12/02/2021 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100157218
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CUTLASS TRANSPORTATION
11184 SNAPDRAGON ST, VENTURA, CA 93004 VENTURA. WES G CALDER, 11184 SNAPDRAGON ST., VENTURA CA 93004, PATRICK L BILLINGS, 515 WEST 100 SOUTH, RICHFIELD, UTAH 84701. 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: WES G CALDER, WES CALDER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/22/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 2, 9, 16, 23, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100157131
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PARADISE CHEVROLET
6350 LELAND STREET, VENTURA, CA 93003 VENTURA. JS VENTURA, INC., 2449 FULTON AVE., SACRAMENTO, CA 95825. STATE OF INCORPORATION: DE. 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: JS VENTURA, INC., GINA TOBEN, SEC./TRESURER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/19/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision 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, DECEMBER 2, 9, 16, 23, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100157225
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ROYAL FAMILY DETAILS
1515 S SATICOY APT 95, VENTURA, CA 93004 VENTURA. ANDRES PUENTES, 1515 S SATICOY AVE APT95, VENTURA, CA 93004, MARTIN GARCIA, 11150 CITRUS DR APT 17, VENTURA, CA 93004. 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: ANDRES PUENTES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/23/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 2, 9, 16, 23, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100157177
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
OAXACA CELULARES
2161 E CHANNEL ISLAND BLVD, OXNARD, CA 93033 VENTURA. VERONICA MONDRAGON GONZALEZ, 201 CARMEL CT SPACE # 77, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/01/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: VERONICA MONDRAGON GONZALEZ, VERONICA MONDRAGON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/22/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 2, 9, 16, 23, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100156993
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EQUIP KIDS
7007 FLICKER CT, VENTURA, CA 93003 VENTURA. AMBIT CONTRA LLC, 7007 FLICKER CT., VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/01/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: AMBIT CONTRA LLC, ROGER CATTANEO, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/16/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 2, 9, 16, 23, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100157048
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
S & L MANAGEMENT SERVICES
585 COMET AVE, SIMI VALLEY, CA 93065 VENTURA. SHAWNA SUSAN LARSON, 585 COMET AVE, 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): 01/01/1973. 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: SHAWNA SUSAN LARSON, SHAWNA LARSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/17/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 2, 9, 16, 23, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100157026
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FJB & KIDD’S ENTERPRISES, LLC
9756 TRENTON LN “B”, VENTURA, CA 93004 VENTURA. FJB & KIDD’S ENTERPRISES, LLC, 9756 TRENTON LN “B”, VENTURA, CA 93004. 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: FJB & KIDD’S ENTERPRISES, LLC, FRANCISCO J. BARAJAS, ONE MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/17/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 2, 9, 16, 23, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100157164
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JOE’S DO IT ALL
JOE’S HANDYMAN SERVICE
135 W. AVENIDA DE LOS ARBOLES #179, THOUSAND OAKS, CA 91360 VENTYRA. JOSE M. RANGEL, 135 W. AVENIDA DE LOS ARBOLES #179, 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): 02/01/2017. 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 M RANGEL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/19/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision 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, DECEMBER 2, 9, 16, 23, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100157351
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ALL GOOD BOOKKEEPING & TUTORING
249 EAST A ST #1, PORT HUENEME, CA 93041 VENTURA. TIFFINY L SHORTINO, 249 EAST A ST #1, 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): 11/22/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TIFFINY L SHORTINO, TIFFINY SHORTINO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/24/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 2, 9, 16, 23, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100157040
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MONEH BRISEL JEWELRY
256 MUTAU CIRCLE, FILLMORE, CA 93015 VENTURA. MONEH HASLETT, 256 MUTAU CIRCLE, 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: MONEH HASLETT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/17/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 2, 9, 16, 23, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100156994
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CALIFORNIA MEALPREPS
222 A ST., FILLMORE, CA 93015 VENTURA. LINDSEY GERARDO, 448 1ST ST., FILLMORE, CA 93015. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LINDSEY GERARDO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/16/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 2, 9, 16, 23, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100157231
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BEN BIBRIESCA PHOTOGRAPHY
432 N VENTURA AVENUE, STUDIO 86, VENTURA, CA 93001 VENTURA. BENJAMIN BIBRIESCA, 530 CALLE LA RODA, APT 204, CAMARILLO, CALIFO 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): 11/21/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BENJAMIN BIBRIESCA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/23/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 2, 9, 16, 23, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100157339
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CASTLEWOOD PROPERTY MANAGEMENT
2634 CASTLEWOOD LANE, SIMI VALLEY, CA 93065 VENTURA. JAMES JOHNSON, 2634 CASTLEWOOD LANE, 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): 10/01/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JAMES JOHNSON, INDIVIDUAL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/24/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 2, 9, 16, 23, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100157007
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EXPRESS SHOE REPAIR OF PORT HUENEME
285 EAST CHANNEL ISLANDS BLVD, PORT HUENEME, CA 93041 VENTURA. ALVARO B. VILLANUEVA, 555 E. JUNIPER ST, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/13/2013. 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: ALVARO B VILLANUEVA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/17/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 2, 9, 16, 23, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100157347
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GARCIA TIRE SERVICES
3382 MINNA STREET, OXNARD, CA 93036 VENTURA. ADAN GARCIA, 3382 MINNA STREET, 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): 11/01/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ADAN GARCIA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/24/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 2, 9, 16, 23, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00560282-CU-PT-VTA. Petition of KAREN NEDIVI MONTGOMERY A.K.A. KAREN NEDIVI for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) KAREN NEDIVI MONTGOMERY A.K.A. KAREN NEDIVI filed a petition with this court for a decree changing names as follows: KAREN NEDIVI MONTGOMERY A.K.A. KAREN NEDIVI to KEREN NEDIVI MONTGOMERY. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 01/11/2022: Time: 8:30am: Department: 20: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 11/23/2021. Filed: 11/23/2021. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By SUSANNE LEON, Deputy Clerk. TO BE PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 2, 9, 16, 23, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00560333-CU-PT-VTA. Petition of KA KANAW YANG for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) KA KANAW YANG filed a petition with this court for a decree changing names as follows: KA KANAW YANG to KARL KANAW YANG. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 01/10/2022: 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: 11/24/2021. Filed: 11/24/2021. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By SUSANNE LEON, Deputy Clerk. TO BE PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 2, 9, 16, 23, 2021

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2021100156970
The following person(s) is (are) doing business as:
Starborn Wellness, 109 El Roblar Drive, Ojai, CA 93023; County of Ventura
State of incorporation: California
Starborn Healing LLC, 760 Spring Street, Oak View, CA 93022
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 01/01/2021
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Tracey Pearson, Managing Member
Starborn Healing LLC
This statement was filed with the County Clerk of Ventura on 11/16/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
12/2, 12/9, 12/16, 12/23/21
CNS-3528592#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2021100156969
The following person(s) is (are) doing business as:
Cal-Penn Property, 660 Hampshire Rd. #200, Westlake Village, CA 91361; County of Ventura
Walter S. Buckley III, 660 Hampshire Rd. #200, Westlake Village, CA 91361
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 11/20/2006
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/ Walter S. Buckley III
This statement was filed with the County Clerk of Ventura on 11/16/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
12/2, 12/9, 12/16, 12/23/21
CNS-3529251#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2021100156996
The following person(s) is (are) doing business as:
Motto Mortgage Coastal, 5720 Ralston Street, Suite 100, Ventura, CA 93003; County of Ventura
State of incorporation: CA
MMC Services, Inc., 5720 Ralston Street, Suite 100, 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 03/01/2021
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Michael G. Sipes, CEO
MMC SERVICES, Inc.
This statement was filed with the County Clerk of Ventura on 11/17/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
12/2, 12/9, 12/16, 12/23/21
CNS-3533665#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2021100156948
The following person(s) is (are) doing business as:
VERIEE, 124 S H St, Oxnard, CA 93030 County of VENTURA
Nalleli Lopez, 124 S H St, Oxnard, CA 93030
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/ Nalleli Lopez,
This statement was filed with the County Clerk of Ventura County on 11/16/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
12/2, 12/9, 12/16, 12/23/21
CNS-3533742#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2021100156754
The following person(s) is (are) doing business as:
CNC enterprise, 530 Los Angeles Ave #366, Moorpark, CA 93021 County of VENTURA
Craig Cutsforth, 11430 AMBERRIDGE CT, Moorpark, CA 93021
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/ Craig Cutsforth,
This statement was filed with the County Clerk of Ventura County on 11/10/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
12/2, 12/9, 12/16, 12/23/21
CNS-3533753#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2021100157139
The following person(s) is (are) doing business as:
La Loncherita, 4972 Burson Way, Oxnard, CA 93036; County of Ventura
Victoria Diaz De Valles, 4972 Burson Way, Oxnard, CA 91361
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 11/01/2020
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/ Victoria Diaz De Valles
This statement was filed with the County Clerk of Ventura on 11/19/2021
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
12/2, 12/9, 12/16, 12/23/21
CNS-3530374#

NOTICE TO CREDITORS
TERRY LEE BOUGHTER LIVING TRUST, U/A/D AUGUST 29, 2017
NOTICE IS HEREBY GIVEN that the date of death of TERRY LEE BOUGHTER is July 1, 2021. TERRY LEE BOUGHTER was the Trustee/Trustor of the TERRY LEE BOUGHTER LIVING TRUST, U/A/D AUGUST 29, 2017 (hereinafter “Trust”). Jay A. Boughter is nominated as the Successor Trustee of the Trust. PURSUANT TO A.R.S. § 14-6103, NOTICE IS HEREBY GIVEN to any creditors of TERRY LEE BOUGHTER and/or the Trust that they must present their claims within four months after the date of the first publication of this Notice or the claims will be forever barred. Claims must be presented by delivering or mailing a written statement of the claim indicating its basis, the name and address of the claimant, the date the claim is due, the amount claimed, and describing any security for the claim. The claim is deemed presented upon receipt by the Successor Trustee at the address set forth herein: Jay A. Boughter, Successor Trustee, c/o Sharon M. Flack, Esq., Musgrove Drutz Kack & Flack, PC, PO Box 2720, Prescott, AZ 86302-2720.
/s/ Jay A. Boughter 11/29/2021
Jay A. Boughter Date
Successor Trustee
TO BE PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 02, 09, AND 16, 2021
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property Pursuant to Lien Sale per California Self Storage Act Chapter 10. Undersigned will sell item(s) at https://storagetreasures.com/ sale by competitive bidding beginning on December 10, 2021 at 9:30 a.m. and ending on December 16, 2021 at 9:30 a.m. Where said property has been stored and which are located at Hollywood Storage Center 3425 Old Conejo Road Newbury Park, CA. 91320, County of Ventura, CA. The following units {unit #'s and names}, items to be sold include but are not limited to personal property containing boxes, misc. household goods, tools, bags and appliances. Purchases must be paid at the time with Cash only. All purchases are sold as is and must be removed within 24 hours of the time of sale. Company reserves the right to refuse any online bids. Auction by https://storagetreasures.com/, Phone: (480)397-6503
Bent, Jennifer Unit # A-138, Lyon, Mark Unit # D-01, Hutter, Carl J. Unit # E-235, Faerber, Victoria Unit # G-06, Kokotuha, Evgueni Unit # G-89, Morgan, Ped Unit # H-06, Smith, Jerone Unit # P-114, Anderton, Casey Unit # P-117, Morgan, Peter E. Unit # P-216B, Earl, David Unit # S-221, Krasowski, Kersti Unit # S1-017, Kennedy, Darryl Unit # S1-087, Stoker, Tinamarie J. Unit # S2-027, Riberdy, Sharon Unit # S3-2043, Williams, Adam Unit # S5-021, Rodriguez, Christina Unit # S6-232, Schastock, Valentine Unit # X1-015.
TO BE PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 02 & 09, 2021