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

 
12/27/2018 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022753. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MUSIC WIZ GAMES
6592 OAK SPRINGS DR., OAK PARK, CA 91377 VENTURA. AUDIO IMPRESSIONS, INC., 6592 OAK SPRINGS DR., OAK PARK, CA 91377. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: AUDIO IMPRESSIONS, INC., CHRISTOPHER LIVELY STONE, CEO. 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, DECEMBER 27, 2018 JANUARY 3, 10, 17, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022840. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
YOUDECIDELEGALFORMS.COM
YOU DECIDE LEGAL FORMS
4361 MANORVIEW COURT, MOORPARK, CA 93021 VENTURA. JENNIFER DEGUARDI, 4361 MANORVIEW COURT, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JENNIFER DEGUARDI. 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, DECEMBER 27, 2018 JANUARY 3, 10, 17, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022202. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MIDAS ENTERPRISES
2435 VICTORIA STREET, SIMI VALLEY, CA 93065 VENTURA. MOHAMMAD NOOR ABUZAID, 2435 VICTORIA STREET, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MOHAMMAD NOOR ABUZAID. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/06/2018. 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, DECEMBER 27, 2018 JANUARY 3, 10, 17, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022330. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MB CONSTRUCTION DEVELOPMENT
1342 VIA ARACENA, CAMARILLO, CA 93010 VENTURA. MARK BOLLINGER, 1342 VIA ARACENA DR., CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARK BOLLINGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/10/2018. 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, DECEMBER 27, 2018 JANUARY 3, 10, 17, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022743. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PLAYING IN THE KITCHEN
A TASTE OF OJAI
1129 MARICOPA HWY, OJAI, CA 93023 VENTURA. ROBIN GOLDSTEIN,1975 MARICOPA HWY UNIT#12, 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): 1) N/A 2) 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: ROBIN GOLDSTEIN. 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, DECEMBER 27, 2018 JANUARY 3, 10, 17, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021691. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CR AUTO SCANNING AND DIAGNOSTICS
613 DEBBIE ST., NEWBURY PARK, CA 91320 VENTURA. CRAIG RYAN RAIMONDI, 613 DEBBIE ST., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/22/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CRAIG RYAN RAIMONDI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/28/2018. 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, DECEMBER 27, 2018 JANUARY 3, 10, 17, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022933. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RELAY BATONS
RELAYBATONS.COM
4435 HEMPSTEAD ST, SIMI VALLEY, CA 93063 VENTURA. STEVEN N RINGGOLD, 4435 HEMPSTEAD ST., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/06/2013. 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: STEVEN N RINGGOLD. 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, DECEMBER 27, 2018 JANUARY 3, 10, 17, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022342. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
C & J LANDSCAPE
592 MERRITT AVE, CAMARILLO, CA 93010 VENTURA. CHRISTOPHER EDWARD DIEHL, 592 MERRITT AVE, 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: CHRISTOPHER EDWARD DIEHL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/10/18. 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, DECEMBER 27, 2018 JANUARY 3, 10, 17, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10023061. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VENTURA OPHTHALMOLOGY MEDICAL GROUP
3088 TELEGRAPH ROAD, SUITE A, VENTURA, CA 93003 VENTURA. LUM EYE AND VISION CENTER, A MEDICAL CORPORATION, 3088 TELEGRAPH ROAD, SUITE A, VENTURA, CA 93003. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 2/27/2008. 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: LUM EYE AND VISION CENTER, A MEDICAL CORPORATION, KEITH WINTERMUTE, VICE PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/21/18. 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, DECEMBER 27, 2018 JANUARY 3, 10, 17, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022466. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SQUEAKY CLEAN MOBILE DETAILING
8402 NEATH ST, VENTURA, CA 93004 VENTURA. TRENT ALAN DONALD, 8402 NEATH ST, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: TRENT ALAN DONALD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/12/18. 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, DECEMBER 27, 2018 JANUARY 3, 10, 17, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022999. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
COMPASS FOR LIFE – INDIVIDUAL AND FAMILY THERAPY, INC
1013 HARBOR BLVD., #8, OXNARD, CA 93035 VENTURA. COMPASS FOR LIFE – INDIVIDUAL AND FAMILY THERAPY, INC., 1013 HARBOR BLVD., #8, 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): 12/16/18. 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: COMPASS FOR LIFE – INDIVIDUAL AND FAMILY THERAPY, INC., TERRI SHALLENBERGER, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/19/18. 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, DECEMBER 27, 2018 JANUARY 3, 10, 17, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022068. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
COMMUNITY ASSOCATION MANAGEMENT
2646 PALMA DR SUITE 470, VENTURA, CA 93003 VENTURA. NEMECIO S MASMELA, 1127 SEAL CT, 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: NEMECIO S MASMELA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/05/18. 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, DECEMBER 27, 2018 JANUARY 3, 10, 17, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022147. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ERGOFACE CONSULTING
ERGOFACE IMPRINTS
1817 GEOFFREY AVE, SIMI VALLEY, CA 93063 VENTURA. DAVID KEITH BENNETT, 1817 GEOFFREY 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): 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: DAVID KEITH BENNETT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/05/18. 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, DECEMBER 27, 2018 JANUARY 3, 10, 17, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022167. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DREAM HAVEN
1013 N. 6TH ST., PORT HUENEME, CA 93041 VENTURA. GRACE M. CATABAY, 1757 RUBIO CIRCLE, 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: GRACE M CATABAY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/06/18. 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, DECEMBER 27, 2018 JANUARY 3, 10, 17, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 20181219-10022954. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) REVITALASH COSMETICS, 1838 EASTMAN AVENUE, SUITE 200, VENTURA, CA 93003, VENTURA COUNTY. ATHENA COSMETICS, INC., A/I# NV20061740720, 1838 EASTMAN AVENUE, SUITE 200, VENTURA, CA 93003. This business is conducted by: A CORPORATION Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 01/01/2006. 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: ATHENA COSMETICS, INC., MONA ROSE, General Counsel. The 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 change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE, 12/27/2018 01/03/2019 01/10/2019 01/17/2019

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20181214-10022659-0
The following person(s) is (are) doing business as:
EmergencyKits.com, 775 Cochran Street, Suite F, Simi Valley, CA 93065; County of Ventura
State of incorporation: California
Essential Packs LLC, 775 Cochran Street, Suite F, Simi Valley, CA 93065
This business is conducted by a Limited Liability Company.
The registrant commenced to transact business under the fictitious business name or names listed above on 10/23/2012.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ James Patrick Shea, Managing Member
Essential Packs LLC
This statement was filed with the County Clerk of Ventura on December 14, 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).
12/27/18, 1/3, 1/10, 1/17/19 CNS-3200065#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20181214-10022696-0
The following person(s) is (are) doing business as:
MM Exotics, 3700 Dean Drive, Unit 2708, Ventura, CA 93003; County of Ventura
State of incorporation: California
Murphy-Marino LLC, 3700 Dean Drive, Unit 2708, Ventura, CA 93003
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 09/21/2018
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/ Brandon Murphy, Managing Member
Murphy-Marino LLC
This statement was filed with the County Clerk of Ventura on December 14, 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).
12/27/18, 1/3, 1/10, 1/17/19 CNS-3202151#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20181129-10021717-0
The following person(s) is (are) doing business as:
Vista Lincoln of Oxnard, 1501 Auto Center Dr., Oxnard, CA 93036; County of Ventura
State of incorporation: California
Vista Ford Oxnard, LLC, 1501 Auto Center Dr., Oxnard, CA 93036
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Jonathan Shuken, Managing Member
Vista Ford Oxnard, LLC
This statement was filed with the County Clerk of Ventura on November 29, 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).
12/27/18, 1/3, 1/10, 1/17/19 CNS-3197406#

STATEMENT OF ABANDONMENT
OF USE OF FICTITIOUS
BUSINESS NAME
File No. 20181217-10022717-0
The following person(s) has (have) abandoned the use of the fictitious business name: Fiat of Thousand Oaks, 3888 East Thousand Oaks Boulevard, Thousand Oaks, CA 91362
The date on which the Fictitious Business Name being Abandoned was filed: March 18, 2016
The file number to the Fictitious Business Name being Abandoned: 20160318-10005184-0
The County where the Fictitious Business Name was filed: Ventura
Registrant:
JACK Motors, Inc., 3888 East Thousand Oaks Boulevard, Thousand Oaks, CA 91362
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/ Andrew P. Shaver, President
JACK Motors, Inc.
This statement was filed with the County Clerk of Ventura County on December 17, 2018.
12/27/18, 1/3, 1/10, 1/17/19 CNS-3206416#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20181214-10022640-0
The following person(s) is (are) doing business as:
Ventura Accident Group, 1000 Town Center Dr #300, Oxnard, CA 93036; County of Ventura
State of incorporation: CA
M.R. Parker Law, A Professional Corporation, 6700 Fallbrook Ave. Suite 290, West Hills, CA 91307
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/ Michael Parker, President
M.R. Parker Law, A Professional Corporation
This statement was filed with the County Clerk of Ventura on December 14, 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).
12/27/18, 1/3, 1/10, 1/17/19 CNS-3206148#

NOTICE OF TRUSTEE'S SALE TS No. CA-17-799759-BF Order No.: 730-1710073-70 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 6/1/2007. 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. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): MARCELO ANDRADE, AN UNMARRIED MAN, AND DEBORAH DAVIS, A SINGLE WOMAN Recorded: 6/6/2007 as Instrument No. 20070606-00114295-0 of Official Records in the office of the Recorder of VENTURA County, California; Date of Sale: 1/17/2019 at 11:00AM Place of Sale: To the right of the main entrance, near the exit doors, of the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93009 Amount of unpaid balance and other charges: $607,058.91 The purported property address is: 551 STONEHEDGE DRIVE, FILLMORE, CA 93015 Assessor's Parcel No.: 050-0-101-495 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916-939-0772 for information regarding the trustee's sale or visit this Internet Web site http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-17-799759-BF. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return of the monies paid to the Trustee. This shall be the Purchaser's sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary's Agent, or the Beneficiary's Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right's against the real property only. Date: Quality Loan Service Corporation 2763 Camino Del Rio South San Diego, CA 92108 619-645-7711 For NON SALE information only Sale Line: 916-939-0772 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-17-799759-BF IDSPub #0148326 12/27/2018 1/3/2019 1/10/2019

 
12/13/2018 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021797. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TREADSTONE INVESTIGATIONS
1000 TOWN CENTER DR. #300, OXNARD, CA 93036 VENTURA. JOHN AVILA, 5198 LAFAYETTE ST., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOHN AVILA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/30/18. 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, DECEMBER 13, 20, 27, 2018 JANUARY 3, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021067. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
KERI’S KLOSET
35 N VIA EL TORO, NEWBURY PARK, CA 91320 VENTURA. KERIANNE THOMSON, 35 N VIA EL TORO, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/23/18. 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: KERIANNE THOMSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/16/18. 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, DECEMBER 13, 20, 27, 2018 JANUARY 3, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021733. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PENNY LANE DESIGNS
ROYAL RAVENS
2173 ANTHONY DR, VENTURA, CA 93003 VENTURA. RC LANEY INC, 2173 ANTHONY DR, VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/06/2018. 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: RC LANEY INC, RACHEL LANEY, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/29/18. 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, DECEMBER 13, 20, 27, 2018 JANUARY 3, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021374. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MURRIETA ELECTRIC, INC
GM ELECTRIC
2674 E. MAIN STREET SUITE E, VENTURA, CA 93003 VENTURA. MURRIETA ELECTRIC, INC, 403 GEORGETOWN AVENUE, VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MURRIETA ELECTRIC, INC, GREG MURRIETA, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/21/18. 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, DECEMBER 13, 20, 27, 2018 JANUARY 3, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021510. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RUSH PROFESSIONAL BEAUTY
BEAUTY ON THE BLVD.
1171 E THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362 VENTURA. RUSH BEAUTY, 1690 CAMINO OLMO APT. J, THOUSAND OAKS, CA 91320. STATE OF INCORPORATION: C4208533 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: RUSH BEAUTY, STEVEN RUSH, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/26/18. 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, DECEMBER 13, 20, 27, 2018 JANUARY 3, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022003. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MONITORMYTAXES
MONITORMYTAXES.COM
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: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TAX HARDSHIP CENTER, LLC, ARIAN AZIMZADEH, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/04/18. 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, DECEMBER 13, 20, 27, 2018 JANUARY 3, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021294. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PROVIDIOMS
673 COUNTRY CLUB DR, 1024, SIMI VALLEY, CA 93065 VENTURA. JARED K. EATON, 673 COUNTRY CLUB DR, 1024, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/15/2018. 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: JARED K. EATON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/20/18. 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, DECEMBER 13, 20, 27, 2018 JANUARY 3, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10022178. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SHAMPOOCH MOBILE PET GROOMING
SHAMPOOCH
1986 BECKSHIRE DR, THOUSAND OAKS, CA 91362 VENTURA. RITA I. GIDEON, 1986 BECKSHIRE DR, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 7/2003. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RITA I. GIDEON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/06/18. 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, DECEMBER 13, 20, 27, 2018 JANUARY 3, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020957. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VENTURA TRANSMISSION LLC
625 EAST VENTURA BLVD, OXNARD, CA 93036 VENTURA. VENTURA TRANSMISSION LLC, 625 EAST VENTURA BLVD, OXNARD, CA 93036. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/01/2018. 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: VENTURA TRANSMISSION LLC, ART NUNEZ, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/15/18. 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, DECEMBER 13, 20, 27, 2018 JANUARY 3, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021720. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
COASTAL PEDICURE
1416 E MAIN STREET, VENTURA, CA 93001 VENTURA. TAMERA ELAINE GUERRERO, 2180 VISTA DEL MAR DRIVE, 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): 2/24/2012. 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: TAMERA ELAINE GUERRERO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/29/18. 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, DECEMBER 13, 20, 27, 2018 JANUARY 3, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020803. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DOORSTEP ORTHO PHYSICAL THERAPY
DOORSTEP ORTHO
DOPT
6329 CALLE BODEGA, CAMARILLO, CA 93012 VENTURA. STEVE BOWEN, 6329 CALLE BODEGA, 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): 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: STEVE BOWEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/13/18. 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, DECEMBER 13, 20, 27, 2018 JANUARY 3, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021811. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JEWELRY BY CHERIE
860 WEST LOOP DRIVE, CAMARILLO, CA 93010 VENTURA. CHERYL LEE HUDDLESTON, 860 WEST LOOP DRIVE, 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): 11/30/2018. 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: CHERYL LEE HUDDLESTON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/30/18. 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, DECEMBER 13, 20, 27, 2018 JANUARY 3, 2019

PROPERTY NOTICE OF SEIZURE AND NOTICE OF INTENDED FORFEITURE
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim MC-200 stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Karen L. Wold within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 without further notice or hearing.
FS#18-038 April 4, 2018 Ventura Police Department officers seized $6,720 U.S. currency at 2440 S. Victoria Avenue, Ventura CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $6,720.
FS#18-067 April 4, 2018 Ventura Police Department officers seized $1,875 U.S. currency at 3147 Loma Vista Road, Ventura CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,875.
FS#18-078 September 05, 2018 Ventura County Sherriff's Department officers seized $1,728 U.S. currency at 2145 E. Harbor Blvd, Ventura CA in connection with a controlled substance violation of section 11352 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,728.
FS#18-079 June 20, 2018 Simi Valley Police Department officers seized $1,092 U.S. currency at 2498 Stearns, Simi Valley CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,092.
FS#18-081 September 26, 2018 Ventura County Sherriff's Department officers seized $2,480 U.S. currency at 126 Maple, Newbury Park CA in connection with a controlled substance violation of section 11358 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,480.
FS#18-082 September 27, 2018 Ventura County Sherriff’s Department officers seized $300 U.S. currency at Westlake Blvd and Thousand Oaks, Thousand Oaks CA and seized $10,000 at 20466 Saticoy Street #31, Winnetka CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $10,300.
FS#18-085 September 20, 2018 Simi Valley Police Department officers seized $2,483 U.S. currency at Texas Avenue north of Alamo Street, Simi Valley CA in connection with a controlled substance violation of section 11375 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,483.
FS#18-087 October 17, 2018 Ventura County Sherriff’s Department officers seized $2,236.65 U.S. currency at Mission Oaks and Camarillo Ranch, Camarillo CA in connection with a controlled substance violation of section 11360 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,236.65.
FS#18-088 September 26, 2018Ventura County Sherriff’s Department officers seized $22,560 U.S. currency at 126 Maple, Newbury Park CA in connection with a controlled substance violation of section 11358 of the Health and Safety Code. The seized property has an estimated or appraised value of $22,560.
FS#18-089 September 26, 2018 Ventura County Sherriff’s Department officers seized $6250 U.S. currency at 1985 Junto Lane, Oxnard CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $6,250.
FS#18-090 October 23, 2018 Ventura County Sherriff’s Department officers seized $2,284 U.S. currency at 6282 Calle Bodega, Camarillo CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,284.
FS#18-091 October 26, 2018 Ventura County Sherriff’s Department officers seized $2,596 U.S. currency at 105 W. Los Angeles Avenue, Moorpark CA and seized $12,381 U.S. currency at 718 N. Main Street, Piru in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $14,977.
FS#18-092 November 01, 2018 Ventura County Sherriff’s Department officers seized $10,592 U.S. currency at 2001 Vinca Way, Oxnard CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $10,592.
12/13, 12/20, 12/27/18 CNS-3201984#

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 Thursday December 27, 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.
David Naugle - 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 DECEMBER 13TH & 20TH 2018

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 Thursday December 27, 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.
Duchess Sylvia - 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 DECEMBER 13TH & 20TH 2018

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 Thursday December 27, 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.
Bill Cobb - 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 DECEMBER 13TH & 20TH 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 December 21, 2018 at 9:30 a.m. and ending on December 27, 2018 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, McNelley, Debra J. Unit # A-109, Folsom, Geoffrey Unit # A-133, Lyon, Mark Unit # D-01, Pena, Zunilda J. Unit # D-27, Dolliver, Christina Unit # E-256, Ordonez, Saturnino Unit # E-277, Curran, Kimberly Unit # G-19, Sikora, Christine Unit # H-39, McNelley, Ryan Unit # H-68, Ulmer, Jared Unit # M-233, Lenart-Foster, Melissa Unit # N-229, Frost, Leanne Unit # N-284, Valenzuela, Iliana Unit # P-0216A, Phearson-Castro, Nancy D. Unit # Q-0203C, Brooks, Tristan Unit # Q-0210B, Chavarria, Manuel Unit # Q-0250,Walker, Josh Unit # Q-0268, Soloff, Nicholas Unit # S1-056, Brady, Maureen Unit # S2-046, Slack, Webster D. Unit # S2-086, Burke, Eugene G. Unit # S2-217, Fife, Caitlyn Unit # S2-287, Palmer, Sandy Unit # S3-1081, Hernandez, Alma Unit # S3-2006, Brown, Summer Unit # S3-2116, Hall, Jethelyn Unit # S3-2132, Pierson, Ken Unit # S3-3011, Baker, Nicole Unit # S3-3090, Torabian, Amy Unit # S4-054, Aguilar, Angila Unit # S4-112, Robertson, Jan Unit # S6-205, Johnson, Eva Unit # S6-208, Robertson, Jan Unit # X1-042
TO BE PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 13TH & 20TH 2018

 
12/06/2018 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021670. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NOMADSOFFGRIDBAZAARCOM
NOMADSOFFGRID.COM
8055 AGATE STREET, VENTURA, CA 93004 VENTURA. WCA COMMERCIAL ENTERPRISE LLC, 8055 AGATE STREET, VENTURA, CA 93004. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: WCA COMMERCIAL ENTERPRISE LLC, WILLIAM. M. JACOBS, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/28/18. 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, DECEMBER 6, 13, 20, 27, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020781. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MOST INDUSTRIES
3700 DEAN DRIVE #1104, VENTURA, CA 93003 VENTURA. MOSTAFA BALEGH, 3700 DEAN DRIVE #1104, 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: MOSTAFA BALEGH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/13/18. 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, DECEMBER 6, 13, 20, 27, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021518. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SADDLE CLUB OF SIMI VALLEY
3495 CHICORY LEAF PLACE, SIMI VALLEY, CA 93065 VENTURA. JEANNETTE HEINZELMANN, 12435 FUJI STREET, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JEANNETTE HEINZELMANN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/26/18. 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, DECEMBER 6, 13, 20, 27, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020865. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SALTY GUAVA
516 SANTA CLARA STREET, VENTURA, CA 93001 VENTURA. TAYLOR LOSCIALPO, 1524 TWIN TIDES PLACE, 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): 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: TAYLOR LOSCIALPO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/14/18. 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, DECEMBER 6, 13, 20, 27, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021900. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
POMADE COMPANY
3013 STONEWOOD ST, SIMI VALLEY, CA 93063 VENTURA. BRIAN PARK, 3013 STONEWOOD ST, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BRIAN PARK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/03/18. 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, DECEMBER 6, 13, 20, 27, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021811. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JEWELRY BY CHERIE
860 WEST LOOP DRIVE, CAMARILLO, CA 93010 VENTURA. CHERYL LEE HUDDLESTON, 860 WEST LOOP DRIVE, 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): 11/30/2018. 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: CHERYL LEE HUDDLESTON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/30/18. 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, DECEMBER 6, 13, 20, 27, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021941. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SYSTEMSGO SOLUTIONS
540 WILBUR CT, THOUSAND OAKS, CA 91360 VENTURA. BRYAN STAFFORD, 540 WILBUR CT, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BRYAN STAFFORD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/03/18. 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, DECEMBER 6, 13, 20, 27, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021181. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
INNER SANCTUM VINTAGE
1029 CONCORD AVE, VENTURA, CA 93004 VENTURA. KRISTINA LEE ESTRADA, 1029 CONCORD 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): 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: KRISTINA LEE ESTRADA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/19/18. 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, DECEMBER 6, 13, 20, 27, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021975. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TRURT
6918 HASTINGS STREET, MOORPARK, CA 93021 VENTURA. JUNE KATHLEEN COHEN, 6918 HASTINGS STREET, 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): 12/4/2018. 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: JUNE KATHLEEN COHEN, JUNE K. COHEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/04/18. 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, DECEMBER 6, 13, 20, 27, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10021997. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ONE OAKS DENTAL SPA
1429 E THOUSAND OAKS BLVD SUITE 101, THOUSAND OAKS, CA 91362 VENTURA. ROSELLE C. LOPEZ, 9596 SEASONS DR, RANCHO CUCAMONGA, CA 91730. 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: ROSELLE C. LOPEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/04/18. 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, DECEMBER 6, 13, 20, 27, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020742. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ROYALTY WORLD TRAVEL
632 CENTRAL AVE, FILLMORE, CA 93015 VENTURA. REGINA M. ALVAREZ, 632 CENTRAL AVE, FILLMORE, CA 93015, JAMES P. ALVAREZ, 632 CENTRAL AVE, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: REGINA M. ALVAREZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/09/18. 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, DECEMBER 6, 13, 20, 27, 2018

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2018-00520654 CU-PT-VTA. Petition of: CORINNE ARD for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): CORINE ARD filed a petition with this court for a decree changing names as follows: RY’EL ZUMARI USTIN to RY’EL ZUMARI ARD. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 01/17/2019, Time: 8:30am, Department: 42, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 11/28/18. Filed: 11/28/18. 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, DECEMBER 6, 13, 20, 27, 2018

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20181115-10020947-0
The following person(s) is (are) doing business as:
Comfort Real Estate, 6555 Telephone Rd., Suite 5, Ventura, CA 93003; County of Ventura
State of incorporation: California
Comfort Real Estate Services, Inc., 6555 Telephone Rd., Suite 5, 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/ Granville B. Ward III, President
This statement was filed with the County Clerk of Ventura on November 15, 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).
12/6, 12/13, 12/20, 12/27/18 CNS-3193492#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20181126-10021492-0
The following person(s) is (are) doing business as:
Cabo Coyote, 12772 Winter Ave, Moorpark, CA 93021; County of Ventura
Sybil Michelle Johnson, 12772 Winter Ave, 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/ Sybil Michelle Johnson
This statement was filed with the County Clerk of Ventura on November 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 (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
12/6, 12/13, 12/20, 12/27/18 CNS-3196780#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20181126-10021494-0
The following person(s) is (are) doing business as:
Brendans Irish Pub and Restaurant, 495 N. Ventu Park Road, Newbury Park, CA 91320; County of Ventura
State of incorporation: CA
Brendans Newbury Park, LLC 495 N. Ventu Park Road, Newport Park, CA 91320
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Daniel Margolis, Managing Member
Brendans Newbury Park, LLC
This statement was filed with the County Clerk of Ventura on November 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 (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
12/6, 12/13, 12/20, 12/27/18 CNS-3196783#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20181126-10021497-0
The following person(s) is (are) doing business as:
byARAM, 4840 Walnut Street, Simi Valley, CA 93063; County of Ventura
Aram Masredjian, 4840 Walnut Street, 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/ Aram Masredjian
This statement was filed with the County Clerk of Ventura on November 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 (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
12/6, 12/13, 12/20, 12/27/18 CNS-3196817#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20181126-10021499-0
The following person(s) is (are) doing business as:
RJ Insurance, 1398 Bluebonnet Ave., Ventura CA 93004; County of Ventura
Robert Jimenez, 1398 Bluebonnet Ave., Ventura CA 93004
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 Jimenez
This statement was filed with the County Clerk of Ventura on November 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 (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
12/6, 12/13, 12/20, 12/27/18 CNS-3196858#

T.S. No.: 2018-01319-CA A.P.N.:135-0-063-135
Property Address: 1957 Grand Avenue, Ventura, CA 93003
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 04/13/2005. 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: Marsha Leah Wylie
Duly Appointed Trustee: Western Progressive, LLC
Deed of Trust Recorded 04/22/2005 as Instrument No. 20050422-0097848 in book ---, page--- and of Official Records in the office of the Recorder of Ventura County, California,
Date of Sale: 01/03/2019 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: $ 199,520.90
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: 1957 Grand Avenue, Ventura, CA 93003
A.P.N.: 135-0-063-135
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:
$ 199,520.90.
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 2018-01319-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: November 20, 2018 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 DECEMBER 6, 13 & 20, 2018
NOTICE TO CREDITORS OF BULK SALE
(UCC Sec. 6105)
Escrow No. 18-12633-TN
NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s), business address(es) to the Seller(s) are: UY TRAN, 1255 SOUTH VICTORIA AVENUE, OXNARD, CA 93035
Doing Business as: RED PERSIMMON NAILS & SPA
All other business name(s) and address(es) used by the Seller(s) within three years, as stated by the Seller(s), is/are: NONE
The name(s) and address of the Buyer(s) is/are: VINCENT A. PHAM, 621 PERTH PLACE, OXNARD, CA 93035
The assets to be sold are described in general as: ALL FURNITURES, FIXTURES AND EQUIPMENT, TRADENAME, GOODWILL, INVENTORY, LEASE, AND LEASEHOLD IMPROVEMENTS and are located at: 1255 SOUTH VICTORIA AVENUE, OXNARD, CA 93035
The bulk sale is intended to be consummated at the office of: LUCKY TEAM ESCROW, INC., 13305 BROOKHURST STREET GARDEN GROVE, CA 92843 and the anticipated sale date is DECEMBER 24, 2018
The bulk sale is subject to California Uniform Commercial Code Section 6106.2.
[If the sale is subject to Sec. 6106.2, the following information must be provided] The name and address of the person with whom claims may be filed is: LUCKY TEAM ESCROW, INC., 13305 BROOKHURST STREET, GARDEN GROVE, CA 92843 and the last date for filing claims shall be DECEMBER 21, 2018, which is the business day before the sale date specified above.
Dated: 11/20/2018
BUYER: VINCENT A. PHAM
LA2152553 FILLMORE GAZETTE 12/6/2018

NOTICE TO CREDITORS OF BULK SALE
(Division 6 of the Commercial Code)
Escrow No. 103872-JC
(1) Notice is hereby given to creditors of the within named Seller(s) that a bulk sale is about to be made on personal property hereinafter described.
(2) The name and business addresses of the seller are: DAVID HEMMING, 2128 KNOLL DRIVE, VENTURA, CA 93003-7310
(3) The location in California of the chief executive office of the Seller is: VENTURA, CA 93003
(4) The name and business address of the Buyer(s) are: DAVID CARDENAS, 2128 KNOLL DRIVE, VENTURA, CA 93003-7310
(5) The location and general description of the assets to be sold are: FURNITURE, FIXTURES AND EQUIPMENT, TRADENAME, COVENANT NOT TO COMPETE, GOODWILL, LEASE, AND LEASEHOLD IMPROVEMENTS of that certain business located at: 2128 KNOLL DRIVE, VENTURA, CA 93003-7310
(6) The business name used by the seller(s) at said location is: HANDLE WITH CARE PACKAGING STORE
(7) The anticipated date of the bulk sale is DECEMBER 24, 2018, at the office of ESCROW WORLD, INC., 1055 WILSHIRE BLVD., SUITE 1555, LOS ANGELES, CA 90017, Escrow No. 103872-JC, Escrow Officer: JANICE CHEON
(8) Claims may be filed with Same as “7” above.
(9) The last date for filing claims is: DECEMBER 21, 2018
(10) This Bulk Sale is subject to Section 6106.2 of the Uniform Commercial Code.
(11) As listed by the Seller, all other business names and addresses used by the Seller within three years before the date such list was sent or delivered to the Buyer are: NONE
DATED: NOVEMBER 13, 2018
TRANSFEREES: DAVID CARDENAS
LA2154889 FILLMORE GAZETTE 12/6/2018