12/12/2019 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20191125-10021498. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WILLHOUSE
2511 E. OCEAN AVE, VENTURA, CA 93003 VENTURA. RICHARD OLIVER SHAY, 2511 E. OCEAN AVE, VENTURA, CA 93003, STACEY MICHELE MILLETT-SHAY, 2511 E. OCEAN AVE, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/26/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RICHARD OLIVER SHAY, RICHARD SHAY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/25/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 12, 19, 26, 2019 JANUARY 2, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20191202-10021808. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BLAZE PIZZA #1376
4724 TELEPHONE RD., #103, VENTURA, CA 93003 VENTURA. RIVIERA BLAZE LLC, 4649 PETIT AVE., ENCINO, CA 91436. 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): 12/07/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RIVIERA BLAZE LLC, BEHZAD SALEHI, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/02/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 12, 19, 26, 2019 JANUARY 2, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20191204-10021932. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VICTORIA FALCON
456 GLENWOOD PLACE, THOUSAND OAKS, CA 91362 VENTURA. COURTENEY VICTORIA BRAGG, 456 GLENWOOD PLACE, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: COURTENEY VICTORIA BRAGG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/04/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 12, 19, 26, 2019 JANUARY 2, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20191125-10021562. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SOCAL LABRADORS
4212 E. LOS ANGELES AVE. #3242, SIMI VALLEY, CA 93063 VENTURA. TERESA BERGQUIST, 4310 ADAM ROAD, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/01/2013. 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: TERESA BERGQUIST. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/25/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 12, 19, 26, 2019 JANUARY 2, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20191121-10021393. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RC’S SOUTHERN SENSATIONAL FOODS, DELIVERY AND MORE
R&J ROYAL CULTURE BEADS
1585 N 8TH PLACE, PORT HUENEME, CA 93041 VENTURA. JAVONDA CHESTER, 1585 N 8TH PLACE, PORT HUENEME, CA 93041, RUBEN CHESTER, 1585 N 8TH PLACE, PORT HUENEME, CA 93041. STATE OF INCORPORATION: N/A. This Business is conducted by: JOINT VENTURE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 7/1/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JAVONDA CHESTER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/21/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 12, 19, 26, 2019 JANUARY 2, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20191202-10021810. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CHANNEL ISLANDS INPATIENT PEDIATRICS
445 MARIPOSA DRIVE, VENTURA, CA 93001 VENTURA. ANDREI BOBROW, MD, INC., 445 MARIPOSA DRIVE, VENTURA, CA 93001. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ANDREI BOBROW, MD, INC., SABRENA RODRIGUEZ, CHIEF FINANCIAL OFFICER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/02/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 12, 19, 26, 2019 JANUARY 2, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20191205-10022073. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE BRIGHT SIDE SALON
516 E SANTA CLARA STREET, VENTURA, CA 93001 VENTURA. DELANEY LAWSON, 954 SAND COURT, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DELANEY LAWSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/05/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 12, 19, 26, 2019 JANUARY 2, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20191118-10021079. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
YALLAMEDIAGROUP
6862 POPPYVIEW DR, OAK PARK, CA 91377 VENTURA. BLAKE BERLINGER, 6862 POPPYVIEW DR, OAK PARK, CA 91377. 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: BLAKE BERLINGER, B. BERLINGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/18/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 12, 19, 26, 2019 JANUARY 2, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20191121-10021379. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GOLD GHOST
982 OSO RD, OJAI, CA 93023 VENTURA. GABRIEL GUERENA, 982 OSO RD, OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/1/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GABRIEL GUERENA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/21/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 12, 19, 26, 2019 JANUARY 2, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20191204-10021992. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JIM BEAVER COACHING
102 ALHAMBRA AVE., VENTURA, CA 93004 VENTURA. JAMES BEAVER, 102 ALHAMBRA AVE, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 9/01/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JAMES BEAVER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/04/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 12, 19, 26, 2019 JANUARY 2, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20191125-10021574. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BLUE BIRD CARE HOME
BLUE BIRD HAVEN
1484 BLUEBIRD AVE., VENTURA, CA 93003 VENTURA. PRINCESS M. ASPERIN, 1641 HOUSTON PLACE, 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): 11/25/19. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: PRINCESS M. ASPERIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/25/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 12, 19, 26, 2019 JANUARY 2, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20191204-10021949. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
T.O. LOGOS
6 E AVENIDA DE LOS ARBOLES, THOUSAND OAKS, CA 91360 VENTURA. TEN TIMES, INC., 6 E. AVENIDA DE LOS ARBOLES, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/04/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TEN TIMES, INC., ERIC L. PAUL, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/04/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 12, 19, 26, 2019 JANUARY 2, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20191125-10021519. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
METROPOLITAN ADJUSTMENT
MAB
MABI
3507 GREEN PINE PL, SIMI VALLEY, CA 93065 VENTURA. SAQZ HOLDINGS INC., 3507 GREEN PINE PL, SIMI VALLEY, CA 93065. 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): 1-2) 11/1/2019, 3) N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SAQZ HOLDINGS INC, OSCAR R. MUNGUIA, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/25/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 12, 19, 26, 2019 JANUARY 2, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20191125-10021506. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CALIFORNIA TIRES & AUTO REPAIR
CALIFORNIA TIRES & AUTO CARE
1535 S OXNARD BLVD, OXNARD, CA 93030 VENTURA. VC TIRES, INC, 1535 S OXNARD BLVD, 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: VC TIRES, INC, RAUL LOREZ, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/25/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 12, 19, 26, 2019 JANUARY 2, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20191125-10021504. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
L E CONSTRUCTION GENERAL BUILDING CONTRACTOR INC
AAASOLARENERGY.COM
658 RICHARD ROAD, SANTA PAULA, CA 93060 VENTURA. L.E. CONSTRUCTION GENERAL BUILDING CONTRACTOR, INC., 658 RICHARD ROAD, SANTA PAULA, CA 93060. STATE OF INCORPORATION: CA 2786710. 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: L.E. CONSTRUCTION GENERAL BUILDING CONTRACTOR, INC., JOSE LUIS ESPARZA, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/25/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 12, 19, 26, 2019 JANUARY 2, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20191127-10021720. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GRATITUDE VINTAGE & THRIFT
106 PARK RD, OJAI, CA 93023 VENTURA. MEGHANN LYN HAVEN, 208 CARRIZO ST, OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: MEGHANN LYN HAVEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/27/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 12, 19, 26, 2019 JANUARY 2, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20191122-10021466. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
805 GOODIES
6059 FREMONT CIRCLE, CAMARILLO, CA 93012 VENTURA. SABRINA K. GALVAN, 6059 FREMONT CIRCLE, CAMARILLO, CA 93012. 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: SABRINA K GALVAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/22/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 12, 19, 26, 2019 JANUARY 2, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20191127-10021725. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PCM LTDA
PACIFIC COAST MARINE
6650 CRESCENT ST #5, VENTURA, CA 93003 CA. PAULO GABELLA, 6625 SANTA ROSA RD, CAMARILLO, CA 93012. 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: PAULO GABELLA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/27/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 12, 19, 26, 2019 JANUARY 2, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20191203-10021905. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PRIMITIVE COLLECTIONS
3151 W. 5TH. ST. “B”, OXNARD, CA 93030 VENTURA. CONSTANTINO A. PAPANICOLAOU, 3151 W. 5TH. STREET B, 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: CONSTANTINO A. PAPANICOLAOU. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/03/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 12, 19, 26, 2019 JANUARY 2, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20191203-10021911. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FINE LIVING LIQUIDATORS
3151 W. 5TH. ST. B, OXNARD, CA 93030 VENTURA. CONSTANTINO A. PAPANICOLAOU, 3151 W. 5TH. ST. B, 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: CONSTANTINO A. PAPANICOLAOU. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/03/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 12, 19, 26, 2019 JANUARY 2, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20191204-10021945. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AMANDA’S WORKOUTS AND CONSULTING AGENCY
771 MASTERSON DRIVE, THOUSAND OAKS, CA 91360 VENTURA. AMANDA WELTI, 771 MASTERSON DRIVE, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: AMANDA WELTI, A. WELTI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/04/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 12, 19, 26, 2019 JANUARY 2, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20191118-10021074. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SPARKLING WATER POOL AND SPA SERVICE
2202 JOHNSON DR., VENTURA, CA 93003 VENTURA. LAURA C. MENDEZ MORA, 2202 JOHNSON DR., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/18/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LAURA C. MENDEZ MORA, LAURA MENDEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/18/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 12, 19, 26, 2019 JANUARY 2, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20191121-10021370. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
805 SMP
805 SCALP MICRO PIGMENTATION
1300 W. GONZALES RD. #204, OXNARD, CA 93035 VENTURA. DEBRA DIAZ, 3704 TILLER DR., OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/21/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DEBRA DIAZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/21/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 12, 19, 26, 2019 JANUARY 2, 2020

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as:
FINE LIVING LIQUIDATORS
3151 W. 5TH. STREET, SUITE B, OXNARD, CA 93030. The date on which the fictitious business name being abandoned was filed: 9/9/2019. The file number to the fictitious business name being abandoned: 20190909-10016489-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: CUT 360 INC, 3151 W. 5TH STREET, SUITE B, OXNARD, CA 93030. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 12/03/2019. Signed: CUT 360 INC, CONSTANTINO PAPANICOLAOU, PRESIDENT. File Number: 20191203-10021910-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 12, 19, 26, 2019, JANUARY 2, 2020

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2019-00537009 CU-PT-VTA. Petition of: LESLIE SEAGE ADAMS for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): LESLIE SEAGE ADAMS filed a petition with this court for a decree changing names as follows: LESLIE SEAGE ADAMS to LESLIE ANN SAGE. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 02/03/2020, Time: 8:20am, Department: 40, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 12/10/2020. Filed: 12/10/2020. 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. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 12, 19, 26, 2019, JANUARY 2, 2020

STATEMENT OF ABANDONMENT
OF USE OF FICTITIOUS
BUSINESS NAME
File No. 20191202-10021836-0
The following person(s) has (have) abandoned the use of the fictitious business name: Holiday Manor Apartments, 1924 Camino Del Sol, Oxnard, CA 93030
The date on which the Fictitious Business Name being Abandoned was filed: 1-09-2012
The file number to the Fictitious Business Name being Abandoned: 20120109-10000271-0 1/1
The County where the Fictitious Business Name was filed: Ventura
Registrant:
Steadfast HMA, L.P., General Partner. 18100 Von Karman Avenue, #500, Irvine, CA 92612
Affordable Housing Access, Inc., General Partner, 3920 Birch Street, Suite 103, Newport Beach, CA 92660
This business was conducted by a Limited Partnership.
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/ William W. Hirsch, CEO
Affordable Housing Access, Inc., GP for Steadfast HMA, LP
This statement was filed with the County Clerk of Ventura County on December 2, 2019.
12/12, 12/19, 12/26/19, 1/2/20
CNS-3317488#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20191120-10021285-0
The following person(s) is (are) doing business as:
Britt Arnett Creative, 2072 Stonesgate St., Westlake Village, CA 91361; County of Ventura
Brittney Hannah Marie Arnett, 10682 Kinnard Ave., Los Angeles, CA 90024
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 04/01/2019
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Brittney Hannah Marie Arnett
This statement was filed with the County Clerk of Ventura on November 20, 2019.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
12/12, 12/19, 12/26/19, 1/2/20
CNS-3315718#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20191120-10021293-0
The following person(s) is (are) doing business as:
SwolSisters Powered By Fit4Mom, 784 Puesta Del Sol, Thousand Oaks, CA 91360; County of Ventura
State of incorporation: California
Swolmates, LLC 784 Puesta Del Sol, Thousand Oaks, CA 91360
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/ Anne Davidson, Managing Member
Swolmates, LLC
This statement was filed with the County Clerk of Ventura on November 20, 2019.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
12/12, 12/19, 12/26/19, 1/2/20
CNS-3315720#

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 20, 2019 at 9:30 a.m. and ending on December 23, 2019 at 9:30 a.m. Where said property has been stored and which are located at Hollywood Storage Center 3425 Old Conejo Road Newbury Park, CA. 91320, County of Ventura, CA. The following units {unit #'s and names}, items to be sold include but are not limited to personal property containing boxes, misc. household goods, tools, bags and appliances. Purchases must be paid at the time with Cash only. All purchases are sold as is and must be removed within 24 hours of the time of sale. Company reserves the right to refuse any online bids. Auction by https://storagetreasures.com/, Phone: (480)397-6503

Boisvert, Jason Unit # C-49, Lyon, Mark Unit # D-01, Jackson, Stephen Unit # D-22, Picarelli, John Unit # D-52, Hart, Kelley L. Unit # G-86, Stewart, Amber Unit # K-49, Marchesano, Drew Unit # P-0212B, Hennesy, Rebecca Unit # Q-0112, Hugo, Fe (Faye) Unit # Q-0145, Chavarria, Manuel Unit # Q-0250, Harris, Todd R. Unit # S2-270, Wells, Marvin C. Unit # S2-272, Araya, Luis A. Unit # S3-2039, Baskin, Louise Unit # S4-231, Silva, Shaun R. Unit # S4-260, Wallach, Jeff Unit # S5-103, Poutre, Michael Unit # S5-210
TO BE PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 12 & 19, 2019