FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100013513
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DENTAL OUTLET
3487 STORM CLOUD ST, THOUSAND OAKS, CA 91360 VENTURA. MARIA L SCIRONE, 3487 STORM CLOUD ST. THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/16/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARIA L SCIRONE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/24/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 11, 18, 25, 2025 JANUARY 1, 2026
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100013549
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
OSCAR’S AUTO DETAILING
351 BURSON LANE, FILLMORE, CA 93015 VENTURA. OSCAR SANDOVAL, 351 BURSON LANE, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: OSCAR SANDOVAL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/25/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 11, 18, 25, 2025 JANUARY 1, 2026
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100013499
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PIXELGATE NETWORKS
755 LAKEFIELD RD. STE F, THOUSAND OAKS, CA 91361 VENTURA. PIXELGATE, INC., 755 LAKEFIELD RD. STE F, THOUSAND OAKS, CA 91361. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/31/2007. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: PIXELGATE, INC., WILLIAM KERN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/24/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 11, 18, 25, 2025 JANUARY 1, 2026
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100013477
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MASSAGE CLUB FILLMORE
MASSAGE CLUB ACADEMY
MASSAGE CLUB SB
340 CENTRAL AVE, FILLMORE, CA 93015 VENTURA. JINNEE’S LEGACY CORP, 3225 MCLEOD DR SUITE 100, LAS VEGAS, NV 89121. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JINNEE’S LEGACY CORP, HENRY LAWRENCE AIZPURU, VICE PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/21/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 11, 18, 25, 2025 JANUARY 1, 2026
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100013564
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VENTURA WOUND CARE
STOKED REGENERATIVE HEALTH CORPORATION
3717 TELEGRAPH RD, VENTURA, CA 93003 VENTURA. DIETZ REGENERATIVE HEALTH CORPORATION, 3717 TELEGRAPH RD, VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/01/2025. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DIETZ REGENERATIVE HEALTH CORPORATION, ROBIN LLOYD DIETZ JR, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/25/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 11, 18, 25, 2025 JANUARY 1, 2026
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100013406
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
POOL KING POOL CARE
4225 CASE STREET, VENTURA, CA 93003 VENTURA. BENJAMIN P REINIG, 4225 CASE STREET, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BENJAMIN P REINIG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/20/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 11, 18, 25, 2025 JANUARY 1, 2026
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100013917
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GOLDEN AGE BEAUTY SALON
34 PALM DR, CAMARILLO, CA 93010 VENTURA. SYLVIA COBIAN, 34 PALM DR, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SYLVIA COBIAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/08/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 11, 18, 25, 2025 JANUARY 1, 2026
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100013882
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
OLIVE BEAUTY SUPPLY
IVORY BEAUTY SUPPLY
377 ARNEILL ROAD, CAMARILLO, CA 93010 VENTURA. NORODO INVESTMENTS, LLC, 219 CLIFFWOOD DR, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/01/2011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NORODO INVESTMENTS, LLC, ABI ADEDIGBA, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/05/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 11, 18, 25, 2025 JANUARY 1, 2026
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100013961
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AMERICAN ACADEMY OF HUSBAND-COACHED CHILDBIRTH
THE BRADLEY METHOD
BRADLEY METHOD CHILDBIRTH ACADEMY
10940 KINGS ROAD, VENTURA, CA 93004 VENTURA. THE BRADLEY METHOD, LLC, 10940 KINGS ROAD, VENTURA, CA 93004. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/01/2025. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: THE BRADLEY METHOD, LLC, SUSAN BEK, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/09/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 11, 18, 25, 2025 JANUARY 1, 2026
ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2025CUPT054768. Petition of MICHAEL DAVID LOW AKA MICHAEL DAVID MOLTHU for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) MICHAEL DAVID LOW AKA MICHAEL DAVID MOLTHU filed a petition with this court for a decree changing names as follows: MICHAEL DAVID LOW AKA MICHAEL DAVID MOLTHU to MICHAEL DAVID MOLTHU. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 01/21//2026: Time: 8:30am: Department: 40: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least once each week for four successive weeks prior to the date set for hearing on the petition. Dated: 12/04/25. Filed: 12/04/2025. BY ORDER OF K. BIEKER, Ventura Superior Court Executive Office and Clerk. By SUSANNE LEON, Deputy Clerk. TO BE PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 11, 18, 25, 2025 JANUARY 1, 2026
01 FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100013531
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ROMERO CAPITAL STRATEGIES
6431 SIBLEY STREET, SIMI VALLEY, CA 93063 VENTURA. JC ROMERO ENTERPRISES, LLC, 6431 SIBLEY STREET, SIMI VALLEY, CA 93063. 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): 03/01/2025. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JC ROMERO ENTERPRISES, LLC, CHRISTINA ROMERO, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/25/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 4, 11, 18, 25, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100012911
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CASITAS VALLEY MEDICINE
855 N PATTERSON AVE, GOLETA, CA 93111 VENTURA. CAITLIN L HARRIS HWANG, 1288 S RICE RD, OJAI, CA 93023 JUSTIN R HWANG, 1288 S RICE RD, OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/06/2025. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CAITLIN L HARRIS HWANG, JUSTIN HWANG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/06/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 4, 11, 18, 25, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100013674
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HORMOZIAN CONSTRUCTION MANAGEMENT, DEVELOPMENT AND SALES GROUP
1851 AUTUMN PLACE, SIMI VALLEY, CA 93065 VENTURA. LAWRENCE HORMOZIAN LLC, 1851 AUTUMN PLACE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: LAWRENCE HORMOZIAN LLC, LAWRENCE HORMOZIAN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/01/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 4, 11, 18, 25, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100013514
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
D.BINDER MEDICAL BILLING & CREDENTIALING
3620 FLOOD ST, SIMI VALLEY, CA 93063 VENTURA. DAWN R BINDER, 3620 FLOOD ST, 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): 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: DAWN R BINDER, DAWN BINDER, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/24/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 4, 11, 18, 25, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100012343
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MEAN MACHINE BOXING CLUB
1714 NEWBURY ROAD SUITE S, NEWBURY PARK, CA 93021 VENTURA. MEAN J & E LLC, 163 VIA FELICIA, THOUSAND OAKS, CA 91320. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MEAN J & E LLC, JOSH RIPLEY, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/23/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 4, 11, 18, 25, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100013065
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BE BRIGHT BOUTIQUE BEAUTY & FASHION
1252 EVERGREEN LN, PORT HUENEME, CA 93041 VENTURA. EDNA GEORGINA MARQUEZ, 1252 EVERGREEN LN, PORT HUENEME, CA 93041. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/07/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: EDNA GEORGINA MARQUEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/10/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 4, 11, 18, 25, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100013094
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ROSEDEW SKIN
945 ERSKINE LN, FILLMORE, CA 93015 VENTURA. ISABELLA ROSE MERCADO, 945 ERSKINE LN, 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): 12/01/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ISABELLA ROSE MERCADO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/12/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 4, 11, 18, 25, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100013079
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LETS ROLL MARBLE RACING
10350 ROSITA RD, SANTA ROSA VALLEY, CA 93012 VENTURA. THOMAS SCHUBERG, 10350 ROSITA RD, SANTA ROSA VALLEY, 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): 08/18/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: THOMAS SCHUBERG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/12/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 4, 11, 18, 25, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100013077
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GREENLEAF COMMERCIAL CLEANING
970 DENNIS AVE, SIMI VALLEY, CA 93065 VENTURA. MARIA PRECIADO, 970 DENNIS AVE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/05/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARIA PRECIADO, MARIA DE JESUS PRECIADO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/12/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 4, 11, 18, 25, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100013069
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
COUTURE COOKIE COMPANY
70 UPPER LAKE RD, LAKE SHERWOOD, CA 91361 VENTURA. SUZANNE BOCK, 70 UPPER LAKE RD, LAKE SHERWOOD, CA 91361. 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): 09/23/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SUZANNE BOCK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/12/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 4, 11, 18, 25, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100013087
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
REBEL SOULS TRADITIONAL BARBERSHOP
REBEL SOULS BARBERSHOP
5800 SANTA ROSA RD STE 131, CAMARILLO, CA 93012 VENTURA. AUSTIN CHARLES JACQUEMIN, 5800 SANTA ROSA RD STE 131, 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): 11/01/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: AUSTIN CHARLES JACQUEMIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/12/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 4, 11, 18, 25, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100013095
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SEE ME CARE PHARMACY
135 MACAW LN STE 120, SIMI VALLEY, CA 93065 VENTURA. UNI HEALTH, INC., 135 MACAW LN STE 120, 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): 06/01/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: UNI HEALTH, INC., ROBERT SARIN-GULIAN, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/12/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 4, 11, 18, 25, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100012252
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SKINN BY ARI
1644 E MAIN ST, VENTURA, CA 93001 VENTURA. ARIANNA M TUBBS, 6392 WHIPPORWILL ST APT 2, 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): 10/21/2025. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ARIANNA M TUBBS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/21/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 4, 11, 18, 25, 2025
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The following person(s) has/have been doing business as:
TAJ CHAAT HOUSE
4351 VALLEY FAIR STREET, SIMI VALLEY, CA 93063. The date on which the fictitious business name being abandoned was filed: 07/26/2023. The file number to the fictitious business name being abandoned: 2023100011244. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: SINGH BROTHERS FOODSERVICE INC, 4351 VALLEY FAIR STREET, SIMI VALLEY, CA 93063. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 11/24/2025. Signed: SINGH BROTHERS FOODSERVICE INC, JASPREET BINDRA, VICE PRESIDENT. File Number: 2025100013520. TO BE PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 4, 11, 18, 25, 2025
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The following person(s) has/have been doing business as:
DETAIL MASTERS
2615 MILLER PLACE, THOUSAND OAKS, CA 91362. The date on which the fictitious business name being abandoned was filed: 04/07/2021. The file number to the fictitious business name being abandoned: 20210407100048270. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: GREG DUMOND, 2615 MILLER PLACE, THOUSAND OAKS, CA 91362. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 11/13/2025. Signed: GREG DUMOND, OWNER. File Number: 2025100013159. TO BE PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 4, 11, 18, 25, 2025
ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2025CUPT054699. Petition of DEBRA ANN WALKER for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) DEBRA ANN WALKER filed a petition with this court for a decree changing names as follows: DEBRA ANN WALKER to DEBRA ANN CHANEY. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 01/22/2026: 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 once each week for four successive weeks prior to the date set for hearing on the petition. Dated: 12/02/2025. Filed: 12/02/2025. BY ORDER OF K. BIEKER, Ventura Superior Court Executive Office and Clerk. By SUSANNE LEON, Deputy Clerk. TO BE PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 4, 11, 18, 25, 2025, 2025
This is the ad for the December auctions to be posted 12/4 & 12/11.
Notice of Public Sale of Personal Property
Notice is hereby given that the self-storage units listed below will be sold on a public website by competitive bidding ending on December 18th, 2025 @ 10AM at www.storagetreasures.com for the property at:
U-Stor-It Simi Valley
75 W Easy St.
Simi Valley, CA 93065
1 (805)-301-9977
Unit #K04 – Edwardo Reyes – Totes, Racks, Tv, Craftsman air compressor, closet, Fridge, Home Depot boxes, tools, mattress, furniture.
Unit #H17 – Stephanie Vasquez – Fridge, Scooter, Totes, DVD’S, boxes, cups, vinyl paper, decorations.
Unit #K33 – Amanda Ballard – Boxes, Totes, Fridge, Suitcase, Bags, Dolly, etc
Payments must be made with debit/credit card only and paid at the facility
within 72 hrs. All goods are sold as is and must be removed at the time of payment.
Sale is subjected to adjournment.
Regards,
Brenda Garcia
U-Stor-It
California Area Manager Trainee
Mobile (562)631-4930
TO BE PUBLISHED IN THE FILLMORE GAZETTE DECEMEBER 4 & 11, 2025
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 12th, 2025, at 9:30 a.m. and ending on December 18th, 2025, 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
Kristina A. Unit # A-008, Chessin, Steven Unit # B-108, Vance Jones, Daryl Unit # C-30, Ramos, Enriqueza E. Unit # C-30, Woods, Elizabeth Unit # K-42, Woods, Elizabeth Unit # K-43, Abdullah, Mohammed Unit # N-212A, Duplessie, Jason Unit # N-253, Snell, Jordan Unit # Q0-219C, Chavarria, Manuel Unit # Q0-250, Daniels, Kristine Unit # Q0-309, Gisselle Torres-Jimenez, Madelyn Unit # Q0-313, Regalado, Veronica Unit # S0-221, Hassell, Kristopher Unit # S2-205, Lundberg, Shawna Unit # S4-022, Bedeau, Newylnd Unit # S4-259, Vanilau, Leo Unit # S4-268, Sharp, Zachery Unit # S4-315, Lafferty, Kevin Unit # S5-031, Lee, Won J. Unit # S5-151, Calafati, Christy Unit # S5-295.
TO BE PUBLISHED IN THE FILLMORE GAZETTE DECEMEBER 4 & 11, 2025
Notice of sale of Abandoned Property
Pursuant to sections 21701-21715 of the business and
professions code, section 2328 of the commercial code
and section 535 of the penal code
Ace Self Storage
Located at: 52 Tierra Rejada Road
Simi Valley, CA 93065
(805) 581-3100
Will sell, by competitive bidding, on December 19th, 2025, at
11:00 AM or after. The following properties: Miscellaneous
personal items, household miscellaneous, miscellaneous
construction materials, tools, miscellaneous motorcycle and
vehicle parts, boxes, clothing:
Danny P Angel – CU213
Chelsi Pachence Babino – CU125
Amanda Theresa Sanders – CG123
Ronald Rivera – CG041
Kendral Shanae Jackson – AU102
Geno Haggerty – AU020
Bill Robb Auctions; Bond Number 65067162
TO BE PUBLISHED IN THE FILLMORE GAZETTE DECEMEBER 4 & 11, 2025
NOTICE TO CREDITORS OF BULK SALE
(UCC Sec. 6105)
Escrow No. 37041-AU
NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s) and business address(es) of the seller(s) are: COLEN NEAL 50 N. SKYLINE DRIVE SUITE B, THOUSAND OAKS CA 91362
Doing business as: SMOG TEST ONLY CENTER AKA SMOG TEST ONLY CENTERS
All other business name(s) and address(es) used by the seller(s) within the past three years, as stated by the seller(s), is/are: SAME
The location in California of the chief executive office of the Seller is: SAME
The name(s) and business address of the buyer(s) are: KJK ENTERPRISES LLC, A CALFIORNIA LIMITED LIABILITY COMPANY, 50 N. SKYLINE DRIVE SUITE B, THOUSAND OAKS CA 91362
The assets being sold are generally described as: THE BUSINESS, GOODWILL, FIXTURES, FURNITURE, AND FURNISHINGS, EQUIPMENT, SUPPLIES, TOOLS, LEASEHOLD IMPROVEMENTS, TELEPHONE NUMBERS, WEBSITE, LIST OF CUSTOMERS, TRADE NAMES, SIGN, ALL TRANSFERRABLE PERMITS, FRANCHISES, LEASES, CUSTOMER DEPOSITS, AND SALEABLE MERCHANDISE FOR RESALE, STOCK IN TRADE, AND WORK IN PROCESS ON HAND and are located at: 50 N. SKYLINE DRIVE SUITE B, THOUSAND OAKS CA 91362
The bulk sale is intended to be consummated at the office of: ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the anticipated date of the sale is DECEMBER 22, 2025
The bulk sale is subject to California Uniform Commercial Code Section 6106.2. The person with whom claims may be filed is: ALEXANDRA ULLMAN C/O ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the last date for filing claims by any creditor shall be DECEMBER 19, 2025 which is the business day before the anticipated sale date specified above.
Dated: NOVEMBER 24, 2025
KJK ENTERPRISES LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, Buyer(s)
4467765-PP FILLMORE GAZETTE 12/4/25
NOTICE TO CREDITORS OF BULK SALE
(Division 6 of the Commercial Code)
Escrow No. 120-34265-CM
(1) Notice is hereby given to creditors of the within named Seller(s) that a bulk sale is about to be made on personal property hereinafter described.
(2) The name and business addresses of the seller are: IDERLINA OSLUND AND KENT OSLUND, 3600 HARBOR BOULEVARD, #110, OXNARD, CA 93035
(3) The location in California of the chief executive office of the Seller is: SAME AS ABOVE
(4) The names and business address of the Buyer(s) are: MARINERS MAIL STOP INC, 28320 CONNIE COURT, CANYON COUNTRY, CA 91387
(5) The location and general description of the assets to be sold are: CERTAIN FURNITURE, FIXTURES, EQUIPMENT, GOODWILL, INVENTORY AND OTHER ASSETS of that certain business located at: 3600 HARBOR BOULEVARD, #110, OXNARD, CA 93035
(6) The business name used by the seller(s) at said location is: MARINER'S MAIL STOP
(7) The anticipated date of the bulk sale is DECEMBER 22, 2025 at the office of: GLEN OAKS ESCROW, 24018 LYONS AVE. SANTA CLARITA, CA 91321, Escrow No. 120-34265-CM, Escrow Officer: CYNTHIA MOLLER
(8) Claims may be filed with Same as “7” above.
(9) The last day for filing claims is: DECEMBER 19, 2025.
(10) This bulk sale is subject to Section 6106.2 of the Uniform Commercial Code.
(11) As listed by the Seller, all other business names and addresses used by the Seller within three years before the date such list was sent or delivered to the Buyer are: NONE.
DATED: NOVEMBER 26, 2025
BUYER(S): MARINERS MAIL STOP INC, A CALIFORNIA CORPORATION
4462717-PP FILLMORE GAZETTE 12/4/25
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100013250
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PACIFIC SPECIALTY HARDSCAPE CREATIONS
643 KILLDALE CT, SIMI VALLEY, CA 93065 VENTURA. JASON M. LAWRENCE, 643 KILLDALE CT, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/17/2025. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JASON M. LAWRENCE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/17/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 27, DECEMBER 4, 11, 18, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100013160
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DETAIL MASTERS OF AMERICA
2754 LEMON DRIVE, SIMI VALLEY, CA 93063 VENTURA. SHAUN PATRICK BRADY, 2754 LEMON DRIVE, 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): 11/04/2025. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SHAUN PATRICK BRADY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/13/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 27, DECEMBER 4, 11, 18, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100013325
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GAETAN ADVISORY SOLUTIONS
1672 SYCAMORE DR. APT 202, SIMI VALLEY, CA 93065 VENTURA. GIANNA INSURANCE AGENCY LLC, 1672 SYCAMORE DR. APT 202, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: GIANNA INSURANCE AGENCY LLC, DAVID J GIANNA, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/18/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 27, DECEMBER 4, 11, 18, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100013394
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AMAZING THERAPY MASSAGE SPA
2120 E PONDEROSA DR, CAMARILLO, CA 93010 VENTURA. BRIGHTPATH MIND INC, 2120 E PONDEROSA DR, CAMARILLO, CA 93010. 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): 09/05/2024. 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: BRIGHTPATH MIND INC, XIAOLI CHENG, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/19/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 27, DECEMBER 4, 11, 18, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100013424
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
805 KICK BACK
342 CENTRAL AVENUE, FILLMORE, CA 93015 VENTURA. MANUEL G PEREZ, 342 CENTRAL AVENUE, 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: MANUEL G PEREZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/20/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 27, DECEMBER 4, 11, 18, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100013408
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THERAPY ON THE GO-GO
240 W COLLINS STREET, OXNARD, CA 93036 VENTURA. GILBERT GARCIA LEMOS, 240 W COLLINS STREET, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/15/2025. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GILBERT GARCIA LEMOS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/20/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 27, DECEMBER 4, 11, 18, 2025
NOTICE OF TRUSTEE'S SALE TS No. 25-1028MICH APN: 699-0-170-085 YOU ARE IN DEFAULT UNDER NOTICE OF DELINQUENT ASSESSMENT AND CLAIM OF LIEN DATED 05/05/2025 AND RECORDED ON 05/13/2025 AS INSTRUMENT NUMBER 2025000031963 AND A NOTICE OF DEFAULT AND ELECTION TO SELL DATED 07/11/2025 AND RECORDED ON 07/15/2025 AS INSTRUMENT #2025000050768, BOTH IN THE COUNTY OF VENTURA. 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 PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed Trustee as shown below, of all right, title, and interest conveyed to and now held by the Trustee in the hereinafter described property under and pursuant to a Delinquent Assessment and Claim of Lien described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Delinquent Assessment and Claim of Lien, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Delinquent Assessment and Claim of Lien, interest thereon, fees, charges and expenses of the Trustee for the total amount (At the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. The sale will be subject to a ninety (90) day right of redemption by the current owner(s) of record. Trustor: HELENA MICHALAK, AN UNMARRIED WOMAN Duly Appointed Trustee: LINGL & JOSHI, A Professional Law Corporation, under SUBSTITUTION OF TRUSTEE Recorded 07/15/2025 as Instrument No. 2025000050767 in the Official Records in the office of the Recorder of Ventura County, California. Date/ Time of Sale: THURSDAY, 12/18/2025 AT 11:00 AM Place of Sale: To the right of the main entrance, near the exit doors, of the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93009 Amount of unpaid balance and other charges as of November 5, 2025: $15,917.72 Address/common designation of real property: 1206 S. Westlake Blvd. D, Westlake Vlg, CA 91361 Legal Description: AS PER "EXHIBIT A" EXHIBIT "A" Parcel 1: An Undivided 1/68th Interest In And To Lot 1 Of Tract No. 2331, In The City Of Thousand Oaks, County Of Ventura, State Of California, As Per Map Recorded In Book 63, Pages 56 To 58, Inclusive Of Maps, As Amended In Book 63, Pages 97 And 98 Of Maps, In The Office Of The County Recorder Of Said County. Except The Following (A) And (B): (A) Units 1 To 68 Inclusive As Shown Upon The Condominium Plan Recorded In Book 4259, Page 666 Of Official Records. (B) Except Therefrom All Oil, Gas, Minerals And Other Hydrocarbons, Below A Depth Of 500 Feet, Without The Right Of Surface Entry, As Reserved In Deed Of Record. Parcel 2: Unit 52 As Shown Upon The Condominium Plan Above Referred To. Parcel 3: An Exclusive Easement For Parking Purposes In And Over The 2 Areas Designated As G-52 On Said Condominium Plan. Parcel 4: An Exclusive Easement For Patio Purposes In And Over The Area Designated As P-52 On Said Condominium Plan. Assessor's Parcel Number: 699-0-170-085 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 beneficiary, trustee or 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 date and time for the sale of this property, you may call 916-939-0772 for information regarding the trustee’s sale or visit this internet website: nationwideposting.com for information regarding the sale of the property using the file number assigned to this case No. 25-1028MICH. 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: 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 916-939-0772, or visit this internet website: nationwideposting.com, using the file number assigned to this case No. 25-1028MICH 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. The undersigned Trustee disclaims any liability for any incorrectness of the street address of other common designation, if any, shown above. If no street address of other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. Said sale will be made in an “AS-IS” condition, without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Delinquent Assessment and Claim of Lien plus fees, charges and expenses of the Trustee. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of the monies paid to the Trustee. The successful bidder shall have no further recourse. Date: 11/05/2025 Lingl & Joshi, A Professional Law Corporation 3075 E. Thousand Oaks Blvd. Thousand Oaks, California 91362 Telephone: 805-371-7999 Navendu Joshi, Trustee, Trustee Officer For Sales Information Call 916-939-0772 www.nationwideposting.com NPP0481360 To: FILLMORE GAZETTE 11/27/2025, 12/04/2025, 12/11/2025
NOTICE OF PUBLIC AUCTION
Notice Is Hereby Given That Pursuant to Sections 21700-21716 Of the Business and Professions Code, Section 2328 Of The UCC, Section 535 Of the Penal Code and Provisions Of The Civil Code, Hello Storage - Thousand Oaks, 2650 Willow Lane, Thousand Oaks, CA, 91361 Will Sell By Competitive Bidding The Following Units.
David Holloway
Jeanette Acevedo
Keri Pace
Purchases Must Be Made with DEBIT or CREDIT CARD, CERTIFIED CHECK or MONEY ORDER ONLY and Paid at the time of Sale. All Goods are Sold as is and must be Removed within 72 Hours of the time of Purchase. Hello Storage - Thousand Oaks, Reserves the Right to Retract Bids. Sale is Subject to Adjournment. Sale is subject to cancellation in the event of settlement bid at: www.lockerfox.com.
Auction to Be Conducted through Online Auction Services of WWW.LOCKERFOX.COM, with bids opening on or after Thursday December 4th, 2025 at 12:00 pm and closing on or after Thursday, December 11th, 2025 at 12:00 pm
TO BE PUBLISHED IN THE FILLMORE GAZETTE November 27, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100012997
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE FOUNDRY
228 EAST THOMPSON BLVD UNIT B, VENTURA, CA 93001 VENTURA. REBECCA BRINKENHOFF, 1191 RAMONA DRIVE, NEWBURY PARK, CA 91320. 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): 09/28/2025. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: REBECCA BRINKENHOFF. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/10/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 20, 27, DECEMBER 4, 11, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100013035
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EQUITY FIRST EDUCATION
AAC PARTNER
775 SKYRIDGE LANE, #307, OAK PARK, CA 91377 VENTURA. GINA M ARNELLO, 775 SKYRIDGE LANE, APT 307, 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): 11/01/2025. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GINA M ARNELLO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/10/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 20, 27, DECEMBER 4, 11, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100012857
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BIBRO
BIBRO GRILL
740 VENTURA BLVD STE FC04, CAMARILLO, CA 93010 VENTURA. POD GROUP INC., 23262 HAYNES ST, WEST HILLS, CA 91307. 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): 11/05/2025. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: POD GROUP INC., MHA MARK RODMAN, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/05/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 20, 27, DECEMBER 4, 11, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100013113
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CLARK & SONS AIRE, INC.
497 ALPINE AVE., VENTURA, CA 93004 VENTURA. CLARK & SONS AIRE, INC., 497 ALPINE AVE., VENTURA, CA 93004. 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: CLARK & SONS AIRE, INC., KATHERINE NICOLL, CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/12/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 20, 27, DECEMBER 4, 11, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100013082
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
D’HECTOR’S SIMI VALLEY
2311D TAPO ST., SIMI VALLEY, CA 93063 VENTURA. ROBERTO N VALENTINO CORP, 11840 CHANDLER BLVD SUITE 205, VALLEY VILLAGE, CA 91607. 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): 11/11/2025. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ROBERTO N VALENTINO CORP, MARA ARELLANO, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/12/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 20, 27, DECEMBER 4, 11, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100012363
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BELLWETHER HEALTH
740 THOMAS ST., OAK VIEW, CA 93022 VENTURA COUNTY. JOSHUA SAUL GLUCK, MD, PC, 740 THOMAS ST., OAK VIEW, CA 93022. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOSHUA SAUL GLUCK, MD, PC, JOSHUA SAUL GLUCK, VICE PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/23/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 20, 27, DECEMBER 4, 11, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100012180
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
US BANK SUPPLY
9452 TELEPHONE ROAD, #110, VENTURA, CA 93004 VENTURA. NATIONAL FINANCIAL INSTITUTION SUPPLY, INC., 9452 TELEPHONE ROAD, #110, VENTURA, CA 93004. 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): 06/08/2009. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NATIONAL FINANCIAL INSTITUTION SUPPLY, INC., RONALD W SAFSTROM, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/20/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 20, 27, DECEMBER 4, 11, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100013288
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CHANG THAI MASSAGE
2827 EAST THOMPSON BLVD UNIT B, VENTURA, CA 93003 VENTURA. NATHAVAN SUPHAKIJANAN, 3928 MAPLE ST., 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): 11/18/2025. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NATHAVAN SUPHAKIJANAN If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/18/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 20, 27, DECEMBER 4, 11, 2025
ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2025CUPT054175. Petition of PRAKIT POEWONG AKA PRAKIT RISSER AKA TIDA PAWN RISSER AKA TIDA PAWN NELSON for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) PRAKIT POEWONG AKA PRAKIT RISSER AKA TIDA PAWN RISSER AKA TIDA PAWN NELSON filed a petition with this court for a decree changing names as follows: PRAKIT POEWONG AKA PRAKIT RISSER AKA TIDA PAWN RISSER AKA TIDA PAWN NELSON to PRAKIT POEWONG. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 01/05/2026: Time: 8:30am: Department: CR 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 once each week for four successive weeks prior to the date set for hearing on the petition. Dated: 11/17/2025. Filed: 11/17/2025. BY ORDER OF K. BIEKER, Ventura Superior Court Executive Office and Clerk. By NINA LEMOS, Deputy Clerk. TO BE PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 30, NOVEMBER 20, 27, DECEMBER 4, 11, 2025
T.S. No.: 2025-00702 APN: 616-0-053-255 Property Address: 2923 Kodiak Cir, Simi Valley, California 93063 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 1/21/2021. 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 PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: Anica A. Barbosa, A Single Woman, And Oneil Mcinnis, An Unmarried Man, As Joint Tenants Duly Appointed Trustee: SOKOLOF REMTULLA Recorded 2/9/2021 as Instrument No. 20210209-00025859-0 in book --, page -- of Official Records in the office of the Recorder of Ventura County, California, Date of Sale: 12/18/2025 at 9:00 AM Place of Sale: Four Points by Sheraton Ventura Harbor Resort, 1050 Schooner Drive, Ventura, CA 93001 in the Auction.com Room Amount of unpaid balance and other charges: $539,069.04 Street Address or other common designation of real property: 2923 Kodiak Cir Simi Valley, California 93063 A.P.N.: 616-0-053-255 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. 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 (800) 793.6107 or visit this internet website www.auction.com OR www.sokrem.com using the file number assigned to this case 2025-00702. 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 TENANTS: 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) 793.6107 or visit this internet website www.auction.com OR www.sokrem.com using the file number assigned to this case 2025-00702 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. Please make cashier’s checks payable to Sokolof Remtulla LLP Date: 11/7/2025 SOKOLOF REMTULLA 2301 Dupont Drive, Suite 505 Irvine, CA 92612 Sale Line: (800) 793.6107 Trustee Line: 888-522-6214 Kassidy O'Neal, Foreclosure Specialist NPP0481047 To: FILLMORE GAZETTE 11/20/2025
NOTICE OF TRUSTEE'S SALE TS No. 25-1024BRUM APN: 671-0-370-115 YOU ARE IN DEFAULT UNDER NOTICE OF DELINQUENT ASSESSMENT AND CLAIM OF LIEN DATED 03/26/2025 AND RECORDED ON 04/11/2025 AS INSTRUMENT NUMBER 2025000023738 AND A NOTICE OF DEFAULT AND ELECTION TO SELL DATED 06/09/2025 AND RECORDED ON 06/12/2025 AS INSTRUMENT #2025000039455, BOTH IN THE COUNTY OF VENTURA, STATE OF CALIFORNIA. 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 PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed Trustee as shown below, of all right, title, and interest conveyed to and now held by the Trustee in the hereinafter described property under and pursuant to a Delinquent Assessment and Claim of Lien described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Delinquent Assessment and Claim of Lien, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Delinquent Assessment and Claim of Lien, interest thereon, fees, charges and expenses of the Trustee for the total amount (At the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. The sale will be subject to a ninety (90) day right of redemption by the current owner(s) of record. Trustor: SANDRA E. BRUMMETT, A SINGLE WOMAN Duly Appointed Trustee: Lingl & Joshi, A Professional Law Corporation, under SUBSTITUTION OF TRUSTEE Recorded 06/12/2025 as Instrument No. 2025000039454 in the Official Records in the office of the Recorder of Ventura County, California. Date/ Time of Sale: THURSDAY, 12/18/2025 AT 11:00 AM Place of Sale: To the right of the main entrance, near the exit doors, of the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93009 Amount of unpaid balance and other charges as of November 5, 2025: $12,633.62 Street address/common designation of real property: 2341 Chiquita Lane, Thousand Oaks, CA 91362 Legal Description: AS PER "EXHIBIT A" EXHIBIT "A" The Land referred to in this Notice of Trustee's Sale is situated in the State of California, County of Ventura, and is described as follows: A Condominium Comprised Of: Parcel 1: An Undivided 1/11th Interest In And To The Common Area Lot 1 As Described In The Condominium Plan Recorded January 25, 2006, As Instrument No. 20060125- 0016449 Of Official Records, Lying Within Lot 1 Of Tract No. 5470, In The City Of Thousand Oaks, County Of Ventura, State Of California, As Per Map Recorded In Book 154, Pages 15 Through 18, Inclusive, Of Miscellaneous Records, (Maps), In The Office Of The County Recorder Of Said County. Excepting Therefrom Units 1 Through 11, Inclusive, As Defined In Said Condominium Plan Recorded January 25, 2006, As Instrument No. 20060125- 0016449 Of Official Records. Parcel 2: Unit 8, As Shown And Defined In The Condominium Plan Referred To Above. Parcel 3: An Exclusive Use Common Area, Appurtenant To Parcel 2 Above For All Uses And Purposes Of A Balcony Over And Across That Portion Of Lot 1, Of Tract No. 5470 Designated "B8a", "B8b" On The Above Referenced Condominium Plan. Parcel 4: An Exclusive Use Common Area, Appurtenant To Parcel 2 Above For All Uses And Purposes Of A Patio Over And Across That Portion Of Lot 1, Of Tract No. 5470 Designated As "P8" On The Above Referenced Condominium PLAN. Assessor's Parcel Number: 671-0-370-115 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 beneficiary, trustee or 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 date and time for the sale of this property, you may call 916-939-0772 for information regarding the trustee’s sale or visit this internet website: nationwideposting.com for information regarding the sale of the property using the file number assigned to this case No. 25-1024BRUM. 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: 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 916-939-0772, or visit this internet website: nationwideposting.com, using the file number assigned to this case No. 25-1024BRUM 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. The undersigned Trustee disclaims any liability for any incorrectness of the street address of other common designation, if any, shown above. If no street address of other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. Said sale will be made in an “AS-IS” condition, without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Delinquent Assessment and Claim of Lien plus fees, charges and expenses of the Trustee. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of the monies paid to the Trustee. The successful bidder shall have no further recourse. Date: 11/05/2025 Lingl & Joshi, A Professional Law Corporation 3075 E. Thousand Oaks Blvd. Thousand Oaks, California 91362 Telephone: 805-371-7999 By: Navendu Joshi, Trustee Officer For Sales Information Call 916-939-0772 www.nationwideposting.com NPP0481128 To: FILLMORE GAZETTE 11/20/2025, 11/27/2025, 12/04/2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100012774
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VIOLET OAK DOULA
758 BENSON WAY, THOUSAND OAKS, CA 91360 VENTURA. ALEXANDRA K SPENCER, 758 BENSON WAY, 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): 10/29/2025. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ALEXANDRA K SPENCER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/04/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 13, 20, 27, DECEMBER 4, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100012556
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BRENTS HANDYMAN SERVICE
1439 PRIDE ST, SIMI VALLEY, CA 93065 VENTURA. BRENT D DAGG, 1439 PRIDE ST, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/28/2025. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BRENT D DAGG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/28/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 13, 20, 27, DECEMBER 4, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100012703
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LOPEZ FAMILY CHILD CARE
1101 ISLETON PLACE, APT. 1, OXNARD, CA 93030 VENTURA COUNTY. MARIA ENRIQUETA LOPEZ, 1101 ISLETON PLACE, APT. 1, 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: MARIA ENRIQUETA LOPEZ, MARIA E LOPEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/31/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 13, 20, 27, DECEMBER 4, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100012929
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BEACHCOURT USA
21 W. EASY STREET, UNIT #107, SIMI VALLEY, CA 93065 VENTURA. TD SPORTS INC., 21 W. EASY STREET, UNIT #107, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: DE. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TD SPORTS INC., CHRISTIAN AURAND, VICE PRSIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/07/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 13, 20, 27, DECEMBER 4, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100012946
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GOLDEN RULE SPIRITS
MISSION CRAFT COCKTAILS
JOUDI CRAFT SPIRITS
YOBO DRINKS
OJAI DISTILLERY
OJAI MOUNTAIN FARM
VENTURA SPIRITS
ANGELENO AMARO
3891 N VENTURA AVE STE B2, VENTURA, CA 93001 VENTURA. VENTURA SPIRITS COMPANY LLC, 3891 N VENTURA AVE STE B2A, VENTURA, CA 93001. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/01/2025. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: VENTURA SPIRITS COMPANY LLC, ANDREW CASPARY, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/07/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 13, 20, 27, DECEMBER 4, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100012977
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HOUSE OF BAMBOO
HOB
2227 VENTURA BLVD, CAMARILLO, CA 93010 VENTURA. HOUSE OF BAMBOO, INC., 107 N. REINO RD. #223, NEWBURY PARK, CA 91320. 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): 09/27/2021. 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: HOUSE OF BAMBOO, INC., DAIVA MCBRIDE, SECETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/10/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 13, 20, 27, DECEMBER 4, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100012989
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GUARDIAN ONE SECURITY
265 RIVER ST, FILLMORE, CA 93015 VENTURA. JOSE A JUAREZ, 265 RIVER ST, 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: JOSE A JUAREZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/10/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 13, 20, 27, DECEMBER 4, 2025
ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2025CUPT053759. Petition of NORA RAQUEL FROST for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) NORA RAQUEL FROST filed a petition with this court for a decree changing names as follows: NORA RAQUEL FROST to NORA RAQUEL MALKA. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 12/17/2025: Time: 8:30am: Department: 40: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least once each week for four successive weeks prior to the date set for hearing on the petition. Dated: 11/05/2025. Filed: 11/05/2025. BY ORDER OF K. BIEKER, Ventura Superior Court Executive Office and Clerk. By SUSANNE LEON, Deputy Clerk. TO BE PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 13, 20, 27, DECEMBER 4, 2025
