12/16/2021 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100157394
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
COASTAL VIEW PROPERTY MANAGEMENT
310 S. WELLS RD #202, VENTURA, CA 93004 VENTURA. DOUG SCOTT NEEDHAM, 996 UTICA 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): 09/01/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DOUG SCOTT NEEDHAM. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/29/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 16, 23, 30, 2021, JANUARY 6, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100157098
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LEO’S TUB & COUNTERTOP REFINISHING
600 SPRING RD #98, MOORPARK, CA 93021 VENTURA. LEODAN CAMPOS ORTIZ, 600 SPRING RD #98, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LEODAN CAMPOS ORTIZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/18/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 16, 23, 30, 2021, JANUARY 6, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100157157
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CASA ALOHA SOBER LIVING
RANCHO ALOHA
2853 ALOHA, CAMARILLO, CA 93010 VENTURA. INTENTIONAL LIVING RESOURCES LLC, 4742 NORTH ST, SOMIS, CA 93066. 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): 09/09/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: INTENTIONAL LIVING RESOURCES LLC, CHAD D GALLAGHER, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/19/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 16, 23, 30, 2021, JANUARY 6, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100157872
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FIGUEROA’S INSURANCE AGENCY
321 RIVERPARK BLVD UNIT 303, OXNARD, CA 93036 VENTURA. ARTURO FIGUEROA, 321 RIVERPARK BLVD UNIT 303, OXNARD, CA 93036, GUADALUPE FIGUEROA, 321 RIVERPARK BLVD UNIT 303, OXNARD, CA 93036. 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): 11/04/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ARTURO FIGUEROA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/07/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 16, 23, 30, 2021, JANUARY 6, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100157870
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FLORES KITCHENS
4351 HAMILTON AVENUE, OXNARD, CA 93033 VENTURA COUNTY. CARLOS ALBERTO FLORES GUTIERREZ, 4351 HAMILTON AVENUE, OXNARD, CA 93033. 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: CARLOS ALBERTO FLORES GUTIERREZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/07/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 16, 23, 30, 2021, JANUARY 6, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100158077
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE BENCH WARMER
1855 E. MAIN, VENTURA, CA 93001 CALIFORNIA. HOMIE’S WARMER, INC., 147 EVERGREEN DR., 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): 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: HOMIE’S WARMER, INC, DAVID A HILTY, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/10/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision 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 16, 23, 30, 2021, JANUARY 6, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100158065
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
J& R FRUITSTAND
2852 E TELEGRAPH RD, FILLMORE, CA 93015 VENTURA. JUAN RICO GODINES, 2854 E TELEGRAPH RD., FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JUAN RICO GODINES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/10/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision 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 16, 23, 30, 2021, JANUARY 6, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100157485
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ORES PROPERTIES
ORES PROPERTY MANAGEMENT
1849 TUSCAN GROVE PLACE, CAMARILLO, CA 93012 VENTURA. ORE’S PROPERTIES INC, 1849 TUSCAN GROVE PLACE, CAMARILLO, CA 93012. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/25/2012. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ORES PROPERTIES INC, BENJAMIN GERALD ORES, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/30/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 16, 23, 30, 2021, JANUARY 6, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100157971
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SIMI VALLEY PROPERTY MANAGEMENT
2246 BIRCHGLEN ST UNIT 123, SIMI VALLEY, CA 93063 VENTURA. GINA LAURIA, 2246 BIRCHGLEN ST UNIT 123, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/10/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GINA LAURIA, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/08/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 16, 23, 30, 2021, JANUARY 6, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100157826
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
24/7 TEAM CARE HOME HEALTH
4225 VALLEY FAIR ST #204, SIMI VALLEY, CALIF 93063 VENTURA. UNION HOME HEALTH INC., 4225 VALLEY FAIR ST #204, SIMI VALLEY, CALIFO 93063. 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): 11/22/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: UNION HOME HEALTH INC., OSCAR CAUCHI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/06/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 16, 23, 30, 2021, JANUARY 6, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100158050
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MARINE SOLAR AND BATTERY SOLUTIONS
RV SOLAR AND BATTERY SOLUTIONS
4588 DEAN DRIVE, VENTURA, CA 93003 VENTURA. JORDAN L. ELLER, 4588 DEAN DRIVE, 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: JORDAN L. ELLER, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/10/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision 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 16, 23, 30, 2021, JANUARY 6, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100157266
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BLOSSOM CHILD THERAPY
9452 TELEPHONE RD., VENTURA, CA 93004 VENTURA. TEVA S JOHNSTONE, 1844 POTOMAC 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): 10/01/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TEVA S JOHNSTONE, TEVA JOHNSTONE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/23/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 16, 23, 30, 2021, JANUARY 6, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100157089
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SIMPLIFIED INSURANCE FOR YOU
2466 ROYAL AVENUE, SIMI VALLEY, CA 93065 VENTURA. PRISCILLA SANDRA STEVENS, 2466 ROYAL AVENUE, SIMI VALLEY, CA 93065, TRACY ALLEN STEVENS, 2466 ROYAL AVENUE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: PRISCILLA SANDRA STEVENS, DISTRICT MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/18/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 16, 23, 30, 2021, JANUARY 6, 2022

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00560939-CU-PT-VTA. Petition of JUDY SUNG WOLF for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) JUDY SUNG WOLF filed a petition with this court for a decree changing names as follows: GRACE SUNG WOLF to DELILAH-GRACE SUNG WOLF. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 01/21/2022: Time: 8:30am: Department: 21: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 12/10/2021 Filed: 12/10/2021. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By CRISTAL V. ALVAREZ, Deputy Clerk. TO BE PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 16, 23, 30, JANUARY 6, 2021

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2021100157631
The following person(s) is (are) doing business as:
Cohen Land Use Law, 971 Woodlawn Drive, Thousand Oaks, CA 91360; County of Ventura
State of incorporation: California
Thomas S. Cohen, General Partner, Cohen Land Use Law, LLP, 971 Woodlawn Drive, Thousand Oaks, CA 91360
Charles Cohen, 3102 Winding Lane, Westlake Village, CA 91361
This business is conducted by A Limited Liability Partnership
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2021
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Thomas S. Cohen, General Partner, Cohen Land Use Law, LLP
This statement was filed with the County Clerk of Ventura on 12/01/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
12/16, 12/23, 12/30/21, 1/6/22
CNS-3508029#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2021100157592
The following person(s) is (are) doing business as:
Busy Bees Sweets, 58 N Ann St., Ventura, CA 93001; County of Ventura
Julio A Galvez, 58 N Ann St., Ventura, CA 93001
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/ Julio A Galvez
This statement was filed with the County Clerk of Ventura on 12/01/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
12/16, 12/23, 12/30/21, 1/6/22
CNS-3529721#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2021100157596
The following person(s) is (are) doing business as:
Safe Facility Services, 11560 Newbury Rd., Ste. 1-136, Thousand Oaks, CA 91320; County of Ventura
State of incorporation: CA
Safe Companies, LLC, 1560 Newbury Road, Suite 1-136, Thousand Oaks, CA 91320
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/ Laura Spach, Managing Member
Safe Companies, LLC
This statement was filed with the County Clerk of Ventura on 12/01/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
12/16, 12/23, 12/30/21, 1/6/22
CNS-3529731#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2021100157594
The following person(s) is (are) doing business as:
TranquilityHerbs.com, 2321 Brookhill Dr., Camarillo, CA 93010; County of Ventura
State of incorporation: CA
Arroyo Garden Farms LLC, 2510 Tienda Place, Arroyo Grande, CA 93420
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/ Dominic Montez, Managing Member
ARROYO GARDEN FARMS LLC
This statement was filed with the County Clerk of Ventura on 12/01/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
12/16, 12/23, 12/30/21, 1/6/22
CNS-3529947#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2021100157639
The following person(s) is (are) doing business as:
Rogelio Flores Complete Auto Collision Repair, 1556 Cypress Street, Oxnard, CA 93030; County of Ventura
Rogelio Flores, 1556 Cypress Street, Oxnard, CA 93030
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 09/22/2021
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Rogelio Flores
This statement was filed with the County Clerk of Ventura on 12/01/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
12/16, 12/23, 12/30/21, 1/6/22
CNS-3530742#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2021100157633
The following person(s) is (are) doing business as:
Addison Clay, 3076 Los Robles Rd, Thousand Oaks, CA 91362; County of Ventura
State of incorporation: CA
Hillcrest Decor Inc., 3076 Los Robles Rd, Thousand Oaks, 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 10/19/2016
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/ Denver Thomas Dale, President
Hillcrest Decor Inc.
This statement was filed with the County Clerk of Ventura on 12/01/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
12/16, 12/23, 12/30/21, 1/6/22
CNS-3532029#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2021100157635
The following person(s) is (are) doing business as:
Valley Coast Homes, 3076 Los Robles Rd., Thousand Oaks, CA 91362; County of Ventura
State of incorporation: California
Oakplace Properties LLC, 3076 Los Robles Rd., Thousand Oaks, CA 91362
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/ Denver Thomas Dale V, Managing Member
Oakplace Properties LLC
This statement was filed with the County Clerk of Ventura on 12/01/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
12/16, 12/23, 12/30/21, 1/6/22
CNS-3532033#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2021100157637
The following person(s) is (are) doing business as:
Goldman Sterling Media, 3076 Los Robles Rd, Thousand Oaks, CA 91362; County of Ventura
State of incorporation: CA
Hillcrest Decor Inc., 3076 Los Robles Rd, Thousand Oaks, 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 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/ Denver Thomas Dale V, President
Hillcrest Decor Inc.
This statement was filed with the County Clerk of Ventura on 12/01/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
12/16, 12/23, 12/30/21, 1/6/22
CNS-3532035#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2021100157701
The following person(s) is (are) doing business as:
Bareminerals, 538 W Hillcrest Dr, Thousand Oaks, CA 91360; County of Ventura
State of incorporation: Delaware
Shiseido Americas Corporation, 301 Route 17 North, 10th Floor, Rutherford, NJ 07070-2851
Bareminerals US Buyer LLC, Prudential Tower, 800 Boylston St, Boston, MA 02119
This business is conducted by Joint Trust
The registrant commenced to transact business under the fictitious business name or names listed above on 05/02/2008
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Jason Alexander, Secretary
Shiseido Americas Corporation
This statement was filed with the County Clerk of Ventura on 12/02/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
12/16, 12/23, 12/30/21, 1/6/22
CNS-3537011#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2021100157371
The following person(s) is (are) doing business as:
Word Factory Productions, 2949 Bayshore Ave, Ventura, CA 93001 County of VENTURA
Robert Dickson, 2949 Bayshore Ave, Ventura, CA 93001
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Robert Dickson,
This statement was filed with the County Clerk of Ventura County on 11/29/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
12/16, 12/23, 12/30/21, 1/6/22
CNS-3537627#

STATEMENT OF ABANDONMENT
OF USE OF FICTITIOUS
BUSINESS NAME
File No. 2021100157838
The following person(s) has (have) abandoned the use of the fictitious business name: Capital Mortgage Services, 3140 Telegraph Road, Suite A, Ventura, CA 93003
The date on which the Fictitious Business Name being Abandoned was filed: 10/21/2019
The file number to the Fictitious Business Name being Abandoned: 20191021-10019378-0
The County where the Fictitious Business Name was filed: Ventura
Registrant:
E&S Financial Group, Inc. , 3140 Telegraph Road, Suite A, Ventura, CA 93003
This business was conducted by A Corporation.
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).)
E&S Financial Group, Inc.
S/ Mart G. Smith IV, President
This statement was filed with the County Clerk of Ventura County on 12/06/2021.
12/16, 12/23, 12/30/21, 1/6/22
CNS-3533764#

APN: 631-0-250-025 TS No: CA08004219-15-3-FT TO No: 190793320-CA-VOI NOTICE OF TRUSTEE'S SALE (The above statement is made pursuant to CA Civil Code Section 2923.3(d)(1). The Summary will be provided to Trustor(s) and/or vested owner(s) only, pursuant to CA Civil Code Section 2923.3(d)(2).) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED April 4, 2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On January 20, 2022 at 09:00 AM, Auction.com Room, Four Points by Sheraton Ventura Harbor Resort, 1050 Schooner Drive, Ventura, CA 93001, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded on April 12, 2005 as Instrument No. 20050412-0087314, of official records in the Office of the Recorder of Ventura County, California, executed by JON C MACTAGUE AND SHANNON I. MACTAGUE, WIFE AND HUSBAND AS JOINT TENANTS, as Trustor(s), in favor of WASHINGTON MUTUAL BANK, FA, A FEDERAL ASSOCIATION as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: SEE EXHIBIT "A" ATTACHED HERETO AND MADE A PART HEREOF EXHIBIT "A" PARCEL 1: AN UNDIVIDED 1/16TH FEE SIMPLE INTEREST AS A TENANT IN COMMON IN AND TO "MODULE A" AS SHOWN ON THE CONDOMINIUM PLAN FOR MODULE A OF LOTS 44 AND 45 OF TRACT NO. 4969-14, RECORDED IN BOOK 137, PAGE(S) 24 THROUGH 26, INCLUSIVE OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY RECORDER, IN THE CITY OF SIMI VALLEY, COUNTY OF VENTURA, STATE OF CALIFORNIA, WHICH CONDOMINIUM PLAN WAS RECORDED ON APRIL 28, 1999 AS INSTRUMENT NO. 99-081555, OF OFFICIAL RECORDS OF VENTURA COUNTY, CALIFORNIA. EXCEPT THEREFROM, UNITS 296 THROUGH 311, INCLUSIVE, AS SHOWN ON SAID CONDOMINIUM PLAN. PARCEL 2: UNIT 297 OF "MODULE A", AS SHOWN AND DEFINED IN SAID CONDOMINIUM PLAN FOR MODULE A OF LOTS 44 AND 45 OF TRACT NO. 4969-14. PARCEL 3: A NON-EXCLUSIVE EASEMENTS FOR ACCESS, INGRESS, EGRESS, USE, ENJOYMENT, DRAINAGE, ENCROACHMENT, SUPPORT, MAINTENANCE, REPAIRS, AND FOR OTHER PURPOSES, ALL AS DESCRIBED IN THE DECLARATION RECORDED MAY 2, 1996 AS INSTRUMENT NO. 96-057611, OF OFFICIAL RECORDS. The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 1961 DAY LILY LANE, SIMI VALLEY, CA 93065 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the Note(s) secured by said Deed of Trust, with interest thereon, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee’s Sale is estimated to be $212,791.46 (Estimated). However, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary’s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier’s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Notice to Potential Bidders If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a Trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a Trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same Lender may hold more than one mortgage or Deed of Trust on the property. Notice to Property Owner The sale date shown on this Notice of Sale may be postponed one or more times by the Mortgagee, Beneficiary, Trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about Trustee Sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call Auction.com at 800.280.2832 for information regarding the Trustee's Sale or visit the Internet Website address www.Auction.com for information regarding the sale of this property, using the file number assigned to this case, CA08004219-15-3-FT. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Website. The best way to verify postponement information is to attend the scheduled sale. Notice to Tenant NOTICE TO TENANT FOR FORECLOSURES AFTER JANUARY 1, 2021 You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 800.280.2832, or visit this internet website https://tracker.auction.com/sb1079/, using the file number assigned to this case CA08004219-15-3-FT to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Date: December 6, 2021 MTC Financial Inc. dba Trustee Corps TS No. CA08004219-15-3-FT 17100 Gillette Ave Irvine, CA 92614 Phone:949-252-8300 TDD: 866-660-4288 Amy Lemus, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ONLINE AT www.Auction.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: Auction.com at 800.280.2832 NPP0397501 To: FILLMORE GAZETTE 12/16/2021, 12/23/2021, 12/30/2021

Notice is hereby given by the undersigned that a public lien sale of the following personal property described below to enforce a lien imposed on said property Pursuant to Lien Sales per California Self Storage Act Chapter 10, Sections 21700-21716 of the Business and Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and the provisions of the Civil Code on or after January 3rd, 2022. Undersigned will sell items at WWW.STORAGETREASURES.COM/ Sale by competitive bidding ending at will be prior to or close of auction on January 3rd, 2022 . Where said property has been stored and which is located at Oak View Self Storage, 65 Portal Street, Oak View, CA. 93022. County of Ventura. State of California. The following units:
UNIT #, TENANT NAME:
1028, Charity Young: Misc. boxes, household items, unknown items
1062, Benito Hernandez: Misc. boxes, household items, unknown items
2048, Travis Carlton: Misc. boxes, household items, unknown items
217, Michele Balaban: Misc. boxes, household items, unknown items
503, Donald Satterfield : Misc. boxes, household items, unknown items
615, Kim Armstrong : Misc. boxes, household items, unknown items
7026, Alma Ramirez : Misc. boxes, household items, unknown items

Purchases must be paid at time of sale with cash only. All purchased items sold “as is” and must be removed within 48 hours of the time of the sale. Sale is subject to cancellation up to the time of the sale, Company reserves the right to refuse any online bids.
Auction by StorageTreasures.com
Phone: 408-397-6503
TO BE PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 16TH & 23RD, 2021