12/11/25 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100013513
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DENTAL OUTLET
3487 STORM CLOUD ST, THOUSAND OAKS, CA 91360 VENTURA. MARIA L SCIRONE, 3487 STORM CLOUD ST. THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/16/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARIA L SCIRONE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/24/2025. 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 11, 18, 25, 2025 JANUARY 1, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100013549
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
OSCAR’S AUTO DETAILING
351 BURSON LANE, FILLMORE, CA 93015 VENTURA. OSCAR SANDOVAL, 351 BURSON LANE, 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: OSCAR SANDOVAL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/25/2025. 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 11, 18, 25, 2025 JANUARY 1, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100013499
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PIXELGATE NETWORKS
755 LAKEFIELD RD. STE F, THOUSAND OAKS, CA 91361 VENTURA. PIXELGATE, INC., 755 LAKEFIELD RD. STE F, THOUSAND OAKS, CA 91361. 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): 07/31/2007. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: PIXELGATE, INC., WILLIAM KERN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/24/2025. 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 11, 18, 25, 2025 JANUARY 1, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100013477
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MASSAGE CLUB FILLMORE
MASSAGE CLUB ACADEMY
MASSAGE CLUB SB
340 CENTRAL AVE, FILLMORE, CA 93015 VENTURA. JINNEE’S LEGACY CORP, 3225 MCLEOD DR SUITE 100, LAS VEGAS, NV 89121. 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: JINNEE’S LEGACY CORP, HENRY LAWRENCE AIZPURU, VICE PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/21/2025. 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 11, 18, 25, 2025 JANUARY 1, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100013564
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VENTURA WOUND CARE
STOKED REGENERATIVE HEALTH CORPORATION
3717 TELEGRAPH RD, VENTURA, CA 93003 VENTURA. DIETZ REGENERATIVE HEALTH CORPORATION, 3717 TELEGRAPH RD, VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/01/2025. 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: DIETZ REGENERATIVE HEALTH CORPORATION, ROBIN LLOYD DIETZ JR, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/25/2025. 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 11, 18, 25, 2025 JANUARY 1, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100013406
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
POOL KING POOL CARE
4225 CASE STREET, VENTURA, CA 93003 VENTURA. BENJAMIN P REINIG, 4225 CASE STREET, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BENJAMIN P REINIG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/20/2025. 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 11, 18, 25, 2025 JANUARY 1, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100013917
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GOLDEN AGE BEAUTY SALON
34 PALM DR, CAMARILLO, CA 93010 VENTURA. SYLVIA COBIAN, 34 PALM DR, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SYLVIA COBIAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/08/2025. 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 11, 18, 25, 2025 JANUARY 1, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100013882
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
OLIVE BEAUTY SUPPLY
IVORY BEAUTY SUPPLY
377 ARNEILL ROAD, CAMARILLO, CA 93010 VENTURA. NORODO INVESTMENTS, LLC, 219 CLIFFWOOD DR, SIMI VALLEY, CA 93065. 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): 04/01/2011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NORODO INVESTMENTS, LLC, ABI ADEDIGBA, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/05/2025. 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 11, 18, 25, 2025 JANUARY 1, 2026

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100013961
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AMERICAN ACADEMY OF HUSBAND-COACHED CHILDBIRTH
THE BRADLEY METHOD
BRADLEY METHOD CHILDBIRTH ACADEMY
10940 KINGS ROAD, VENTURA, CA 93004 VENTURA. THE BRADLEY METHOD, LLC, 10940 KINGS ROAD, VENTURA, CA 93004. 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): 05/01/2025. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: THE BRADLEY METHOD, LLC, SUSAN BEK, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/09/2025. 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 11, 18, 25, 2025 JANUARY 1, 2026

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2025CUPT054768. Petition of MICHAEL DAVID LOW AKA MICHAEL DAVID MOLTHU for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) MICHAEL DAVID LOW AKA MICHAEL DAVID MOLTHU filed a petition with this court for a decree changing names as follows: MICHAEL DAVID LOW AKA MICHAEL DAVID MOLTHU to MICHAEL DAVID MOLTHU. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 01/21//2026: Time: 8:30am: Department: 40: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least once each week for four successive weeks prior to the date set for hearing on the petition. Dated: 12/04/25. Filed: 12/04/2025. BY ORDER OF K. BIEKER, Ventura Superior Court Executive Office and Clerk. By SUSANNE LEON, Deputy Clerk. TO BE PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 11, 18, 25, 2025 JANUARY 1, 2026