPARK, CA 93021 VENTURA. MOANA DUBOIS-WALKER, 10690 TERNEZ DR, 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 on listed on (Date): 2/19/19. 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: MOANA DUBOIS-WALKER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/19/2019. 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, FEBRUARY 21, 28, MARCH 7, 14, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001847. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LA ESPECIAL MINI MARKET
LA ESPECIAL
550 N A ST STE 11, OXNARD, CA 93030 VENTURA. RUDY REYES, 1301 COMMERCIAL AVE #77, 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 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: RUDY REYES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/01/2019. 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, FEBRUARY 21, 28, MARCH 7, 14, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001574. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AQUARIUS CAR WASH MOBILE
201 MAIN ST., FILLMORE, CA 93015 VENTURA. JORGE PINEDA, 201 MAIN ST FILLMORE, 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): 01/28/2014. 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: JORGE PINEDA, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/28/2019. 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, FEBRUARY 21, 28, MARCH 7, 14, 2019

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as:
LAH PROMOTIONS
679 CAMINO VERDE, THOUSAND OAKS, CA 91360. The date on which the fictitious business name being abandoned was filed: 01/29/2018. The file number to the fictitious business name being abandoned: 20180129-10001675-0. The county where the fictitious business name was filed: VENTURA . Full name of Registrant: AUTO DEALER INSIDERS CIRCLE, LLC, 679 CAMINO VERDE, THOUSAND OAKS, CA 91360. This business is conducted by: A LIMITED LIABILITY COMPANY. This statement was filed with the County Clerk of Ventura County on 02/14/2019. Signed: AUTO DEALER INSIDERS CIRCLE, LLC, HAL HOADLEY. File Number: 20190214-10002801-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 21, 28 MARCH 7, 14, 2019

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2019-00524360 CU-PT-VTA. Petition of: M’HAGANEE KAHLIL SMITH for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): M’HAGANEE KAHLIL SMITH filed a petition with this court for a decree changing names as follows: M’HAGANEE KAHLIL SMITH to M’HAGANEE KAHLIL GIBSON. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 04/12/2019, Time: 8:20am, Department: 21, 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: 01/29/19. Filed: 01/29/19. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By MARIA MARTINEZ, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 21, 28 MARCH 7, 14, 2019

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2019-00524765 CU-PT-VTA. Petition of: NICOLETTE JUSTINE KLESZYNSKI for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): NICOLETTE JUSTINE KLESZYNSKI filed a petition with this court for a decree changing names as follows: A) NICOLETTE JUSTINE KLESZYNSKI to NICOLETTE JUSTINE MILLER, b) LEO MICHAEL MELVIN to LEO MICHAEL MILLER. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 04/03/2019, Time: 8:30am, Department: 41, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 02/13/19. Filed: 02/13/19. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By JOAN FOSTER, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 21, 28 MARCH 7, 14, 2019

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2019-00521295 CU-PT-VTA. Petition of: PETER ARNOLD SNURE for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): PETER ARNOLD SNURE filed a petition with this court for a decree changing names as follows: PETER ARNOLD SNURE to JOHN ROBERT COLEMAN. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 03/26/2019, Time: 8:20am, 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: N/A. Filed: 02/11/19. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By MARIA MARTINEZ, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 21, 28 MARCH 7, 14, 2019

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20190207-10002197-0
The following person(s) is (are) doing business as:
Elite Dental Implant Center, 1720 E Los Angeles Ave #224 , Simi Valley, CA 93065 County of VENTURA
Mailing Address:
1720 E Los Angeles Ave #224 , Simi Valley, CA 93065
Varo Boyer, DDS, Inc, 1812 W. Burbank Blvd #259 , Burbank, CA 91506
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).)
Varo Boyer, DDS, Inc
S/ Varo Boyer, President,
This statement was filed with the County Clerk of Ventura County on 02/07/2019.
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).
2/21, 2/28, 3/7, 3/14/19
CNS-3218991#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2019212-10002457-0
The following person(s) is (are) doing business as:
WinnResidental-Casa Bella Apartments, 622 E. Main St. Santa Paula CA 93060; County of Ventura
State of incorporation: CA
LLAM Realty Management, In, 6 Faneuil Hall Marketplace Boston MA 02109
This business is conducted by A Limited Partnership
The registrant commenced to transact business under the fictitious business name or names listed above on 10/01/2018
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/ Michael T. Putziger, Secretary & Treasurer
LLAM Realty Management, Inc., General Partner of Winnresidental California L.P.
This statement was filed with the County Clerk of Ventura on February 12, 2019.
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).
2/21, 2/28, 3/7, 3/14/19
CNS-3206739#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190206-10002141-0
The following person(s) is (are) doing business as:
Flourish, 214 W. Aliso St., Ojai, CA 93023; County of Ventura
State of incorporation: California
Aliso West, LLC, 214 W. Aliso St., Ojai, CA 93023
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/ Diana Syvertson, Managing Member
Aliso West, LLC
This statement was filed with the County Clerk of Ventura on February 6, 2019.
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).
2/21, 2/28, 3/7, 3/14/19
CNS-3219218#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190212-10002469-0
The following person(s) is (are) doing business as:
Connect Church, 346 N. Kimball Rd., Ventura, CA 93004; County of Ventura
State of incorporation: California
First Assembly of God of Ventura California, 346 N. Kimball Rd., Ventura, CA 93004
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/ Ted Pugh, President
First Assembly of God of Ventura California
This statement was filed with the County Clerk of Ventura on February 12, 2019.
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).
2/21, 2/28, 3/7, 3/14/19
CNS-3219503#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190206-10002139-0
The following person(s) is (are) doing business as:
Service Dog Nation, 79 E. Daily Dr. #188, Camarillo, CA 93010; County of Ventura
State of incorporation: California
Nancy Sommers International LLC, 79 E. Daily Dr. #188, Camarillo, CA 93010
This business is conducted by a limited liability company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Nancy Sommers, Managing Member
Nancy Sommers International LLC
This statement was filed with the County Clerk of Ventura on February 6, 2019.
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).
2/21, 2/28, 3/7, 3/14/19
CNS-3219222#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190206-10002137-0
The following person(s) is (are) doing business as:
Domaine Interior Design, 1060 King Palm Drive, Simi Valley, CA 93065; County of Ventura
Jamie Laguilles, 1060 King Palm Drive, 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/ Jamie Laguilles
This statement was filed with the County Clerk of Ventura on February 6, 2019.
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).
2/21, 2/28, 3/7, 3/14/19
CNS-3219225#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190212-10002467-0
The following person(s) is (are) doing business as:
California Unpublished, 3401 Grande Vista Dr. #19105, Newbury Park, CA 91319; County of Ventura
State of incorporation: California
Fancy Shanty, LLC, 3401 Grande Vista Dr. #19105, Newbury Park, CA 91319
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 12/01/2018
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/ Stacy Lee Moller, Managing Member
Fancy Shanty, LLC
This statement was filed with the County Clerk of Ventura on February 12, 2019.
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).
2/21, 2/28, 3/7, 3/14/19
CNS-3219640#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190206-10002143-0
The following person(s) is (are) doing business as:
L Ranch, 1603 Blue Canyon St. Newbury Park CA 91320; County of Ventura
Derek Luff, 1603 Blue Canyon St. 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 01/01/2018
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/ Derek Luff
This statement was filed with the County Clerk of Ventura on February 6, 2019.
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).
2/21, 2/28, 3/7, 3/14/19
CNS-3219210#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190212-10002465-0
The following person(s) is (are) doing business as:
Frankie's List, 11887 Ellice St. #5, Malibu, CA 90265; County of Ventura
Francisca Salinas, 11887 Ellice St. #5, Malibu, CA 90265
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 11/09/2018
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/ Francisca Salinas
This statement was filed with the County Clerk of Ventura on February 12, 2019.
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).
2/21, 2/28, 3/7, 3/14/19
CNS-3219942#

NOTICE OF PUBLIC LIEN SALE
OF PERSONAL PROPERTY
Notice is to be given that the undersigned intends to sell personal property described below to enforce a lien imposed on said property pursuant to lien sale per California Self Storage Act, Section 21700 et seq. of the business and Professions Code of the State of California. (See sections 1812.600 of Civil Code) Undersigned intends to sell the personal items at www.storagetreasures.com sale by competitive bidding ending on Friday February 29, 2019 at 3:00 p.m. where said property has been stored in which are located at STORE SAFE SELF STORAGE, 241 Camarillo Ranch Road, Camarillo, CA 93012, County of Ventura.
Luis Francisco Contreras - misc. goods
Purchase must be paid at the time with a money order or credit card. Sale subject to prior cancellation in the event of settlement.
All purchases are sold as is and must be removed within 48 hours of the time of sale.
Company reserves the right to refuse any online bids.
Auction by StorageTreasures.com
(480) 397-6503
TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 21 & 28, 2018

 
02/14/2019 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001065. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ACCLAIM CONSULTING & EDUCATIONAL SERVICES
ACCLAIM CONSULTING & ENTERPRISE SERVICES
ACES CPR
1642 VALLEY HIGH AVENUE, THOUSAND OAKS, CA 91362 VENTURA. JOHN BRIAN EVERLOVE, 1642 VALLEY HIGH AVENUE, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 2014. 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: JOHN BRIAN EVERLOVE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/17/2019. 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, FEBRUARY 14, 21, 28, MARCH 7, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002108. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE MORTGAGE HOUSE
1 BAXTER WAY #120, WESTLAKE VILLAGE, CA 91362 VENTURA. DIGNIFIED HOME LOANS, LLC, 1 BAXTER WAY #120, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: 201134310017/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: DIGNIFIED HOME LOANS, LLC, GREGORY PARK HARRIS/VANGARD LINDAS, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/06/19. 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, FEBRUARY 14, 21, 28, MARCH 7, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002323. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CALIFORNIA TEACHERS COLLEGE
403 CORTA STREET, OJAI, CA 93023 VENTURA. ALMA EDUCATION INTERNATIONAL, INC., 403 CORTA STREET, OJAI, CA 93023. 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: ALMA EDUCATION INTERNATIONAL, INC., ELLEN HALL, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/08/19. 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, FEBRUARY 14, 21, 28, MARCH 7, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001796. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
A STREET OPTOMETRIC CENTER
363 SOUTH A STREET, OXNARD, CA 93030 VENTURA. RICHARD ANDERSON, 1993 CROYDON AVE, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RICHARD ANDERSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/31/19. 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, FEBRUARY 14, 21, 28, MARCH 7, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002183. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RENA INTERIORS
1746F S. VICTORIA AVE. #393, VENTURA, CA 93003 VENTURA. RENA SCHWARTZ, 1746F S. VICTORIA AVE. #393, 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 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: RENA SCHWARTZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/06/19. 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, FEBRUARY 14, 21, 28, MARCH 7, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001199. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
1040 SOLUTIONS
198 COURTYARD DR, PORT HUENEME, CA 93041 VENTURA. BRENDA GARCIA GOVEA, 198 COURTYARD DR, PORT HUENEME, CA 93041. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: BRENDA GARCIA GOVEA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/18/19. 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, FEBRUARY 14, 21, 28, MARCH 7, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001098. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EMBELLISH HOME STAGING AND RE DESIGN
302 ORIOLE STREET, OJAI, CA 93023 VENTURA. JENNIFER LEE WERBER, 302 ORIOLE STREET, OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LENNIFER LEE WERBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/17/19. 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, FEBRUARY 14, 21, 28, MARCH 7, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001701. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HOBSON PARK STORE GRILL
5210 PACIFIC COAST HWY, VENTURA, CA 93001 VENTURA. NOK PALJUSAJ, 6983 VISTA DEL RINCON, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/2018. 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: NOK PALJUSAJ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/30/19. 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, FEBRUARY 14, 21, 28, MARCH 7, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001794. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HEIDI GOLFF
2075 MANDRILL AVE, VENTURA, CA 93003 VENTURA. IRENE GOLFF, 2075 MANDRILL AVE, 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 on listed on (Date): 1/31/19. 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: IRENE GOLFF. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/31/19. 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, FEBRUARY 14, 21, 28, MARCH 7, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001493. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CM DECOR
DESIGN HOUSE INTERIORS
3243 NIGHTFALL PLACE, SIMI VALLEY, CA 93063 VENTURA. CATHERINE ANN MURKEY, 3243 NIGHTFALL PLACE, 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): 1/29/2004. 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: CATHERINE ANN MURKEY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/25/19. 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, FEBRUARY 14, 21, 28, MARCH 7, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002193. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LEGENDARY ATHLETES
1539 APPLEFIELD ST, THOUSAND OAKS, CA 91320 VENTURA. NICHOLAS CORSO, 1539 APPLEFIELD ST, THOUSAND OAKS, 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): 2/1/19. 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: NICHOLAS CORSO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/07/19. 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, FEBRUARY 14, 21, 28, MARCH 7, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001898. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LEBUA THAI SPA
2315 KUEHNER DRIVE #114, SIMI VALLEY, CA 93063 VENTURA. SUDALAK SIRIRATTANAPHOOMEE, 393 W FREMONT AVE, CLOVIS, CA 93612, WORAPHAN CHANGECHAI, 437 W. CARSON ST. #14, CARSON, CA 90745. 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): 02/01/2019. 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: SUDALAK SIRIRATTANAPHOOMEE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/01/2019. 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, FEBRUARY 14, 21, 28, MARCH 7, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002154. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
STREAM EDUCATORS
iHELP2GO.COM
1850 RIDGEWOOD DR., CAMARILLO, CA 93012 VENTURA. ALAN R. YOUNG, 1850 RIDGEWOOD DR., CAMARILLO, CA 93012, KATHY H. YOUNG, 1850 RIDGEWOOD DR., CAMARILLO, CA 93012. 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 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: ALAN R. YOUNG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/06/2019. 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, FEBRUARY 14, 21, 28, MARCH 7, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002149. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CHILD RIGHTS PARALEGAL SERVICES
CAROLYN GRIMM PHOTOGRAPHY
298 GLENWOOD AVE, VENTURA, CA 93003 VENTURA. CAROLYN GRIMM, 298 GLENWOOD AVE, 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 on listed on (Date): 2/1/2019. 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: CAROLYN GRIMM. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/06/2019. 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, FEBRUARY 14, 21, 28, MARCH 7, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001255. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BONNIE LASS BEAUTY
3037 BIANCA CIR., SIMI VALLEY, CA 93063 VENTURA. KELLI SINCLAIR, 3037 BIANCA CIR., 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): 01/14/2019. 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: KELLI SINCLAIR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/22/2019. 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, FEBRUARY 14, 21, 28, MARCH 7, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001178. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DUTCH STUDIO
LIVVY ZIMMERMAN
616 KNOLLVIEW LANE, THOUSAND OAKS, CA 91360 VENTURA COUNTY. OLIVIA ZIMMERMAN, 616 KNOLLVIEW LANE, 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): 01/18/2019. 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: OLIVIA ZIMMERMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/18/2019. 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, FEBRUARY 14, 21, 28, MARCH 7, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001817. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BIG FIVE CLOUD
2159 N. BROWER ST., SIMI VALLEY, CA 93065 VENTURA COUNTY. MICHAEL CHANDLER, 2159 N. BROWER ST., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/2019. 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: MICHAEL CHANDLER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/31/2019. 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, FEBRUARY 14, 21, 28, MARCH 7, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002207. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PACIFIC VIDEO MARKETING
THE VISUAL MENU
2787 E HILLCREST DR, THOUSAND OAKS, CA 91362 VENTURA. DAVID BELLO, 2787 E HILLCREST DR, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: DAVID BELLO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/07/2019. 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, FEBRUARY 14, 21, 28, MARCH 7, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001095. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GARDENS BY LILLY ROSE
757 IRVINE DRIVE, THOUSAND OAKS, CA 91360 VENTURA. SUSAN J. GOLDBERG, 757 IRVINE DRIVE, 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): 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: SUSAN J. GOLDBERG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/17/2019. 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, FEBRUARY 14, 21, 28, MARCH 7, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000932. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JGR LANDSCAPING SERVICES
151 MAJESTIC CT UNIT 601, MOORPARK, CA 93021 VENTURA. JUAN GARCIA RANGEL, 151 MAJESTIC CT UNIT 601, 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 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: JUAN GARCIA RANGEL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/15/2019. 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, FEBRUARY 14, 21, 28, MARCH 7, 2019

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20190201-10001877-0
The following person(s) is (are) doing business as:
Joe Rickard Productions, 460 Cornett Ave , Moorpark, CA 93021 - 1809 County of VENTURA
Joe Robert Rickard, 460 Cornett Ave , Moorpark, CA 93021 - 1809
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 01/01/2019.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Joe Robert Rickard
This statement was filed with the County Clerk of Ventura County on 02/01/2019.
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).
2/14, 2/21, 2/28, 3/7/19 CNS-3214152#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20190201-10001875-0
The following person(s) is (are) doing business as:
OLD NEW YORK DELI & BAKERY CO., 4972 VERDUGO WAY , CAMARILLO, CA 93012 County of VENTURA
Mailing Address:
4972 VERDUGO WAY , CAMARILLO, CA 93012
OLD NEW YORK BAGEL & DELI COMPANY, INC., 4972 VERDUGO WAY , CAMARILLO, CA 93012
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 8/27/2008.
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).)
OLD NEW YORK BAGEL & DELI COMPANY, INC.
S/ MICHAEL RAIMONDO, PRESIDENT,
This statement was filed with the County Clerk of Ventura County on 02/01/2019.
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).
2/14, 2/21, 2/28, 3/7/19 CNS-3215864#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20190201-10001894-0
The following person(s) is (are) doing business as:
1. The Raw TV, 2. The Return Group, 3549 Glen Abbey Ln., Oxnard, CA 93036 County of VENTURA
Mailing Address:
3549 Glen Abbey Ln., Oxnard, CA 93036
28 ENT., LLC, 3549 Glen Abbey Ln., Oxnard, CA 93036
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).)
28 ENT., LLC
S/ RONALD G JENKINS, President,
This statement was filed with the County Clerk of Ventura County on 02/01/2019.
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).
2/14, 2/21, 2/28, 3/7/19 CNS-3181694#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20190201-10001896-0
The following person(s) is (are) doing business as:
Channel Islands Dialysis, 3541 W. 5th Street , Oxnard, CA 93030 County of VENTURA
Mailing Address:
601 Hawaii Street , El Segundo, CA 90245
Cobbles Dialysis, LLC, 2000 16th Street , Denver, CO 80202
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 6/27/2013.
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).)
Cobbles Dialysis, LLC
S/ Samantha A. Caldwell, Secretary, Total Renal Care, Inc., Member,
This statement was filed with the County Clerk of Ventura County on 02/01/2019.
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).
2/14, 2/21, 2/28, 3/7/19 CNS-3173356#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20190201-10001892-0
The following person(s) is (are) doing business as:
PACIFIC COVE STABLES LLC, 1833 Springgate Ln Apt H , Simi Valley, CA 93065 County of VENTURA
Hope Strickland, 1833 Springgate Ln Apt H , Westlake Village, CA 91361
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Hope Strickland
This statement was filed with the County Clerk of Ventura County on 02/01/2019.
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).
2/14, 2/21, 2/28, 3/7/19 CNS-3210422#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190201-10001866-0
The following person(s) is (are) doing business as:
Vallarta Supermarkets #44, 2690 Vineyard Ave., Oxnard, CA 93036; County of Ventura
State of incorporation: CA
Jalos Food Enterprises, Inc., 10147 San Fernando Rd., Pacoima, CA 91331
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 05/19/2014.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Miguel Gonzalez, President
Jalos Food Enterprises, Inc.
This statement was filed with the County Clerk of Ventura on February 1, 2019.
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).
2/14, 2/21, 2/28, 3/7/19 CNS-3218207#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190201-10001868-0
The following person(s) is (are) doing business as:
Grounds Maintenance Services, 2977 Los Feliz Dr., Thousand Oaks, CA 91360; County of Ventura
State of incorporation: California
Kevin Persons, Inc., 2977 Los Feliz Dr., 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/ Sarah Corbin, President
Kevin Persons, Inc.
This statement was filed with the County Clerk of Ventura on February 1, 2019.
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).
2/14, 2/21, 2/28, 3/7/19 CNS-3218105#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190201-10001890-0
The following person(s) is (are) doing business as:
G.I. Industries, 195 W. Los Angeles Ave., Simi Valley, CA 93065; County of Ventura
State of incorporation: California
Western Waste Industries, 1001 Fannin Street, Houston, TX 77002
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 02/20/2014.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Courtney A. Tippy, Vice President
Western Waste Industries
This statement was filed with the County Clerk of Ventura on February 1, 2019.
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).
2/14, 2/21, 2/28, 3/7/19 CNS-3216310#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190204-10001956-0
The following person(s) is (are) doing business as:
Pyrodyne Studio Services, 1660 Casarin Ave., Simi Valley, CA 93065; County of Ventura
Ray Leon, 1660 Casarin Ave., Simi Valley, CA 93065
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Ray Leon
This statement was filed with the County Clerk of Ventura on February 4, 2019.
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).
2/14, 2/21, 2/28, 3/7/19 CNS-3215953#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190201-10001931-0
The following person(s) is (are) doing business as:
Village Properties LS, 2625 Townsgate Road, Suite 330, Westlake Village, CA 91361; County of Ventura
State of incorporation: California
CB Property Management, Inc., 2625 Townsgate Road, Suite 330, Westlake Village, CA 91361
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/ Stephen Glassman, President
CB Property Management, Inc.
This statement was filed with the County Clerk of Ventura on February 1, 2019.
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).
2/14, 2/21, 2/28, 3/7/19 CNS-3215446#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190204-10001954-0
The following person(s) is (are) doing business as:
Catak Pools, 1197 E Los Angeles Ave Ste C195, Simi Valley, CA 93065; County of Ventura
Michael Smith, 1552 Patricia Ave #245, 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/ Michael Smith
This statement was filed with the County Clerk of Ventura on February 4, 2019.
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).
2/14, 2/21, 2/28, 3/7/19 CNS-3214299#

T.S. No.: 2018-02517-CA A.P.N.:222-0-211-125
Property Address: 741 Helena Court, Oxnard, CA 93033
NOTICE OF TRUSTEE'S SALE
PURSUANT TO CIVIL CODE § 2923.3(a) and (d), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR.
NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED
IMPORTANT NOTICE TO PROPERTY OWNER:
YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/24/2005. 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.
Trustor: Cesario Dalilis Angway and Regina Ramos Angway, husband and wife as community property with right of survivorship
Duly Appointed Trustee: Western Progressive, LLC
Deed of Trust Recorded 01/13/2006 as Instrument No. 20060113-0008618 in book ---, page--- and of Official Records in the office of the Recorder of Ventura County, California,
Date of Sale: 03/19/2019 at 11:00 AM
Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, VENTURA, CA 93003
Estimated amount of unpaid balance, reasonably estimated costs and other charges: $ 485,789.93
NOTICE OF TRUSTEE'S SALE
THE TRUSTEE WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, 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, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE:
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 as:
More fully described in said Deed of Trust.
Street Address or other common designation of real property: 741 Helena Court, Oxnard, CA 93033
A.P.N.: 222-0-211-125
The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above.
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 thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, 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 obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is:
$ 485,789.93.
Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt.
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.
The beneficiary of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located.
NOTICE OF TRUSTEE'S 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 this 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 (866)-960-8299 or visit this Internet Web site http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServ... using the file number assigned to this case 2018-02517-CA. 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.
Western Progressive, LLC, as Trustee for beneficiary
C/o 1500 Palma Drive, Suite 237
Ventura, CA 93003
Sale Information Line: (866) 960-8299 http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServ... ________________________________________________
Date: February 4, 2019 Trustee Sale Assistant
WESTERN PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE.
TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 14, 21, & 28, 2019

T.S. No.: 2017-02656-CA A.P.N.:526-0-040-150
Property Address: 617 Avenida De La Plata, Thousand Oaks, CA 91320
NOTICE OF TRUSTEE'S SALE
PURSUANT TO CIVIL CODE § 2923.3(a) and (d), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR.
NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED
IMPORTANT NOTICE TO PROPERTY OWNER:
YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/26/2005. 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.
Trustor: Belter Solares, A Single Man
Duly Appointed Trustee: Western Progressive, LLC
Deed of Trust Recorded 11/04/2005 as Instrument No. 20051104-0271632 in book ---, page--- and of Official Records in the office of the Recorder of Ventura County, California,
Date of Sale: 03/26/2019 at 11:00 AM
Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, VENTURA, CA 93003
Estimated amount of unpaid balance, reasonably estimated costs and other charges: $ 293,537.19
NOTICE OF TRUSTEE'S SALE
THE TRUSTEE WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, 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, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE:
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 as:
More fully described in said Deed of Trust.
Street Address or other common designation of real property: 617 Avenida De La Plata, Thousand Oaks, CA 91320
A.P.N.: 526-0-040-150
The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above.
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 thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, 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 obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is:
$ 293,537.19.
Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt.
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.
The beneficiary of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located.
NOTICE OF TRUSTEE'S 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 this 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 (866)-960-8299 or visit this Internet Web site http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServ... using the file number assigned to this case 2017-02656-CA. 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.
Western Progressive, LLC, as Trustee for beneficiary
C/o 1500 Palma Drive, Suite 237
Ventura, CA 93003
Sale Information Line: (866) 960-8299 http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServ...
________________________________________________
Date: February 8, 2019 Trustee Sale Assistant
WESTERN PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE.
TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 14, 21, & 28, 2019

Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property Pursuant to Lien Sale per California Self Storage Act Chapter 10. Undersigned will sell item at www.storagetreasures.com sale by competitive bidding beginning on February 22, 2019 at 9:30 a.m. and ending on February 28, 2019 at 9:30 a.m. Where said property has been stored and which are located at Hollywood Storage Center 3425 Old Conejo Road Newbury Park, CA. 91320, County of Ventura, CA. The following units {unit #'s and names}, items to be sold include but are not limited to personal property containing boxes, misc. household goods, tools, bags and appliances. Purchases must be paid at the time with Cash only. All purchases are sold as is and must be removed within 24 hours of the time of sale. Company reserves the right to refuse any online bids. Auction by Storagetreasures.com, Phone: 855-722-8853
Padilla, Armando Unit # A-010, Savage, Olivia Unit # A-104, Goldman, Gloria Unit # B-015, Villanueva, Ray Unit # B-089, Walsh, Constance Unit D-49, Valencia, Erick Unit # G-41, Fingerle, Kathy Unit # J-28, Berry, Miles Unit # M-224, Mlodinoff, Vincent Unit # N-118, Jones, Michelle Unit # P-0205A, Weiss, Robert Unit # Q-0209A, Weiss, Robert Unit # Q-0213A, Hernandez, Danny E. Unit # Q-0266, Johnson, Ron Unit # S0-228, Vitela, Gesabel (One O One Beauty Salon and Supply) Unit # S0-247, Tigranyan, Ashot Unit # S1-115, Sewell, Michael Unit # S1-284, Brady, Maureen Unit # S2-046, Kennedy, Michael Unit # S2-059, Hariss, Todd R. Unit # S2-270, Hernandez, Alma Unit # S3-1010, Hernandez, Alma Unit S3-2006, Grind, Jonathan Unit # S3-2179, Muller, Andrew Unit # S3-3046, Stanton, Derek Unit # S4-277, Stanton, Derek Unit # S5-120, Byndom, Sabrina Unit # S5-150, Mlodinoff, Vincent Unit # X1-066
TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 14 & 21, 2019

NOTICE TO CREDITORS OF BULK SALE
(Sec. 6105 U.C.C.)
Escrow No. 35415-AU
NOTICE IS HEREBY given that a bulk sale is about to be made.
The name(s) and business address(es) of the seller(s) are: COASTAL SKIN CARE INC., A CALIFORNIA CORPORATION, 428 POLI STREET, SUITE 2C, VENTURA, CA 93001
Doing business as: COASTAL SKIN CARE
All other business name(s) and address(es) used by the seller(s) within the past three years, as stated by the seller(s), is/are: NONE
The location in California of the chief executive office of the Seller is: SAME
The name(s) and business address of the buyer(s) are: COASTAL SKIN CARE, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, 428 POLI STREET, SUITE 2C, VENTURA, CA 93001
The assets being sold are generally described as: THE BUSINESS, GOODWILL, FIXTURES, FURNITURE, AND FURNISHINGS, EQUIPMENT, SUPPLIES, TOOLS, LEASEHOLD IMPROVEMENTS, TELEPHONE NUMBERS, WEBSITE, LIST OF CUSTOMERS, TRADE NAMES, SIGN, ALL TRANSFERRABLE PERMITS, FRANCHISES, LEASES, CUSTOMER DEPOSITS, AND SALEABLE MERCHANDISE FOR RESALE, STOCK IN TRADE, AND WORK IN PROCESS ON HAND and are located at: 428 POLI STREET, SUITE 2C, VENTURA, CA 93001
The bulk sale is intended to be consummated at the office of: ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the anticipated sale date is MARCH 5, 2019
The bulk sale is subject to California Uniform Commercial Code Section 6106.2. The person with whom claims may be filed is: ALEXANDRA ULLMAN, ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the last date for filing claims by any creditor shall be MARCH 4, 2019 which is the business day before the anticipated sale date specified above.
Dated: FEBRUARY 8, 2019
COASTAL SKIN CARE, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, Buyer(s)
LA2203275 FILLMORE GAZETTE 2/14/2019

 
02/07/2019 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001338. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PANDA BOWL
2311 TAPO ST SUITE #A, SIMI VALLEY, CA 93063 VENTURA. JOHNSON KHUN, 4824 PROMENADE ST, SIMI, 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): 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: JOHNSON KHUN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/23/2019. 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, FEBRUARY 7, 14, 21, 28, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001724. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
IN THE NOW MEDIA
IN THE NOW BOOKS
226 W. OJAI AVE. #101322, OJAI, CA 93023 VENTURA. CORNELIS OVERWEG, 10 KROTONA ST, OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/30/2019. 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: CORNELIS OVERWEG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/30/2019. 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, FEBRUARY 7, 14, 21, 28, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000924. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TRIPLE L AUTO INVENTORY
15534 DRACENA AVE, MOORPARK, CA 93021 VENTURA. TRIPLE LLL ENTERPRISES LLC, 15534 DRACENA AVE, MOORPARK, CA 93021. STATE OF INCORPORATION: CALIFORNIA. 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: TRIPLE LLL ENTERPRISES LLC, LARRY LANCELLE, PRES/MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/15/2019. 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, FEBRUARY 7, 14, 21, 28, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001734. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GUARDIAN FENCE
GUARDIAN FENCE CO.
3378 SHENANDOAH AVE, SIMI VALLEY, CA 93063 VENTURA. ANDRE STIKKELMAN, 3378 SHENANDOAH AVE, SIMI VALLEY, CA 93063, DEANNA STIKKELMAN, 3378 SHENANDOAH AVE, SIMI VALLEY, CA 93063. 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 on listed on (Date): 01/30/2019. 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: DEANNA STIKKELMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/30/2019. 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, FEBRUARY 7, 14, 21, 28, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001727. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
D B L TRANSPORT
1421 MARTIN LUTHER KING JR DR, OXNARD, CA 93030 VENTURA. PAVANJEET SINGH, 1421 MARTIN LUTHER KING JR DR, 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 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: PAVANJEET SINGH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/30/2019. 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, FEBRUARY 7, 14, 21, 28, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001736. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DEANNAS BEAUTY DESIGNS
BEAUTY BY DEANNA
2820 EAST LOS ANGELES AVE, SIMI VALLEY, CA 93065 VENTURA. DEANNA STIKKELMAN, 3378 SHENANDOAH 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): 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: DEANNA STIKKELMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/30/2019. 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, FEBRUARY 7, 14, 21, 28, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002012. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HUARACHE XPRESS
1555 SIMI TOWN CENTER WAY UNIT 290, SIMI VALLEY, CA 93065 VENTURA. HUARACHE XPRESS INC, 1555 SIMI TOWN CENTER WAY UNIT 290, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: 4231968 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: HUARACHE XPRESS INC, MARLENE VILLASENOR, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/04/2019. 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, FEBRUARY 7, 14, 21, 28, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001057. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SINGH AUTO PARTS
4427 COCHRAN STREET, SIMI VALLEY, CA 93063 VENTURA. RPM AUTO PARTS, INC, 4427 COCHRAN STREET, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: 3073256/ 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): 01/11/2008. 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: RPM AUTO PARTS, INC, PAUL SACHDEVA, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/17/2019. 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, FEBRUARY 7, 14, 21, 28, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001721. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GRAYSON TERMITE & PEST CONTROL, INC.
2696 LAVERY COURT #1, NEWBURY PARK, CA 91320 VENTURA. GRAYSON TERMITE & PEST CONTROL, INC., 2696 LAVERY COURT #1, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: C3736148 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): 01/01/2015. 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: GRAYSON TERMITE & PEST CONTROL, INC., NICHOLAS GRAYSON, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/30/2019. 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, FEBRUARY 7, 14, 21, 28, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002001. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MEET WORK CONNECT
210 W 4TH ST, OXNARD, CA 93030 VENTURA. TROY WAGNER, 1248 VIA MONTOYA, CAMARILLO, CA 93010. 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): 2/4/2019. 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: TROY WAGNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/04/2019. 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, FEBRUARY 7, 14, 21, 28, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002042. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RETAIL LEASING NETWORK
2945 TOWNSGATE ROAD, SUITE 200, WESTLAKE VILLAGE, CA 91361 VENTURA. RICHARD GREEN, 1347 WITHERSPOON DRIVE, 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): 03/2014. 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: RICHARD GREEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/05/2019. 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, FEBRUARY 7, 14, 21, 28, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000674. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JESS DIAB STUDIO
13990 BEAR FENCE COURT, MOORPARK, CA 93021 VENTURA. JESSICA DIAB, 13990 BEAR FENCE COURT, 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 on listed on (Date): 1/11/2019. 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: JESSICA DIAB. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/11/2019. 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, FEBRUARY 7, 14, 21, 28, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002014. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BADA BING BAIL BONDS
2049 JOSE AVE, CAMARILLO, CA 93010 VENTURA. GENNO JOSE MELENA, 2049 JOSE AVE, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GENNO JOSE MELENA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/05/2019. 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, FEBRUARY 7, 14, 21, 28, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000870. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GENUINE SHEDS
3155 LISBON LN, OXNARD, CA 93036 VENTURA. RYAN YATES, 3155 LISBON LN, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RYAN YATES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/14/2019. 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, FEBRUARY 7, 14, 21, 28, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001661. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VALOR WELLNESS
235 WEST 7TH ST, OXNARD, CA 93030 VENTURA. LAURA GUERRA, 558 W SANTA PAULA ST, SANTA PAULA, 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): 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: LAURA GUERRA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/29/2019. 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, FEBRUARY 7, 14, 21, 28, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001411. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE MOVING BUS
219 EL MEDIO ST, VENTURA, CA 93001 VENTURA. DEVAUGHN CHRISTOPHER WARE, 219 EL MEDIO ST, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DEVAUGHN CHRISTOPHER WARE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/24/2019. 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, FEBRUARY 7, 14, 21, 28, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001610. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
A. YOUNG GROUP
CINOONDEMAND.COM
1850 RIDGEWOOD DR., CAMARILLO, CA 93012 VENTURA. ALAN R. YOUNG, 1850 RIDGEWOOD DR., CAMARILLO, CA 93012, KATHY H. YOUNG, 1850 RIDGEWOOD DR., CAMARILLO, CA 93012. STATE OF INCORPORATION: CA. This Business is conducted by: MARRIED COUPLE. 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: ALAN R. YOUNG, CINO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/29/2019. 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, FEBRUARY 7, 14, 21, 28, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002055. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TOPA REALTY
TOPA REALTY GROUP
109 N. BLANCHE ST., OJAI, CA 93023 VENTURA. PERALTA REAL ESTATE SERVICES, INC., 109 N. BLANCHE ST., OJAI, CA 93023. 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: PERALTA REAL ESTATE SERVICES, INC., TONYA JAYNE PERALTA, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/05/2019. 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, FEBRUARY 7, 14, 21, 28, 2019

ORDER FOR PUBLICATION OF SUMMONS PETITIONS OR CITATION
Attorney(s) for Chad Thomas Parker
Plaintiff: Chad Thomas Parker, Defendant: Jessica Marie Parker
Case Number D385982 Upon reading the sworn application and declaration of Chad Thomas Parker, as provided in code of civil procedure (CCP) section 415.50, and it satisfactorily appearing from the application that the defendant/respondent/citee, Jessica Marie Parker, cannot be served with reasonable diligence in any other manner specified in CCP Article 3, Chapter 4, Title 5; and it also appearing from the pleadings that a cause of action exists in this action in favor of the plaintiff/petitioner and against the defendant/respondent/citee; and that this defendant/respondent/citee is a necessary and proper party to the action, or that the party to be served has or claims an interest in real or personal property in this state that is subject to the jurisdiction of the Court, or the relief demanded in the action will or might exclude such party from any interest in such property; NOW, on motion of Petitioner(s), self-represented, IT IS ORDERED that the service of the summons, citation, petition, and/or statement of damages in this action be made upon defendant/respondent/citee by publication thereof in The Fillmore Gazette a newspaper of general circulation published at Fillmore, CA, hereby designated as the newspaper most likely to give notice to the party being served; and that the publication be made at least once a week for four successive weeks.
IT IS FUTHER ORDERED that a copy of the citation, petition, summons and complaint and/or statement of damages in this action be forthwith deposited in the United States Post Office, post-paid, directed to the defendant/respondent/citee if his or her address becomes known before the time ordered for publication of expires, and that the declaration of this mailing, or of the fact that the address was not found, be filed at the expiration of the time ordered for the publication. Signed: February 5, 2019. Michael D. Planet, Judicial Officer. To be published in The Fillmore Gazette FEBRUARY 7, 14, 21, 28, 2019

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20190122-10001276-0
The following person(s) is (are) doing business as:
1. ventura pacific automotive group inc, 2. pacific automotive group, 1858 east thompson blvd , ventura, CA 93001 County of VENTURA
ventura pacific automotive group inc, 1858 east thompson blvd , ventura, CA 93001
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 12/16/2010.
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).)
ventura pacific automotive group inc
S/ JOSHUA COHEN, PRESIDENT,
This statement was filed with the County Clerk of Ventura County on 01/22/2019
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).
2/7, 2/14, 2/21, 2/28/19 CNS-3207633#

NOTICE OF PUBLIC LIEN SALES
Business & Professional Code Section 21700-21707
Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held at the hours of 10 a.m. on the 20th day of February 2019 or thereafter. The property is stored by Nova Storage located 455 A Street. Fillmore, CA 93015. The auction is being held at www.storagetreasures.com by competitive bid.
The items to be sold are generally described as follows: Furniture, clothing, tools and or other household items stored by the following persons:
1223 Stephanie Escoto
Date: February 4, 2019 Signed NOVA STORAGE
This notice is given in accordance with the provisions of section 21700 et seq. of Business & Professional Code of the State of California.
The owner reserves the right to bid at the sale. All purchased goods are sold “As Is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
Auctioneer: Nova Storage
TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 07 & 14, 2019

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 Febuary.24.2019. Undersigned will sell items at WWW.STORAGETREASURES.COM/ Sale by competitive bidding ending at 9:00 A.M. Febuary.24. 2019. 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:
# 552 Steven Girard. Misc. box’s, household items. Unknown items.
# 807 Johnnie Andrews. Misc. box’s, household items. Unknown items.
#2035 Justin Thompson Cindy Baker, Brock. Misc. box’s, household items. Unknown items.
# 3006 Randall Mudge. Misc. box’s, household items. Unknown items.
#3015 Bradly Stone. Misc. box’s, household items. Unknown items.
# 7007 Steve Fulton. Misc. box’s, 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 72 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 FEBRUARY 07 & 14, 2019

Notice of sale of Abandoned Property
Pursuant to sections 21701-21715 of the business and
professions code, section 2328 of the commercial code
and section 535 of the penal code
Ace Self Storage
Located at: 52 Tierra Rejada Road
Simi Valley, CA 93065
(805) 581-3100
Will sell, by competitive bidding, on February 26th, 2019 at
11:00 AM or after. The following properties: Miscellaneous
personal items, household miscellaneous, miscellaneous
construction materials, tools, miscellaneous motorcycle and
vehicle parts, boxes, clothing:

Ralph Castro – CU209
Ken R Taylor – CU005
Tamara L Herthel – CU151
Erick Alejandro Jimenez – CG112
Kim D. Brown – AU023

J. Michaels Auctions; Bond Number 142295787
TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 07 & 14, 2019

 
01/31/2019 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001224. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EZ SALES
5112 HIDDEN VISTA CT. APT 204, SIMI VALLEY, CA 93063 VENTURA. NOOR AHMAD AMIN, 5112 HIDDEN VISTA CT. APT 204, 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): 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: NOOR AHMAD AMIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/22/2019. 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, JANUARY 31, FEBRUARY 7, 14, 21, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000598. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WORSHAM RANCH
2267 ALISO CANYON RD, SANTA PAULA CA 93060 VENTURA. DONALD WORSHAM, 2267 ALISO CANYON RD, SANTA PAULA 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): 03/19/2014. 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: DONALD WORSHAM. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/09/2019. 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, JANUARY 31, FEBRUARY 7, 14, 21, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000592. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SOUTHWEST MARKET & LIQUOR
359 E AVENIDA DE LOS ARBOLES, THOUSAND OAKS, CA 91360 VENTURA. SOUTHWEST LIQUOR, INC., 359 E AVENIDA DE LOS ARBOLES, THOUSAND OAKS 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): 11/15/2013. 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: SOUTHWEST LIQUOR, INC., TONY DARGHALI, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/09/2019. 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, JANUARY 31, FEBRUARY 7, 14, 21, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000523. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BRIGHTSTAR OF VENTURA
3110 LOMA VISTA RD, VENTURA, CA 93003 VENTURA. TRIPOD INC., 3110 LOMA VISTA ROAD, VENTURA 93003. 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): 09/09/2013. 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: TRIPOD INC., MICHAEL YORK, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/09/2019. 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, JANUARY 31, FEBRUARY 7, 14, 21, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000532. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FAMILY ORTHODONTIC CENTER
166 N MOORPARK RD STE 302, THOUSAND OAKS, CA 91360 VENTURA. SAMY IBRAHIM DDS, A DENTAL CORPORATION, 166 N. MOORPARK RD STE 302, THOUSAND OAKS, 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): 12/19/2013. 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: SAMY IBRAHIM DDS, A DENTAL CORPORATION, SAMY IBRAHIM, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/09/2019. 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, JANUARY 31, FEBRUARY 7, 14, 21, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000538. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JOSE’S POWDERCOATING
1930 FLYNN ST UNIT C, CAMARILLO, CA 93012 VENTURA. JOSE’S POWDER COATING, INC., 1390 FLYNN RD UNIT C, CAMARILLO 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 on listed on (Date): 02/03/2014. 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’S POWDER COATING, INC., JOSE L. FUENTES, OWNER/PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/09/2019. 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, JANUARY 31, FEBRUARY 7, 14, 21, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000586. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SANTA CLARA DIESEL MOBILE REPAIR
351 W CLARA ST, OXNARD, CA 93033 VENTURA. MARIA CRUZ SANCHEZ, 351 W CLARA STREET, OXNARD 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 on listed on (Date): 03/06/2014. 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 CRUZ SANCHEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/09/2019. 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, JANUARY 31, FEBRUARY 7, 14, 21, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000572. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ON POINT POOL & SPA
15085 CAMPUS PARK DR UNIT F, MOORPARK, CA 93021 VENTURA. ROARKE SMITH, 15085 CAMPUS PARK DR UNIT F, MOORPARK 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 on listed on (Date): 05/17/2012. 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: ROARKE SMITH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/09/2019. 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, JANUARY 31, FEBRUARY 7, 14, 21, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000569. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NORMANDSGIFTSHOP
1554 BLACKSTOCK AVE, SIMI VALLEY, CA 93063 VENTURA. NORMAND OUELLETTE, 1554 BLACKSTOCK AVE, SIMI VALLEY 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): 11/21/2013. 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: NORMAND OUELLETTE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/09/2019. 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, JANUARY 31, FEBRUARY 7, 14, 21, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000540. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JULIA ROSE AND CO
335 E OJAI AVE, OJAI, CA 93023 VENTURA. CATHY LOWEN, 422 LOS ALAMOS, OJAI 93023. 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): 08/15/2013. 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: CATHY LOWEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/09/2019. 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, JANUARY 31, FEBRUARY 7, 14, 21, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000527. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CITY BOWL EXPRESS #2
4693 TELEPHONE RD STE 6, VENTURA, CA 93003 VENTURA. LUAN TRUONG, 621 FOXGLOVE PL, OXNARD 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/03/2014. 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: LUAN TRUONG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/09/2019. 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, JANUARY 31, FEBRUARY 7, 14, 21, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000521. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BODY ESSENTIALS OF OJAI
236 W OJAI AVE STE 101, OJAI CA 93023 VENTURA. KELLI LOUGHMAN, 283 E. VILLANOVA RD, OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/13/2014. 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: KELLI LOUGHMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/09/2019. 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, JANUARY 31, FEBRUARY 7, 14, 21, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000515. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ALL SORTS OF THINGS BUY SELL RENT
2082 STILMAN CT, SIMI VALLEY, CA 93063 VENTURA. MELANIE PRICE, 2082 STILMAN CT, SIMI VALLEY 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): 11/20/2013. 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: MELANIE PRICE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/09/2019. 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, JANUARY 31, FEBRUARY 7, 14, 21, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000513. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ALL AMERICAN GARDENING
A.A.G.
4142 GERTRUDE ST, SIMI VALLEY, CA 93063 VENTURA. FERNANDO QUEZADA, 4142 GERTRUDE ST, SIMI VALLEY 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): 08/12/2013. 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: FERNANDO QUEZADA, FERNANDO QUEZADA, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/09/2019. 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, JANUARY 31, FEBRUARY 7, 14, 21, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000499. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
A TENDER TOUCH SENIOR PLACEMENT
311 RIVERPARK BLVD UNIT 203, OXNARD, CA 93036 VENTURA. CONNIE DELAROSA, 311 RIVERPARK BLVD UNIT 203, OXNARD 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/22/2014. 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: CONNIE DELAROSA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/09/2019. 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, JANUARY 31, FEBRUARY 7, 14, 21, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000039. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DABSKI INDUSTRIES
201 WEST VINEYARD AVENUE, #98, OXNARD, CA 93036 VENTURA. EVAN PIERCE, 201 WEST VINEYARD AVENUE, #98, OXNARD, CA 93036, MEGAN PIERCE, 201 WEST VINEYARD AVENUE, #98, OXNARD, CA 93036. 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 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: EVAN PIERCE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/02/2019. 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, JANUARY 31, FEBRUARY 7, 14, 21, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000422. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NAILS BY HANNAH
1655 E. THOUSAND OAKS BLVD. #201, THOUSAND OAKS, CA 91362 VENTURA. HANNAH ESPEJO, 8561 DE SOTO AVE. #251, CANOGA PARK, CA 91304. 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): 1/8/19. 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: HANNAH ESPEJO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/08/2019. 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, JANUARY 31, FEBRUARY 7, 14, 21, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001321. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SLOANE MODELS
981 QUARTERHORSE LANE, OAK PARK, CA 91377 VENTURA. FERAL FOREVER INC., 981 QUARTERHORSE LANE, OAK PARK, CA 91377. STATE OF INCORPORATION: N/A. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: FERAL FOREVER INC., LISA SLOANE, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/23/2019. 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, JANUARY 31, FEBRUARY 7, 14, 21, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001558. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PEREZ DIVINE INSURANCE AGENCY
1347 DEL NORTE, CAMARILLO, CA 93010 VENTURA. DIVINE CREMATION AND FUNERAL SERVICES INC., 1347 DEL NORTE, 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 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: DIVINE CREMATION AND FUNERAL SERVICES INC., SHELLEY CHILTON, CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/28/2019. 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, JANUARY 31, FEBRUARY 7, 14, 21, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001450. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SHORELINE PEST CONTROL
1363 DONLON ST STE 4, VENTURA, CA 93003 VENTURA. SO-CAL PEST CONTROL INC., 8483 BALBOA ST, VENTURA, CA 93001. 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: SO-CAL PEST CONTROL INC., SEAN SPITERI, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/24/2019. 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, JANUARY 31, FEBRUARY 7, 14, 21, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001522. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NEW CENTURY PRODUCTS
5005 ALTA COLINA RD., CAMARILLO, CA 93012 VENTURA. DETANT, INC., 5005 ALTA COLINA RD., CAMARILLO, CA 93012. STATE OF INCORPORATION: C4153075 / 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): 01/25/2019. 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: DETANT, INC., DAVID WETHE, C.E.O. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/25/2019. 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, JANUARY 31, FEBRUARY 7, 14, 21, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000651. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WESTLAKE TRACK CLUB
557 FAIRFIELD RD, SIMI VALLEY, CA 93065 VENTURA. ANTONIO COLELLA, 557 FAIRFIELD RD, SIMI VALLEY, CA 93065. 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): 6/19/2007. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ANTONIO COLELLA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/10/2019. 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, JANUARY 31, FEBRUARY 7, 14, 21, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000322. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
COLELLA SPORTS MGT
557 FAIRFIELD RD, SIMI VALLEY, CA 93065 VENTURA. LUIGI ROBERT COLELLA, 557 FAIRFIELD RD, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/2019. 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: LUIGI ROBERT COLELLA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/07/2019. 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, JANUARY 31, FEBRUARY 7, 14, 21, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000045. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
STARFIGHTER SERVICES
3403 LATHROP AVE., SIMI VALLEY, CA 93063 VENTURA. DAVID CURTISS LASHLEE, 3403 LATHROP 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): 01/25/2006. 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 CURTISS LASHLEE, DAVID C. LASHLEE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/02/2019. 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, JANUARY 31, FEBRUARY 7, 14, 21, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001376. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VICTORINO’S CABINETS AND MORE
828 VIA ALONDRA, CAMARILLO, CA 93012 VENTURA. FRANCISCO VICTORINO, 1801 N. VENTURA RD #65, 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 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: FRANCISCO VICTORINO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/23/2019. 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, JANUARY 31, FEBRUARY 7, 14, 21, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000232. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WAVE POINT TECHNOLOGY
300 SOUTH LEWIS ROAD STE D, CAMARILLO, CA 93012 VENTURA. YU LING CHEN, 1424 CALLE TILO, 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): 4/1/2009. 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: YU LING CHEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/04/2019. 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, JANUARY 31, FEBRUARY 7, 14, 21, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001608. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ACCOUNTING BY WENDI
13776 LAURELHURST RD., MOORPARK, CA 93021 VENTURA. WENDI RUHR, 13776 LAURELHURST RD., MOORAPRK, 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 on listed on (Date): 01/09/2019. 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: WENDI RUHR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/29/2019. 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, JANUARY 31, FEBRUARY 7, 14, 21, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001184. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SHOW ME THE NOTES
1817 VIA ARACENA, CAMARILLO, CA 93010 VENTURA. ELIZABETH NICOLE YANG, 1817 VIA ARACENA, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/18/2019. 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: ELIZABETH NICOLE YANG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/18/2019. 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, JANUARY 31, FEBRUARY 7, 14, 21, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000053. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JUNI’S BUBBLES
WILSON’S WEINERS
WAVE’S SHAVED ICE
SANDY’S SHAVED ICE
MAYO FILMS
3032 S K ST, OXNARD, CA 93033 VENTURA. KOZIN MANAGEMENT LLC, 3032 S K ST, OXNARD, CA 93033. STATE OF INCORPORATION: 201812210547CA. 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): 01/02/2019. 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: KOZIN MANAGEMENT LLC, NIKOLAI KOZIN, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/02/2019. 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, JANUARY 31, FEBRUARY 7, 14, 21, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000142. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SIMI MORRIS INSURANCE SERVICES
1550 RORY LANE, SPC 256, SIMI VALLEY, CA 93063-4399 VENTURA. CHERYL MORRIS, 1550 RORY LANE, SPC 256, SIMI VALLEY, CA 93063. 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): 01/03/2019. 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: CHERYL MORRIS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/03/2019. 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, JANUARY 31, FEBRUARY 7, 14, 21, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001615. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SOCAL SPORT PRODUCTIONS
SOCAL SPORT REELS
SOCAL SPORT VIDEOS
SOCAL RECRUIT PRODUCTIONS
CA SPORT PRODUCTIONS
10586 HENDERSON ROAD, VENTURA, CA 93004 VENTURA. KRISTIN OFELIA LOPEZ, 10586 HENDERSON ROAD, VENTURA, CA 93004, SHAWNA NICOLE LOPEZ, 10586 HENDERSON ROAD, VENTURA, CA 93004. 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 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: KRISTIN OFELIA LOPEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/29/2019. 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, JANUARY 31, FEBRUARY 7, 14, 21, 2019

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing NEW CENTURY PRODUCTS, 5005 ALTA COLINA RD., CAMARILLO, CA 93012. The date on which the fictitious business name being abandoned was filed: 06/11/18. The file number to the fictitious business name being abandoned: 20180611-10010609-0 1/1. The county where the fictitious business name was filed: VENTURA . Full name of Registrant: DAVID WETHE, 5005 ALTA COLINA RD., CAMARILLO, CA 93012. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 01/25/2019. Signed: DAVID WETHE, DAVID WETHE, OWNER. File Number: 20190125-10001521-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 31, FEBRUARY 7, 14, 21, 2019

STATEMENT OF WITHDRAWAL FROM THE PARTNERSHIP OPERATING UNDER A FICTITIOUS BUSINESS NAME: File No. 20190129-10001604-0 1/1. The following person(s) has/have WITHDRAWN as a General Partner from the Partnership Operating under the Fictitious Business Name:
DAWSON’S TOOL DR.
512 SO DAWSON DR. 1S, CAMARILLO, CA 93012. The date on which the fictitious business name being withdrawn was filed: 08/09/2007. The File number to the fictitious business name being withdrawn: 20170809-10015760-0 1/1. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Withdrawing Partner: JAMES ALLEN, 512 SO. DAWSON DR. 2S, CAMARILLO, CA 93012. 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.) Signature of Withdrawing partner(s): JAMES ALLEN. This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JNAUARY 31, FEBRUARY 7, 14, 21, 2019

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2019-00523831 CU-PT-VTA. Petition of YOLANDA ISABEL MERCADO for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): YOLANDA ISABEL MERCADO filed a petition with this court for a decree changing names as follows: YOLANDA ISABEL MERCADO to ISABELLA ROSE MERCADO. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 03/22/2019, Time: 8:30am, Department: 21, 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: 01/24/19. Filed: 01/24/19. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By JOAN FOSTER, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 31, FEBRUARY 7, 14, 21, 2019

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20190123-10001323-0
The following person(s) is (are) doing business as:
POLLOCK ORORA, 701 W VENTURA BLVD , CAMARILLO, CA 93010 County of VENTURA
Mailing Address:
6600 VALLEY VIEW ST , BUENA PARK, CA 90620
Pollock Investments Incorporated, Which Will Do business in Californiaas Pollock Paper Distributors, 6600 VALLEY VIEW ST , BUENA PARK, CA 90620
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 11/28/2018.
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).)
Pollock Investments Incorporated, Which Will Do business in Californiaas Pollock Paper Distributors
S/ COLLEEN CONNELLY, SECRETARY,
This statement was filed with the County Clerk of Ventura County on 01/23/2019.
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).
1/31, 2/7, 2/14, 2/21/19
CNS-3211222#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190118-10001150-0
The following person(s) is (are) doing business as:
In Home Elder Care Solutions, 760 S Hill Rd. #49, Ventura, CA 93003; County of Ventura
State of incorporation: California
International Elder Care Solutions, 760 S Hill Rd. #49, Ventura, CA 93003
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ German Canales Ponce, President
International Elder Care Solutions
This statement was filed with the County Clerk of Ventura on January 18, 2019.
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).
1/31, 2/7, 2/14, 2/21/19
CNS-3212862#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190118-10001148-0
The following person(s) is (are) doing business as:
Cluck Farms, 9372 Stockton Rd, Moorpark, CA 93021; County of Ventura
Hayden J Clark, 9372 Stockton Rd, Moorpark, CA 93021
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Hayden J Clark
This statement was filed with the County Clerk of Ventura on January 18, 2019.
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).
1/31, 2/7, 2/14, 2/21/19
CNS-3212856#

 
01/24/2019 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000309. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SIGH’S CREATIONS
SPOONFUL OF ICING
2990 AMARILLO AVE, SIMI VALLEY, CA 93063 VENTURA. SUSAN HULTON, 2990 AMARILLO AVE, SIMI VALLEY, CA 93063, KASEY HULTON, 2990 AMARILLO AVE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KASEY HULTON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/07/2019. 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, JANUARY 24, 31, FEBRUARY 7, 14, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001140. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FILLMORE MIDDLE SCHOOL BAND BOOSTERS
555 CENTRAL AVENUE, FILLMORE, CA 93015 VENTURA. THE FILLMORE FLASHES REGIMENT BOOSTER CLUB, INC., 555 CENTRAL AVENUE, FILLMORE, CA 93015. 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: THE FILLMORE FLASHES REGIMENT BOOSTER CLUB, INC., KIMBERLY D. GUNTER, TREASURER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/18/2019. 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, JANUARY 24, 31, FEBRUARY 7, 14, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000692. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EL REY DEL TACO
530 JANETWOOD DR, OXNARD, CA 93030 VENTURA. MARY S RODRIGUEZ, 530 JANETWWOD DR, OXNARD 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 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: MARY S RODRIGUEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/11/2019. 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, JANUARY 24, 31, FEBRUARY 7, 14, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023203. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PAJARITOS TRUCKING
1410 GRACIA ST., CAMARILLO, CA 93010 VENTURA. MANUEL SALGADO, 1410 GRACIA ST., CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MANUEL SALGADO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/26/2018. 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, JANUARY 24, 31, FEBRUARY 7, 14, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023434. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DANCE IDENTITY
11280 N. VENTURA AVENUE, OJAI, CA 93023 VENTURA. DORANDA MWENDE MARTIN, 11280 N. VENTURA AVENUE, OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DORANDA MWENDE MARTIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/31/2018. 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, JANUARY 24, 31, FEBRUARY 7, 14, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000294. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
OCTOPUS LOUNGE
OCTOPUS UNLIMITED
756-D LAKEFIELD RD, WESTLAKE VILLAGE, CA 91361 VENTURA. HANNAH HOGAN, 609 HAMPSHIRE RD. #383, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/02/2019. 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: HANNAH HOGAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/07/2019. 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, JANUARY 24, 31, FEBRUARY 7, 14, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000326. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CEREBRAL SERVICES
CEREBRAL CONSULTING
CEREBRAL TAX SERVICE
160 S. SAN MATEO AVE., VENTURA, CA 93004 VENTURA. BRIAN DALTON, 160S. SAN MATEO AVE., 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 on listed on (Date): 1-2) 01/07/2019, 3) 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: BRIAN DALTON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/07/2019. 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, JANUARY 24, 31, FEBRUARY 7, 14, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001103. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ANGEL’S BACKFLOW SERVICES
560 W. GONZALES RD, #14, OXNARD, CA 93036 VENTURA. ANGEL TARANGO, 560 W. GONZALES RD, #14, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/17/19. 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: ANGEL TARANGO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/17/2019. 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, JANUARY 24, 31, FEBRUARY 7, 14, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000997. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DLH POOLS
13108 E MILLERTON RD, MOORPARK, CA 93021 VENTURA. DARREN LANCE HACHIYA, 13108 E MILLERTON 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 on listed on (Date): 8/2012. 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: DARREN LANCE HACHIYA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/16/2019. 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, JANUARY 24, 31, FEBRUARY 7, 14, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000366. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EJ GARDENING AND CLEAN UPS
1240 PORTOLA ROAD, VENTURA, CA 93003 VENTURA. EDGAR JAUREGUI, 1240 PORTOLA ROAD, 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 on listed on (Date): 1/8/19. 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: EDGAR JAUREGUI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/08/2019. 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, JANUARY 24, 31, FEBRUARY 7, 14, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000160. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DELADONA DESIGNS
6073 WOODLAND ST APT 27, VENTURA, CA 93003 VENTURA. TAMI JANE DELADONA, 6073 WOODLAND ST APT 27, 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 on listed on (Date): 8/8/2000. 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: TAMI JANE DELADONA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/03/2019. 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, JANUARY 24, 31, FEBRUARY 7, 14, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023417. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
J A M DIGITAL PRODUCTIONS
JAM DIGITAL PRODUCTIONS
MEMORIES IN VIDEO
KAVIAR’S STUDIO
CREATED WITH YOU IN MIND
320 W. ROBERT AVE, OXNARD, CA 93030 VENTURA. JAKI KAVIAR MARQUES, 320 W ROBERT AVE, OXNARD, CA 93030. 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): 10/15/13. 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: JAKI KAVIAR MARQUES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/31/2018. 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, JANUARY 24, 31, FEBRUARY 7, 14, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023225. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CAMILA’S CLEANING
1171 S. VENTURA RD., OXNARD, CA 93035 VENTURA. EZEQUIEL ANGEL OROS, 1171 S. VENTURA RD., OXNARD, CA 93035. 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): 11/01/2018 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: EZEQUIEL ANGEL OROS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/26/2018. 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, JANUARY 24, 31, FEBRUARY 7, 14, 2019

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as:
PASEO MAIL STOP
333 N LANTANA ST. SUITE 138, CAMARILLO, CA 93010. The date on which the fictitious business name being abandoned was filed: 01/03/2019. The file number to the fictitious business name being abandoned: 20190103-1000158-0. The county where the fictitious business name was filed: VENTURA . Full name of Registrant: ALEXANDER ILAO, 701 YALE PL., OXNARD, CA 93033. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 01/18/2019. Signed: ALEXANDER ILAO. File Number: 20190118-10001122-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 24, 31, FEBRUARY 7, 14, 2019

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2019-00523537 CU-PT-VTA. Petition of: JOSEPH MATTHEW PULLIAM for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): JOSEPH MATTHEW PULLIAM filed a petition with this court for a decree changing names as follows: JOSEPH MATTHEW PULLIAM to JOSEPH MATTHEW PULLIAM MATHIAS. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 02/28/2019, Time: 8:20am, Department: 21, 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: 01/17/19. Filed: 01/17/19. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By NINA LEMOS, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 24, 31, FEBRUARY 7, 14, 2019

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2019-00523346 CU-PT-VTA. Petition of: KRISHNANANDAN PERAUTHAMPILLAI for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): KRISHNANANDAN PERAUTHAMPILLAI filed a petition with this court for a decree changing names as follows: KRISHNANANDAN PERAUTHAMPILLAI to PERAUTHAMPILLAI KRISHNANANDAN. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 03/11/2019, Time: 8:30am, Department: 41, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 01/14/19. Filed: 01/14/19. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By ELIZABETH MULLER, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 24, 31, FEBRUARY 7, 14, 2019

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2019-00523546 CU-PT-VTA. Petition of: THERESA CUNNINGHAM MILLER for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): THERESA CUNNINGHAM MILLER filed a petition with this court for a decree changing names as follows: THERESA CUNNINGHAM MILLER to THERESA CUNNINGHAM MILLER MCKENRICK. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 03/15/2019, 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: N/A. Filed: 01/18/19. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By AMBER RAMIREZ, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 24, 31, FEBRUARY 7, 14, 2019

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2019-00523629 CU-PT-VTA. Petition of: MARX ALLEN BECKNER for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): MARX ALLEN BECKNER filed a petition with this court for a decree changing names as follows: MARX ALLEN BECKNER to MARK ALLEN BECKNER. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 03/05/2019, Time: 8:30am, Department: 40, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 01/22/2019. Filed: 01/22/19. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By JOAN FOSTER, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 24, 31, FEBRUARY 7, 14, 2019

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190109-10000491-0
The following person(s) is (are) doing business as:
Grasons of Ventura County, 4744 Telephone Rd, Ste. #3-278,
Ventura, CA 93003; County of Ventura
Rhonda Williams, 4744 Telephone Rd, Ste. #3-278, Ventura, CA 93003
Darnell Walker, 4744 Telephone Rd, Ste. #3-278, Ventura, CA 93003
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/ Rhonda Williams
This statement was filed with the County Clerk of Ventura on January 9, 2019.
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).
1/24, 1/31, 2/7, 2/14/19 CNS-3209368#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190109-10000445-0
The following person(s) is (are) doing business as:
Travel is the Cure, 41 Glen Ellen Drive, Ventura, CA 93003; County of Ventura
Lauren Wood, 41 Glen Ellen Drive, 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 11/20/2017
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/ Lauren Wood
This statement was filed with the County Clerk of Ventura on January 9, 2019.
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).
1/24, 1/31, 2/7, 2/14/19 CNS-3210115#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190114-10000821-0
The following person(s) is (are) doing business as:
Heal With Heat, 201 E. Ojai Ave. #184, Ojai, CA 93023; County of Ventura
State of incorporation: California
Back To Health, Inc. 201 E. Ojai Ave. #184, Ojai, CA 93023
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2011
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/ Jacqueline Dammers, President
Back To Health, Inc.
This statement was filed with the County Clerk of Ventura on January 14, 2019.
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).
1/24, 1/31, 2/7, 2/14/19 CNS-3209408#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190118-10001153-0
The following person(s) is (are) doing business as:
Image Source, 1000 Town Center Dr. Suite 300, Oxnard, CA 93036; County of Ventura
State of incorporation: Delaware
Visual Edge, Inc., which will do business in California as Visual Edge IT and Imaging Solutions, 3874 Highland Park NW, North Canton, OH 44720
This business is conducted by a corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 7/3/2018
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/ Yvonne Brown, President
This statement was filed with the County Clerk of Ventura on January 18, 2019
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).
1/24, 1/31, 2/7, 2/14/19 CNS-3214843#