05/02/2019 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007254. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CENTRI COFFEE
CENTRI COFFEE ROASTERS
4561 MARKET ST., SUITE B, VENTURA, CA 93003 VENTURA. CLEAN FOODS INC., 4561 MARKET ST., SUITE B, VENUTRA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 4/23/2019. 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: CLEAN FOODS INC., DILLON MISKIEWICZ, C.O.O. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/24/2019. 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, MAY 2, 9, 16, 23, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006798. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
UNITED STATES BANKCARD ASSOCIATES
J.H.M.S.
446 PESARO ST, OAK PARK, CA 91377 VENTURA. N.P.K. INC., 446 PESARO ST, OAK PARK, CA 91377. 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: N.P.K. INC., DAVID E. KEIPERT, CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/16/2019. 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, MAY 2, 9, 16, 23, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007238. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VENTURA JET SKI RENTALS
1575 SPINNAKER DRIVE, VENTURA, CA 93001 VENTURA. VENTURA JET SKI RENTALS, LLC, 3600 S HARBOR BLVD #370, OXNARD, CA 93035. 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: VENTURA JET SKI RENTALS, LLC, ANTHONY MILLER, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/24/2019. 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, MAY 2, 9, 16, 23, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006691. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PASEO MANAGEMENT COMPANY
USEFUL MANAGEMENT COMPANY
1200 PASEO CAMARILLO, SUITE 170, CAMARILLO, CA 93010 VENTURA. DONALD EDWARD STEVENS, 32118 VILLAGE 43, CAMARILLO, CA 93010, WENDY LEE STEVENS, 32118 VILLAGE 32, CAMARILLO, CA 93012. 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): 4/15/2019. 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: DONALD EDWARD STEVENS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/15/2019. 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, MAY 2, 9, 16, 23, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006475. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THIS IS ME APPAREL
TIMA
6401 HUMMINGBIRD RD #101, VENTURA, CA 93003 VENTURA. JONATHAN JACKSON, 6401 HUMMINGBIRD RD #101, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JONATHAN JACKSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/11/2019. 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, MAY 2, 9, 16, 23, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007408. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GOOD TIME PAINTING
240 ROBERTS AVENUE, MOORPARK CA 93021 VENTURA. SAUL GARCIA, 240 ROBERTS AVENUE, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SAUL GARCIA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/25/2019. 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, MAY 2, 9, 16, 23, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007071. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DYNAMIC TRUCKING
313 ELKWOOD CT, FILLMORE, CA 93015 VENTURA. PATRICIA NAVARRETE, 313 ELKWOOD CT, 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: PATRICIA NAVARRETE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/22/2019. 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, MAY 2, 9, 16, 23, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006648. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
STONE CHOCOLATE
STONE CHOCOLATES
6987 SWAN ST., VENTURA, CA 93003 VENTURA. BARBARA DELGADO, 6987 SWAN ST., VENTURA, CA 93003, 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BARBARA DELGADO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/15/2019. 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, MAY 2, 9, 16, 23, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007166. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VIVINE
42 ALBION PLACE, NEWBURY PARK, CA 91320 VENTURA. KYLIE SMALL, 42 ALBION PLACE, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: KYLIE SMALL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/23/2019. 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, MAY 2, 9, 16, 23, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006947. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
POSBARGAINS.COM
POS BARGAINS
921 CATLIN ST, SIMI VALLEY, CA 93065 VENTURA. ANDREW CHARLES VAUGHN, 921 CATLIN ST, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: ANDREW CHARLES VAUGHN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/18/2019. 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, MAY 2, 9, 16, 23, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005859. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
K9 ACADEMY INTERNATIONAL
6510 SMOKETREE AVE, OAK TREE, CA 91377 VENTURA. K9 ACADEMY INTERNATIONAL LLC, 6510 SMOKETREE AVE, OAK PARK, CA 91377. STATE OF INCORPORATION: 201611610193 CA. This Business is conducted by: LIMITED LIABILITY COMPANY / MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 4/1/2019. 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: K9 ACADEMY INTERNATIONAL LLC, WILLIAM ALLEY, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/02/2019. 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, MAY 2, 9, 16, 23, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006941. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MAGNIFICENT MOMENTS
RITMO LINDO
681 DEERHUNTER LANE, CAMARILLO, CA 93010 VENTURA COUNTY. MAXINE PRISCILLA GALINDO, 681 DEERHUNTER LANE, 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): 4/18/2019. 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: MAXINE GALINDO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/18/2019. 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, MAY 2, 9, 16, 23, 2019

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019042310007189. THE FOLLOWING PERSON (PERSONS) IS (ARE) DOING BUSINESS AS: FICTITIOUS BUSINESS NAME(S): 1) MAACO, 1100 COMMERCIAL AVE, OXNARD, CA 93030, VENTURA COUNTY. J&A COMPANIES INC, A/I# 83-2450693, 3660 BELVEDERE PARK LANE, LAS VEGAS, NV 89141. THIS BUSINESS IS CONDUCTED BY: A CORPORATION REGISTRANT(S) HAS NOT YET BEGUN TO TRANSACT BUSINESS UNDER THE FICTITIOUS BUSINESS NAME OR NAMES LISTED HEREIN. 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&A COMPANIES INC, JOSEPH A. TAORMINA, CHIEF EXECUTIVE OFFICER. THE STATEMENT WAS FILED WITH THE COUNTY CLERK OF VENTURA COUNTY ON 04/23/2019. 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 CHANGE IN THE RESIDENT ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT 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). PUBLISHED IN THE FILLMORE GAZETTE (VENTURA, CA), 05/02/2019 05/09/2019 05/16/2019 05/23/2019

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2019042310007187. THE FOLLOWING PERSON (PERSONS) IS (ARE) DOING BUSINESS AS: FICTITIOUS BUSINESS NAME(S): 1) EL SANCHO LOCO TAQUERIA, 2271 MICHAEL DRIVE, NEWBURY PARK, CA 91320, VENTURA COUNTY. SANCHO LOCO INC, A/I# 3802635, 2271 MICHAEL DRIVE, NEWBURY PARK, CA 91320. THIS BUSINESS IS CONDUCTED BY: A CORPORATION REGISTRANT(S) COMMENCED TO TRANSACT BUSINESS UNDER THE FICTITIOUS BUSINESS NAME OR NAMES LISTED HEREIN ON (DATE) 11/30/-0001. 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: SANCHO LOCO INC, JOE RUDY ESCOBAR, CEO. THE STATEMENT WAS FILED WITH THE COUNTY CLERK OF VENTURA COUNTY ON 04/23/2019. 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 CHANGE IN THE RESIDENT ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. THE FILING OF THIS STATEMENT DOES NOT 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). PUBLISHED IN THE FILLMORE GAZETTE (VENTURA, CA), 05/02/2019 05/09/2019 05/16/2019 05/23/2019

STATEMENT OF WITHDRAWAL FROM THE PARTNERSHIP OPERATING UNDER A FICTITIOUS BUSINESS NAME: File No. 20190404-10005957-0 1/1. The following person(s) has/have WITHDRAWN as a General Partner from the Partnership Operating under the Fictitious Business Name:
THE REAL ESTATE TEAM, 350 N. LANTANA – G-1, CAMARILLO, CA 93010. The date on which the fictitious business name being withdrawn was filed: 02/05/2015. The File number to the fictitious business name being withdrawn: 201502-05-1002165-0. The county where the fictitious business name was filed: VENTURA. Full name of Withdrawing Partner: JEAN NORMAN, 4850 NORTHRIDGE DRIVE, SOMIS, CA 93066. 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.) Signature of Withdrawing partner(s): JEAN NORMAN, NANCY JEAN NORMAN. This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 2, 9, 16, 23, 2019 2019

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as:
CENTRI COFFEE
1800 NORTH OLIVE ST., SUITE C, VENTURA, CA 93003. The date on which the fictitious business name being abandoned was filed: 4/21/2015. The file number to the fictitious business name being abandoned: 20150421100075840. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: DILLON J MISKIEWICZ, 2989 LUNA DRIVE, VENTURA, CA 93003. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 04/24/2019. Signed: DILLON MISKIEWICZ. File Number: 20190424-10007253-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE MAY 2, 9, 16, 23, 2019

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2019-00527015 CU-PT-VTA. Petition of: MOHAMMAD JUNAID ASHFAQ for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): MOHAMMAD JUNAID ASHFAQ filed a petition with this court for a decree changing names as follows MOHAMMAD JUNAID ASHFAQ TO JUNAID MOHAMMAD ASHFAQ. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 06/07/2019, Time: 8:20am, 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: 04/09/19. Filed: 04/09/19. 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, MAY 2, 9, 16, 23, 2019

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20190419-10007002-0
The following person(s) is (are) doing business as:
All Systems Go Computer Consulting, 766 Hampshire Road, STE D, Westlake Village, CA 91361 County of VENTURA
Dicesare Services, Inc., 766 Hampshire Road, STE D, Westlake Village, CA 91361
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 03-25-2011.
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).)
Dicesare Services, Inc.
S/ Christopher DiCesare, President,
This statement was filed with the County Clerk of Ventura County on 04/19/2019.
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).
5/2, 5/9, 5/16, 5/23/19 CNS-3243700#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190419-10007008-0
The following person(s) is (are) doing business as:
Going Soon Travel, 1000 Town Center Dr, Ste 300 Oxnard CA 93036; County of Ventura
Charles Logan, 6600 Telephone Rd. Apt 510 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/ Charles Logan
This statement was filed with the County Clerk of Ventura on April 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).
5/2, 5/9, 5/16, 5/23/19 CNS-3242906#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190419-10007010-0
The following person(s) is (are) doing business as:
Palm Beach Tan, 1464 Madera Rd., #I3, Simi Valley CA 93065; County of Ventura
State of incorporation: California
West Coast Tanning, 1411 N. Hamner St., Ste. 106 North Oak CA 92860
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 09/01/2018
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/ Heidi Shultz, President
West Coast Tanning
This statement was filed with the County Clerk of Ventura on April 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).
5/2, 5/9, 5/16, 5/23/19
CNS-3242099#

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 17th day of May, 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
UNIT #33A – Leticia Mendoza
UNIT #172C – Rachel Uhrenholdt
UNIT #119 – Ciriaco Raguine Jr Lozano
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, May 2nd , 2019 and May 9th , 2019.

NOTICE OF PUBLIC LIEN SALES
Business & Professional Code Section 21700-21707
Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held at the hours of 10 a.m. on the 15th day of May 2019 or thereafter. The property is stored by Nova Storage located 455 A Street. Fillmore, CA 93015. The auction is being held at www.storagetreasures.com by competitive bid.
The items to be sold are generally described as follows: Furniture, clothing, tools and or other household items stored by the following persons:
1104 Martinez, Veronica
1112 Dunning, Dylan
1132 Flores, Bertha
1223 Escoto, Stephanie
Date: April 28, 2019 Signed NOVA STORAGE
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 the 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: Nova Storage
To be published in the Fillmore Gazette, May 2nd , 2019 and May 9th , 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 17th day of MAY. 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 #217 ARDERICK BRADLEY
UNIT #121 ROSEMARY ROJAS
UNIT #295 ZAC ZUTTON
UNIT #123 JALORD BURI
UNIT #268 ANTONIO PATINO
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: MAY 02, 2019 AND MAY 09, 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 May 17, 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, and 2400 Teal Club Rd County of Ventura in the State of California. The property is stored by StorHouse Storage Center located at 3201 W. Fifth Street Oxnard, CA 93030, and 2400 Teal Club Rd. Auction will be published in The Fillmore Gazette on 05/02/19 and 05/09/19 pg. 9
The contents of unit’s are generally described as follows: boat, trailer, furniture, clothing, tools and/or other household items stored by the following persons.
Lien sale per section 503 and 504 of the Harbors and Navigation Code to wit
1992 Ultra 21ft Boat
CF: 0873KB CF
HIN: UBIU0057A292
1992 Hensl Trailer
LIC: 1HF3307 Ca
VIN: 1H9BT2022N1186034
Titcomb Todd Michael
Titcomb Sharon
Navy FCU
Todd Titcomb
Teresa O’Brien’s Lien Service
Reg#88990
Auctioneer O’Brien’s Auction Service
B/N10067768
951-233-1097
Steve Mairs 7004
Gary Mclaughlin 7006 Claudia Taylor B3246
Susan Barin B1026 Angelita Leyvas B3310
Ruben Araujo B1106 Diana Arevalo B3541
Edilberto Partida B2230 Hector Maldonado B3611
Martha Martinez B2233 Brice Thompkins B3626
Minerva Villaruell B2246 Joseph Cerda B3639
Jose L Gonzalez B2344 Paul Beyers B3643
Claudia Guevara B2347 Mary Doris B4127
Paula Mecke B2440 Jonnie M Palmer B4313
Joey Ortiz B2535 Ann Mccullough B4405
Hugo Jaime B4606
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 05/17/19 by 6:00pm
Dated: 04/30/19 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
To be published In the Fillmore Gazette: MAY 02, 2019 AND MAY 09, 2019

 
04/25/2019 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006757. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GOT YOUR RENT PROPERTY MANAGEMENT
GOT YOUR RENT
1701 N. LOMBARD ST. STE. 104, OXNARD, CA 93030 VENTURA. GOLDEN ERA REAL ESTATE INC., 1701 N. LOMBARD ST 104, 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: GOLDEN ERA REAL ESTATE INC., GUADALUPE Z. ESCAMILLA, VP. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/16/2019. 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, APRIL 25, MAY 2, 9, 16, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005913. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AJP BUILDER
2849 SIOUX AVE, VENTURA, CA 93001 VENUTRA. ANTHONY JORDAN PEREZ, 2849 SIOUX 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: ANTHONY JORDAN PEREZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/03/2019. 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, APRIL 25, MAY 2, 9, 16, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005885. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CINDY RICHMOND REAL ESTATE TRANSACTION COORDINATOR
171 MARKER AVE, CAMARILLO, CA 93010-7721 VENTURA. CINDY JUSTICE RICHMOND, 171 MARKER AVE., CAMARILLO, CA 93010-772. 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: CINDY JUSTICE RICHMOND. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/03/2019. 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, APRIL 25, MAY 2, 9, 16, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005708. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AFTER HOURS NOTARY
AFTER HOURS NOTARY AND LOAN SIGNING SERVICE
AFTER HOURS MOBILE NOTARY
AFTER HOURS MOBILE NOTARY SERVICES
1130 CAMELLIA STREET, OXNARD, CA 93036 VENTURA. MATTHEW DONOVAN, 1130 CAMELLIA ST, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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 DONOVAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/01/2019. 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, APRIL 25, MAY 2, 9, 16, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006679. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HIMCO
HIMCO SECURITY
HIMCO GATES
651 VIA ALONDRA, SUITE 711, CAMARILLO, CA 93012 VENTURA. GATE SUPPLIES, INC., 3226 N ESCOLLERA AVE, CAMARILLO, CA 93012. STATE OF INCORPORATION: C1979902 CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1-2) 04/15/2019, 3) N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GATE SUPPLIES, INC., SHEILA ALBERT, CORP. SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/15/2019. 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, APRIL 25, MAY 2, 9, 16, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006515. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SUN LIFE REAL ESTATE
SUNLIFE REAL ESTATE
SUN LIFE REALTY
SUNLIFE REALTY
SUN LIFE CONSTRUCTION
SUN LIFE CA REALTY
SUN LIFE PROPERTIES,
3579 CLAYBOURNE CT, NEWBURY PARK, CA 91320, VENTURA. CORY A. MALLAM, 3579 CLAYBOURNE CT, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/11/2019. 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: CORY A. MALLAM. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/11/2019. 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, APRIL 25, MAY 2, 9, 16, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006175. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
REKON FIT
181 W COLLINS ST APT 253, OXNARD, CA 93036 VENTURA. ERASMO MACIEL JR, 181 W COLLINS ST APT 253, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/2019. 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: ERASMO MACIEL JR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/09/2019. 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, APRIL 25, MAY 2, 9, 16, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006667. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VTRAIN
1605 PACIFIC AVE UNIT 55, OXNARD, CA 93035 VENTURA. VICTOR HERNANDEZ, 1424 VAQUERO DR, 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: VICTOR HERNANDEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/15/2019. 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, APRIL 25, MAY 2, 9, 16, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006056. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HAPPY SORBET
401 N. VENTURA AVE., VENTURA, CA 93001 VENTURA. FRANCISCO A. MENDEZ MANRIQUE, 357 RIVERPARK BLVD. #305, OXNARD, CA 93036, FRANCISCO A. MENDEZ ESPINOZA, 401 N. VENTURA AVE, VENTURA, CA 93001. 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: FRANCISCO A. MENDEZ MANRIQUE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/05/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 25, MAY 2, 9, 16, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005439. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HEALING MADE WITH LOVE
4388 CENTRAL AVE SPC 38, CAMARILLO, CA 93010 VENTURA COUNTY. RAQUEL MORRIS, 20150 ZIMMERMAN PL, SANTA CLARITA, CA 91390, ORIA MORRIS, 4388 CENTRAL AVE SPC 38, 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): 2/25/17. 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: RAQUEL MORRIS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/27/2019. 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, APRIL 25, MAY 2, 9, 16, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006424. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MARTIN BASALDUA BAIL BONDS
SUPERIOR BAIL BONDS
TRICOR INVESTIGATIONS
MARTIN BASALDUA INVESTIGATIONS
TRICOR SERVICES
674 COUNTY SQUARE DRIVE #209B, VENTURA, CA 93003 VENTURA. MARTIN BASALDUA, 9649 LUCERNE 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): 06/03/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARTIN BASALDUA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/10/2019. 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, APRIL 25, MAY 2, 9, 16, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005872. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SANDY OARD
3156 WHITE CEDAR PLACE, THOUSAND OAKS, CA 91362 VENTURA. SANDY TU-OARD, 3156 WHITE CEDAR PLACE, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 4/2/2019. 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: SANDY TU-OARD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/02/2019. 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, APRIL 25, MAY 2, 9, 16, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007145. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
IRONHORSE CONSTRUCTION
4917 BARNARD ST., SIMI VALLEY, CA 93063 VENTURA. DANNY ROCKETT, 4917 BARNARD ST., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/05/1984. 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: DANNY ROCKETT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/23/2019. 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, APRIL 25, MAY 2, 9, 16, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007162. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MATCHA
245 N. MOORPARK RD SUITE B, THOUSAND OAKS, CA 91360 VENTURA. SUMI LEE, 23209 RUNNYMEDE ST, WEST HILLS, CA 91307. 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: SUMI LEE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/23/2019. 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, APRIL 25, MAY 2, 9, 16, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006390. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE OUTDOOR ESCAPE
194 MIDBURY HILL ROAD, NEWBURY PARK, CA 91320 VENTURA. ELLE TAPPAN, 194 MIDBURY HILL ROAD, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/10/2019. 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: ELLE TAPPAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/10/2019. 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, APRIL 25, MAY 2, 9, 16, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005985. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LOPEZ MORTUARY TRANSPORT
1059 TUDOR LN, FILLMORE, CA 93015 VENTURA. GABRIEL JOHN LOPEZ, 1059 TUDOR LN., FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: GABRIEL JOHN LOPEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/04/2019. 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, APRIL 25, MAY 2, 9, 16, 2019

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2019-00527348 CU-PT-VTA. Petition of: RACHEL LEAH FOTI AKA RACHEL FOTI for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): RACHEL LEAH FOTI AKA RACHEL FOTI filed a petition with this court for a decree changing names as follows RACHEL LEAH FOTI AKA RACHEL FOTI to RACHEL LEAH ADAMS. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 06/05/2019, Time: 8:30am, Department: 40, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 04/17/19. Filed: 04/17/19. 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, APRIL 25, MAY 2, 9, 16, 2019

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20190416-10006727-0
The following person(s) is (are) doing business as:
Moorpark Dialysis, 883 PATRIOT DR, STE C , MOORPARK, CA 93021 County of VENTURA
Mailing Address:
601 Hawaii Street, JLD/SecGovFin , El Segundo, CA 90245
Hunter Dialysis, LLC, 2000 16th Street , Denver, CO 80202
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 04/01/2014.
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).)
Hunter Dialysis, LLC
S/ Samantha A. Caldwell, Secretary of Total Renal Care, Inc. its managing member,
This statement was filed with the County Clerk of Ventura County on 04/16/2019.
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).
4/25, 5/2, 5/9, 5/16/19 CNS-3231690#

 
04/18/2019 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006063. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JOHN GRISBACH PHOTOGRAPHY
14476 BOY SCOUT CAMP RD, FRAZIER PARK, CA 93225 VENTURA. JOHN GRISBACH, 14476 BOY SCOUT CAMP RD, FRAZIER PARK, CA 93225, LAUREL GRISBACH, 14476 BOY SCOUT CAMP RD, FRAZIER PARK, CA 93225. 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 GRISBACH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/05/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 18, 25, MAY 2, 9, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006413. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GABRIELLE’S GARDEN
13120 ANDALUSIA DR, SANTA ROSA VALLEY, CA 93012 VENTURA. CATHERINE HAUSMAN FOX, 13120 ANDALUSIA DR, SANTA ROSA VALLEY, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: CATHERINE HAUSMAN FOX. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/10/2019. 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, APRIL 18, 25, MAY 2, 9, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005810. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AMMI
111 E. BAY BLVD, PORT HUENEME, CA 93041 VENTURA. PAUL A. JOSEPH, 111 E. BAY BLVD, 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): 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: PAUL A. JOSEPH, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/02/2019. 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, APRIL 18, 25, MAY 2, 9, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005803. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AJCENTERPRISE
3497 CORPUS CHRISTI AVE, SIMI VALLEY, CA 93063 VENTURA. ALAN COPPOLA, 3497 CORPUS CHRISTI AVE, 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): 4/1/2019. 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: ALAN COPPOLA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/02/2019. 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, APRIL 18, 25, MAY 2, 9, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006098. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
J.CHONCHON LEATHER & CRAFT
2948 CORPUS CHRISTI ST, SIMI VALLEY, CA 93063 VENTURA. JENNIFER JOHNSON, 2948 CORPUS CHRISTI ST, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JENNIFER JOHNSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/08/2019. 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, APRIL 18, 25, MAY 2, 9, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005812. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TASTY.
TASTY CANNABIS COMPANY
2063 SEBRING CT., SIMI VALLEY, CA 93065 VENTURA. JARED ZAHORIK, 2063 SEBRING 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: JARED ZAHORIK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/02/2019. 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, APRIL 18, 25, MAY 2, 9, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005935. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ROAD MOTION PICTURES
ROADMOTION PICTURES
5217 VERDUGO WAY UNIT C, CAMARILLO, CA 93012 VENTURA. CALEB PRICE, 626 COLLEGE DR., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: CALEB PRICE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/04/2019. 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, APRIL 18, 25, MAY 2, 9, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006198. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ARROW CONSULTING
46 OAK VIEW CT., SIMI VALLEY, CA 93065 VENTURA. ERICA BAZERKANIAN, 46 OAK VIEW 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: ERICA BAZERKANIAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/09/2019. 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, APRIL 18, 25, MAY 2, 9, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006594. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VISION DESIGN
9653 CHAMBERLAIN ST, VENTURA, CA 93004 VENTURA. EDWARD S SNYDER, 9653 CHAMBERLAIN ST, VENTURA, CA 93004, PAMELA S SNYDER, 9653 CHAMBERLAIN ST, VENTURA, CA 93004. 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): 6/1/2003. 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: PAMELA S SNYDER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/12/2019. 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, APRIL 18, 25, MAY 2, 9, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006450. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
YELLOWJACKET DETAILING
8501 IDYLLWILD ST, VENTURA, CA 93004 VENTURA. CHRISTOPHER DORSEY, 8501 IDYLLWILD ST, 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): 1/1/2019. 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: CHRISTOPHER DORSEY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/11/2019. 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, APRIL 18, 25, MAY 2, 9, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006705. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NAMASTE NURSE PRACTIONER SERVICES
5281 VIA JACINTO, NEWBURY PARK, CA 91361 VENTURA. PERO MARKETING GROUP LLC, 5281 VIA JACINTO, NEWBURY PARK, CA 91361. STATE OF INCORPORATION: PENNSYLVANIA. 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): 4/1/19. 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: PERO MARKETING GROUP LLC, KENDALL JONES, GENERAL COUNSEL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/15/2019. 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, APRIL 18, 25, MAY 2, 9, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005828. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GENESIS ACUPUNCTURE
2277 TOWNSGATE ROAD, SUITE 220, WESTLAKE VILLAGE, CA 91361 VENTURA. TATIANA TANENBAUM, 5567 SPRING HILL COURT, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/2018. 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: TATIANA TANENBAUM. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/02/2019. 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, APRIL 18, 25, MAY 2, 9, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006755. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RELIABLE HOUSE KEEPING SERVICE
1230 HIBISCUS ST, OXNARD, CA 93036 VENTURA. AZUCENA RANGEL RIOS, 1230 HIBISCUS ST, OXNARD, CA 93036. OXNARD CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: AZUCENA RANGEL RIOS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/16/2019. 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, APRIL 18, 25, MAY 2, 9, 2019

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2019-00526924 CU-PT-VTA. Petition of: ROBERT LEE WHETZEL AKA ROBERT LEE DALMAO AKA ROBERT DALMAO – WHETZEL AKA ROBERT LEE WHETZEL – DALMAO AKA ROBERT LEE DALMAO - WHETZEL for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): ROBERT LEE WHETZEL AKA ROBERT LEE DALMAO AKA ROBERT DALMAO – WHETZEL AKA ROBERT LEE WHETZEL – DALMAO AKA ROBERT LEE DALMAO - WHETZEL filed a petition with this court for a decree changing names as follows ROBERT LEE WHETZEL AKA ROBERT LEE DALMAO AKA ROBERT DALMAO – WHETZEL AKA ROBERT LEE WHETZEL – DALMAO AKA ROBERT LEE DALMAO - WHETZEL to ROBERT LEE DALMAO. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 05/17/2019, 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: 04/05/19. Filed: 04/05/19. 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, APRIL 18, 25, MAY 2, 9, 2019

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2019-00527253 CU-PT-VTA. Petition of: ALI AGHDAM AND SHIVA PANAHI for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): ALI AGHDAM AND SHIVA PANAHI filed a petition with this court for a decree changing names as follows RYAN YADRANJI AGHDAM to RYAN AGHDAM. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 06/03/2019, Time: 8:30am, Department: 42, 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: 04/15/19. Filed: 04/15/19. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By ADRIANA VELASCO, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 18, 25, MAY 2, 9, 2019

AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2019-00523990 CU-PT-VTA. Petition of: ANN MARY KEMMETT for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): ANN MARY KEMMETT filed a petition with this court for a decree changing names as follows ANNIE RIGGI (ON BIRTH CERTIFICATE) to ANN MARY RIGGI (ON BIRTH CERTIFICATE). IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 05./21/2019, Time: 8:20am, 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: 04/02/19. Filed: 04/02/19. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By MARIA MARTINEZ, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 18, 25, MAY 2, 9, 2019

SUMMONS
(Citation Judicial)
Case No. (Numero del Caso) 56-2018-00520387-CL-CL-VTA
NOTICE TO DEFENDANT (Aviso al Demandado): GENARO GARCIA-TRONCO dba JALISCO MEAT MARKET aka JALISCO aka CARNICERIA MARKET JALISCO and DOES 1 through 50. YOU ARE BEING SUED BY PLAINTIFF (Lo Esta Demandando El Demandante): TRAVELERS EXPRESS COMPANY, INC., nka MONEYGRAM PAYMENT SYSTEMS, INC., a Delaware corporation.
NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below.
You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in the proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Court Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the Court for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court.
There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case.
AVISO! Lo han demandado. Si no responde dentro de 30 dias, la corte puede decidir en su contre sin escuchar su version. Lea la informacion a continuacion.
Tiene 30 DIAS DE CALENDARIO despues de que le entreguen esta citacion y papeles legales para presentar por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefonica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y mas informacion en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede mas cerca. Si no puede pagar la cuota de presentacion, pida al secretario de la corte que le de un formulario de exencion de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podra quitar su sueldo, dinero y bienes sin mas advertencia.
Hay otros requisitos legales. Es recomendable que liame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remision a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov) o poniendose en contacto con la corte o el Colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sobre cualquier recuperacion de $10,000 o mas de valor recibida mediante un acuerdo o una concesion de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso.
The name and address of the court is (El nombre y direccion de la corte es): SUPERIOR COURT OF CALIFORNIA, 800 SOUTH VICTORIA AVENUE, VENTURA, CA 93009.
The name, address, and telephone number of plaintiff’s attorney, or plaintiff without an attorney, is (El nombre, la direccion y el numero de telefono del abogado del demandante, o del demandante que no tiene abogado, es): ROBERT L. RENTTO (42655), DAVID A. RENTTO (198030), RENTTO & RENTTO PROF. LAW CORP., 3517 CAMINO DEL RIO SOUTH, SUITE 412, SAN DIEGO, CA 92108, 619-238-1002, (619) 238-1052.
Date: (Fecha): 10/31/2018.
MICHAEL D. PLANET Clerk (Actuario), by MICHAEL ADAMS, Deputy
To be published on Thursday in the Fillmore Gazette April 18, 25, May 2, 9, 2019

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20190328-10005532-0
The following person(s) is (are) doing business as:
Live to Eat, 842 E Ojai Ave , Ojai, CA 93023 County of VENTURA
Mailing Address:
842 E Ojai Ave , Ojai, CA 93023
Duang D Maak LLC, 842 E Ojai Ave , Ojai, CA 93023
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Duang D Maak LLC
S/ Suvanna Subanakyos, Sole Member,
This statement was filed with the County Clerk of Ventura County on 03/28/2019.
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 (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).
4/18, 4/25, 5/2, 5/9/19
CNS-3235954#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190408-10006166-0
The following person(s) is (are) doing business as:
Red Carpet Pet Sitting, 3030 Sleepy Hollow St., Simi Valley, CA 93065; County of Ventura
Juliana Shain, 3030 Sleepy Hollow St., 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/ Juliana Shain
This statement was filed with the County Clerk of Ventura on April 8, 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).
4/18, 4/25, 5/2, 5/9/19
CNS-3238200#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190408-10006168-0
The following person(s) is (are) doing business as:
David Wappler Biological Consulting, 293 McAndrew Road, Ojai, CA 93023; County of Ventura
David A. Wappler, 293 McAndrew Road, 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/ David A. Wappler
This statement was filed with the County Clerk of Ventura on April 8, 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).
4/18, 4/25, 5/2, 5/9/19
CNS-3228704#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190408-10006170-0
The following person(s) is (are) doing business as:
Medi RX Care, 4447 SkyGlen Crt, Moorpark, CA 93021; County of Ventura
State of incorporation: California
Arthritic Care, LLC 4447 SkyGlen Crt, 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 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/ Erik Rost, Managing Member
Arthritic Care, LLC
This statement was filed with the County Clerk of Ventura on April 8, 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).
4/18, 4/25, 5/2, 5/9/19
CNS-3238212#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190409-10006258-0
The following person(s) is (are) doing business as:
Sigma Precision, 190 Giant Oak Ave., Thousand Oaks, CA 91320; County of Ventura
Robert Looyen, 190 Giant Oak Ave., Thousand Oaks, 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/ Robert Looyen
This statement was filed with the County Clerk of Ventura on April 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).
4/18, 4/25, 5/2, 5/9/19
CNS-3239884#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190409-10006261-0
The following person(s) is (are) doing business as:
By Intent, 1534 N. Moorpark Rd., Ste. 124, Thousand Oaks, CA 92360; County of Ventura
State of incorporation: California
By Intent LLC, 1534 N. Moorpark Rd., Ste. 124, Thousand Oaks, CA 92360
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/ Raakhee L. Natha, Managing Member
By Intent LLC
This statement was filed with the County Clerk of Ventura on April 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).
4/18, 4/25, 5/2, 5/9/19
CNS-3239895#

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 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#18-064 August 02, 2018 Ventura County Sheriff's Department officers seized $20,239 U.S. currency at 2001 Palma Drive, 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 $20,239.
FS#18-072 August 18, 2018 California Highway Patrol officers seized $4,000 U.S. currency at U.S. 101 N/W at Seaward, Ventura, CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $4,000.
FS#18-093 November 05, 2018 Oxnard Police Department officers seized $1,350 U.S. currency at 118 Southeast B Street, Oxnard, 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 $1,350.
FS#19-010 March 06, 2019 Ventura County Sheriff's Department officers seized $5,721 U.S. currency at 642 West 6th Street, 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 $5,721.
FS#19-012 February 21, 2019 Simi Valley Police Department officers seized $322 U.S. currency at 2585 Cocharan Street, Simi Valley, 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 $322.
FS#19-014 March 03, 2019 Ventura County Sheriff’s Department officers seized $5,680 U.S. currency at 662 Providence Avenue #C, 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 $5,680.
FS#19-015 February 27, 2019 Ventura County Sheriff’s Department officers seized $2,090 U.S. currency at 3793 Dufau Road, Oxnard 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 $2,090.
FS#19-019 March 22, 2019 Ventura County Sheriff’s Department officers seized $2,621 U.S. currency at 362 Chrisman Ventura, Ventura, CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,621.
FS#19-021 March 27, 2019 Ventura County Sheriff’s Department officers seized $8,097 U.S. currency at 265 South Beckwith Road, Santa Paula CA in connection with a controlled substance violation of section 11352 of the Health and Safety Code. The seized property has an estimated or appraised value of $8,097
4/18, 4/25, 5/2/19
CNS-3243285#

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 April.28.2019. Undersigned will sell items at WWW.STORAGETREASURES.COM/ Sale by competitive bidding ending at 9:00 A.M. April.28. 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:
# 261 SALVADOR GARCIA. Misc. box’s, household items. Unknown items.
# 277 FRANK BELL. Misc. box’s, household items. Unknown items.
# 2074 ANGEL JORDAN. Misc. box’s, household items. Unknown items.
# 2107 MILDRED BAKER. Misc. box’s, household items. Unknown items.
# 7007 STEV FULTON. 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 APRIL 18TH & 25TH 2019

 
04/11/2019 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004553. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JUST BEING HEALTHY WELLNESS CENTER
JUST BEING HEALTHY
5550 TELEGRAPH ROAD, UNIT B1, VENTURA, CA 93003 VENTURA. BERNITA SYLVIA BRAZIER, 2203 ELIZABETH 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): 2/1/2007. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BERNITA SYLVIA BRAZIER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/14/2019. 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, APRIL 11, 18, 25, MAY 2, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004695. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EPPERSON COST SEGREGATION SERVICES
3447 TRAVIS AVE., SIMI VALLEY, CA 93063 VENTURA. JON S. EPPERSON, 3447 TRAVIS AVE., SIMI VALLEY, CA 93063, ALISON LYNN EPPERSON, 3447 TRAVIS AVE., SIMI VALLEY, CA 93063. 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): 03/15/2019. 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: JON S. EPPERSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/15/2019. 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, APRIL 11, 18, 25, MAY 2, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004493. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HIGH TIDE NUTRITION
1198 NAVIGATOR DR. DOCK D37, VENTURA, CA 93001 VENTURA. EMILY CHRISTINE SMITH, 1198 NAVIGATOR DR DOCK D37, 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): 03/11/2019. 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: EMILY CHRISTINE SMITH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/13/2019. 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, APRIL 11, 18, 25, MAY 2, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004527. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NOSE TO THE WIND
FRIEDMAN FAMILY WINES
AMRITA VILLA
300 S. LEWIS, UNIT C, CAMARILLO, CA 93012 VENTURA. JOHN E DAUME, 2344 LUPIN STREET, 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: JOHN E DAUME. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/14/2019. 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, APRIL 11, 18, 25, MAY 2, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005832. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
F.W.C.
300 S . LEWIS ROAD, CAMARILLO, CA 93012 VENTURA. JEFFREY VALLENS, 141 DUESENBERG DRIVE, SUITE 10, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JEFFREY VALLENS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/02/2019. 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, APRIL 11, 18, 25, MAY 2, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005523. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VENTURA COUNTY CRAFT BREWERY TOURS
746 W ROBERT AVE, OXNARD, CA 93030 VENTURA. HOP RIDER LLC, 746 W ROBERT AVE, 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): 3/28/2019. 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: HOP RIDER LLC, DANIEL RHOADES, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/28/2019. 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, APRIL 11, 18, 25, MAY 2, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005056. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CUSTOM SPORTS PHOTOGRAPHY, LLC
CUSTOM SPORTS PHOTOGRAPHY
1230 GARDENIA ST, OXNARD, CA 93036 VENTURA. CUSTOM SPORTS PHOTOGRAHY, LLC, 1230 GARDENIA ST, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. 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): 4/12/16. 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: CUSTOM SPORTS PHOTOGRAPHY, LLC, APRIL HARDY, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/21/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 11, 18, 25, MAY 2, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004363. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WNJ PUBLISHING
752 SPLIT ROCK LANE #228, OAK PARK, CA 91377 VENTURA. PATRICK KENNEY, 752 SPLIT ROCK LANE #228, OAK PARK, CA 91377. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/01/2018. 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: PATRICK KENNEY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/12/2019. 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, APRIL 11, 18, 25, MAY 2, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005525. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EMBRACING CHANGES COUNSELING
325 E. HILLCREST DR. #123, THOUSAND OAKS, CA 91360 VENTURA. JULIETA BARENBAUM, 573 GALLOPING HILL ROAD, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JULIETA BARENBAUM. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/28/2019. 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, APRIL 11, 18, 25, MAY 2, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005282. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
COTA’S BARBER N STYLE
341 CENTRAL AVE. SUITE 105, FILLMORE, CA 93015 VENTURA. NANCY B. COTA, 4310 COCINA LN, PALMDALE, CA 93551. 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): 04/04/2004. 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: NANCY B. COTA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/26/2019. 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, APRIL 11, 18, 25, MAY 2, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005952. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
1ST AIR CONDITIONING, HEATING, AND REFRIGERATION
1ST HVAC
4834 FAR COUNTRY COURT, MOORPARK, CA 93021 VENTURA. MOSTAFA ASHRAF, 4834 FAR COUNTRY COURT, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MOSTAFA ASHRAF. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/04/2019. 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, APRIL 11, 18, 25, MAY 2, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006179. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
452 SESPE
452 SESPE AVE., FILLMORE, CA 93015 VENTURA. ELEUTERIO GARCIA, 441 PRICE ST., FILLMORE, CA 93015, GUADALUPE FLORES, 441 PRICE ST., 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): 04/09/19. 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: ELEUTERIO GARCIA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/09/2019. 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, APRIL 11, 18, 25, MAY 2, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005856. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PRETZEL DIGITAL MARKETING
6973 SHADOW WOOD DR., MOORPARK, CA 93021 VENTURA. NICHOLAS MACCIONI, 6973 SHADOW WOOD DR., MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NICHOLAS MACCIONI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/02/2019. 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, APRIL 11, 18, 25, MAY 2, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006119. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ELITE TECH SYSTEMS
EYE WALK TOURS
898 WOODLAWN DRIVE, THOUSAND OAKS, CA 91360 VENTURA. TRIPLE 8 TECHNOLOGIES INC., 898 WOODLAWN DRIVE, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 4/1/2019. 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: TRIPLE 8 TECHNOLOGIES INC., STEVEN A. NICHOLS, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/08/2019. 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, APRIL 11, 18, 25, MAY 2, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005911. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ALOE BLOSSOM PUBLISHING
ELIZABETH DUBOIS, AUTHOR
14481 OXFORD CIR, MOORPARK, CA 93021 VENTURA. ELIZABETH DUBOIS HOKAMA, 14481 OXFORD CIR, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 4/1/2019. 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: ELIZABETH DUBOIS HOKAMA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/03/2019. 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, APRIL 11, 18, 25, MAY 2, 2019

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2019-00526721 CU-PT-VTA. Petition of: CHRISTOPHER BEEBE 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: CHRISTOPHER BEEBE to CHRISTOPHER ELWOOD BEEBE. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 05/14/2019, 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: 04/02/19. Filed: 04/02/19. 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, APRIL 11, 18, 25, MAY 2, 2019

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190327-10005437-0
The following person(s) is (are) doing business as:
California Body Contouring, 12264 Palmer Dr., Moorpark, CA 93021; County of Ventura
State of incorporation: California
Imagine Technologies Inc., 12264 Palmer Dr., 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 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/ Bess Kaplan, President
Imagine Technologies Inc.
This statement was filed with the County Clerk of Ventura on March 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).
4/11, 4/18, 4/25, 5/2/19 CNS-3235286#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190325-1005229-0
The following person(s) is (are) doing business as:
Beggs Brothers, 420 Finley Dr., #25, Taft, CA 93268; County of Kern
R. A. and B.L. Beggs Trust, Robert A. Beggs, Trustee, 336 Malcolm Dr., Pasadena, CA 91105
R. A. and B.L. Beggs Trust, Bernice L. Beggs, Trustee, 336 Malcolm Dr., Pasadena, CA 91105
This business is conducted by A Trust
The registrant commenced to transact business under the fictitious business name or names listed above on 6/8/09
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Robert A. Beggs, Trustee
R. A. and B. J. Beggs Trust
This statement was filed with the County Clerk of Ventura on March 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 (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).
4/11, 4/18, 4/25, 5/2/19 CNS-3235836#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190401-10005725-0
The following person(s) is (are) doing business as:
DiggsDesign, 3053 Bernadine St. Newbury Park CA 91320; County of Ventura
State of incorporation: California
Diggs Development, 3053 Bernadine St. 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 4/19/2012
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/ Robbie Diggs, CEO
Diggs Development
This statement was filed with the County Clerk of Ventura on April 1, 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).
4/11, 4/18, 4/25, 5/2/19 CNS-3236883#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190327-10005435-0
The following person(s) is (are) doing business as:
Dadoune Media, 4519 Skidmore Ct., Moorpark, CA 93021; County of Ventura
Devon Mason Dadoune, 4519 Skidmore Ct., Moorpark, CA 93021
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2019
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/ Devon Mason Dadoune
This statement was filed with the County Clerk of Ventura on March 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).
4/11, 4/18, 4/25, 5/2/19 CNS-3235008#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190401-10005727-0
The following person(s) is (are) doing business as:
KLP Management, 937 Santa Fe Street, Fillmore, CA 93015; County of Ventura
Karen L. H. Posada, 937 Santa Fe Street, Fillmore, CA 93015
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/ Karen L. H. Posada
This statement was filed with the County Clerk of Ventura on April 1, 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).
4/11, 4/18, 4/25, 5/2/19 CNS-3236782#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190401-10005719-0
The following person(s) is (are) doing business as:
Royal Palms Mobile Home Community, 205 E. Driffil, Oxnard, CA 93030; County of Ventura
State of incorporation: Delaware
Royal Palms, LLC 23622 Calabasas Road, Suite 200, Calabasas, CA 91302
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 03/1998
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/ Cristina Agra-Hughes, Senior Vice President
Royal Palms, LLC
This statement was filed with the County Clerk of Ventura on April 1, 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).
4/11, 4/18, 4/25, 5/2/19 CNS-3237182#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190401-10005721-0
The following person(s) is (are) doing business as:
North Ranch Self Storage, 4600 Thousand Oaks Boulevard, Thousand Oaks, CA 91362; County of Ventura
State of incorporation: Delaware
North Ranch Self-Storage, LLC 23622 Calabasas Road, Suite 200, Calabasas, CA 91302
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 03/1998
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/ Cristina Agra-Hughes, Senior Vice President
North Ranch Self-Storage, LLC
This statement was filed with the County Clerk of Ventura on April 1, 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).
4/11, 4/18, 4/25, 5/2/19 CNS-3237188#

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://storageauctions.net/ sale by competitive bidding beginning on April 19, 2019 at 9:30 a.m. and ending on April 25, 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://storageauctions.net/, Phone: (800)930-3390
McNelley, Debra J. Unit # A-109, Keller, Don Unit # D-22, Hall, Rob Unit # D-24, Williams, Lorenzo Unit # E-232, Ciesniewski, Lisa Unit # G-18, Anderton, Casey Unit # P-0117, Foley, Vince Unit #P-0126, Khajavi, Nosrat Unit # P-0228B, Wise, Daniel Unit # S1-053, McIntosh, John Unit # S3-2060, Curiale, Michael Unit # S3-2086, Purcell, Andrea M. Unit # S3-2114, Cassle, Amber Unit # S3-3010, Spencer, Ken (Advantage Media Lab) Unit # S3-3029, Bowe, Ethel M. S4-225, Poutre, Michael Unit # S5-210, Johnson, Eva Unit # S6-208, Rea, Santina Unit # S6-243, Adams, Chris Unit # S6-248, Mlodinoff, Vincent Unit # X1-066
TO BE PUBLISHED IN THE FILLMORE GAZETTE APRIL 11 & 18, 2019

 
04/04/2019 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005307. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HALL BOSS INDUSTRIES
HALL BOSS SQUAD
10596 MODOC STREET, VENTURA, CA 93004 VENTURA. TYLER REED BUCK, 10596 MODOC 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): 3/26/19. 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: TYLER REED BUCK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/26/2019. 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, APRIL 4, 11, 18, 25, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005546. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SESPE CREEK FARMS
SESPE CREEK STABLES
ORO OCEANO
1400 GRAND AVENUE, FILLMORE, CA 93015 VENTURA. CINDY DARLENE JACKSON, 1400 GRAND AVENUE, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CINDY DARLENE JACKSON, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/28/2019. 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, APRIL 4, 11, 18, 25, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003966. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FINN & BAY HOSPITALITY LLC
390 OLD GRADE RD, OAKVIEW, CA 93022 VENTURA. FINN & BAY HOSPITALITY LLC, 390 OLD GRADE RD, OAKVIEW, CA 93022. STATE OF INCORPORATION: 201825410061 / CALIF. 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: FINN & BAY HOSPITALITY LLC, MICHAEL E. GOMEZ, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/06/2019. 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, APRIL 4, 11, 18, 25, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004814. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EAT YOUR BEETS
6586 MAPLEGROVE ST., OAK PARK, CA 91377 VENTURA. INBAL SARA RANAN, 6586 MAPLEGROVE ST., OAK PARK, CA 91377. 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: INBAL SARA RANAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/18/2019. 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, APRIL 4, 11, 18, 25, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005667. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CAMARILLO VISION CENTER; AN OPTOMETRIC PRACTICE
2380 SUITE C E LAS POSAS RD, CAMARILLO, CA 93010 VENTURA. MARTIN SCHNEIDER, 6979 CORTE PINATA, 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): 5/90. 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: MARTIN SCHNEIDER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/01/2019. 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, APRIL 4, 11, 18, 25, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005494. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SUMM SOLUTIONS
3376 PINE VIEW DR., SIMI VALLEY, CA 93065 VENTURA. STEVEN SCHAAB, 3376 PINE VIEW DR., 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: STEVEN SCHAAB. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/28/2019. 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, APRIL 4, 11, 18, 25, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005590. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
INFINITY ELECTRIC SOLAR
6586 BEENE ROAD, VENTURA, CA 93003 VENTURA. NEXT LEVEL TEAM INC, 9452 TELEPHONE ROAD STE. 144, VENTURA, CA 93004. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NEXT LEVEL TEAM, INC., MICHAEL ADAMS, VICE PRESIDENT, CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/29/2019. 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, APRIL 4, 11, 18, 25, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005266. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FAST N FRESH MEXICAN GRILL
GARCIA REAL LEGACY LLC
2480 TAPO ST, SIMI VALLEY, CA 93063 VENTURA. GARCIA REAL LEGACY LLC, 4168 APRICOT RD, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILTY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/15/2019. 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: GARCIA REAL LEGACY LLC, HERLINDA SANDOVAL, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/26/2019. 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, APRIL 4, 11, 18, 25, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005489. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FACTORY HOME SOURCE
400 MOBIL AVE STE # D 26, CAMARILLO, CA 93010 VENTURA. STEVE CHARNABRODA, 1801 ALEPPO CT, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 7/17/2018. 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: STEVE CHARNABRODA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/28/2019. 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, APRIL 4, 11, 18, 25, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004908. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ESQUALITY GROUP
ES QUALITY GROUP
287 FOX HILLS DRIVE, THOUSAND OAKS, CA 91361 VENTURA. ERIK DAVID SEARLE, 287 FOX HILLS DRIVE, THOUSAND OAKS, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 3/19/2019. 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: ERIK DAVID SEARLE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/19/2019. 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, APRIL 4, 11, 18, 25, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004588. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EMPTY HANGERS
2221 VENTURA BLVD, CAMARILLO, CA 93010 VENTURA. MONIQUE HAUCK, 91 CLEARWOOD 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: MONIQUE HAUCK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/14/2019. 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, APRIL 4, 11, 18, 25, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005325. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ELEGANT ACCESSORIES
2690 E VINEYARD AVE, OXNARD, CA 93036 VENTURA. GENESIS BARRERA, 261 B NELLORA STREET, CAMARILLO, CA 93010, ROLANDO BARRERA, 261 B NELLORA STREET, CAMARILLO, CA 93010. 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: GENESIS BARRERA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/26/2019. 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, APRIL 4, 11, 18, 25, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005461. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DJB ENTERPRISES
5795 TONOPAH COURT, SIMI VALLEY, CA 93063 VENTURA. DJB ENTERPRISES, INC., 5795 TONOPAH COURT, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: DJB ENTERPRISES, INC., DOUGLAS J. BUTTON, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/27/2019. 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, APRIL 4, 11, 18, 25, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005006. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HUMBLE TRIBE FITNESS
405 BRYCE CANYON AVENUE, OXNARD, CA 93033 VENTURA. ADRIAN R. TAPIA, 405 BRYCE CANYON AVENUE, 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): 4/21/19. 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: ADRIAN R. TAPIA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/21/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 4, 11, 18, 25, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004055. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ENVIRO CHEM
ENVIRO CHEM BF
73 HIGH ST, OAKVIEW, CA 93022 VENTURA. SUSHMA GUJRAL, 73 HIGH ST, OAKVIEW, CA 93022. 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): 9/20/2007. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SUSHMA GUJRAL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/07/2019. 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, APRIL 4, 11, 18, 25, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004687. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PIT’S AUTO REPAIR
1625 PACIFIC AVENUE, SUITE 165, OXNARD, CA 93033 VENTURA COUNTY. MANUEL PENICHE, 816 CALLE LA ROCHA, 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: MANUEL PENICHE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/15/2019. 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, APRIL 4, 11, 18, 25, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005791. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MACENGINEERSEARCH
587 FENWICK WAY APT. D, SIMI VALLEY, CA 93065 VENTURA. MICHAEL A CATENA, 587 FENWICK WAY APT. D, 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: MICHAEL A CATENA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/02/2019. 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, APRIL 4, 11, 18, 25, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005787. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HENDERSON GARAGE DOOR
1975 STONEMAN ST, SIMI VALLEY, CA 93065 VENTURA. JOSHUA VANCE HENDERSON, 1975 STONEMAN ST, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: JOSH HENDERSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/02/2019. 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, APRIL 4, 11, 18, 25, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005830. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
A1I
CALI
GOODFINGER
HERMOSA FARM
VENTURA FARM
14343 LAUREL LN, MOORPARK, CA 93021 VENTURA. AMERICAN BUSINESS CAPITAL CORPORATION, 14343 LAUREL LN, MOORPARK, CA 93021. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: AMERICAN BUSINESS CAPITAL CORPORATION, VANCE RYAN, C.E.O. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/02/2019. 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, APRIL 4, 11, 18, 25, 2019

NOTICE OF PETITION TO ADMINISTER ESTATE OF: ERIC DANIEL VASQUEZ. Case No: 56-2019-00525942-PR-LA-OXN. Estate of: ERIC DANIEL VASQUEZ. Notice of Petition to administer estate of: ERIC DANIEL VASQUEZ. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of (specify all names by which the decedent was known): ERIC DANIEL VASQUEZ has been filed by RAYMOND VASQUEZ in the Superior Court of California, County of VENTURA. The Petition for Probate requests that (name) RAYMOND VASQUEZ be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows Date: April 25, 2019, Time: 9:00 a.m., Dept.: 56. Address of court: same as noted above (VENTURA, 4353 E. VINEYARD AVENUE, OXNARD, CA 93036). IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim with the court and mail a copy to the personal representative appointed by the court within four months from the date of first issuance of letters as provided in Probate Code section 9100. The time for filing claims will not expire before four months from the hearing date noticed above. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Petitioner (name): RAYMOND VASQUEZ, 3104 Rockgate Place. Simi Valley, CA 93063. To be published in THE FILLMORE GAZETTE, APRIL 4, 11 and 18, 2019

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20190320-10004945-0
The following person(s) is (are) doing business as:
Sharp Details, 3 Sugar Creek Center Blvd., Suite 450 , SUGAR LAND, TX 77478 County of VENTURA
Mailing Address:
3 Sugar Creek Center Blvd., Suite 450 , SUGAR LAND, CA
T. Brennan, LLC, 3Sugar Creek Center Blvd., Suite 450 , SUGAR LAND, TX 77478 - SUGA
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
T. Brennan, LLC
S/ R. Allen Ashcraft, Jr., Secretary
This statement was filed with the County Clerk of Ventura County on 03/20/2019.
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).
4/4, 4/11, 4/18, 4/25/19
CNS-3237487#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190320-10004940-0
The following person(s) is (are) doing business as:
Coast Building Consultants, 4369 Brookglen St., Moorpark, CA 93021; County of Ventura
Timothy Rozenboom, 4369 Brookglen St., Moorpark, CA 93021
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/ Timothy Rozenboom
This statement was filed with the County Clerk of Ventura on March 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).
4/4, 4/11, 4/18, 4/25/19
CNS-3233186#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190325-10005242-0
The following person(s) is (are) doing business as:
Love & Latch, 3915 Calle Valle Vista, Newbury Park, CA 91320; County of Ventura
Samar Mroue, 3915 Calle Valle Vista, 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 01/01/2019
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/ Samar Mroue
This statement was filed with the County Clerk of Ventura on March 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 (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).
4/4, 4/11, 4/18, 4/25/19
CNS-3234103#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190325-10005244-0
The following person(s) is (are) doing business as:
Steve's Artisanal Siding & Decking, 2614 Bolker Dr., Port Hueneme, CA 93041; County of Ventura
Steven Trent Copeland, 2614 Bolker Dr., 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 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/ Steven Trent Copeland
This statement was filed with the County Clerk of Ventura on March 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 (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).
4/4, 4/11, 4/18, 4/25/19
CNS-3234381#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190325-10005224-0
The following person(s) is (are) doing business as:
Twin XL, 393 Camino De Celeste, Thousand Oaks, CA 91360; County of Ventura
John Gomez, 393 Camino De Celeste, 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 01/01/2018
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 Gomez
This statement was filed with the County Clerk of Ventura on March 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 (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).
4/4, 4/11, 4/18, 4/25/19
CNS-3231709#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190325-10005226-0
The following person(s) is (are) doing business as:
Garland Entertainment, 266 Mobile Ave, Suite 111, Camarillo, CA 93010; County of Ventura
State of incorporation: California
LMPS, LLC, 2674 E Main St, Ste. E-167, Ventura, CA 93003
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/ Marshall Blonstein, Managing Member
LMPS, LLC
This statement was filed with the County Clerk of Ventura on March 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 (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).
4/4, 4/11, 4/18, 4/25/19
CNS-3233984#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190325-10005246-0
The following person(s) is (are) doing business as:
Rake Saltworks, 1679 Bridgegate St., Westlake Village CA 91361; County of Ventura
State of incorporation: California
Wassy Worldwide, LLC, 1679 Bridgegate St., Westlake Village CA 91361
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/ Bradford Minnich, Managing Member
Wassy Worldwide, LLC
This statement was filed with the County Clerk of Ventura on March 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 (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).
4/4, 4/11, 4/18, 4/25/19
CNS-3235015#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190325-10005222-0
The following person(s) is (are) doing business as:
CES Publications, 5021 Verdugo Way #105-320, Camarillo, CA 93012; County of Ventura
State of incorporation: California
Champion Educational Services, LLC, 5021 Verdugo Way #105-320; Camarillo, CA 93012
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 10/01/2017
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/ Leanne Staback, CEO
Champion Educational Services, LLC
This statement was filed with the County Clerk of Ventura on March 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 (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).
4/4, 4/11, 4/18, 4/25/19
CNS-3234369#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190320-10004938-0
The following person(s) is (are) doing business as:
Educational Control Products, 1 Buckskin Court, Bell Canyon, CA 91307; County of Ventura
H. Ali Pak, 1 Buckskin Court, Bell Canyon, CA 91307
Doris Pak, 1 Buckskin Court, Bell Canyon, CA 91307
This business is conducted by Married couple
The registrant commenced to transact business under the fictitious business name or names listed above on 6/22/2005
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/ H. Ali Pak
This statement was filed with the County Clerk of Ventura on March 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).
4/4, 4/11, 4/18, 4/25/19
CNS-3233052#