12/03/2020 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201120-10015956-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CARSTAR SIMI VALLEY
2045 EASY WAY, SIMI VALLEY, CA 93065 VENTURA. APEX AUTO COLLISION, INC., 2045 EASY WAY, SIMI VALLEY, CA 93065. 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: APEX AUTO COLLISION, INC., CHAD M. WHITE, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/20/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 3, 10, 17, 24, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201124-10016148-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BT BUSINESS SOLUTIONS LLC
177 LANG ST, VENTURA CA 93003 VENTURA. BT BUSINESS SOLUTIONS LLC, 177 LANG ST, VENTURA, CA 93003. 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): 11/01/2020. 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: BT BUSINESS SOLUTIONS LLC, BRANDON TALMADGE, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/24/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 3, 10, 17, 24, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201125-10016202-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LA BARATONA
2141 E. CHANNEL ISL. BLVD., #6-9, OXNARD, CA 93030 VENTURA. GSG ENTERPRISES, INC., 1421 MARTIN LUTHER KING JR DR, OXNARD, CA 93030. 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: GSG ENTERPRISES, INC, MANPREET GILL, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/25/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 3, 10, 17, 24, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201124-10016159-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PRIMO’S SMOKE SHOP
2141 E. CHANNEL ISL. BLVD., #5, OXNARD, CA 93030 VENTURA. GSG ENTERPRISES, INC., 1421 MARTIN LUTHER KING JR DR, OXNARD, CA 93030. 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: GSG ENTERPRISES, INC, MANPREET GILL, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/24/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 3, 10, 17, 24, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201119-10015908-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BEXBUTTERFLIESONLINEPRESCHOOL.COM LLC
1103 SHADY LANE, FILLMORE, CA 93015 VENTURA. BEXBUTTERFLIESPRESCHOOL.COM LLC, 1103 SHADY LANE, FILLMORE, CA 93015. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BEXBUTTERFLIESPRESCHOOL.COM LLC, REBEKAH GOLSON, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/19/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 3, 10, 17, 24, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201113-10015507-0 1/2
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SBSN
SBSN BRIDE
SOMETHING BORROWED, SOMETHING NEW
345 WILLIS AVE STE 102, CAMARILLO, CA 93010 VENTURA. DANIELLE DOMINQUE IZEN, 48 NATALIE WAY, 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): 1-2) 08/04/2020, 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: DANIELLE DOMINIQUE IZEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/13/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 3, 10, 17, 24, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201124-10016063-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
COASTAL CARPET CARE
COASTAL CARPET CLEANING
2330 KIPANA AVENUE, VENTURA, CA 93001 VENTURA. CHRISTOPHER LANDUCCI, 2330 KIPANA AVENUE, VENTURA, CA 93001. STATE OF INCORPORATION: CALIFORNIA. 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: CHRISTOPHER LANDUCCI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/24/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 3, 10, 17, 24, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201106-10015250-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ANT FIX PRO
ANTFIXPRO.COM
767 PASEO LINDO, OXNARD CA 93030 VENTURA. RICARDO RIOS, 767 PASEO LINDO, 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: RICARDO RIOS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/06/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 3, 10, 17, 24, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201125-10016175-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CLASSIC PROPERTY GROUP
258 THOREAU CIRCLE, THOUSAND OAKS, CA 91360 VENTURA. KYLE THORSEN, 258 THOREAU CIRCLE, 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): 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: KYLE THORSEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/25/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 3, 10, 17, 24, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201120-10015996-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GOLD COAST TRUCKING
809 SESPE AVE., FILLMORE, CA 93015 VENTURA. DAVID GONZALEZ, 809 SESPE AVE., FILLMORE, CA 93015, JOSE JESUS GONZALEZ, 809 SESPE AVE., FILLMORE, CA 93015. STATE OF INCORPORATION: CALIFORNIA. 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: DAVID GONZALEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/20/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 3, 10, 17, 24, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201124-10016075-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VILLAGE COMMONS MARKET
231 VILLAGE COMMONS BLVD. #11 & 13, CAMARILLO, CA 93012 VENTURA. SALAM BARAKAT, 2624 NUTMEG CIRCLE, SIMI VALLEY, CA 93065, NASER BARAKAT, 2088 CREEKRIDGE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CALIFORNIA. 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): 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: SALAM BARAKAT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/24/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 3, 10, 17, 24, 2020

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2020-00547254-CU-PT-VTA. Petition of NICHOLAS ADAM HERNANDEZ for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) NICHOLAS ADAM HERNANDEZ filed a petition with this court for a decree changing names as follows: NICHOLAS ADAM HERNANDEZ to NICHOLAS ADAM JUSTINIANO. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 01/13/2021: 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: 11/24/2020. Filed: 11/24/2020. 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. To be Published in the Fillmore Gazette DECEMBER 3, 10, 17, 24, 2020

FICTITIOUS BUSINESS NAME STATEMENT
File No.20201123-10016013-0
The following person(s) is (are) doing business as:
1. CampusXCare, 2. Campus X Care, 2660 TOWNSGATE RD STE. 150, WESTLAKE VILLAGE, CA 91361 County of VENTURA
Mailing Address:
2660 TOWNSGATE RD STE. 150, WESTLAKE VILLAGE, CA 91361
THE CHANGE PLACE FAMILY COUNSELING, INC, 2660 TOWNSGATE RD STE. 150, WESTLAKE VILLAGE, CA 91361
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).)
THE CHANGE PLACE FAMILY COUNSELING, INC
S/ Robert Scholz, President,
This statement was filed with the County Clerk of Ventura County on 11/23/2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
12/3, 12/10, 12/17, 12/24/20
CNS-3386186#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201118-10015818-0
The following person(s) is (are) doing business as:
Paul King Design, 93 Lucas Ct., Newbury Park, CA 91320; County of Ventura
Paul Tsu Peng King, 93 Lucas Ct., 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 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/ Paul Tsu Peng King
This statement was filed with the County Clerk of Ventura on November 18, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
12/3, 12/10, 12/17, 12/24/20
CNS-3395069#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201117-10015696-0
The following person(s) is (are) doing business as:
2dope4wordz, 1008 Nightingale Pl., Oxnard, CA 93036; County of Ventura
Dennis Eugene Holloway Jr., 1008 Nightingale Pl., Oxnard, CA 93036
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 01/14/2014.
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/ Dennis Eugene Holloway Jr.
This statement was filed with the County Clerk of Ventura on November 17, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
12/3, 12/10, 12/17, 12/24/20
CNS-3411730#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20201123-10016008-0
The following person(s) is (are) doing business as:
1. Camarillo Kids' Dentist and Orthodontics, 2. Camarillo Kids' Dentist Dental Group, 2370-D East Las Posas Road, Camarillo, CA 93010 County of VENTURA
Giselle Mar Dental Corporation, 2370-D East Las Posas Road, Camarillo, CA 93010
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 11/4/2020.
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).)
Giselle Mar Dental Corporation
S/ Lynda C. Watanabe, Secretary,
This statement was filed with the County Clerk of Ventura County on 11/23/2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
12/3, 12/10, 12/17, 12/24/20
CNS-3414662#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201118-10015820-0
The following person(s) is (are) doing business as:
Andrea B. Manning, 812 Del Norte Road, Ojai, CA 93023; County of Ventura
Andrea Manning, 812 Del Norte Road, Ojai, CA 93023
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 08/08/2017.
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/ Andrea Manning
This statement was filed with the County Clerk of Ventura on November 18, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
12/3, 12/10, 12/17, 12/24/20
CNS-3415044#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201118-10015833-0
The following person(s) is (are) doing business as:
LenzPerfect Photography, 724 Cayo Grande Ct., Newbury Park, CA 91320; County of Ventura
Scott Andrew Hurst, 724 Cayo Grande Ct., 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 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/ Scott Andrew Hurst
This statement was filed with the County Clerk of Ventura on November 18, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
12/3, 12/10, 12/17, 12/24/20
CNS-3415370#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201118-10015827-0
The following person(s) is (are) doing business as:
Azaria Boutique, 150 E. Los Angeles Ave. #404, Moorpark, CA 93021; County of Ventura
Gabriela S. Tasaico, 150 E. Los Angeles Ave. #404, 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/ Gabriela S. Tasaico
This statement was filed with the County Clerk of Ventura on November 18, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
12/3, 12/10, 12/17, 12/24/20
CNS-3415373#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201118-10015822-0
The following person(s) is (are) doing business as:
Success On Wheels, 5607 Glenhaven Circle, Westlake Village, CA 91362; County of Ventura
State of incorporation: California
RMillion, Inc., 5607 Glenhaven Circle, Westlake Village, CA 91362
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 06/01/2020.
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/ Richard Burke, President
RMillion, Inc.
This statement was filed with the County Clerk of Ventura on November 18, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
12/3, 12/10, 12/17, 12/24/20
CNS-3415378#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201118-10015824-0
The following person(s) is (are) doing business as:
Finesse Detailing, 1127 Corte Riviera, Camarillo, CA 93010; County of Ventura
Alexander Muro, 1127 Corte Riviera, Camarillo, CA 93010
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 10/01/2020.
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/ Alexander Muro
This statement was filed with the County Clerk of Ventura on November 18, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
12/3, 12/10, 12/17, 12/24/20
CNS-3415405#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201118-10015831-0
The following person(s) is (are) doing business as:
California Terpene Company, 2110 Greencastle Way, Oxnard, CA 93035; County of Ventura
State of incorporation: California
CTC LLC, 2110 Greencastle Way, Oxnard, CA 93035
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/ Mateen Khorsand, Managing Member
CTC LLC
This statement was filed with the County Clerk of Ventura on November 18, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
12/3, 12/10, 12/17, 12/24/20
CNS-3415707#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201118-10015829-0
The following person(s) is (are) doing business as:
SiteTrac, 2163 Via Montecito, Camarillo, CA 93012; County of Ventura
State of incorporation: California
Riddell General Contracting, Inc., 2163 Via Montecito, Camarillo, CA 93012
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/ Matt Riddell, President
Riddell General Contracting, Inc.
This statement was filed with the County Clerk of Ventura on November 18, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
12/3, 12/10, 12/17, 12/24/20
CNS-3415710#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20201116-10015605-0
The following person(s) is (are) doing business as:
Jolene's Wings & Beer by Lazy Dog, 172 West Hillcrest Drive, Thousand Oaks, CA 91360 County of VENTURA
Mailing Address:
3337 Susan Street, Suite 100, Costa Mesa, CA 92626 - Cost
Lazy Dog Restaurants, LLC, 3337 Susan Street, Suite 100, Costa Mesa, CA 92626
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 11/11/2020.
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).)
Lazy Dog Restaurants, LLC
S/ Chris Simms, CEO
This statement was filed with the County Clerk of Ventura County on 11/16/2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
12/3, 12/10, 12/17, 12/24/20
CNS-3419949#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20201116-10015608-0
The following person(s) is (are) doing business as:
Jolene's Wings & Beer by Lazy Dog, 598 Town Center Drive, Oxnard, CA 93036 County of VENTURA
Mailing Address:
3337 Susan Street, Suite 100, Costa Mesa, CA 92626 - Cost
Lazy Dog Restaurants, LLC, 3337 Susan Street, Suite 100, Costa Mesa, CA 92626
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 11/11/2020.
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).)
Lazy Dog Restaurants, LLC
S/ Chris Simms, CEO
This statement was filed with the County Clerk of Ventura County on 11/16/2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
12/3, 12/10, 12/17, 12/24/20
CNS-3419950#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201118-10015863-0
The following person(s) is (are) doing business as:
May Aviram, LMFT, 1320 Dumaine Ave. Oak Park, CA 91377; County of Ventura
State of incorporation: CA
Meirav Yona Aviram, 1320 Dumaine Ave., Oak Park, CA 91377
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/ Meirav Yona Aviram
This statement was filed with the County Clerk of Ventura on November 18, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
12/3, 12/10, 12/17, 12/24/20
CNS-3420151#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201118-10015865-0
The following person(s) is (are) doing business as:
Personal Injury Trial Lawyers, APLC, 1320 Dumaine Ave., Oak Park, CA 91377; County of Ventura
State of incorporation: CA
Aviram Law, A Professional Law Corporation, 1320 Dumaine Ave., Oak Park, CA 91377
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/ Roy Aviram, President
Aviram Law, A Professional Law Corporation
This statement was filed with the County Clerk of Ventura on November 18, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
12/3, 12/10, 12/17, 12/24/20
CNS-3420155#

Property Notice of Seizure and Notice of Intended Forfeiture
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file a Claim Opposing Forfeiture (MC-200) at the Superior Court of California , County of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, room 210 within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Margaret Coyle within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 without further notice or hearing.
FS#20-056 June 29, 2020 Santa Paula Police Department officers seized $4,006.00 U.S. currency at 100 block S. 4th Street, Santa Paula CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $4006.00.
FS#20-115 November 3, 2020 Ventura Police Department officers seized $840.00 U.S. currency at 820 S. Petit Avenue, Ventura CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $840.00
FS#20-120 November 12, 2020 Oxnard Police Department officers seized $1534.00 U.S. currency at 1025 S. K Street, Oxnard CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $1534.00.
FS#20-123 November 13, 2020 Ventura Police Department officers seized $10,589 U.S. currency at S. Crimea Street and Cottage Court, Ventura CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $10,589.00.
FS#20-122 November 13, 2020 Ventura Police Department officers seized $1,736.00 U.S. currency at Santa Clara Street and Chestnut Street, Ventura CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,736.00
FS#20-114 October 23, 2020 Ventura Police Department officers seized $1828.00 U.S. currency at 1065 S. Seaward Avenue, Ventura CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1828.00.
12/3, 12/10, 12/17/20
CNS-3419619#

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 16th day of December 2020 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:
1311 Monen, Chris
Date: November 30, 2020 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 DECEMBER 03 & 10, 2020