01/31/2019 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001224. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EZ SALES
5112 HIDDEN VISTA CT. APT 204, SIMI VALLEY, CA 93063 VENTURA. NOOR AHMAD AMIN, 5112 HIDDEN VISTA CT. APT 204, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NOOR AHMAD AMIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/22/2019. 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, JANUARY 31, FEBRUARY 7, 14, 21, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000598. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WORSHAM RANCH
2267 ALISO CANYON RD, SANTA PAULA CA 93060 VENTURA. DONALD WORSHAM, 2267 ALISO CANYON RD, SANTA PAULA 93060. 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): 03/19/2014. 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: DONALD WORSHAM. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/09/2019. 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, JANUARY 31, FEBRUARY 7, 14, 21, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000592. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SOUTHWEST MARKET & LIQUOR
359 E AVENIDA DE LOS ARBOLES, THOUSAND OAKS, CA 91360 VENTURA. SOUTHWEST LIQUOR, INC., 359 E AVENIDA DE LOS ARBOLES, THOUSAND OAKS 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): 11/15/2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SOUTHWEST LIQUOR, INC., TONY DARGHALI, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/09/2019. 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, JANUARY 31, FEBRUARY 7, 14, 21, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000523. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BRIGHTSTAR OF VENTURA
3110 LOMA VISTA RD, VENTURA, CA 93003 VENTURA. TRIPOD INC., 3110 LOMA VISTA ROAD, VENTURA 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): 09/09/2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TRIPOD INC., MICHAEL YORK, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/09/2019. 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, JANUARY 31, FEBRUARY 7, 14, 21, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000532. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FAMILY ORTHODONTIC CENTER
166 N MOORPARK RD STE 302, THOUSAND OAKS, CA 91360 VENTURA. SAMY IBRAHIM DDS, A DENTAL CORPORATION, 166 N. MOORPARK RD STE 302, THOUSAND OAKS, 91360. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/19/2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SAMY IBRAHIM DDS, A DENTAL CORPORATION, SAMY IBRAHIM, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/09/2019. 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, JANUARY 31, FEBRUARY 7, 14, 21, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000538. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JOSE’S POWDERCOATING
1930 FLYNN ST UNIT C, CAMARILLO, CA 93012 VENTURA. JOSE’S POWDER COATING, INC., 1390 FLYNN RD UNIT C, CAMARILLO 93012. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/03/2014. 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: JOSE’S POWDER COATING, INC., JOSE L. FUENTES, OWNER/PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/09/2019. 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, JANUARY 31, FEBRUARY 7, 14, 21, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000586. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SANTA CLARA DIESEL MOBILE REPAIR
351 W CLARA ST, OXNARD, CA 93033 VENTURA. MARIA CRUZ SANCHEZ, 351 W CLARA STREET, OXNARD 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): 03/06/2014. 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: MARIA CRUZ SANCHEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/09/2019. 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, JANUARY 31, FEBRUARY 7, 14, 21, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000572. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ON POINT POOL & SPA
15085 CAMPUS PARK DR UNIT F, MOORPARK, CA 93021 VENTURA. ROARKE SMITH, 15085 CAMPUS PARK DR UNIT F, MOORPARK 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): 05/17/2012. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ROARKE SMITH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/09/2019. 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, JANUARY 31, FEBRUARY 7, 14, 21, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000569. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NORMANDSGIFTSHOP
1554 BLACKSTOCK AVE, SIMI VALLEY, CA 93063 VENTURA. NORMAND OUELLETTE, 1554 BLACKSTOCK AVE, SIMI VALLEY 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/21/2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NORMAND OUELLETTE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/09/2019. 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, JANUARY 31, FEBRUARY 7, 14, 21, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000540. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JULIA ROSE AND CO
335 E OJAI AVE, OJAI, CA 93023 VENTURA. CATHY LOWEN, 422 LOS ALAMOS, OJAI 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/15/2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CATHY LOWEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/09/2019. 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, JANUARY 31, FEBRUARY 7, 14, 21, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000527. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CITY BOWL EXPRESS #2
4693 TELEPHONE RD STE 6, VENTURA, CA 93003 VENTURA. LUAN TRUONG, 621 FOXGLOVE PL, OXNARD 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): 01/03/2014. 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: LUAN TRUONG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/09/2019. 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, JANUARY 31, FEBRUARY 7, 14, 21, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000521. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BODY ESSENTIALS OF OJAI
236 W OJAI AVE STE 101, OJAI CA 93023 VENTURA. KELLI LOUGHMAN, 283 E. VILLANOVA RD, OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/13/2014. 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: KELLI LOUGHMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/09/2019. 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, JANUARY 31, FEBRUARY 7, 14, 21, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000515. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ALL SORTS OF THINGS BUY SELL RENT
2082 STILMAN CT, SIMI VALLEY, CA 93063 VENTURA. MELANIE PRICE, 2082 STILMAN CT, SIMI VALLEY 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/20/2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MELANIE PRICE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/09/2019. 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, JANUARY 31, FEBRUARY 7, 14, 21, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000513. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ALL AMERICAN GARDENING
A.A.G.
4142 GERTRUDE ST, SIMI VALLEY, CA 93063 VENTURA. FERNANDO QUEZADA, 4142 GERTRUDE ST, SIMI VALLEY 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/12/2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: FERNANDO QUEZADA, FERNANDO QUEZADA, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/09/2019. 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, JANUARY 31, FEBRUARY 7, 14, 21, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000499. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
A TENDER TOUCH SENIOR PLACEMENT
311 RIVERPARK BLVD UNIT 203, OXNARD, CA 93036 VENTURA. CONNIE DELAROSA, 311 RIVERPARK BLVD UNIT 203, OXNARD 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): 01/22/2014. 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: CONNIE DELAROSA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/09/2019. 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, JANUARY 31, FEBRUARY 7, 14, 21, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000039. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DABSKI INDUSTRIES
201 WEST VINEYARD AVENUE, #98, OXNARD, CA 93036 VENTURA. EVAN PIERCE, 201 WEST VINEYARD AVENUE, #98, OXNARD, CA 93036, MEGAN PIERCE, 201 WEST VINEYARD AVENUE, #98, OXNARD, CA 93036. 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: EVAN PIERCE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/02/2019. 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, JANUARY 31, FEBRUARY 7, 14, 21, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000422. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NAILS BY HANNAH
1655 E. THOUSAND OAKS BLVD. #201, THOUSAND OAKS, CA 91362 VENTURA. HANNAH ESPEJO, 8561 DE SOTO AVE. #251, CANOGA PARK, CA 91304. 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): 1/8/19. 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: HANNAH ESPEJO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/08/2019. 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, JANUARY 31, FEBRUARY 7, 14, 21, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001321. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SLOANE MODELS
981 QUARTERHORSE LANE, OAK PARK, CA 91377 VENTURA. FERAL FOREVER INC., 981 QUARTERHORSE LANE, OAK PARK, CA 91377. STATE OF INCORPORATION: N/A. 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: FERAL FOREVER INC., LISA SLOANE, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/23/2019. 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, JANUARY 31, FEBRUARY 7, 14, 21, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001558. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PEREZ DIVINE INSURANCE AGENCY
1347 DEL NORTE, CAMARILLO, CA 93010 VENTURA. DIVINE CREMATION AND FUNERAL SERVICES INC., 1347 DEL NORTE, CAMARILLO, CA 93010. 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: DIVINE CREMATION AND FUNERAL SERVICES INC., SHELLEY CHILTON, CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/28/2019. 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, JANUARY 31, FEBRUARY 7, 14, 21, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001450. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SHORELINE PEST CONTROL
1363 DONLON ST STE 4, VENTURA, CA 93003 VENTURA. SO-CAL PEST CONTROL INC., 8483 BALBOA ST, VENTURA, CA 93001. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SO-CAL PEST CONTROL INC., SEAN SPITERI, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/24/2019. 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, JANUARY 31, FEBRUARY 7, 14, 21, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001522. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NEW CENTURY PRODUCTS
5005 ALTA COLINA RD., CAMARILLO, CA 93012 VENTURA. DETANT, INC., 5005 ALTA COLINA RD., CAMARILLO, CA 93012. STATE OF INCORPORATION: C4153075 / CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/25/2019. 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: DETANT, INC., DAVID WETHE, C.E.O. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/25/2019. 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, JANUARY 31, FEBRUARY 7, 14, 21, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000651. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WESTLAKE TRACK CLUB
557 FAIRFIELD RD, SIMI VALLEY, CA 93065 VENTURA. ANTONIO COLELLA, 557 FAIRFIELD RD, 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): 6/19/2007. 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: ANTONIO COLELLA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/10/2019. 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, JANUARY 31, FEBRUARY 7, 14, 21, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000322. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
COLELLA SPORTS MGT
557 FAIRFIELD RD, SIMI VALLEY, CA 93065 VENTURA. LUIGI ROBERT COLELLA, 557 FAIRFIELD RD, 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): 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: LUIGI ROBERT COLELLA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/07/2019. 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, JANUARY 31, FEBRUARY 7, 14, 21, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000045. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
STARFIGHTER SERVICES
3403 LATHROP AVE., SIMI VALLEY, CA 93063 VENTURA. DAVID CURTISS LASHLEE, 3403 LATHROP 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): 01/25/2006. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DAVID CURTISS LASHLEE, DAVID C. LASHLEE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/02/2019. 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, JANUARY 31, FEBRUARY 7, 14, 21, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001376. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VICTORINO’S CABINETS AND MORE
828 VIA ALONDRA, CAMARILLO, CA 93012 VENTURA. FRANCISCO VICTORINO, 1801 N. VENTURA RD #65, 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: FRANCISCO VICTORINO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/23/2019. 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, JANUARY 31, FEBRUARY 7, 14, 21, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000232. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WAVE POINT TECHNOLOGY
300 SOUTH LEWIS ROAD STE D, CAMARILLO, CA 93012 VENTURA. YU LING CHEN, 1424 CALLE TILO, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 4/1/2009. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: YU LING CHEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/04/2019. 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, JANUARY 31, FEBRUARY 7, 14, 21, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001608. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ACCOUNTING BY WENDI
13776 LAURELHURST RD., MOORPARK, CA 93021 VENTURA. WENDI RUHR, 13776 LAURELHURST RD., MOORAPRK, 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): 01/09/2019. 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: WENDI RUHR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/29/2019. 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, JANUARY 31, FEBRUARY 7, 14, 21, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001184. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SHOW ME THE NOTES
1817 VIA ARACENA, CAMARILLO, CA 93010 VENTURA. ELIZABETH NICOLE YANG, 1817 VIA ARACENA, 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): 01/18/2019. 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: ELIZABETH NICOLE YANG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/18/2019. 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, JANUARY 31, FEBRUARY 7, 14, 21, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000053. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JUNI’S BUBBLES
WILSON’S WEINERS
WAVE’S SHAVED ICE
SANDY’S SHAVED ICE
MAYO FILMS
3032 S K ST, OXNARD, CA 93033 VENTURA. KOZIN MANAGEMENT LLC, 3032 S K ST, OXNARD, CA 93033. STATE OF INCORPORATION: 201812210547CA. 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): 01/02/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KOZIN MANAGEMENT LLC, NIKOLAI KOZIN, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/02/2019. 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, JANUARY 31, FEBRUARY 7, 14, 21, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000142. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SIMI MORRIS INSURANCE SERVICES
1550 RORY LANE, SPC 256, SIMI VALLEY, CA 93063-4399 VENTURA. CHERYL MORRIS, 1550 RORY LANE, SPC 256, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/03/2019. 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: CHERYL MORRIS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/03/2019. 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, JANUARY 31, FEBRUARY 7, 14, 21, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001615. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SOCAL SPORT PRODUCTIONS
SOCAL SPORT REELS
SOCAL SPORT VIDEOS
SOCAL RECRUIT PRODUCTIONS
CA SPORT PRODUCTIONS
10586 HENDERSON ROAD, VENTURA, CA 93004 VENTURA. KRISTIN OFELIA LOPEZ, 10586 HENDERSON ROAD, VENTURA, CA 93004, SHAWNA NICOLE LOPEZ, 10586 HENDERSON ROAD, 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): 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: KRISTIN OFELIA LOPEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/29/2019. 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, JANUARY 31, FEBRUARY 7, 14, 21, 2019

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing NEW CENTURY PRODUCTS, 5005 ALTA COLINA RD., CAMARILLO, CA 93012. The date on which the fictitious business name being abandoned was filed: 06/11/18. The file number to the fictitious business name being abandoned: 20180611-10010609-0 1/1. The county where the fictitious business name was filed: VENTURA . Full name of Registrant: DAVID WETHE, 5005 ALTA COLINA RD., CAMARILLO, CA 93012. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 01/25/2019. Signed: DAVID WETHE, DAVID WETHE, OWNER. File Number: 20190125-10001521-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 31, FEBRUARY 7, 14, 21, 2019

STATEMENT OF WITHDRAWAL FROM THE PARTNERSHIP OPERATING UNDER A FICTITIOUS BUSINESS NAME: File No. 20190129-10001604-0 1/1. The following person(s) has/have WITHDRAWN as a General Partner from the Partnership Operating under the Fictitious Business Name:
DAWSON’S TOOL DR.
512 SO DAWSON DR. 1S, CAMARILLO, CA 93012. The date on which the fictitious business name being withdrawn was filed: 08/09/2007. The File number to the fictitious business name being withdrawn: 20170809-10015760-0 1/1. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Withdrawing Partner: JAMES ALLEN, 512 SO. DAWSON DR. 2S, CAMARILLO, CA 93012. 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): JAMES ALLEN. This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JNAUARY 31, FEBRUARY 7, 14, 21, 2019

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2019-00523831 CU-PT-VTA. Petition of YOLANDA ISABEL MERCADO for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): YOLANDA ISABEL MERCADO filed a petition with this court for a decree changing names as follows: YOLANDA ISABEL MERCADO to ISABELLA ROSE MERCADO. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 03/22/2019, 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: 01/24/19. Filed: 01/24/19. 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, JANUARY 31, FEBRUARY 7, 14, 21, 2019

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20190123-10001323-0
The following person(s) is (are) doing business as:
POLLOCK ORORA, 701 W VENTURA BLVD , CAMARILLO, CA 93010 County of VENTURA
Mailing Address:
6600 VALLEY VIEW ST , BUENA PARK, CA 90620
Pollock Investments Incorporated, Which Will Do business in Californiaas Pollock Paper Distributors, 6600 VALLEY VIEW ST , BUENA PARK, CA 90620
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 11/28/2018.
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).)
Pollock Investments Incorporated, Which Will Do business in Californiaas Pollock Paper Distributors
S/ COLLEEN CONNELLY, SECRETARY,
This statement was filed with the County Clerk of Ventura County on 01/23/2019.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
1/31, 2/7, 2/14, 2/21/19
CNS-3211222#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190118-10001150-0
The following person(s) is (are) doing business as:
In Home Elder Care Solutions, 760 S Hill Rd. #49, Ventura, CA 93003; County of Ventura
State of incorporation: California
International Elder Care Solutions, 760 S Hill Rd. #49, Ventura, CA 93003
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ German Canales Ponce, President
International Elder Care Solutions
This statement was filed with the County Clerk of Ventura on January 18, 2019.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
1/31, 2/7, 2/14, 2/21/19
CNS-3212862#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190118-10001148-0
The following person(s) is (are) doing business as:
Cluck Farms, 9372 Stockton Rd, Moorpark, CA 93021; County of Ventura
Hayden J Clark, 9372 Stockton Rd, 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/ Hayden J Clark
This statement was filed with the County Clerk of Ventura on January 18, 2019.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
1/31, 2/7, 2/14, 2/21/19
CNS-3212856#

 
01/24/2019 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000309. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SIGH’S CREATIONS
SPOONFUL OF ICING
2990 AMARILLO AVE, SIMI VALLEY, CA 93063 VENTURA. SUSAN HULTON, 2990 AMARILLO AVE, SIMI VALLEY, CA 93063, KASEY HULTON, 2990 AMARILLO AVE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: KASEY HULTON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/07/2019. 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, JANUARY 24, 31, FEBRUARY 7, 14, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001140. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FILLMORE MIDDLE SCHOOL BAND BOOSTERS
555 CENTRAL AVENUE, FILLMORE, CA 93015 VENTURA. THE FILLMORE FLASHES REGIMENT BOOSTER CLUB, INC., 555 CENTRAL AVENUE, FILLMORE, CA 93015. 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: THE FILLMORE FLASHES REGIMENT BOOSTER CLUB, INC., KIMBERLY D. GUNTER, TREASURER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/18/2019. 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, JANUARY 24, 31, FEBRUARY 7, 14, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000692. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EL REY DEL TACO
530 JANETWOOD DR, OXNARD, CA 93030 VENTURA. MARY S RODRIGUEZ, 530 JANETWWOD DR, OXNARD 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: MARY S RODRIGUEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/11/2019. 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, JANUARY 24, 31, FEBRUARY 7, 14, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023203. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PAJARITOS TRUCKING
1410 GRACIA ST., CAMARILLO, CA 93010 VENTURA. MANUEL SALGADO, 1410 GRACIA ST., 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 SALGADO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/26/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, JANUARY 24, 31, FEBRUARY 7, 14, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023434. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DANCE IDENTITY
11280 N. VENTURA AVENUE, OJAI, CA 93023 VENTURA. DORANDA MWENDE MARTIN, 11280 N. VENTURA AVENUE, OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DORANDA MWENDE MARTIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/31/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, JANUARY 24, 31, FEBRUARY 7, 14, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000294. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
OCTOPUS LOUNGE
OCTOPUS UNLIMITED
756-D LAKEFIELD RD, WESTLAKE VILLAGE, CA 91361 VENTURA. HANNAH HOGAN, 609 HAMPSHIRE RD. #383, WESTLAKE VILLAGE, 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): 01/02/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: HANNAH HOGAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/07/2019. 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, JANUARY 24, 31, FEBRUARY 7, 14, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000326. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CEREBRAL SERVICES
CEREBRAL CONSULTING
CEREBRAL TAX SERVICE
160 S. SAN MATEO AVE., VENTURA, CA 93004 VENTURA. BRIAN DALTON, 160S. SAN MATEO AVE., VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1-2) 01/07/2019, 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: BRIAN DALTON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/07/2019. 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, JANUARY 24, 31, FEBRUARY 7, 14, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10001103. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ANGEL’S BACKFLOW SERVICES
560 W. GONZALES RD, #14, OXNARD, CA 93036 VENTURA. ANGEL TARANGO, 560 W. GONZALES RD, #14, 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): 01/17/19. 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: ANGEL TARANGO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/17/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 24, 31, FEBRUARY 7, 14, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000997. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DLH POOLS
13108 E MILLERTON RD, MOORPARK, CA 93021 VENTURA. DARREN LANCE HACHIYA, 13108 E MILLERTON RD, 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): 8/2012. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DARREN LANCE HACHIYA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/16/2019. 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, JANUARY 24, 31, FEBRUARY 7, 14, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000366. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EJ GARDENING AND CLEAN UPS
1240 PORTOLA ROAD, VENTURA, CA 93003 VENTURA. EDGAR JAUREGUI, 1240 PORTOLA ROAD, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1/8/19. 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: EDGAR JAUREGUI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/08/2019. 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, JANUARY 24, 31, FEBRUARY 7, 14, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000160. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DELADONA DESIGNS
6073 WOODLAND ST APT 27, VENTURA, CA 93003 VENTURA. TAMI JANE DELADONA, 6073 WOODLAND ST APT 27, 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): 8/8/2000. 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: TAMI JANE DELADONA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/03/2019. 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, JANUARY 24, 31, FEBRUARY 7, 14, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023417. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
J A M DIGITAL PRODUCTIONS
JAM DIGITAL PRODUCTIONS
MEMORIES IN VIDEO
KAVIAR’S STUDIO
CREATED WITH YOU IN MIND
320 W. ROBERT AVE, OXNARD, CA 93030 VENTURA. JAKI KAVIAR MARQUES, 320 W ROBERT AVE, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/15/13. 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: JAKI KAVIAR MARQUES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/31/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, JANUARY 24, 31, FEBRUARY 7, 14, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023225. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CAMILA’S CLEANING
1171 S. VENTURA RD., OXNARD, CA 93035 VENTURA. EZEQUIEL ANGEL OROS, 1171 S. VENTURA RD., OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/01/2018 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: EZEQUIEL ANGEL OROS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/26/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, JANUARY 24, 31, FEBRUARY 7, 14, 2019

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as:
PASEO MAIL STOP
333 N LANTANA ST. SUITE 138, CAMARILLO, CA 93010. The date on which the fictitious business name being abandoned was filed: 01/03/2019. The file number to the fictitious business name being abandoned: 20190103-1000158-0. The county where the fictitious business name was filed: VENTURA . Full name of Registrant: ALEXANDER ILAO, 701 YALE PL., OXNARD, CA 93033. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 01/18/2019. Signed: ALEXANDER ILAO. File Number: 20190118-10001122-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 24, 31, FEBRUARY 7, 14, 2019

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2019-00523537 CU-PT-VTA. Petition of: JOSEPH MATTHEW PULLIAM for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): JOSEPH MATTHEW PULLIAM filed a petition with this court for a decree changing names as follows: JOSEPH MATTHEW PULLIAM to JOSEPH MATTHEW PULLIAM MATHIAS. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 02/28/2019, Time: 8:20am, Department: 21, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 01/17/19. Filed: 01/17/19. 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, JANUARY 24, 31, FEBRUARY 7, 14, 2019

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2019-00523346 CU-PT-VTA. Petition of: KRISHNANANDAN PERAUTHAMPILLAI for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): KRISHNANANDAN PERAUTHAMPILLAI filed a petition with this court for a decree changing names as follows: KRISHNANANDAN PERAUTHAMPILLAI to PERAUTHAMPILLAI KRISHNANANDAN. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 03/11/2019, Time: 8:30am, Department: 41, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 01/14/19. Filed: 01/14/19. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By ELIZABETH MULLER, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 24, 31, FEBRUARY 7, 14, 2019

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2019-00523546 CU-PT-VTA. Petition of: THERESA CUNNINGHAM MILLER for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): THERESA CUNNINGHAM MILLER filed a petition with this court for a decree changing names as follows: THERESA CUNNINGHAM MILLER to THERESA CUNNINGHAM MILLER MCKENRICK. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 03/15/2019, Time: 8:30am, Department: 43, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: N/A. Filed: 01/18/19. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By AMBER RAMIREZ, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 24, 31, FEBRUARY 7, 14, 2019

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2019-00523629 CU-PT-VTA. Petition of: MARX ALLEN BECKNER for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): MARX ALLEN BECKNER filed a petition with this court for a decree changing names as follows: MARX ALLEN BECKNER to MARK ALLEN BECKNER. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 03/05/2019, 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: 01/22/2019. Filed: 01/22/19. 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, JANUARY 24, 31, FEBRUARY 7, 14, 2019

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190109-10000491-0
The following person(s) is (are) doing business as:
Grasons of Ventura County, 4744 Telephone Rd, Ste. #3-278,
Ventura, CA 93003; County of Ventura
Rhonda Williams, 4744 Telephone Rd, Ste. #3-278, Ventura, CA 93003
Darnell Walker, 4744 Telephone Rd, Ste. #3-278, Ventura, CA 93003
This business is conducted by a general partnership
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Rhonda Williams
This statement was filed with the County Clerk of Ventura on January 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).
1/24, 1/31, 2/7, 2/14/19 CNS-3209368#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190109-10000445-0
The following person(s) is (are) doing business as:
Travel is the Cure, 41 Glen Ellen Drive, Ventura, CA 93003; County of Ventura
Lauren Wood, 41 Glen Ellen Drive, 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 11/20/2017
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/ Lauren Wood
This statement was filed with the County Clerk of Ventura on January 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).
1/24, 1/31, 2/7, 2/14/19 CNS-3210115#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190114-10000821-0
The following person(s) is (are) doing business as:
Heal With Heat, 201 E. Ojai Ave. #184, Ojai, CA 93023; County of Ventura
State of incorporation: California
Back To Health, Inc. 201 E. Ojai Ave. #184, Ojai, CA 93023
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2011
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).)
S/ Jacqueline Dammers, President
Back To Health, Inc.
This statement was filed with the County Clerk of Ventura on January 14, 2019.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
1/24, 1/31, 2/7, 2/14/19 CNS-3209408#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190118-10001153-0
The following person(s) is (are) doing business as:
Image Source, 1000 Town Center Dr. Suite 300, Oxnard, CA 93036; County of Ventura
State of incorporation: Delaware
Visual Edge, Inc., which will do business in California as Visual Edge IT and Imaging Solutions, 3874 Highland Park NW, North Canton, OH 44720
This business is conducted by a corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 7/3/2018
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/ Yvonne Brown, President
This statement was filed with the County Clerk of Ventura on January 18, 2019
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
1/24, 1/31, 2/7, 2/14/19 CNS-3214843#

 
01/17/2019 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023316. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CASA DE REGALOS
HOUSE OF GIFTS
1575 SPINNAKER DRIVE #108, VENTURA, CA 93001 VENTURA CA. MAHESH GEHANI, 1927 LAGO LANE, OXNARD, CA 93036, MEERU GEHANI, 1027 LAGO LANE, OXNARD, CA 93036. 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): 12/27/2018. 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: MAHESH GEHANI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/27/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, JANUARY 17, 24, 31, FEBRUARY 7, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000058. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CHELIUS HOUSE OF DESIGN
563 BATH CT, OAK PARK, CA 91377 VENTURA. ERIN CHELIUS, 563 BATH CT, OAK PARK, CA 91377, CRAIG CHELIUS, 563 BATH CT, OAK PARK, CA 91377. 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): 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: ERIN CHELIUS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/02/2019. 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, JANUARY 17, 24, 31, FEBRUARY 7, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000388. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CONEJO VALLY ECO CAB
31555 LINDERO CYN RD #15, WESTLAKE VILLAGE, CA 91361 LOS ANGELES. CHANDANA KATUWANAGE, 31555 LINDERO CANYON RD #15, WESTLAKE VILLAGE, 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): 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: CHANDANA KATUWANAGE, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/08/2019. 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, JANUARY 17, 24, 31, FEBRUARY 7, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000432. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
3 DAY PRINTS
3060 ROUND UP CIRCLE, THOUSAND OAKS, CA 91320 VENTURA. CHRISTOPHER BUDGE, 3060 ROUND UP CIRCLE, THOUSAND OAKS, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: CHRISTOPHER BUDGE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/08/2019. 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, JANUARY 17, 24, 31, FEBRUARY 7, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023136. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WENDY MACIAS
21 S CALIFONIA ST, SUITE 211, VENTURA, CA 93001 VENTURA. WENDY MACIAS, 21 S CALIFORNIA ST, SUITE 211, 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: WENDY MACIAS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/24/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, JANUARY 17, 24, 31, FEBRUARY 7, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022943. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ANDY'S PLUMBING SERVICES
1126 CARLBAD PLACE, VENTRUA, CA 93003 VENTURA. ANDREW EDWARDS, 1126 CARLSBAD PLACE, 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: ANDREW EDWARDS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/19/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, JANUARY 17, 24, 31, FEBRUARY 7, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023200. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE ACCIDENTAL STAY AT HOME MOM CO.
647 BENNETT AVE., VENTURA, CA 93003 VENTURA. HEATHER ALEXIS GANSER, 647 BENNETT AVE., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/1/18. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: HEATHER ALEXIS GANSER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/26/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, JANUARY 17, 24, 31, FEBRUARY 7, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000607. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VILLA BOCCALI
VILLA BOCCALI COMMERCIAL
1294 E. MAIN STREET, VENTURA, CA 93001 VENTURA. SWIFTWOOD LLC, 1294 E. MAIN STREET, VENTURA, CA 93001. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/18/18. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SWIFTWOOD LLC, ALLEN F. CAMP, MANAGER If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/10/2019. 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, JANUARY 17, 24, 31, FEBRUARY 7, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023308. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
COASTAL CITIES NUTRITION GROUP
701 E. SANTA CLARA ST, STE 46, VENTURA, CA 93001 VENTURA. SHARON SIMPSON, 5247 SAN FRANCESCA DR., CAMARILLO, CA 93012, BONNIE BROEK, 2378 FOUNTAIN CREST LANE #14, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SHARON SIMPSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/27/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, JANUARY 17, 24, 31, FEBRUARY 7, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000863. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
STEGALOSAURUS GAME DEVELOPMENT
291 HIRAM AVE., THOUSAND OAKS, CA 91320 VENTURA. BRIAN STEMPIEN, 291 HIRAM AVE., THOUSAND OAKS, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: BRIAN STEMPIEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/14/2019. 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, JANUARY 17, 24, 31, FEBRUARY 7, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000378. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SNAPDRAGON BOUTIQUE LLC
778C GREENWICH DR., THOUSAND OAKS, CA 91360 VENTURA. SNAPDRAGON BOUTIQUE LLC, 778C, GREENWICH DR., THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: 201835510644 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: SNAPDRAGON BOUTIQUE LLC, VALERIE KOBABE PITTELLO, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/08/2019. 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, JANUARY 17, 24, 31, FEBRUARY 7, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000896. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BEST TAX SERVICES
6591 RANGEWOOD COURT, MOORPARK, CA 93021 VENTURA. BRANDON GRIFFIN, 6591 RANGEWOOD COURT, MOORPARK, CA 93021, ALANA GRIFFIN, 6591 RANGEWOOD COURT, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BRANDON GRIFFIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/15/2019. 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, JANUARY 17, 24, 31, FEBRUARY 7, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000898. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ASSET PROPERTY MANAGEMENT
ASSET PROPERTY MANAGEMENT VENTURA
DENNIS GOLDSTEIN REALTY
2674 E. MAIN ST, SUITE G, VENTURA, CA 93003 VENTURA. GOLDSTEINBUTLER, INC, 2674 E. MAIN ST, SUITE G, VENTURA, CA 93003, GOLDSTEINBUTLER, INC., 2674 E. MAIN ST, SUITE G, VENTURA, CA 93003. STATE OF INCORPORATION: CALIFORNIA C3825144. 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) 9/11/2015, 3) 09/29/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GOLDSTEINBUTLER, INC., DENNIS GOLDSTEIN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/15/2019. 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, JANUARY 17, 24, 31, FEBRUARY 7, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000353. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SETTERS
4245 ALAMO ST #A, SIMI VALLEY, CA 93063 VENTURA. LINDA J. MARROW, 4245 ALAMO ST #A SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LINDA J. MARROW. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/07/2019. 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, JANUARY 17, 24, 31, FEBRUARY 7, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000920. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BROADVIEW HOME LOANS
1 BAXTER WAY #120, WESTLAKE VILLAGE, CA 91362 VENTURA. DIGNIFIED HOME LOANS, LLC, 1 BAXTER WAY #120, WESTLAKE VILLAGE, CA 91362. 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: DIGNIFIED HOME LOANS, LLC, GREG HARRIS/VEGARD LINDAS, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/15/2019. 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, JANUARY 17, 24, 31, FEBRUARY 7, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000430. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SILVERWING TRANSPORTATION
SILVERWING LIMO & PARTY BUS
SILVERWING LIMO & SHUTTLE
SILVERWING LIMO, PARTY BUS, AIRPORT SHUTTLE
SILVERWING TOW & TRANSPORTATION
SILVERWING PARTY BUS LIMO
PARTY BUS VENTURA
805 LIMO PARTY BUS
805 PARTY BUS THOUSAND OAKS
805 PARTY BUS OXNARD
805 PARTY BUS VENTURA
805 PARTY BUS SIMI VALLEY
THOUSAND OAKS 805 PARTY BUS
OXNARD 805 PARTY BUS
VENTURA 805 PARTY BUS
SIMI 805 PARTY BUS
SB 805 PARTY BUS
LIMOUSINE SERVICE & EXECUTIVE CHARTERS
SILVERWING CHARTERS
SILVERWING STRETCHED INC.
SILVERWING PRO DRIVER
SILVERWING PRO DETAIL & WASH
D.O.N 3 COMPANY
SILVERWING FLIGHT
SILVERWING LAND, SEA, AIR CHARTERS
2497 HARBOR BLVD. STE. 9, VENTURA, CA 93001 VENTURA. D’NOVUS & ASSOCIATES INC., 2497 HARBOR BLVD. STE. 9, VENTURA, CA 93001. 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): 1-3) 10/13/13, 4-25) 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: D’NOVUS & ASSOCIATES INC., LEONEL NAVARRO, C.E.O. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/08/2019. 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, JANUARY 17, 24, 31, FEBRUARY 7, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000447. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SPRINGBOK FILMS
4627 TAM O’SHANTER DRIVE, WESTLAKE VILLAGE, CA 91362 VENTURA. PAULA ELY PROJECTS, INC., 4624 MARY ELLEN AVENUE, SHERMAN OAKS, CA 91423, KAZMARK ENTERTAINMENT GROUP, INC., 4627 TAM O’SHANTER DRIVE, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: CA 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): 1/1/2018. 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: PAULA ELY PROJECTS, INC., PAULA ELY, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/09/2019. 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, JANUARY 17, 24, 31, FEBRUARY 7, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000158. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PASEO MAIL STOP
333 N LANTANA ST SUITE 138, CAMARILLO, CA 93010 VENTURA. ALEXANDER ILAO, 701 YALE PL, 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): 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: ALEXANDER ILAO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/03/2019. 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, JANUARY 17, 24, 31, FEBRUARY 7, 2019

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as:
CONEJO VALLEY ECO CAB
154 LEAR CIRCLE, THOUSAND OAKS, CA 91360. The date on which the fictitious business name being abandoned was filed: 3/20/14. The file number to the fictitious business name being abandoned: 20140320-10004585-0. The county where the fictitious business name was filed: VENTURA COUNTY . Full name of Registrant: MATTHEW PAUL PINK, 154 LEAR CIRCLE, THOUSAND OAKS, CA 91360. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 01/03/2019. Signed: MATTHEW PAUL PINK. File Number: 20190103-10000146-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 10, 17, 24, 31, 2019

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2019-00523139 CU-PT-VTA. Petition of: DEVON MICHAEL RUIZ for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): DEVON MICHAEL RUIZ filed a petition with this court for a decree changing names as follows: DEVON MICHAEL RUIZ to DEVIN MICHAEL RUIZ. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 03/04/2019, Time: 8:30am, Department: 43, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 01/09/19. Filed: 01/09/19. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By AMBER RAMIREZ, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 17, 24, 31, FEBRUARY 7, 2019

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2019-00523059 CU-PT-VTA. Petition of: ALEJANDRA FIERRO for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): ALEJANDRA FIERRO filed a petition with this court for a decree changing names as follows: ALEJANDRA FIERRO to ALEXANDRA FIERRO-HOUSTON. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 04/02/2019, 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: 01/08/19. Filed: 01/08/19. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By DEBRA RAMOS, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 17, 24, 31, FEBRUARY 7, 2019

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190104-10000173-0
The following person(s) is (are) doing business as:
Timothy Ross State Farm Insurance & Financial Services, 4227 E Main St., Suite 120, Ventura, CA 93003; County of Ventura
Timothy Ross, 1917 Crafts Court, 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/ Timothy Ross
This statement was filed with the County Clerk of Ventura on January 4, 2019.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
1/17, 1/24, 1/31, 2/7/19 CNS-3207462#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190104-10000175-0
The following person(s) is (are) doing business as:
Two Trees Biological Services, 1068 Santa Clara St., Ventura, CA 93001; County of Ventura
Sean Patrick Clark, 1068 Santa Clara St., Ventura, CA 93001
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Sean Patrick Clark
This statement was filed with the County Clerk of Ventura on January 4, 2019.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
1/17, 1/24, 1/31, 2/7/19 CNS-3207472#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190103100001110
The following person(s) is (are) doing business as:
Inside Outlier, 676 Corte Elegante, Camarillo, CA 93010; County of Ventura
Joseph Czubiak, 676 Corte Elegante, Camarillo, CA 93010
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 12/9/2013
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/ Joseph Czubiak
This statement was filed with the County Clerk of Ventura on 01/03/2019.
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 (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).
1/17, 1/24, 1/31, 2/7/19 CNS-3207736#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190109-10000493-0
The following person(s) is (are) doing business as:
Velocity Music and Sound Design, 1966 Calle Salto, Thousand Oaks, CA 91360; County of Ventura
Mark Devin Powers Adao, 1966 Calle Salto, 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/ Mark Devin Powers Adao
This statement was filed with the County Clerk of Ventura on January 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).
1/17, 1/24, 1/31, 2/7/19 CNS-3209459#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190109-10000454-0
The following person(s) is (are) doing business as:
Synapse Trailer Music, 1966 Calle Salto, Thousand Oaks, CA 91360; County of Ventura
Mark Devin Powers Adao, 1966 Calle Salto, Thousand Oak, 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 01/01/2016
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Mark Devin Powers Adao
This statement was filed with the County Clerk of Ventura on January 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).
1/17, 1/24, 1/31, 2/7/19 CNS-3209520#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190109-10000452-0
The following person(s) is (are) doing business as:
Eclipse Trailer Music, 1966 Calle Salto, Thousand Oaks, CA 91360; County of Ventura
Mark Devin Powers Adao, 1966 Calle Salto, 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 10/01/2016
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Mark Devin Powers Adao
This statement was filed with the County Clerk of Ventura on January 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).
1/17, 1/24, 1/31, 2/7/19 CNS-3209504#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190104-10000245-0
The following person(s) is (are) doing business as:
Exit CA 1031 Exchange, 4190 Hitch Blvd., Moorpark, CA 93021; County of Ventura
Randall Barondess, 4190 Hitch Blvd., 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/ Randall Barondess
This statement was filed with the County Clerk of Ventura on January 4, 2019.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
1/17, 1/24, 1/31, 2/7/19 CNS-3208093#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190104-10000243-0
The following person(s) is (are) doing business as:
RDMG Works, 4509 Via Mariano, Newbury Park, CA 91320; County of Ventura
Robert Desroches, 4509 Via Mariano, Newbury Park, CA 91320
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Robert Desroches
This statement was filed with the County Clerk of Ventura on January 4, 2019.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
1/17, 1/24, 1/31, 2/7/19 CNS-3208088#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190109-10000495-0
The following person(s) is (are) doing business as:
Impact Hybrid Trax & Sounds, 1966 Calle Salto, Thousand Oaks, CA 91360; County of Ventura
Mark Devin Powers Adao, 1966 Calle Salto, 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 01/01/2017
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/ Mark Devin Powers Adao
This statement was filed with the County Clerk of Ventura on January 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).
1/17, 1/24, 1/31, 2/7/19 CNS-3209476#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190104-10000241-0
The following person(s) is (are) doing business as:
1. Avion, 2. Avion Watches, 815 Brush Hill Road, Thousand Oaks, CA 91360; County of Ventura
Tristan Duran, 815 Brush Hill Road, 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 03/01/2018
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/ Tristan Duran
This statement was filed with the County Clerk of Ventura on January 4, 2019.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
1/17, 1/24, 1/31, 2/7/19 CNS-3201013#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190110-10000664-0
The following person(s) is (are) doing business as:
American Soccer Academy, 6641 Santa Susana Pass Rd., Simi Valley, CA 93063; County of Ventura
Erik Perezbrain, 1496 Blackstock Avenue, Simi Valley, CA 93063
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/ Erik Perezbrain
This statement was filed with the County Clerk of Ventura on January 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 (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).
1/17, 1/24, 1/31, 2/7/19 CNS-3210810#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190110-10000662-0
The following person(s) is (are) doing business as:
Sunny Skies Sales, 6664 Buttonwood Ave., Oak Park, CA 91377; County of Ventura
Ross Fischman, 6664 Buttonwood Ave., Oak Park, CA 91377
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 12/18/2018
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/ Ross Fischman
This statement was filed with the County Clerk of Ventura on January 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 (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).
1/17, 1/24, 1/31, 2/7/19 CNS-3210812#

T.S. No.: 2018-00071-CA A.P.N.:219-0-372-045
Property Address: 661 La Canada Avenue, Oxnard, CA 93033
NOTICE OF TRUSTEE'S SALE
PURSUANT TO CIVIL CODE § 2923.3(a) and (d), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR.
NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED
IMPORTANT NOTICE TO PROPERTY OWNER:
YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 03/05/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER.
Trustor: Pepe Calderon, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY
Duly Appointed Trustee: Western Progressive, LLC
Deed of Trust Recorded 03/14/2007 as Instrument No. 20070314-00054250-0 in book ---, page--- and of Official Records in the office of the Recorder of Ventura County, California,
Date of Sale: 02/21/2019 at 11:00 AM
Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, VENTURA, CA 93003
Estimated amount of unpaid balance, reasonably estimated costs and other charges: $ 663,482.47
NOTICE OF TRUSTEE'S SALE
THE TRUSTEE WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE:
All right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described as:
More fully described in said Deed of Trust.
Street Address or other common designation of real property: 661 La Canada Avenue, Oxnard, CA 93033
A.P.N.: 219-0-372-045
The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above.
The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is:
$ 663,482.47.
Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt.
If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse.
The beneficiary of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located.
NOTICE OF TRUSTEE'S SALE
NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on this property.
NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866)-960-8299 or visit this Internet Web site http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServ... using the file number assigned to this case 2018-00071-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale.
Western Progressive, LLC, as Trustee for beneficiary
C/o 1500 Palma Drive, Suite 237
Ventura, CA 93003
Sale Information Line: (866) 960-8299 http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServ...
________________________________________________
Date: January 8, 2019 Trustee Sale Assistant
WESTERN PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE.
TO BE PUBLISHED IN THE FILLMORE GAZETTE JANUARY 17, 24, & 31 2018

T.S. No.: 2018-01638-CA A.P.N.:625-0-140-340
Property Address: 4917 Barnard Street, Simi Valley, CA 93063
NOTICE OF TRUSTEE'S SALE
PURSUANT TO CIVIL CODE § 2923.3(a) and (d), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR.
NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED
IMPORTANT NOTICE TO PROPERTY OWNER:
YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 01/14/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER.
Trustor: Danny Rockett AND Nina Rockett, HUSBAND AND WIFE, AS JOINT TENANTS
Duly Appointed Trustee: Western Progressive, LLC
Deed of Trust Recorded 01/21/2005 as Instrument No. 20050121-0016265 in book ---, page--- and of Official Records in the office of the Recorder of Ventura County, California,
Date of Sale: 02/26/2019 at 11:00 AM
Place of Sale: AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, VENTURA, CA 93003
Estimated amount of unpaid balance, reasonably estimated costs and other charges: $ 510,719.67
NOTICE OF TRUSTEE'S SALE
THE TRUSTEE WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE:
All right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described as:
More fully described in said Deed of Trust.
Street Address or other common designation of real property: 4917 Barnard Street, Simi Valley, CA 93063
A.P.N.: 625-0-140-340
The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above.
The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is:
$ 510,719.67.
Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt.
If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse.
The beneficiary of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located.
NOTICE OF TRUSTEE'S SALE
NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on this property.
NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866)-960-8299 or visit this Internet Web site http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServ... using the file number assigned to this case 2018-01638-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale.
Date: January 15, 2019 Western Progressive, LLC, as Trustee for beneficiary
C/o 1500 Palma Drive, Suite 237
Ventura, CA 93003
Sale Information Line: (866) 960-8299 http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServ...
________________________________________________
Trustee Sale Assistant
WESTERN PROGRESSIVE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE.
TO BE PUBLISHED IN THE FILLMORE GAZETTE JANUARY 17, 24, & 31 2018

 
01/10/2019 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022751. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SANTA CRUZ MARKET
1947 E MAIN ST, VENTURA, CA 93001 VENTURA. VENTURA GROCERY, INC, 1947 E MAIN ST, VENTURA, CA 93001. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 6/1/2012. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: VENTURA GROCERY, INC, BASSAM ABDULHAI, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/17/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, JANUARY 10, 17, 24, 31, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022737. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SOLARI’S LIQUOR
2036 E THOMPSON BLV, VENTURA, CA 93001 VENTURA. BASSAM ABDULHAI, 5601 QUINN ST, VENTURA, CA 93001, MUTIH ABDULHAI, 3315 VIEWCREST, BURBANK, CA 91504. STATE OF INCORPORATION: N/A. This Business is conducted by: A LIMITED PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 5/1/1998. 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: BASSAM ABDULHAI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/17/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, JANUARY 10, 17, 24, 31, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022739. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CLARKS’S LIQUOR
1656 S CALIFORNIA ST, VENTURA, CA 93001 VENTURA. BASSAM ABDULHAI, 5601 QUINN ST, VENTURA CA 93003, MUTIH ABDULHAI, 3315 VIEWCREST, BURBANK, CA 91504. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/1/1991. 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: BASSAM ABDULHAI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/17/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, JANUARY 10, 17, 24, 31, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022729. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FIVE POINTS LIQUOR
2783 E THOMPSON BLVD, VENTURA, CA 93003 VENTURA. CHUKRALLA ABDULHAI, 5605 FLOYD ST, VENTURA, CA 93003, BASSAM ABDULHAI, 5601 QUINN ST, VENTURA CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 4/1/2004. 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: CHUKRALLA ABDULHAI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/17/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, JANUARY 10, 17, 24, 31, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022735. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
KWIKI MART
893 E THOMPSON BLV, VENTURA, CA 93003 VENTURA. BASSAM ABDULHAI, 5601 QUINN ST, VENTURA CA 93003, MUTIH ABDULHAI, 3315 VIEWCREST, BURBANK, CA 91504. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/1/1998. 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: BASSAM ABDULHAI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/17/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, JANUARY 10, 17, 24, 31, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022747. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
UNCLE DON’S LIQUOR
306 E THOMPSON BLV, VENTURA, CA 93001 VENTURA. UNCLE DON’S LIQUOR INC, 306 E THOMPSON BLV, VENTURA, CA 93001. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: UNCLE DON’S LIQUOR INC, BASSAM ABDULHAI, PRISDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/17/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, JANUARY 10, 17, 24, 31, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022745. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LUCKY 7 MARKET
10337 TELEPHONE RD, VENTURA, CA 93004 VENTURA. SCANDIA 1, INC, 10337 TELEPHONE RD, 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): 6/19/2008. 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: SCANDIA 1, INC, BASSAM ABDULHAI, PRISDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/17/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, JANUARY 10, 17, 24, 31, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022727. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SCANDIA LIQUOR
10257 TELEPHONE RD, VENTURA, CA 93004 VENTURA. CHUKRALLA ABDULHAI, 5605 FLOYD ST, VENTURA, CA 93003, BASSAM ABDULHAI, 5601 QUINN ST, VENTURA, CA 93003. 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): 1/20/2001. 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: CHUKRALLA ABDULHAI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/17/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, JANUARY 10, 17, 24, 31, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023288. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MEXICANA TIRES AUTO SERVICE
1177 N VENTURA AVE, VENTURA, CA 93001 VENTURA. ESMERALDA N ODAR, 2548 LOWELL 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: ESMERALDA N ODAR, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/27/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, JANUARY 10, 17, 24, 31, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023454. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
POPPIES ART AND GIFTS
323 E. MATILIJA, OJAI, CA 93023 VENTURA. MARGARET M. WILLIAMSON, 1101 N. MONTGOMERY, OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARGARET WILLIAMSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/31/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, JANUARY 10, 17, 24, 31, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022741. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
H & H LIQUOR
1839 E MAIN ST, VENTURA, CA 93001 VENTURA. BASSAM ABDULHAI, 5601 QUINN ST, VENTURA CA 93001, MUTIH ABDULHAI, 3315 VIEWCREST, BURBANK, CA 91504. 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): 1/1/1995. 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: BASSAM ABDULHAI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/17/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, JANUARY 10, 17, 24, 31, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023134. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BODYSATTVA HEALING ARTS CENTER
BODYSATTVA STUDIO
1414 E. THOUSAND OAKS BLVD STE 211, THOUSAND OAKS, CA 91362 VENTURA. BERGER BODYSATTVA CHIROPRACTIC CORPORATION, 1414 E. THOUSAND OAKS BLVD STE 211, THOUSAND OAKS, CA 91362. 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): 2002. 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: BERGER BODYSATTVA CHIROPRACTIC CORPORATION, SHANA BERGER, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/24/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, JANUARY 10, 17, 24, 31, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022814. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SACRED PLACE DESIGNS
4038 MONTEREY CT, NEWBURY PARK CA 91320 VENTURA. MICHAEL BEAU TAMEZ, 4038 MONTEREY CT, NEWBURY PARK, CA 91320, CHRISTINE MARIE TAMEZ, 4038 MONTEREY CT, NEWBURY PARK, CA 91320. 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): 12/1/2018. 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: MICHAEL BEAU TAMEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/18/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, JANUARY 10, 17, 24, 31, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023016. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LOVELINE
13076 E MESA VERDE DR, MOORPARK, CA 93021 VENTURA. REBECCA JACOBS, 13076 E MESA VERDE DR, MOORPARK, CA 93021, ALLISON WAGNER, 204 TEXAS ST, SAN FRANCISCO, CA 94107. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: REBECCA JACOBS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/20/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, JANUARY 10, 17, 24, 31, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000192. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CHAMELEON ROSE
EARTHEN ELEMENT
609 GREEN RIVER ST., OXNARD, CA 93036 VENTURA. ROSE MARIE GREGORY, 609 GREEN RIVER 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): 3/17/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ROSE MARIE GREGORY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/04/2019. 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, JANUARY 10, 17, 24, 31, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023324. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
COASTAL CPR
176 NORTH EVERGREEN DRIVE, VENTRUA, CA 93003 VENTURA. JENNIFER SUZANNE MENDOZA, 176 NORTH EVERGREEN DRIVE, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JENNIFER SUZANNE MENDOZA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/27/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, JANUARY 10, 17, 24, 31, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000313. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AMA COMPANY
AMA ASSOCIATES
2040 BRIDGEGATE CT, WESTLAKE VILLAGE, CA 91361 VENTURA. SHUHWEI ZIMMERMAN, 2040 BRIDGEGATE CT, WESTLAKE VILLAGE, 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): 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: SHUHWEI ZIMMERMAN, SHU-HWEI ZIMMERMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/07/2019. 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, JANUARY 10, 17, 24, 31, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022435. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
COFOTO
755 EUGENE AVE, VENTURA, CA 93004 VENTURA. CIARA AISLING O’DONNELL, 755 EUGENE AVE., VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/10/18. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CIARA O’DONNELL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/12/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, JANUARY 10, 17, 24, 31, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000247. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SHIDOOSH WEALTH MANAGEMENT LLC
1462 WARWICK AVE, THOUSAND OAKS, CA 91360 VENTURA. SHIDOOSH WEALTH MANAGEMENT LLC, 1462 WARWICK AVE, THOUSAND OAKS, CA 91360. 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): 1/4/2019. 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: SHIDOOSH WEALTH MANAGEMENT LLC, BAHRAM SHIDOOSH, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/04/2019. 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, JANUARY 10, 17, 24, 31, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000029. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SMILEY TAILS RESCUE
100 W. HIGH STREET #765, MOORPARK, CA 93020 VENTURA. MARIA WAGNER, 13835 EATON HOLLOW AVE, MOORPARK, CA 93021, ISABEL YEO, 8514 HARGIS STREET, LOS ANGELES, CA 90034, LYNN LEM, 12855 RUNWAY ROAD #2203, PLAYA VISTA, CA 90094. 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): 01/02/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARIA WAGNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/02/2019. 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, JANUARY 10, 17, 24, 31, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022544. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MVL PRO CONTRACTOR
1521 WALLACE ST, SIMY VALLEY, CA 93065 VENTURA. LUIS OSCANOA BUENO, 1521 WALLACE ST, SIMY 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): 12/13/18. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LUIS OSCANOA BUENO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/13/2018. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, JANUARY 10, 17, 24, 31, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000194. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BOZZ1 SOUND
529 EL AZUL CIRCLE, OAK PARK, CA 91377 VENTURA. NICHOLAS P. BOZZONE, 529 EL AZUL CIRCLE, 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): 01/04/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NICHOLAS P. BOZZONE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/04/2019. 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, JANUARY 10, 17, 24, 31, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000398. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SHIDOOSH INSURANCE SERVICES
1462 WARWICK AVE, THOUSAND OAKS, CA 91360 VENTURA. SHIDOOSH WEALTH MANAGEMENT LLC, 1462 WARWICK AVE, THOUSAND OAKS, CA 91360. 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): 01/04/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SHIDOOSH WEALTH MANAGEMENT LLC, BAHRAM SHIDOOSH, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/08/2019. 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, JANUARY 10, 17, 24, 31, 2019

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as:
CHARMA CHAMELEON
451 W. HUENEME RD. #223, PORT HUENEME, CA 93041. The date on which the fictitious business name being abandoned was filed: 3/17/2017. The file number to the fictitious business name being abandoned: 20170317-10005349-0. The county where the fictitious business name was filed: VENTURA . Full name of Registrant: ROSE MARIE GREGORY, 609 GREEN RIVER ST., OXNARD, CA 93036. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 01/04/2019. Signed: ROSE MARIE GREGORY. File Number: 20190104-10000191-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 10, 17, 24, 31, 2019

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20181219100229410
The following person(s) is (are) doing business as:
Los Robles HealthCare, 68 Long Court, Ste C , Thousand Oaks, CA 91360 County of VENTURA
Mailing Address:
1720 E Garry Ave, Ste 120 , Santa Anna, CA 92705
Mike, 1447 N 1200 W. , Orem, CA 84057 - Sant
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 10/01/2018.
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).)
Jay HealthCare
S/ Mike Connelly, Managing member
This statement was filed with the County Clerk of Ventura County on 12/19/2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
1/10, 1/17, 1/24, 1/31/19 CNS-3181115#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190103-10000109-0
The following person(s) is (are) doing business as:
Conejo Valley Veterinary Hospital, 3580 Willow Lane, Thousand Oaks, CA 91361
State of incorporation: Ventura County; California
NVA Abby GP, Inc., 29229 Canwood Street, Suite 100, Agoura Hills, CA 91301
This business is conducted by A Limited Partnership
The registrant commenced to transact business under the fictitious business name or names listed above on 11/23/2018
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/ Eric Smith - Assistant Secretary
NVA Conejo Valley LP
NVA Abby GP, Inc., GP of NVA Conejo Valley LP
This statement was filed with the County Clerk of Ventura on January 3, 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).
1/10, 1/17, 1/24, 1/31/19 CNS-3209474#

STATEMENT OF ABANDONMENT
OF USE OF FICTITIOUS
BUSINESS NAME
File No. 20190103-10000106-0
The following person(s) has (have) abandoned the use of the fictitious business name: Conejo Valley Veterinary Hospital, 3580 Willow Lane, Thousand Oaks, CA 91361
The date on which the Fictitious Business Name being Abandoned was filed: 01/03/2018
The file number to the Fictitious Business Name being Abandoned: 201801310000136
The County where the Fictitious Business Name was filed: Ventura County
Registrant:
Conejo Valley Veterinary Clinic, 3580 Willow Lane, Thousand Oaks, CA 91361
This business was conducted by A Corporation.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Todd Hughes, DVM, President
Conejo Valley Veterinary Clinic
This statement was filed with the County Clerk of Ventura County on January 3, 2019.
1/10, 1/17, 1/24, 1/31/19 CNS-3209538#

NOTICE OF PUBLIC LIEN SALE
OF PERSONAL PROPERTY
Notice is to be given that the undersigned intends to sell personal property described below to enforce a lien imposed on said property pursuant to lien sale per California Self Storage Act, Section 21700 et seq. of the business and Professions Code of the State of California. (See sections 1812.600 of Civil Code) Undersigned intends to sell the personal items at www.storagetreasures.com sale by competitive bidding ending on Monday January 21, 2019 at 3:00 p.m. where said property has been stored in which are located at STORE SAFE SELF STORAGE, 241 Camarillo Ranch Road, Camarillo, CA 93012, County of Ventura.
Auralee Sepulveda - misc. goods
Purchase must be paid at the time with a money order or credit card. Sale subject to prior cancellation in the event of settlement.
All purchases are sold as is and must be removed within 48 hours of the time of sale.
Company reserves the right to refuse any online bids.
Auction by StorageTreasures.com
(480) 397-6503
TO BE PUBLISHED IN THE FILLMORE GAZETTE JANUARY 10 & 17, 2018

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 at www.storagetreasures.com sale by competitive bidding beginning on January 18, 2019 at 9:30 a.m. and ending on January 24, 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 Storagetreasures.com, Phone: 855-722-8853
Reiss, Kimberly Unit # A-014, Vincent, Megan Unit # A-039, Tuma, Shannon Unit # D-13, Hall, Rob Unit # D-24, Pena, Zunilda J. Unit # D-27, Curran, Kimberly Unit # G-19, Sahagian, Jason Unit # H-05, Williams, Diane L. Unit # H-16, Abernethy, Jennifer Unit # K-26, Woods, Elizabeth Unit # K-42, Woods, Elizabeth Unit # K-43, Ulmer, Jared Unit # M-233, Anderton, Casey Unit # P-0117, Jones, Michelle Unit # P-0205A, Turpel, Pete (Nodad, Inc.) Unit # Q-0237, Douglas, Dana Unit Q-0285, Folsom, Geoffrey Unit # S0-235, Watts, Kathleen Unit # S1-209, Slack, Webster D. Unit # S2-086, Burke, Eugene G. Unit # S2-217, Conley, Lawrence Unit # S2-244, Hernandez, Alma Unit # S3-2006, Adams, Julie Unit # S3-3070, Baker, Nicole Unit # S3-3090, Hernandez, Alma Unit # S3-3103, Torabian, Amy Unit # S4-054, Boyd, Bill Unit # S4-217, Goss, Mark C. Unit # S6-011, Adams, Chris Unit # S6-248
TO BE PUBLISHED IN THE FILLMORE GAZETTE JANUARY 10 & 17, 2018

Notice of Lien Sale. Notice is hereby given that the following individuals are indebted to Highline Self Storage for past due rent. Auction will be conducted at 1343 East Main Street, Santa Paula, CA 93060 on Thursday, January 31, 2019 at NOON. Terms: Cash and Credit Card Only due at time of auction.
805-432-2000.
Angelica Garcia: 10’x15’ storage unit containing furniture, dining set, couch, mattresses, dresser, and boxes.
Carlos Chavez: 10’x12’ storage unit containing furniture, boxes, a/c unit.
Michelle Vega: 10’x11’ storage unit containing parts, bicycles, tools, parts cleaner.
TO BE PUBLISHED IN THE FILLMORE GAZETTE JANUARY 10 & 17, 2018

 
01/03/2019 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022855. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
360 PHOTO SHOOTS
2218 SUMMERPARK CT., THOUSAND OAKS, CA 91362 VENTURA. DARREN FRIEDMAN, 2218 SUMMERPARK CT, THOUSAND OAKS, CA 91362, JAIME FRIEDMAN, 2218 SUMMERPARK CT, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DARREN FRIEDMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/18/18. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, JANUARY 3, 10, 17, 24, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023249. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AMERICAN DREAM REALTY
AMERICAN DREAM REALTY REAL ESTATE SERVICES
334 CENTRAL AVE STE D, FILLMORE, CA 93015 VENTURA. DAVID GREGORY CROWELL, 3076 CANOPY DR, 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): 1) 10/2008, 2) 02/2014. 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: DAVID GREGORY CROWELL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/26/18. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, JANUARY 3, 10, 17, 24, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022608. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BLACKBIRD TRADING COMPANY
433 E. MAIN ST., #16, VENTURA, CA 93001 VENTURA. JASON SKYLLINGSTAD, 371 DAKOTA DR., VENTURA, CA 93001. 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): 12/13/18. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JASON SKYLLINGSTAD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/13/18. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, JANUARY 3, 10, 17, 24, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022566. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LIVING REDISCOVERED
11100 TELEGRAPH RD #34, VENTURA, CA 93004 VENTURA. CARRIE SPIRA, 11100 TELEGRAPH RD #34, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CARRIE SPIRA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/13/18. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, JANUARY 3, 10, 17, 24, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023170. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
XTENSION HEALTH
1901 S. VICTORIA AVE. STE. 109, OXNARD, CA 93035 VENTURA. WELLNESS WORX, INC., 1901 S. VICTORIA AVE. STE. 109, OXNARD, CA 93035. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: WELLNESS WORX, INC., JOHN ZABASKY, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/24/18. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, JANUARY 3, 10, 17, 24, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022900. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TAXMONITORING.COM
TAX MONITORING
30700 RUSSELL RANCH RD STE 250, WESTLAKE VILLAGE, CA 91362 VENTURA. TAX HARDSHIP CENTER, LLC, 30700 RUSSELL RANCH RD STE 250, WESTLAKE VILLAGE, CA 91362. 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: TAX HARDSHIP CENTER, LLC, ARIAN AZIMZADEH, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/18/18. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, JANUARY 3, 10, 17, 24, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023318. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BTK AUTO TRANSPORTS
518 GILL AVE, PORT HUENEME, CA 93041 VENTURA. BTK TRANSPORTS LLC, 518 GILL AVE, PORT HUENEME, CA 93041. 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: BTK TRANSPORTS LLC, MANUEL JIMENEZ, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/27/18. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the 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, JANUARY 3, 10, 17, 24, 2019

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20181219-10022997-0
The following person(s) is (are) doing business as:
Cargo Container Company, 15040 Reedley St., Unit B, Moorpark CA 93021; County of Ventura
Estela Trivino Smith, 15040 Reedley St., Unit B, 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/ Estela Trivino Smith
This statement was filed with the County Clerk of Ventura on December 19, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
1/3, 1/10, 1/17, 1/24/19
CNS-3202915#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20181221-10023100-0
The following person(s) is (are) doing business as:
Medicine Shoppe, 960 E. Ojai , Ojai, CA 93023 County of VENTURA
Mailing Address:
960 E. Ojai , Ojai, CA 93023
Health Aid Unlimited, 4737 Brewster Dr. , Tarzana, CA 91356
This business is conducted by a Corporation
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).)
Health Aid Unlimited
S/ Farzad Farkhani, CEO
This statement was filed with the County Clerk of Ventura County on 12/21/2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
1/3, 1/10, 1/17, 1/24/19
CNS-3207317#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20181221-10023059-0
The following person(s) is (are) doing business as:
Santa Rosa Press, 1336 N. Moorpark Road, Ste. 334, Thousand Oaks, CA 91360; County of Ventura
State of incorporation: California
Ridini Entertainment Corporation, 1336 N. Moorpark Road, Ste. 334, Thousand Oaks, CA 91360
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 11/02/2013
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/ Maryann Spencer, President
Ridini Entertainment Corporation
This statement was filed with the County Clerk of Ventura on December 21, 2018.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
1/3, 1/10, 1/17, 1/24/19 CNS-3205343#

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 18th day of January, 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 #30B – Ayme Castellanos
UNIT #119 – 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, January 3rd, 2019 and January 10th, 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 18th day of JAN. 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:
# 268 ANTONIO PATINO
# 121 ROSEMARY ROJAS
# 214 HERMAN OLIVA
# 396 MEDHI SOHEILI
# 382 JOSE NUNEZ
# 364 ALFREDO MATEOS
# ZACK SUTTON
Purchases must be paid for at the time of purchase in cash only. All purchased items sold are
as is, where is and must be removed at the time of the sale. The sale is subject to cancellation in the event of settlement between owner and obligated party.
Jim O’Brien, O’Brien’s Auction # 146637300099
951-681-4113
To be published In the Fillmore Gazette JAN. 03, 2019 AND JAN. 10, 2019.

Notice is hereby given by the undersigned that a public lien sale of the following personal property described below to enforce a lien imposed on said property Pursuant to Lien Sales per California Self Storage Act Chapter 10, Sections 21700-21716 of the Business and Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and the provisions of the Civil Code. On or after January.20.2019. Undersigned will sell items at WWW.STORAGETREASURES.COM/ Sale by competitive bidding ending at 9:00 A.M. January.20. 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:
# 209 SUSAN HELLMAN. Misc. box’s, household items. Unknown items.
# 317 DAVID WHITTEKER. Misc. box’s, household items. Unknown items.
# 604 DAVID WHITTEKER. Misc. box’s, household items. Unknown items.
# 621 LAURA HATHAWAY. Misc. box’s, household items. Unknown items.
# 428 DONALD FRY. Misc. box’s, household items. Unknown items.
# 5003 ROBERTO RODRIGUEZ LOPEZ. Misc. box’s, household items. Unknown items.
# 3008 AVA RADDING. Misc. box’s, household items. Unknown items
# 2035 JUSTIN THOMAS. 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 JANUARY 03 & 10, 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 January 18, 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 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. Auction will be published in The Fillmore Gazette on 01/03/19 and 01/10/19
The contents of unit’s are generally described as follows: furniture, clothing, tools and/or other household items stored by the following persons.

Miguel Loera B2004 Angelita Leyvas B3310
Shauna R Munden B2140 Tanya M Press B3341
Edilberto Partida B2230 Eric Watkins B3424
Jose Melgoza B2237 Shirley Barrera B3609
Minerva Villarruel B2246 J.Douglas Studebaker B4001
Gabriela Montelongo B2301 Michael D Belveal B4137
Michael Lopez B2436 Ernesto V Vazquez B4143
Michelle R Aguailar B2523 Jonnie M Palmer B4313
Gregory Scott B2666 Ann Mccullough B4405
Francisco Hernandez B3007 Martha Robles B4412
Kathleen Gaddie B3009 Kassitee Adame B4527
Spencer Etchechoury B3014 Lydia James B4541
Claudia Taylor B3246
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 01/18/19 by 6:00pm
Dated: 12/31/18 Signed: StorHouse Storage Center
This notice is given in accordance with the provisions of section 21700 et. Seq. Of Business & Professional Code of the State of California.
The owner reserves the right to bid at sale. All purchased goods are sold “as is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
AUCTIONEER: James O’Brien at 951-681-4113 bond #158525941
TO BE PUBLISHED IN THE FILLMORE GAZETTE JANUARY 03 & 10, 2019