10/31/2019 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20191022-10019572. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CASTRO REALTY COMPANY
1703 PENNY WAY, OXNARD, CA 93030 VENTURA. YOLANDA CASTRO INC., 1703 PENNY WAY, OXNARD, CA 93030. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: YOLANDA CASTRO INC., YOLANDA CASTRO, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/22/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 31, NOVEMBER 7, 14, 21, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 20191009-10018690. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HOPE & HARMONY COUNSELING SERVICES
235 WEST 7TH ST., OXNARD, CA 93030 VENTURA. GRISSEL MARQUEZ, 362 MIRA FLORES CT., CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GRISSEL MARQUEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/09/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 31, NOVEMBER 7, 14, 21, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 20191023-10019685. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
805CCW
845 CHARLES ST, MOORPARK, CA 93021 VENTURA. 805CCW LLC, 845 CHARLES ST, MOORPARK, CA 93021-123. 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): 09/18/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: 805CCW LLC, REX JONES, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/23/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 31, NOVEMBER 7, 14, 21, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 20191029-10019975. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TOPPERS PIZZA PLACE
1076 E FRONT ST, VENTURA, CA 93001 VENTURA. J&S RESTAURANTS, INC., 1851 LOMBARD ST., SUITE 200, OXNARD, CA 93030, TOPP END ENTERPRISES, INC., 1851 LOMBARD ST SUITE 200, OXNARD, CA 93030, SHORT PANTS, INC., 1851 LOMBARD ST SUITE 200, OXNARD, CA 93030. STATE OF INCORPORATION: N/A This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: J&S RESTAURANTS, INC, GP OF YEASTIE BOYS, BETHALYN JONKER, VP OF J&S RESTAURANTS, INC. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/29/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 31, NOVEMBER 7, 14, 21, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 20191009-10018717. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SE ENVIRONMENTAL CONSULTING
9886 RHONE STREET, VENTURA, CA 93004 VENTURA. STEPHEN ELLIOTT, 9886 RHONE STREET, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: STEPHEN ELLIOTT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/09/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 31, NOVEMBER 7, 14, 21, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 20191023-10019631. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CENTRAL COAST INPATIENT PEDIATRICS
300 HILLMONT AVE, VENTURA, CA 93003 VENTURA. TODD FLOSI, 3152 CALLE DE DEBESA, 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): 4/1/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TODD FLOSI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/23/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 31, NOVEMBER 7, 14, 21, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 20191023-10019638. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MODEL MAGIK
2277 CAYUSE LN, VENTURA, CA 93001 VENTURA. ROB SIMS, 2277 CAYUSE LN, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/12/2010. 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: ROB SIMS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/23/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 31, NOVEMBER 7, 14, 21, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 20191023-10019620. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BACKUP POWER SOLUTIONS
4344 CLUBHOUSE DRIVE, SOMIS, CA 93066 VENTURA. MICHAEL SCHWEITZER, 4344 CLUBHOUSE DRIVE, SOMIS, CA 93066. 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): 10/23/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MICHAEL SCHWEITZER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/23/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 31, NOVEMBER 7, 14, 21, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 20191028-10019860. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE ANSHAR GROUP
7899 HAYWARD STREET, VENTURA, CA 93004 VENTURA. TED SINGER, 7899 HAYWARD STREET, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1/1/2009. 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: TED SINGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/28/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 31, NOVEMBER 7, 14, 21, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 20191004-10018406. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VCOMC
1901 HOLSER WALK SUITE 315, OXNARD, CA 93036 VENTURA. BUILDING BETTER LIVES OCCUPATIONAL MEDICAL SERVICES, INC, 1901 HOLSER WALK SUITE 315, OXNARD, CA 93036. 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): 07/01/15. 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: BUILDING BETTER LIVES OCCUPATIONAL MEDICAL SERVICES, INC, MACK TOYAMA, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/04/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 31, NOVEMBER 7, 14, 21, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 20191001-10018183. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SHORELINE REAL ESTATE
5024 AMALFI WAY, OXNARD, CA 93035 VENTURA. CROWN HOMES & ESTATES, INC, 5024 AMALFI WAY, OXNARD, CA 93035. 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): 01/11/2011. 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: CROWN HOMES & ESTATES, INC., MONICA R PAYER, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/01/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 31, NOVEMBER 7, 14, 21, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 20191014-10018957. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VIP THERAPY
VIP THERAPY MASSAGE
150 WEST 4TH STREET, OXNARD, CA 93030 VENTURA. VIP THERAPY MASSAGE LLC, 150 WEST 4TH STREET, OXNARD, CA 93030. 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): 10/14/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: VIP THERAPY MASSAGE LLC, SILVIA DIAZ, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/14/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 31, NOVEMBER 7, 14, 21, 2019

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as:
ELEGANT VISIONS
2352 ARCHWOOD LANE UNIT 47, SIMI VALLEY, CA 93063. The date on which the fictitious business name being abandoned was filed: 8/6/18. The file number to the fictitious business name being abandoned: 20180806-10014278-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: ANTONIA NICOLE SAFFELL, 2352 ARCHWOOD LN UNIT 47, SIMI VALLEY, CA 93063. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 10/17/2019. Signed: ANTONIA NICOLE SAFFELL. File Number: 20191017-10019245-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 31, NOVEMBER 7, 14, 21, 2019

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as:
FENSTER BAU
887 CALLE JON, THOUSAND OAKS CA 91360. The date on which the fictitious business name being abandoned was filed: MAY 29, 2019. The file number to the fictitious business name being abandoned: 20190529-10009582-0. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: STRUKTUR INC., 887 CALLE JON, THOUSAND OAKS, CA 91360. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 10/24/2019. Signed: STRUKTUR INC., NANCY ANN GILBERT, PRESIDENT. File Number: 20191024-10019747-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 31, NOVEMBER 7, 14, 21, 2019

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2019-00535189 CU-PT-VTA. Petition of: JERIMY LEE DUNN AKA JEREMY LEE BOYD for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): JERIMY LEE DUNN AKA JEREMY LEE BOYD filed a petition with this court for a decree changing names as follows: JERIMY LEE DUNN AKA JEREMY LEE BOYD to JEREMYLEE DUNN-BOYD. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 12/06/2019, Time: 8:20am, Department: 21, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 10/25/19. Filed: 10/25/19. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By NINA LEMOS, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 31, NOVEMBER 7, 14, 21, 2019

LEGAL NOTICE
Cellco Partnership and its controlled affiliates doing business as VerizonWireless (Verizon Wireless)is proposing to build a 86-foot monopineTelecommunications Tower at3694 Pacific Avenue, Fillmore, Ventura County, CA 93015. Public comments regarding potential effects from this site on historic properties may be submitted within 30-days from the date of this publication to: Project 6119003633-AMGc/o EBI Consulting, 6876 Susquehanna Trail South, York, PA 17403, sgraulty@ebiconsulting.com, or via telephone at (802) 578-7030. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 31, 2019

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20191014-10018920-0
The following person(s) is (are) doing business as:
Sycamore Properties, 4041 Nice Ct., Oxnard, CA 93035; County of Ventura
State of incorporation: California
Red Merle Investments, Inc., 4041 Nice Ct., Oxnard, CA 93035
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Eric Schifman, President
Red Merle Investments, Inc.
This statement was filed with the County Clerk of Ventura on October 14, 2019.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/31, 11/7, 11/14, 11/21/19
CNS-3303133#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20191014-10018918-0
The following person(s) is (are) doing business as:
Casa Miel, 701 Del Norte Blvd, Unit 310, Oxnard, CA 93030; County of Ventura
State of incorporation: California
Casa Agria, LLC 701 Del Norte Blvd., Oxnard, CA 93030
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Ryan Exline, President
Casa Agria,LLC
This statement was filed with the County Clerk of Ventura on October 14, 2019.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/31, 11/7, 11/14, 11/21/19
CNS-3303138#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20191014-10018916-0
The following person(s) is (are) doing business as:
Derek Luff Photography, 1603 Blue Canyon Street, Newbury Park, CA 91320; County of Ventura
State of incorporation: California
L Ranch LLC, 1603 Blue Canyon Street, Newbury Park, CA 91320
This business is conducted by a Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Derek Luff, Managing Member
L Ranch LLC
This statement was filed with the County Clerk of Ventura on October 14, 2019.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/31, 11/7, 11/14, 11/21/19
CNS-3303144#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20191018-10019286-0
The following person(s) is (are) doing business as:
RCMA Makeup, 2380 Shasta Way, Ste. C. Simi Valley, CA 93065; County of Ventura
State of incorporation: NY
The Research Council of Make-Up Artists Inc., 2380 Shasta Way, Ste. C, Simi Valley, CA 93065
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2019
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ John Robert Kehoe, President
The Research Council of Make-Up Artists Inc.
This statement was filed with the County Clerk of Ventura on October 18, 2019.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/31, 11/7, 11/14, 11/21/19
CNS-3304518#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20191023-10019689-0
The following person(s) is (are) doing business as:
The Kaufman Law Firm, 4195 E. Thousand Oaks Blvd., Ste. 250, Westlake Village, CA 91362; County of Ventura
State of incorporation: California
Matthew A. Kaufman, Professional Law Corporation, 4195 E. Thousand Oaks Blvd., Ste. 250, Westlake Village, CA 91362
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2012
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Matthew A. Kaufman, President
Matthew A. Kaufman, Professional Law Corporation
This statement was filed with the County Clerk of Ventura on October 23, 2019.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/31, 11/7, 11/14, 11/21/19
CNS-3305322#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20191023-10019691-0
The following person(s) is (are) doing business as:
Conejo Valley Power Wash, 1710 W. Hillcrest Dr., Apt. 150, Newbury Park, CA 91320; County of Ventura
Omar Antonio Hernandez, 1710 W. Hillcrest Dr., Apt. 150, Newbury Park, CA 91320
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Omar Antonio Hernandez
This statement was filed with the County Clerk of Ventura on October 23, 2019.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/31, 11/7, 11/14, 11/21/19
CNS-3305327#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20191018-10019284-0
The following person(s) is (are) doing business as:
Dental Sales Services, 4995 Via Mesita, Newbury Park, CA 91320; County of Ventura
Bruce Lipsig, 4995 Via Mesita, Newbury Park, CA 91320
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2000
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Bruce Lipsig
This statement was filed with the County Clerk of Ventura on October 18, 2019.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/31, 11/7, 11/14, 11/21/19
CNS-3305441#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2019123-10019687-0
The following person(s) is (are) doing business as:
1. Dannmar, 2. Dannmar, Inc., 3. Dannmar Equipment, 4. Dannmar Equipment, Inc., 5. Dannmar Worldwide, 6. Dannmar Worldwide, Inc., 7. GES, 646 Flinn Avenue, Suite A, Moorpark, CA 93021; County of Ventura
State of incorporation: California
Gargae Equipment Supply, Inc., 646 Flinn Avenue, Suite A, Moorpark, CA 93021
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 01/21/2003
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Danette Henthorn, Chief Executive Officer
Garage Equipment Supply, Inc.
This statement was filed with the County Clerk of Ventura on October 23, 2019.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/31, 11/7, 11/14, 11/21/19
CNS-3305245#

ADVERTISEMENT FOR AUCTION
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,
Sections 27100-27116 of the Business & Professions Code 2328 of the UCC, Section 535 of the Penal Code and provisions of Civil Code.
The undersigned will sell at public sale by competitive bidding.
On the 15th day of November, 2019 at 12:15 PM on the premises of Flying Trolley Self Storage at 1575 W. 5th Street Oxnard Ca 93030 County of Ventura, State of California.
Miscellaneous boxes, furniture, clothing, toys, and tools belonging to the following:
UNIT #58 - Frank Allen
Purchases must be paid for at the time of purchase in cash only.
All purchased items sold as is, where is and be removed at the time of sale. Sale subject to cancellation in the event of settlement between owner and obligated party.
Jim O’Brien’s Auction # 146637300099
951-681-4113
To be published in the Fillmore Gazette, October 31th, 2019 and November 7th, 2019.

ADVERTISMENT FOR SALE:
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on the said property pursuant to Sections 27100-21716 of
Business & Professions Code 2328, of the UCC, Section 535 of the Penal Code and provisions of the Civil Code.
The Undersigned will sell at public sale by competitive bidding on the 15th day of NOVEMBER. 2019, at 2:15 PM on the premises where the property has been stored and which are located at: LionsGate Self Storage, 777 E Channel Islands Blvd., Oxnard, CA. 93033, County of Ventura,
State of California, the following household goods, toys, furniture, clothes, and miscellaneous
Boxes, belonging to the following:
UNIT # 85 ALEXANDRA LUJANO
UNIT # 295 ZACK SUTTON
Purchases must be paid for at the time of purchase in cash only. All purchased items sold are
as is, where is and must be removed at the time of the sale. The sale is subject to cancellation in the event of settlement between owner and obligated party.
Jim O’Brien, O’Brien’s Auction # 146637300099
951-681-4113
To be published In the Fillmore Gazette: OCTOBER 31, 2019 AND NOVEMBER 7, 2019

NOTICE OF PUBLIC AUCTION NOTICE IS HEREBY GIVEN that the under sell the personal property described below to enforce a lien imposed on pursuant to Sections 21700-21716 of the Business & Professions Code, UCC, Section 535 of the Penal Code and provisions of the Civil Code. The sell at public sale by competitive bidding on November 15, 2019 at 1:00 p.m. at premises where said property has been stored and which are located at 3201 W. Fifth Street Oxnard, CA 93030. The property is stored by StorHouse Storage Center located at 3201 W. Fifth Street Oxnard, CA 93030. Auction will be published in The Fillmore Gazette on 10/31/19 and 11/07/19
The contents of unit’s are generally described as follows: furniture, clothing, tools and/or other household items stored by the following persons.
Martin Cadena A123 Dean Deroche B3317
Shauna R Munden B2140 Jacqueline Hester B3327
Joan Meyer B2302 Crystal Felizar B3352
Brenda Acosta B2521 Diana Arevalo B3541
Santiago Esparza B2664 Briana Dailey B3643
Joan Consorti B3043 Mary Doris B4127
Jesse Resendez B3146
Units sold must be paid for at the time of purchase in cash only. All sales are as is where is and must be removed on 11/15/19 by 6:00pm
Dated: 10/29/19 Signed: StorHouse Storage Center
This notice is given in accordance with the provisions of section 21700 et. Seq. Of Business & Professional Code of the State of California.
The owner reserves the right to bid at sale. All purchased goods are sold “as is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
AUCTIONEER: James O’Brien at 951-681-4113 bond #10067768
TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 31, 2019 AND NOVEMBER 7, 2019

 
10/24/2019 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019315. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MAY EASTON RANCH
1270 OLD TELEGRAPH ROAD, FILLMORE, CA 93015 VENTURA. LAURA LYNNE HARBERT, 4189 FARIA ROAD, VENTURA, CA 93001, MICHAEL LYNN HARBERT, 84 LAVERNE AVENUE, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/18/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LAURA LYNNE HARBERT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/18/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 24, 31, NOVEMBER 7, 16, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019086. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HERITAGE VALLEY REALTY
WONDER WOMAN REALTY
WONDER WOMAN REAL ESTATE
568 FINCH COURT, FILLMORE, CA 93015 VENTURA. ELIZABETH LOMELI, 568 FINCH COURT, 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: ELIZABETH LOMELI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/15/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 24, 31, NOVEMBER 7, 16, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019013. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DANS HANDYMAN SERVICE
1266 EQUESTRIAN AVE, THOUSAND OAKS, CA 91360 VENTURA. DANIEL CREVIER, 1266 EQUESTRIAN AVE, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DANIEL CREVIER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/15/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 24, 31, NOVEMBER 7, 16, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019260. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
UP & RIGHT CONSULTING
379 SPRING PARK ROAD, CAMARILLO, CA 93012 VENTURA. JON DENNIS ROBERTSON, 379 SPRING PARK ROAD, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JON DENNIS ROBERTSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/17/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 24, 31, NOVEMBER 7, 16, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018050. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HEALTHY TO MOVE
2248 VIA LOMA, CAMARILLO, CA 93012 VENTURA. MATTHEW JAMES HALL, 2248 VIA LOMA, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MATTHEW JAMES HALL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/30/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 24, 31, NOVEMBER 7, 16, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019264. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EL CAPITAN FRESH MEXICAN GRILL & SEAFOOD
2982 E. LOS ANGELES AVE., SIMI VALLEY, CA 93063, VENTURA. N&N SANCHEZ, LLC, 15535 DEVONSHIRE ST., MISSION HILLS, CA 91345. 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: N&N SANCHEZ, LLC, ENMA L. BONILLA SANCHEZ, MANAGING MEMBER, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/17/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 24, 31, NOVEMBER 7, 16, 2019

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2019-00534918-CU-PT-VTA. Petition of MICHAEL FREDRICK for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) MICHAEL FREDRICK filed a petition with this court for a decree changing names as follows: a) ELISHA MARIE FREDRICK TO NEEMOI FREDRICK. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 12/10/19; Time: 8:30am, Department: 20, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 10/18/19. Filed: 10/18/19. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By ELIZABETH MULLER, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 24, 31, NOVEMBER 7, 16, 2019

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2019-00534930-CU-PT-VTA. Petition of PUSHPINDER SINGH BANS for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) PUSHPINDER SINGH BANS filed a petition with this court for a decree changing names as follows: a) PUSHPINDER SINGH BANS TO BOBBY PUSHPINDER SINGH BANS. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 12/06/19; Time: 8:30am, Department: 21, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 10/18/19. Filed: 10/18/19. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By ELIZABETH MULLER, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 24, 31, NOVEMBER 7, 16, 2019

AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2019-00531226-CU-PT-VTA. Petition of: N/A for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): N/A filed a petition with this court for a decree changing names as follows: a. STACI DAMON KREWSON TO SAUNIE DAMON KREWSON. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 12/12/2019, Time: 8:30am, Department: 41, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 08/22/19. Filed: 10/02/19. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By JOAN FOSTER, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 24, 31, NOVEMBER 7, 16, 2019

LIEN SALE
Scott Wolfe, 2029 Morley Street Simi Valley, CA 93065 To be sold at 05:00 am on 11/11/2019: 14-Jeep License: CJ49430 / AZ Vin: 1C4NJCBB8ED894087
TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 24, 2019

NOTICE OF TRUSTEE'S SALE TS No. CA-19-858701-CL Order No.: DS7300-19003108 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/1/2014. 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 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 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. 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. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): Jeremy Sacolles and Lyndee Sacolles, husband and wife as joint tenants Recorded: 12/18/2014 as Instrument No. 20141218-00159404-0 and modified as per Modification Agreement recorded 4/3/2017 as Instrument No. 20170403-00044614-0 of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 11/21/2019 at 9:00 AM Place of Sale: At the 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: $548,710.08 The purported property address is: 445 EDGEWOOD DRIVE, FILLMORE, CA 93015 Assessor's Parcel No.: 053-0-170-255 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 800-280-2832 for information regarding the trustee's sale or visit this Internet Web site http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-19-858701-CL. 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 Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. 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. If the sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return of the monies paid to the Trustee. This shall be the Purchaser's sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary's Agent, or the Beneficiary's Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right's against the real property only. Date: Quality Loan Service Corporation 2763 Camino Del Rio South San Diego, CA 92108 619-645-7711 For NON SALE information only Sale Line: 800-280-2832 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-19-858701-CL IDSPub #0157474 10/24/2019 10/31/2019 11/7/2019
TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 24, 31 & NOVEMBER 7, 2019

NOTICE TO CREDITORS OF BULK SALE
(Sec. 6105 U.C.C.)
Escrow No. 35612-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: KRES ENTERPRISES, A CALIFORNIA CORPORATION, 2250 UNION PLACE, #B, SIMI VALLEY, CA 93065
Doing business as: SCOOTERS JUNGLE - SIMI VALLEY
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: NONE
The location in California of the chief executive office of the Seller is: 2910 TYLER COURT, SIMI VALLEY,CA 93063
The name(s) and business address of the buyer(s) are: CHIGS LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, 2614 GATES AVENUE, UNIT A, REDONDO BEACH, CA 90278
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 TRANSFERABLE PERMITS, FRANCHISES, LEASES, CUSTOMER DEPOSITS, AND SALEABLE MERCHANDISE FOR RESALE, STOCK IN TRADE, AND WORK IN PROCESS ON HAND and are located at: 2250 UNION PLACE, #B, SIMI VALLEY, CA 93065
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 sale date is NOVEMBER 12, 2019
The bulk sale is subject to California Uniform Commercial Code Section 6106.2. The person with whom claims may be filed is: ALEXANDRA ULLMAN, ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the last date for filing claims by any creditor shall be NOVEMBER 8, 2019 which is the business day before the anticipated sale date specified above.
Dated: 10/10/19
CHIGS LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, Buyer(s)
LA2389426 FILLMORE GAZETTE 10/24/19

 
10/17/2019 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018959. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WINE HUNTERS
121 JORDAN AVE, VENTURA, CA 93001 VENTURA. INDUSTRIAL WINE CORP, 121 JORDAN AVE, VENTURA, CA 93001. STATE OF INCORPORATION: C4007068. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/2/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: INDUSTRIAL WINE CORP, ROBERT D. HUNTER, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/14/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 17, 24, 31, NOVEMBER 7, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018461. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CHOICE HOSPICE CARE
1985 YOSEMITE AVENUE, SUITE 250, SIMI VALLEY, CA 93063 VENTURA. SERENITY POINT HOSPICE CARE, INC., 1985 YOSEMITE AVENUE, SUITE 250, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: C3692787 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: SERENITY POINT HOSPICE CARE, INC., ROBERT MAHTERIAN, PREDISENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/07/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 17, 24, 31, NOVEMBER 7, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018662. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LAVENTA PARTNERS
990 RAVENSBURY ST., LAKE SHERWOOD, CA 91361 VENTURA. SUBSCRIPTION SYSTEMS LLC, 990 RAVENSBURY ST., LAKE SHERWOOD, CA 91361. STATE OF INCORPORATION: 201817010491/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: SUBSCRIPTION SYSTEMS LLC, KIM A. TERRY, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/09/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 17, 24, 31, NOVEMBER 7, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018976. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JZ DENTAL & HANDPIECE REPAIR
3524 PEAR CT., SIMI VALLEY, CA 93065 VENTURA. JAIME ALEJANDRO ZAVALA, 3524 PEAR 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): 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: JAIME ALEJANDRO ZAVALA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/14/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 17, 24, 31, NOVEMBER 7, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018190. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BOTANICA ON WHEELS
687 W. DOUGLAS AVE, OXNARD, CA 93030 VENTURA. AJEJANDRA TAPIA, 687 W. DOUGLAS AVE, 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: ALEJANDRA TAPIA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/01/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 17, 24, 31, NOVEMBER 7, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018654. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
J. C. & ASSOCIATES
1986 PIRU CANYON RD., PIRU, CA 93040 VENTURA. JACK D. COMPTON, 1986 PIRU CANYON RD., PIRU, CA 93040. 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): 01/01/1980. 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: JACK D. COMPTON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/08/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 17, 24, 31, NOVEMBER 7, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017620. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
OXNARD TC
OXNARDTC
801 HOBSON WAY, OXNARD, CA 93030 VENTURA. BRENT WAKATSUKI, 1912 BERKSHIRE ST., OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/24/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BRENT WAKATSUKI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/24/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 17, 24, 31, NOVEMBER 7, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018217. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WINE HUNTERS INC
121 JORDAN AVE, VENTURA, CA 93001 VENTURA. INDUSTRIAL WINE CORP, 121 JORDAN AVE, VENTURA, CA 93001, WINEHUNTERS. STATE OF INCORPORATION: C4007068 / 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): 10/02/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: INDUSTRIAL WINE CORP, ROBERT HUNTER, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/02/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 17, 24, 31, NOVEMBER 7, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018708. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE BUNKER: PREMIER INDOOR GOLF FACILITY
6019 OLIVAS PARK DR UNIT C, VENTURA, CA 93003 VENTURA. DANIEL ROGERS, 1176 PITTSFIELD LANE, VENTURA, CA 93001, CHAD DIETZ, 8410 BOISE ST, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/25/2012. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DANIEL ROGERS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/09/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 17, 24, 31, NOVEMBER 7, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017604. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RENAISSANCENOW
RENAISSANCENOW COACHES MENTORS SPEAKERS
2611 GOLD COVE, PORT HUENEME, CA 93041 VENTURA. LYNN CHAPLIN-NOE, 2611 GOLD COVE, PORT HUENEME, CA 93041, GEORGE ALBERT NOE, JR. (BUZZ), 2611 GOLD COVE, PORT HUENEME, CA 93041. 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): 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: GEORGE ALBERT NOE, JR. (BUZZ). If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/24/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 17, 24, 31, NOVEMBER 7, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019050. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
INTERNATIONAL PROPERTY RESTORATION
1025 E. COLLINS ST., OXNARD, CA 93036 VENTURA. ANTONIO MORICI, 1025 E. COLLINS ST, OXNARD, CA 93036, HESSLER BELECHE, 9810 RESEDA BLVD, NORTHRIDGE, CA 91324. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/11/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ANTONIO MORICI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/15/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 17, 24, 31, NOVEMBER 7, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018505. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VISION LANDSCAPING
2655 FIRST STREET SUITE 250, SIMI VALLEY, CA 93065 VENTURA. MATTHEW POWELL, 4474 ALPINE STREET, SIMI VALLEY, CA 93063, DANA POWELL, 4474 ALPINE STREET, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 5/1/2009. 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: DANA POWELL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/07/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 17, 24, 31, NOVEMBER 7, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018652. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VENTU MOBIL STORE AND CAR WASH
445 N. VENTU PK RD, NEWBURY PARK, CA 91320 VENTURA. B.K.R. MANAGEMENT,INC., 3028 VIA CONQUISTADOR, CARLSBAD, CA 92009. 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: B.K.R. MANAGEMENT,INC., KATHY ROSANO, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/08/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 17, 24, 31, NOVEMBER 7, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018314. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PURE EARTH ENVIRONMENTAL SERVICES
3181 TAPO CANYON ROAD, SIMI VALLEY, CA 93063 VENTURA. JOSEPH ROBERT FREAS, 3181 TAPO CANYON ROAD, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/3/19. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOSEPH ROBERT FREAS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/03/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 17, 24, 31, NOVEMBER 7, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018249. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
911 PROPERTIES
760 VISTA COTO VERDE, CAMARILLO, CA 93010 VENTURA. STUART GARDNER, 760 VISTA COTO VERDE, 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: STUART GARDNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/02/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 17, 24, 31, NOVEMBER 7, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018338. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FERGUSON WATERWORKS
3681 MARKET ST, VENTURA, CA 93003 VENTURA. FERGUSON ENTERPRISES, LLC, 12500 JEFFERSON AVENUE, NEWPORT NEWS, VA 23602. STATE OF INCORPORATION: VIRGINIA. 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): 3/31/19. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: FERGUSON ENTERPRISES, LLC, WILLIAM S. BRUNDAGE, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/04/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 17, 24, 31, NOVEMBER 7, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018869. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BUDGET BLINDS OF SIMI VALLEY/MOORPARK
BUDGET BLINDS OF SIMI VALLEY
2655 FIRST ST, STE 250, SIMI VALLEY, CA 93065 VENTURA. PUNO INCORPORATED, 2655 FIRST ST, STE 250, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: 821164353 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, 04/11/2017. 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: PUNO INCORPORATED, KRISTOFER PUNO, TREASURER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/11/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 17, 24, 31, NOVEMBER 7, 2019

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as:
INTERNATIONAL PROPERTY RESTORATION
1025 E. COLLINS ST., OXNARD, CA 93036. The date on which the fictitious business name being abandoned was filed: 10/01/2019. The file number to the fictitious business name being abandoned:20191001-10018091-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: MORICI'S SERVICES INC., 1025 E. COLLINS ST., OXNARD, CA 93036. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 10/15/2019. Signed: MIRICI'S SERVICES INC., JACK MORICI, PRESIDENT. File Number:20191015-10019049-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 17, 24, 31, NOVEMBER 7, 2019

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20190927-10017941-0
The following person(s) is (are) doing business as:
1. Oxnard Modern Dentistry and Orthodontics, 2. Oxnard Modern Dentistry Dental Group, 2150 North Rose Avenue, Oxnard, CA 93036 County of VENTURA
Mailing Address:
Attn: Legal Dept., 17000 Red Hill Avenue, Irvine, CA 92614
Maral Khazali Dental Corporation, 17000 Red Hill Avenue, Irvine, CA 92614
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 7/9/19.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Maral Khazali Dental Corporation
S/ Maral Khazali, D.D.S., President,
This statement was filed with the County Clerk of Ventura County on 09/27/2019.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/17, 10/24, 10/31, 11/7/19
CNS-3294747#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20191002-10018260-0
The following person(s) is (are) doing business as:
SaalexIT, 811-A Camarillo Springs Rd., Camarillo, CA 93012; County of Ventura
State of incorporation: NV
Saalex Corp., 811-A Camarillo Springs Rd., Camarillo, CA 93012
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 8/22/2019
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Arthur K. Glaab, Vice President
Saalex Corp.
This statement was filed with the County Clerk of Ventura on October 2, 2019.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/17, 10/24, 10/31, 11/7/19
CNS-3299077#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190927-10017946-0
The following person(s) is (are) doing business as:
Matt Leibman Real Estate Group, 4165 Thousand Oaks Blvd. #100, Westlake Village, CA 91362; County of Ventura
Matt Leibman, 4165 Thousand Oaks Blvd. #100, Westlake Village, CA 91362
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Matt Leibman
This statement was filed with the County Clerk of Ventura on September 27, 2019.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/17, 10/24, 10/31, 11/7/19
CNS-3299092#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190927-10017948-0
The following person(s) is (are) doing business as:
Hydra Clean of Port Hueneme, 730 Myrna Drive, Port Hueneme, CA 93041; County of Ventura
Patrick Tepezano, 730 Myrna Drive, Port Hueneme, CA 93041
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 09/01/2019
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Patrick Tepezano
This statement was filed with the County Clerk of Ventura on September 27, 2019.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/17, 10/24, 10/31, 11/7/19
CNS-3299098#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190927-10017950-0
The following person(s) is (are) doing business as:
It's Your Bag, 1348 E. Hillcrest Dr., Unit 59, Thousand Oaks, CA 91362; County of Ventura
AnnMarie Ballinger, 1348 E. Hillcrest Dr., Unit 59, Thousand Oaks, CA 91362
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ AnnMarie Ballinger
This statement was filed with the County Clerk of Ventura on September 27, 2019.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/17, 10/24, 10/31, 11/7/19
CNS-3299100#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190927-10017952-0
The following person(s) is (are) doing business as:
F45 Training Ventura, 6262 Merlin St., Ventura, CA 93003; County of Ventura
State of incorporation: California
Team Dowell Fitness Inc. 6262 Merlin St., Ventura, CA 93003
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Curtis Dowell, President
Team Dowell Fitness Inc.
This statement was filed with the County Clerk of Ventura on September 27, 2019.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/17, 10/24, 10/31, 11/7/19
CNS-3299104#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20191009-10018678-0
The following person(s) is (are) doing business as:
Eleon, 3986 Calle Mira Monte, Newbury Park, CA 91320; County of Ventura
State of incorporation: California
Empire of Electronics, Inc., 3986 Calle Mira Monte, Newbury Park, CA 91320
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Ryan Steven Leong, President
This statement was filed with the County Clerk of Ventura on October 9, 2019.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/17, 10/24, 10/31, 11/7/19
CNS-3300068#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20191002-10018264-0
The following person(s) is (are) doing business as:
Sitting On Stacy, 2420 Addison Circle, Thousand Oaks, CA 91360; County of Ventura
Hoyt Horatio Yeatman IV, 2420 Addison Circle, Thousand Oaks, CA 91360
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 01/30/2016
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Hoyt Horatio Yeatman IV
This statement was filed with the County Clerk of Ventura on October 2, 2019.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/17, 10/24, 10/31, 11/7/19
CNS-3300282#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20191004-10018400-0
The following person(s) is (are) doing business as:
United Rentals General Engineering, 100 First Stamford Place, Suite 700, Stamford, CT 06902; County of Fairfield
State of incorporation: DE
United United Rentals (North America), Inc., 100 First Stamford Place, Suite 700, Stamford, CT 06902
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Joli Gross, Secretary
United United Rentals (North America), Inc.
This statement was filed with the County Clerk of Ventura on October 4, 2019.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/17, 10/24, 10/31, 11/7/19
CNS-3303397#

T.S. NO.: 2019-01154-CA A.P.N.:052-0-041-305
PROPERTY ADDRESS: 1020 FALCON WAY, FILLMORE, CA 93015
NOTICE OF TRUSTEE'S SALE
PURSUANT TO CIVIL CODE § 2923.3(A) AND (D), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR.
NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED
IMPORTANT NOTICE TO PROPERTY OWNER:
YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 05/01/2006. 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.
TRUSTOR: APOLONIO G. GARCIA, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY
DULY APPOINTED TRUSTEE: WESTERN PROGRESSIVE, LLC
DEED OF TRUST RECORDED 05/05/2006 AS INSTRUMENT NO. 20060505-0096622 IN BOOK ---, PAGE--- AND OF OFFICIAL RECORDS IN THE OFFICE OF THE RECORDER OF VENTURA COUNTY, CALIFORNIA,
DATE OF SALE: 12/12/2019 AT 09:00 AM
PLACE OF SALE: AUCTION.COM ROOM FOUR POINTS BY SHERATON VENTURA HARBOR RESORT, 1050 SCHOONER DRIVE, VENTURA, CA 93001
ESTIMATED AMOUNT OF UNPAID BALANCE, REASONABLY ESTIMATED COSTS AND OTHER CHARGES: $694,563.65
NOTICE OF TRUSTEE'S SALE
THE TRUSTEE WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE:
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 AS:
MORE FULLY DESCRIBED IN SAID DEED OF TRUST.
STREET ADDRESS OR OTHER COMMON DESIGNATION OF REAL PROPERTY: 1020 FALCON WAY, FILLMORE, CA 93015
A.P.N.: 052-0-041-305
THE UNDERSIGNED TRUSTEE DISCLAIMS ANY LIABILITY FOR ANY INCORRECTNESS OF THE STREET ADDRESS OR OTHER COMMON DESIGNATION, IF ANY, SHOWN ABOVE.
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 THEREON, AS PROVIDED IN SAID NOTE(S), ADVANCES, UNDER THE TERMS OF SAID DEED OF TRUST, FEES, CHARGES AND EXPENSES OF THE TRUSTEE AND OF THE TRUSTS CREATED BY SAID DEED OF TRUST. THE TOTAL AMOUNT OF THE UNPAID BALANCE OF THE OBLIGATION SECURED BY THE PROPERTY TO BE SOLD AND REASONABLE ESTIMATED COSTS, EXPENSES AND ADVANCES AT THE TIME OF THE INITIAL PUBLICATION OF THE NOTICE OF SALE IS:
$694,563.65.
NOTE: BECAUSE THE BENEFICIARY RESERVES THE RIGHT TO BID LESS THAN THE TOTAL DEBT OWED, IT IS POSSIBLE THAT AT THE TIME OF THE SALE THE OPENING BID MAY BE LESS THAN THE TOTAL DEBT.
IF THE TRUSTEE IS UNABLE TO CONVEY TITLE FOR ANY REASON, THE SUCCESSFUL BIDDER’S SOLE AND EXCLUSIVE REMEDY SHALL BE THE RETURN OF MONIES PAID TO THE TRUSTEE, AND THE SUCCESSFUL BIDDER SHALL HAVE NO FURTHER RECOURSE.
THE BENEFICIARY OF THE DEED OF TRUST HAS EXECUTED AND DELIVERED TO THE UNDERSIGNED A WRITTEN REQUEST TO COMMENCE FORECLOSURE, AND THE UNDERSIGNED CAUSED A NOTICE OF DEFAULT AND ELECTION TO SELL TO BE RECORDED IN THE COUNTY WHERE THE REAL PROPERTY IS LOCATED.
NOTICE OF TRUSTEE'S 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 THIS 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 (866)-960-8299 OR VISIT THIS INTERNET WEB SITE HTTP://WWW.ALTISOURCE.COM/MORTGAGESERVICES/DEFAULTMANAGEMENT/TRUSTEESERV... USING THE FILE NUMBER ASSIGNED TO THIS CASE 2019-01154-CA. 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 WEB SITE. THE BEST WAY TO VERIFY POSTPONEMENT INFORMATION IS TO ATTEND THE SCHEDULED SALE.
WESTERN PROGRESSIVE, LLC, AS TRUSTEE FOR BENEFICIARY
C/O 1500 PALMA DRIVE, SUITE 237
VENTURA, CA 93003
SALE INFORMATION LINE: (866) 960-8299 HTTP://WWW.ALTISOURCE.COM/MORTGAGESERVICES/DEFAULTMANAGEMENT/TRUSTEESERV...
DATE: OCTOBER 7, 2019 TRUSTEE SALE ASSISTANT
WESTERN PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE.
TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 17TH, 24TH & 31ST 2019

T.S. No.: 2016-02633-CA A.P.N.:625-0-074-040
Property Address: 4758 Barnard Street, Simi Valley, CA 93063
NOTICE OF TRUSTEE'S SALE
PURSUANT TO CIVIL CODE § 2923.3(a) and (d), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR.
NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED
IMPORTANT NOTICE TO PROPERTY OWNER:
YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 09/13/2006. 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.
Trustor: Duane A. Bowers, and Betsy R. Bowers, Husband and Wife as Joint Tenants
Duly Appointed Trustee: Western Progressive, LLC
Deed of Trust Recorded 09/20/2006 as Instrument No. 20060920-00197887-0 in book ---, page--- and of Official Records in the office of the Recorder of Ventura County, California,
Date of Sale: 12/12/2019 at 09:00 AM
Place of Sale: AUCTION.COM ROOM FOUR POINTS BY SHERATON VENTURA HARBOR RESORT, 1050 SCHOONER DRIVE, VENTURA, CA 93001
Estimated amount of unpaid balance, reasonably estimated costs and other charges: $ 655,544.16
NOTICE OF TRUSTEE'S SALE
THE TRUSTEE WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE:
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 as:
More fully described in said Deed of Trust.
Street Address or other common designation of real property: 4758 Barnard Street, Simi Valley, CA 93063
A.P.N.: 625-0-074-040
The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above.
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 thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is:
$ 655,544.16.
Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt.
If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse.
The beneficiary of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located.
NOTICE OF TRUSTEE'S 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 this 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 (866)-960-8299 or visit this Internet Web site http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServ... using the file number assigned to this case 2016-02633-CA. 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 Web site. The best way to verify postponement information is to attend the scheduled sale.
Western Progressive, LLC, as Trustee for beneficiary
C/o 1500 Palma Drive, Suite 237
Ventura, CA 93003
Sale Information Line: (866) 960-8299 http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServ...
Date: October 15, 2019 Trustee Sale Assistant
WESTERN PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE.
TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 17TH, 24TH & 31ST 2019

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 October 25, 2019 at 9:30 a.m. and ending on October 31, 2019 at 9:30 a.m. Where said property has been stored and which are located at Hollywood Storage Center 3425 Old Conejo Road Newbury Park, CA. 91320, County of Ventura, CA. The following units {unit #'s and names}, items to be sold include but are not limited to personal property containing boxes, misc. household goods, tools, bags and appliances. Purchases must be paid at the time with Cash only. All purchases are sold as is and must be removed within 24 hours of the time of sale. Company reserves the right to refuse any online bids. Auction by https://storagetreasures.com/, Phone: (480)397-6503
Vincent, Megan Unit # A-039, Duke, Edward Unit # A-145, Herron, Vanessa Unit # C-27, Hall, Rob Unit # D-24, Sanchez, Cassie Unit # H-36, Woods, Elizabeth Unit # K-42, Weiss, Robert Unit # Q-0209A, Lunche, Dorothy Unit # S0-221, Collins, Benjamin R. Unit # S1-041, Spurgeon, Aron Unit # S2-046, Thomas, Kimberly Unit # S3-1102, Waddell, Cathy Unit # S3-2026, Garcia, Darol Unit # S3-2117, Grind, Jonathan Unit # S3-2179, Astor, Grant Unit # S5-004, Phillipson, Katherine Unit # S5-152, Johnson, Eva unit # S6-208, Adams, Chris Unit # S6-248
TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 17TH & 24TH 2019

Notice is hereby given by the undersigned that a public lien sale of the following personal property described below to enforce a lien imposed on said property Pursuant to Lien Sales per California Self Storage Act Chapter 10, Sections 21700-21716 of the Business and Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and the provisions of the Civil Code. On or after November.03.2019. Undersigned will sell items at WWW.STORAGETREASURES.COM/ Sale by competitive bidding ending at 9:00 A.M. November.03. 2019. Where said property has been stored and which is located at Oak View Self Storage, 65 Portal Street, Oak View, CA. 93022. County of Ventura. State of California. The following units:
UNIT #, TENANT NAME:
# 1034 Peter Siebert. Misc. box’s, household items. Unknown items.
# 428 Donald Fry. Misc. box’s, household items. Unknown items.
#729 Chris Schaefer. Misc. box’s, household items. Unknown items.
# 1022 Lauren Gandy. Misc. box’s, household items. Unknown items.
# 2020 Ursula Ruiz. Misc. box’s, household items. Unknown items
Purchases must be paid at time of sale with cash only. All purchased items sold “as is” and must be removed within 72 hours of the time of the sale. Sale is subject to cancellation up to the time of the sale, Company reserves the right to refuse any online bids.
Auction by StorageTreasures.com
Phone: 408-397-6503
TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 17TH & 24TH 2019

 
10/10/2019 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018098. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FILLMORE RENTALS
955 W. VENTURA ST., FILLMORE, CA 93015 VENTURA. JAMES F. LEBARD, 1420 BARDSDALE AVE, FILLMORE, CA 93015, KATHLEEN M. LEBARD, 1420 BARDSDALE AVE, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/01/1994. 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: KATHLEEN M. LEBARD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/01/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 10, 17, 24, 31, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018154. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DENT GURU
4576 ADAM RD, SIMI VALLEY, CA 93063 VENTURA. BRIAN DONLEY WILSON, 4576 ADAM RD, 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: BRIAN DONLEY WILSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/01/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 10, 17, 24, 31, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018015. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PAINT CORRECTION BY DAVID
1205 N 5TH PLACE, PORT HUENEME, CA 93041 VENTURA. DAVID SANCHEZ, 1205 N 5TH PLACE, 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): 09/30/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DAVID SANCHEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/30/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 10, 17, 24, 31, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017833. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BTI BOOKKEEPING TAXES & ITIN
930 NIGHTINGALE PLACE, OXNARD, CA 93036 VENTURA. VSA BUSINESS SERVICES LLC, 930 NIGHTINGALE PLACE, OXNARD, CA 93036. 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): 1/02/18. 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: VSA BUSINESS SERVICES LLC, ALEJANDRA M. ORNELAS, CHIEF EXECUTIVE OFFICER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/26/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 10, 17, 24, 31, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017596. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
4WAY MEAT MARKET #5
403 COOPER RD, OXNARD, CA 93030 VENTURA. 4WAY MEAT MARKET, INC., 508 E DATE ST, OXNARD, CA 93033. 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): 11/9/11. 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: 4WAY MEAT MARKET, INC, JOSE CARBAJAL, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/24/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 10, 17, 24, 31, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017598. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
4WAY MEAT MARKET #4
440 S OXNARD BLVD, OXNARD, CA 93030 VENTURA. 4WAY MEAT MARKET, INC., 508 E DATE ST, OXNARD, CA 93033. 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): 11/9/11. 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: 4WAY MEAT MARKET, INC, JOSE CARBAJAL, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/24/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 10, 17, 24, 31, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017982. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MURPHY ENTERPRISES
301 EVA ST, VENTURA, CA 93003 VENTURA. JOHN PATRICK MURPHY, 301 EVA ST, VENTURA, CA 93003, KIMBERLY MARIE MURPHY, 301 EVA ST, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOHN PATRICK MURPHY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/30/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 10, 17, 24, 31, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016675. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
KJ DETAILING
4392 WOODGLEN DRIVE MOORPARK, CA 91302 VENTURA. KENNETH JACKSON, 4392 WOODGLEN DRIVE, MOORPARK, CA 91302. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1/22/2018. 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: KENNETH JACKSON, K. JACKSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/11/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 10, 17, 24, 31, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018233. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE SKIN CURATOR
910 HAMPSHIRE RD. #X, WESTLAKE VILLAGE, CA 91361 VENTURA. ANNALIZA SPIGA, 21781 VENTURA BLVD. #621, WOODLAND HILLS, CA 91364, MAURIZIO BUSATO, 23 W 73RD ST., NEW YORK, NY 10023. STATE OF INCORPORATION: N/A. This Business is conducted by: JOINT VENTURE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: ANNALIZA SPIGA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/02/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 10, 17, 24, 31, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018233. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE SKIN CURATOR
910 HAMPSHIRE RD. #X, WESTLAKE VILLAGE, CA 91361 VENTURA. ANNALIZA SPIGA, 21781 VENTURA BLVD. #621, WOODLAND HILLS, CA 91364, MAURIZIO BUSATO, 23 W 73RD ST., NEW YORK, NY 10023. STATE OF INCORPORATION: N/A. This Business is conducted by: JOINT VENTURE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: ANNALIZA SPIGA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/02/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 10, 17, 24, 31, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018463. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HEALING ASCENSION SERVICES
250 CANYON ROAD, NEWBURY PARK, CA 91320 VENTURA. KELLY UTZIG, 3855 LOST SPRINGS DRIVE, AGOURA HILLS, CA 91301. 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): 10/07/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KELLY UTZIG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/07/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 10, 17, 24, 31, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016853. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FAITH EQUINE PERFORMANCE HORSES
321 E. LA LOMA, SOMIS, CA 93066 VENTURA. MARJIE ROBINSON, 321 E. LA LOMA, SOMIS, CA 93066. 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: MARJIE ROBINSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/13/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 10, 17, 24, 31, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018148. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PEAK HOLDINGS
2772 VIA DEL NOGAL, CAMARILLO, CA 93010 VENTURA. JUSTIN LINVILLE, 2772 VIA DEL NOGAL, 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): 10/1/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JUSTIN LINVILLE, J. LINVILLE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/01/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 10, 17, 24, 31, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017939. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GROCERY OUTLET MOORPARK
MOORPARK GROCERY OUTLET
425 LOS ANGELES AVENUE, MOORPARK, CA 93021 VENTURA. AALO FOODS LLC, 425 LOS ANGELES AVENUE, MOORPARK, CA 93021. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: AALO FOODS LLC, OMAR LOPEZ, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/27/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 10, 17, 24, 31, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017801. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ULTIMATEARM
ADVENTURE EQUIPMENT
3817 OLD CONEJO RD, NEWBURY PARK, CA 91320 VENTURA. GEORGE PETERS, 29406 TRAILWAY LANE, AGOURA HILLS, CA 91301, ALLYSON JOYNER, 29406 TRAILWAY LANE, AGOURA HILLS, CA 91301. 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): 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: GEORGE PETERS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/26/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 10, 17, 24, 31, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017795. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BEAUTY BY ALLYSON
3817 OLD CONEJO RD, NEWBURY PARK, CA 91320 VENTURA. ALLYSON JOYNER, 29406 TRAILWAY LANE, AGOURA HILLS, CA 91301. 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: ALLYSON JOYNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/26/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 10, 17, 24, 31, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018445. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MID PACIFIC COMMERCIAL SERVICES
1778 EVANS AVE. UNIT C, VENTURA, CA 93001 VENTURA. CHRISTIAN CARL LORENZ, 1778 EVANS AVE. UNIT C, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/7/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CHRISTIAN CARL LORENZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/07/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 10, 17, 24, 31, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016602.
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
IMPRESSIVE GLOW 17 PALOMARES AVE., VENTURA,
CA 93003 VENTURA. REGINA LOPEZ, 17 PALOMARES AVE., 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): 1/ 1/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: REGINA LOPEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/11/ 2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must befiled 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,
OCTOBER 10, 17, 24, 31, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017757.
The following person (persons) is (are) doing business as: Fictitious Business Name(s): A MOMENT IN YARDS, LLC, 1809 RIVENDELL CIRCLE, NEWBURY
PARK, CA 91420 VENTURA. A MOMENT IN YARDS, LLC, 1809 RIVENDELL CIRCLE, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 9/26/19. I declare that all information in this statement is true and correct. (A
registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: A MOMENT IN YARDS, LLC, KATHLEEN KLEIN, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/26/2019. Notice—in accordance with subdivision (a) of Section 17920,
a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the
statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed
before the expiration. The filing of this statement does not of itself authorize the use in this state of a
fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp
above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 10, 17, 24, 31, 2019

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2019-00533528 CU-PT-VTA. Petition of: JONATHAN ZANE WESTMORELAND for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): JONATHAN ZANE WESTMORELAND filed a petition with this court for a decree changing names as follows: JONATHAN ZANE WESTMORELAND to ZANE WESTMORELAND CAUZZA. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 12/13/2019, Time: 8:20am, Department: 20, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 09/20/19. Filed: 09/20/19. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By NINA LEMOS, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 10, 17, 24, 31, 2019

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2019-00534097 CU-PT-VTA. Petition of: MARIA ILIANA ALVAREZ for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): MARIA ILIANA ALVAREZ filed a petition with this court for a decree changing names as follows: CONSUELO VIANY RUBIO AKA CONSUELO RUBIO to VIANY CONSUELO RUBIO. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 11/18/2019, Time: 8:30am, Department: 43, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 09/30/19. Filed: 09/30/19. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By AMBER RAMIREZ, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 10, 17, 24, 31, 2019

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2019-00534562 CU-PT-VTA. Petition of: VICTORIA MORRIS ALTHOFF AKA VICKI JEAN ALTHOFF AKA VICKI JEAN MORRIS for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): VICTORIA MORRIS ALTHOFF AKA VICKI JEAN ALTHOFF AKA VICKI JEAN MORRIS filed a petition with this court for a decree changing names as follows: VICTORIA MORRIS ALTHOFF AKA VICKI JEAN ALTHOFF AKA VICKI JEAN MORRIS to VICTORIA MORRIS ALTHOFF. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 12/10/2019, Time: 8:30am, Department: 43, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 10/08/19. Filed: 10/08/19. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By AMBER RAMIREZ, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 10, 17, 24, 31, 2019

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190926-10017755-0
The following person(s) is (are) doing business as:
Ixchel, 213 Bald Street, Ojai, CA 93023; County of Ventura
Kathryn Headley, 213 Bald Street, Ojai, CA 93023
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Kathryn Headley
This statement was filed with the County Clerk of Ventura on September 26, 2019.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/10, 10/17, 10/24, 10/31/19
CNS-3295792#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190926-10017753-0
The following person(s) is (are) doing business as:
Belle Rose Salon, 3319 Telegraph Rd., Suite 100, Ventura, CA 93003; County of Ventura
Kathleen Wood, 208 Agnus Dr., Ventura, CA 93003
This business is conducted by an Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Kathleen Wood
This statement was filed with the County Clerk of Ventura on September 26, 2019.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/10, 10/17, 10/24, 10/31/19
CNS-3296718#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190923-10017438-0
The following person(s) is (are) doing business as:
Remedy Payment Solutions, 5401 Tech Circle, Floor 2, Moorpark, CA 93021; County of Ventura
State of incorporation: Delaware
Aurora Payments LLC, 5401 Tech Circle, Floor 2, Moorpark, CA 93021
This business is conducted by a Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 08/28/2019.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Jeff Brodsly, Member
Aurora Payments LLC
This statement was filed with the County Clerk of Ventura on September 23, 2019.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/10, 10/17, 10/24, 10/31/19
CNS-3300762#

Property Notice of Seizure and Notice of Intended Forfeiture
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim MC-200 stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Karen L. Wold within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 without further notice or hearing.
FS#19-049 August 1, 2019 Ventura County Sheriff’s Department officers seized $793 U.S. currency at Sanjon and Thompson CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $793.
FS#19-053 August 07, 2019 Ventura County Sheriff’s Department officers seized $1,290 U.S. currency at 619 Paseo La Perla, Newbury Park CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,290.
FS#19-056 August 17, 2019 Ventura County Sheriff’s Department officers seized $2,252 U.S. currency at 800 S. Victoria Avenue, Ventura CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,252.
FS#19-064 September 04, 2019 Ventura County Sheriff’s Department officers seized $1,115 U.S. currency at 203 W. Ramona Street, Ventura CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,115.
FS#19-070 August 047, 2019 Ventura County Sheriff’s Department officers seized $11,656 U.S. currency at 325 E. Poplar Street, Oxnard, CA and seized $150 at Saviers and Channel Islands, Oxnard, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $11,806.
10/10, 10/17, 10/24/19
CNS-3301483#

T.S. No.: 2018-00071-CA A.P.N.:219-0-372-045
Property Address: 661 La Canada Avenue, Oxnard, CA 93033
NOTICE OF TRUSTEE'S SALE
PURSUANT TO CIVIL CODE § 2923.3(a) and (d), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR.
NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED
IMPORTANT NOTICE TO PROPERTY OWNER:
YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 03/05/2007. 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.
Trustor: Pepe Calderon, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY
Duly Appointed Trustee: Western Progressive, LLC
Deed of Trust Recorded 03/14/2007 as Instrument No. 20070314-00054250-0 in book ---, page--- and of Official Records in the office of the Recorder of Ventura County, California,
Date of Sale: 11/21/2019 at 09:00 AM
Place of Sale: AUCTION.COM ROOM, FOUR POINTS BY SHERATON VENTURA HARBOR RESORT, 1050 SCHOONER DRIVE, VENTURA, CA 93001
Estimated amount of unpaid balance, reasonably estimated costs and other charges: $674,093.26
NOTICE OF TRUSTEE'S SALE
THE TRUSTEE WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE:
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 as:
More fully described in said Deed of Trust.
Street Address or other common designation of real property: 661 La Canada Avenue, Oxnard, CA 93033
A.P.N.: 219-0-372-045
The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above.

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 thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is:
$ 674,093.26.
Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt.
If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse.
The beneficiary of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located.
NOTICE OF TRUSTEE'S 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 this 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 (866)-960-8299 or visit this Internet Web site http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServ... using the file number assigned to this case 2018-00071-CA. 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 Web site. The best way to verify postponement information is to attend the scheduled sale.
Western Progressive, LLC, as Trustee for beneficiary
C/o 1500 Palma Drive, Suite 237
Ventura, CA 93003
Sale Information Line: (866) 960-8299 http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServ...
_____________________________________________
Date: September 21, 2019 Trustee Sale Assistant
WESTERN PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE.
TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 10, 17, 24, 2019

NOTICE OF TRUSTEE'S SALE Trustee Sale No. 146752 Title No. 190825233 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED. YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 12/07/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 11/07/2019 at 9:00 AM, The Mortgage Law Firm, PLC, as duly appointed Trustee under and pursuant to Deed of Trust recorded 12/13/2005, as Instrument No. 20051213-0305210 and Modified by Modification Recorded on 12/6/17 by Instrument No. 20171206-00157740-0, in book xx, page xx, of Official Records in the office of the County Recorder of Ventura County, State of California, executed by Stephen Richman, A Married Man as His Sole and Separate Property, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (payable at time of sale in lawful money of the United States), Four Points by Sheraton Ventura Harbor Resort, 1050 Schooner Drive, Ventura, CA 93001-Auction.com Room. All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State, described as: FULLY DESCRIBED IN THE ABOVE DEED OF TRUST. APN 801-0-301-245 The street address and other common designation, if any, of the real property described above is purported to be: 6058 Caledonia Court, Oak Park, CA 91377 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, 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 said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $1,688,842.35 If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and written Notice of Default and Election to Sell. The undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located. Dated: 10/3/2019 THE MORTGAGE LAW FIRM, PLC Ryan Remington/Authorized Signature 27455 Tierra Alta Way, Ste. B, Temecula, CA 92590 (619) 465-8200 FOR TRUSTEE'S SALE INFORMATION PLEASE CALL (800) 280-2832 The Mortgage Law Firm, PLC. may be attempting to collect a debt. Any information obtained may be used for that purpose. 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) 280-2832 for information regarding the trustee's sale or visit this Internet Web site - www.auction.com - for information regarding the sale of this property, using the file number assigned to this case: 146752. 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 Web site. The best way to verify postponement information is to attend the scheduled sale. A-4707099 10/10/2019, 10/17/2019, 10/24/2019
TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 10, 17, 24, 2019

 
10/03/2019 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017842. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SANTA PAULA PLUMBING
COR PLUMBING
C O R PLUMBING
COR PLUMBING & SUPPLIES
COR
COR PLUMBING & REPAIR
112 E HARVARD BLVD, SANTA PAULA, CA 93060 VENTURA. COR ENTERPRISES, 112 E HARVARD BLVD, SANTA PAULA, CA 93060. STATE OF INCORPORATION: 3933599 / CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1,5,6) N/A, 2,3) 11/26/2008, 4) 03/01/2004. 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: COR ENTERPRISES, RAFAEL CORTEZ, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/26/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 3, 10, 17, 24, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017659. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PINPOINT LOCAL
4103 MAPLE ST, VENTURA, CA 93003 VENTURA. FIRST RULE DIGITAL MARKETING LLC, 4103 MAPLE ST, VENTURA, CA 93003. 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 FIRST RULE DIGITAL MARKETING LLC, ADAM JOHNSON, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/24/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 3, 10, 17, 24, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017726. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
OJAINESS
OJAINESS & CO.
102 PUESTA DEL SOL, OAK VIEW, CA 93022 VENTURA. DARYL C MESSINA, 102 PUESTA DEL SOL, OAK VIEW, CA 93022, ANNELIE K MESSINA, 102 PUESTA DEL SOL, OAK VIEW, CA 93022. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DARYL C MESSINA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/25/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 3, 10, 17, 24, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016191. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
70 TIMES 7
482 WENDY LN., SANTA PAULA, CA 93060 VENTURA. EPIFANIO NOEL ESCAJEDA, 482 WENDY LN., SANTA PAULA, CA 93060, CATHY ESCAJEDA, 482 WENDY LN., SANTA PAULA, CA 93060. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: EPIFANIO NOEL ESCAJEDA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/04/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 3, 10, 17, 24, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017894. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ECOLOGY SERVICES
8430 NORTH VENTURA AVENUE, VENTURA, CA 93001 VENTURA. KEVIN HANSON, 8430 NORTH VENTURA AVENUE, VENTURA, CA 93001, SUSIE HANSON, 8430 NORTH VENTURA AVENUE, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KEVIN HANSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/27/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 3, 10, 17, 24, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017777. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
YOUR REAL ESTATE AMIGOS
500 E. ESPLANADE DR. #325, OXNARD, CA 93031 VENTURA. HERIBERTO FARFAN, 500 E. ESPLANADE DR. #325, OXNARD, CA 93036, SAUL AGUILAR, 500 E. ESPLANADE DR. #325, OXNARD, CA 93036. 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): 09/01/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: HERIBERTO FARFAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/26/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 3, 10, 17, 24, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017040. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EPICUREAN OLIVE OILS
97 E DAILY DR., CAMARILLO, CA 93010 VENTURA. PAUL A. DUTCHER, 318 WINDTREE AVE., THOUSAND OAKS, 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): 11/4/2011. 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: PAUL A. DUTCHER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/17/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 3, 10, 17, 24, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017892. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GIMME SOME SHOOGA
4600 DEAN DRIVE, VENTURA, CA 93003 VENTURA. LISA ANN BIOLLEY, 4600 DEAN DRIVE, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 3/1/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LISA ANN BIOLLEY, LISA A. BIOLLEY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/27/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 3, 10, 17, 24, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016438. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
COASTAL PROCESS SERVING
2686 JOHNSON DR. #103, VENTURA, CA 93003 VENTURA. COLIN HOAG, 275 SAILOR AVE, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 9/9/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: COLIN HOAG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/09/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 3, 10, 17, 24, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016887. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RUIZ FLOOR COVERINGS
RUIZ FLOORING
4070 CITRUS VIEW DR, PIRU, CA 93040 VENTURA. PAULO RUIZ, 4070 CITRUS VIEW DR, PIRU, CA 93040. 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): 09/13/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RUIZ FLOOR COVERINGS / PAULO RUIZ, PAULO RUIZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/13/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 3, 10, 17, 24, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017229. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VINTEDGE STUDIO
342 CENTRAL AVE., FILLMORE, CA 93015 VENTURA. ASHLEY NICHOLE STORY, 349 BARD 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: ASHLEY NICHOLE STORY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/19/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 3, 10, 17, 24, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017779. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
COAST INTERPRETING
4120 EILEEN STREET, SIMI VALLEY, CA 93063 VENTURA. ZAHIRA LIMON, 4120 EILEEN STREET, 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: ZAHIRA LIMON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/26/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 3, 10, 17, 24, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016867. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GEAR JUST FOR YOU
1915 E LINDA VISTA AVE, VENTURA, CA 93001 VENTURA. SCOTT ANTHONY RALEY, 1915 E LINDA VISTA AVE, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SCOTT ANTHONY RALEY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/13/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 3, 10, 17, 24, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017728. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
KB CONSULTING
3749 CORTE CANCION, THOUSAND OAKS, CA 91360 VENTURA. JACK REASNER, 3749 CORTE CANCION, 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): 1/22/2018. 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: JACK REASNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/25/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 3, 10, 17, 24, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016309. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MORGAN A INSPIRED DESIGN
353 COURT AVE, VTA, CA 93003 VENTURA. MELISSA MORGAN, 353 COURT AVE, VTA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: MELISSA MORGAN, MELISA MORGAN, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/06/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 3, 10, 17, 24, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018091. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
INTERNATIONAL PROPERTY RESTORATION
1025 E COLLINS ST, OXNARD, CA 93036 VENTURA. MORICI’S SERVICES INC., 1025 E COLLINS ST, OXNARD, CA 93036. 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): 2/13/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MORICI’S SERVICES INC., JACK MORICI, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/01/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 3, 10, 17, 24, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018030. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PRECISION CRAFT HANDYMAN
58 MAGNOLIA DR, VENTURA, CA 93001 VENTURA. TYLOR MARTIN RECHANY, 58 MAGNOLIA DR, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TYLOR MARTIN RECHANY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/30/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 3, 10, 17, 24, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016015. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ALL CITY TECHNOLOGY
1221 AVENIDA ACASA, SUITE F, CAMARILLO, CA 93012 VENTURA. MICHAEL R. RADONICH, 913 TOWER COURT, CAMARILLO, CA 93010, KEITH A. GRIM, 913 TOWER COURT, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: MICHAEL R. RADONICH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/03/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 3, 10, 17, 24, 2019

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190919-10017302-0
The following person(s) is (are) doing business as:
BND Services, 1715 Woodside Drive, Thousand Oaks, CA 91362; County of Ventura
Yenny Gunadi, 1715 Woodside Drive, Thousand Oaks, CA 91362
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Yenny Gunadi
This statement was filed with the County Clerk of Ventura on September 19, 2019.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/3, 10/10, 10/17, 10/24/19
CNS-3289124#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190919-10017304-0
The following person(s) is (are) doing business as:
Blue Sky Bookkeeping & Consulting, 284 Longbranch Rd., Simi Valley, CA 93065; County of Ventura
Deborah McCarthy, 284 Longbranch Rd., Simi Valley, CA 93065
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Deborah McCarthy
This statement was filed with the County Clerk of Ventura on September 19, 2019.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/3, 10/10, 10/17, 10/24/19
CNS-3289200#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190919-10017298-0
The following person(s) is (are) doing business as:
Julliann Wood, 2474 Erringer Rd., Simi Valley, CA 93065; County of Ventura
Julliann Woods, 2474 Erringer Rd., Simi Valley, CA 93065
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Julliann Woods
This statement was filed with the County Clerk of Ventura on September 19, 2019.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/3, 10/10, 10/17, 10/24/19
CNS-3290806#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190919-10017296-0
The following person(s) is (are) doing business as:
Venxara, 4600 Sand Canyon Rd., Somis, CA 93066; County of Ventura
Shawn Marie Getty, 4600 Sand Canyon Rd., Somis, CA 93066
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 04/01/2017
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Shawn Marie Getty
This statement was filed with the County Clerk of Ventura on September 19, 2019.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/3, 10/10, 10/17, 10/24/19
CNS-3291072#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190919-10017300-0
The following person(s) is (are) doing business as:
Julz Jewelry Hub, 435 S. Santa Cruz St., Ventura, CA 93001; County of Ventura
Julie D. Durand, 435 S. Santa Cruz St., Ventura, CA 93001
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Julie D. Durand
This statement was filed with the County Clerk of Ventura on September 19, 2019.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/3, 10/10, 10/17, 10/24/19
CNS-3291085#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190920-10017332-0
The following person(s) is (are) doing business as:
Maritime Logistics, 445 Dahl Ave., Port Hueneme, CA 93041; County of Ventura
State of incorporation: California
404 Marine Inc., 445 Dahl Ave., Port Hueneme, CA 93041
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Jeffrey E. Guilliams, President
404 Marine Inc.
This statement was filed with the County Clerk of Ventura on September 20, 2019.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/3, 10/10, 10/17, 10/24/19
CNS-3291793#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190920-10017328-0
The following person(s) is (are) doing business as:
At the Rising Moon, 1138 Rexford Pl., Thousand Oaks, CA 91360; County of Ventura
Alane Hathaway, 1138 Rexford Pl., Thousand Oaks, CA 91360
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Alane Hathaway
This statement was filed with the County Clerk of Ventura on September 20, 2019.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/3, 10/10, 10/17, 10/24/19
CNS-3293900#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190920-10017330-0
The following person(s) is (are) doing business as:
Enderle Apparel, 1830 Voyager Ave., Simi Valley, CA 93063; County of Ventura
Matthew Jones, 335 Hornblend Ct., Simi Valley, CA 93065
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Matthew Jones
This statement was filed with the County Clerk of Ventura on September 20, 2019.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/3, 10/10, 10/17, 10/24/19
CNS-3294529#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190920-10017326-0
The following person(s) is (are) doing business as:
LavaTrench Games, 6525 Stoney View Lane, Unit 5, Simi Valley, CA 93063; County of Ventura
Alex Trenchard-Smith, 6525 Stoney View Lane, Unit 5, Simi Valley, CA 93063
Donna Lavaie, 6525 Stoney View Lane, Unit 5, Simi Valley, CA 93063
This business is conducted by A General Partnership
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Alex Trenchard-Smith
This statement was filed with the County Clerk of Ventura on September 20, 2019.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/3, 10/10, 10/17, 10/24/19
CNS-3295454#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20190923-10017434-0 1/1
The following person(s) is (are) doing business as:
TBOW ELECTRIC, 1094 WHITCOMB AVE, SIMI VALLEY, CA 93065 County of VENTURA
Mailing Address:
1094 WHITCOMB AVE, SIMI VALLEY, CA 93065
JEREMY PETER THIBAULT, 1094 WHITCOMB AVE, SIMI VALLEY, CA 93065
LINDY MARIE THIBAULT, 1094 WHITCOMB AVE, SIMI VALLEY, CA 93065
This business is conducted by a Married Couple
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 8/1/2019.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/JEREMY THIBAULT,
This statement was filed with the County Clerk of Ventura County on 09/23/2019.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/3, 10/10, 10/17, 10/24/19
CNS-3297953#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190905-10016272-0
The following person(s) is (are) doing business as:
Simple Wealth, 2060D Avenida de los Arboles, Unit 112, Thousand Oaks, CA 91362; County of Ventura
Daniel Beech, 2060D Avenida de los Arboles, Unit 112, Thousand Oaks, CA 91362
This business is conducted by an Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 08/30/2019.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Daniel Beech
This statement was filed with the County Clerk of Ventura on September 5, 2019.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/3, 10/10, 10/17, 10/24/19
CNS-3299670#

NOTICE TO CREDITORS OF BULK SALE
(Sec. 6105 U.C.C.)
Escrow No. 35590-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: P.A.W. DISTRIBUTING, INC., A CALIFORNIA CORPORATION, 2471 LA GRANADA DRIVE, THOUSAND OAKS, CA 91362
Doing business as: WATSON DISTRIBUTING
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: NONE
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: RADIANT SYNTHETIC TURF LLC. A CALIFORNIA LIMITED LIABILITY COMPANY, 7137 REMMET AVENUE, CANOGA PARK, CA 91303
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 TRANSFERABLE PERMITS, FRANCHISES, LEASES, CUSTOMER DEPOSITS, AND SALEABLE MERCHANDISE FOR RESALE, STOCK IN TRADE, AND WORK IN PROCESS ON HAND and are located at: 2471 LA GRANADA DRIVE, 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 sale date is OCTOBER 21, 2019
The bulk sale is subject to California Uniform Commercial Code Section 6106.2. The person with whom claims may be filed is: ALEXANDRA ULLMAN, ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the last date for filing claims by any creditor shall be OCTOBER 18, 2019 which is the business day before the anticipated sale date specified above.
Dated: 10/1/2019
RADIANT SYNTHETIC TURF LLC. A CALIFORNIA LIMITED LIABILITY COMPANY, Buyer(s)
LA2373379 FILLMORE GAZETTE 10/3/2019