The Fillmore Gazette has the LOWEST PRICE IN THE COUNTY for Fictitious Business Name Statements! Only $50 Dollars*

The Fillmore Gazette is fully adjudicated to publish legal notices throughout Ventura County.

For only $50 dollars we will publish your Fictitious Business Name Statement (FBN) four consecutive weeks in print, as required by law.

We will send proof of publication to the county, free of charge, and post your legal notice online for your review.

To publish your Fictitious Business Name Statement (or any other type of legal notice) please click here.

Note: We charge a $25 cancellation fee. *$50 dollar price is for one business name & registrant name, each additional name, add $5 dollars.

05/06/2021 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210423-10005749-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CONEJO COOKIE
ZOOD
2629 TOWNSGATE ROAD, SUITE 235, WESTLAKE VILLAGE, CA 91361 VENTURA. TANGLED WIRES, LLC, 2629 TOWNSGATE ROAD, SUITE 235, WESTLAKE VILLAGE, CA 91361. 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: TANGLED WIRES, LLC, ARASH PAYAN, MEMBER MANAGED. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/23/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 6, 13, 20, 27, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210407-10004908-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FLOWER POWER FLORIST AND GIFTS
2207 VENTURA BLVD, CAMARILLO, CA 93010 VENTURA. SHAFIQ T. CHANDABHAI, 23733 BURBANK BL., #115, WOODLAND HILLS, CA 91367. 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: SHAFIQ T. CHANDABHAI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/07/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 6, 13, 20, 27, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210420-10005533-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
J.L. CONSTRUCTION
SUSAN MARTINEZ LEE LCSW
2419 HABOR BLVD SUITE 143 VENTURA, CA 93001 VENTURA. ISLAND VIEW LLC, 2419 HABOR BLVD SUITE 143, VENTURA, CA 93001. 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): 01/01/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ISLAND VIEW LLC, JAMES M. LEE, AGENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/20/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 6, 13, 20, 27, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210429-10005985-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
J.LUXE BOUTIQUE
392 RUTH AVE, MOORPARK, CA 93021 VENTURA. JESSICA TAMAYO, 392 RUTH AVE, 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: JESSICA TAMAYO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/29/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 6, 13, 20, 27, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210421-10005610-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WELLNESS CARE SENIOR LIVING
158 ROCKAWAY RD, OAK VIEW, CA 93022 VENTURA. WELLNESS CARE SENIOR LIVING LLC, 900 W 10TH STREET, AZUSA, CA 91702. 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): 02/17/2016. I declare that all information in this statement is true and correct. (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 CARE SENIOR LIVING LLC, MAURICE MAALOUF, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/21/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 6, 13, 20, 27, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210420-10005479-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FIRST AMERICAN MERCHANT
FIRST AMERICAN MERCHANT FUNDING
2985 E HILLCREST DR. SUITE 209, THOUSAND OAKS, CA 91362 VENTURA. EMERCHANTBROKER.COM LLC, 2985 E HILLCREST DR. SUITE 209, THOUSAND OAKS, 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): 05/27/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: EMERCHANTBROKER.COM LLC, DAVID SILVERTON, MANAGING GENERAL PARTNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/20/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 6, 13, 20, 27, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210420-10005473-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EL RIO VINEYARD GAS AND FOOD MART
2778 E VINEYARD AVE, OXNARD, CA 93036 VENTURA. IK CHO, 5939 CHESTNUT PL, CAMARILLO, CA 93012, EUNICE CHO, 5939 CHESTNUT PL, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/14/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: IK CHO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/20/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 6, 13, 20, 27, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210420-10005439-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AUXILIO MULTISERVICIOS
2779 E VINEYARD AVE, OXNARD, CA 93036 VENTURA. VANESSA RAMIREZ, 235 W MISSION AVENUE, VENTURA, CA 93001, JOSE RAMIREZ, 235 W MISSION AVENUE, VENTURA, CA 93001. 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): 01/07/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: VANESS RAMIREZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/20/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 6, 13, 20, 27, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210420-10005437-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ARTHUR METAL ARTS
2706 SERENO AVE, VENTURA, CA 93003 VENTURA. KAREN ARTHUR, 2706 SERENO AVE, VENRURA, 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): 02/23/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KAREN ARTHUR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/20/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 6, 13, 20, 27, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210420-10005457-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
C&M BACKFLOW/PLUMBING
640 BLUEBELL PL, OXNARD, CA 93036 VENTURA. CELSO MATA, 640 BLUEBELL PL, 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): 02/17/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CELSO MATA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/20/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 6, 13, 20, 27, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210420-10005466-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CURIEL FLOOR COVERING
1620 DAKIN AVE, SIMI VALLEY, CA 93065 VENTURA. PEDRO CURIEL, 1620 DAKIN AVE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/17/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: PEDRO CURIEL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/20/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 6, 13, 20, 27, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210420-10005486-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JMG GUZMAN BEEKEEPING
4411 HAMILTON AVE, OXNARD, CA 93033 VENTURA. JUAN FLORES, 4411 HAMILTON AVE, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/11/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JUAN FLORES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/20/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 6, 13, 20, 27, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210420-10005488-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
KENNEDY HEAVY EQUIPMENT RENTALS MANAGEMENT
2955 IVORY AVE, SIMI VALLEY, CA 93063 VENTURA. KAYLA KENNEDY, 2955 IVORY AVE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/21/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KAYLA KENNEDY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/20/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 6, 13, 20, 27, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210420-10005574-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SACRED SOUL
2955 E. HILLCREST DR STE 125, WESTLAKE VILLAGE, CA 91362 VENTURA. MICHELLE RADUZINER, 186 SILAS AVENUE, 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): 02/03/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MICHELLE RADUZINER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/20/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 6, 13, 20, 27, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210420-10005448-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BELLIZIMA SALON
220 OCEAN DR, OXNARD, CA 93035 VENTURA. SUZANNE MCGARRY, 9964 BIG HORN STREET, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/08/2015. 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: SUZANNE MCGARRY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/20/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 6, 13, 20, 27, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210420-10005475-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EXCELLENCE DIVE SERVICES
1420 VICTORIA AVE APT 102, OXNARD, CA 93035 VENTURA. MARCO PEREZ, 1420 VICTORIA AVE APT 102, OXNARD, CA 93035, EDGAR PEREZ, 1420 VICTORIA AVE APT 102, OXNARD, CA 93035. 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): 01/08/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARCO PEREZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/20/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 6, 13, 20, 27, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00553808-CU-PT-VTA. Petition of AMANDA JAN TULL for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) AMANDA JAN TULL filed a petition with this court for a decree changing names as follows: AMANDA JAN TULL TO AMANDA JAN VEE. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 06/11/2021: Time: 8:20am: Department: 42: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 04/30/2021. Filed: 04/30/2021. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By NINA LEMOS, Deputy Clerk. To be Published in the Fillmore Gazette MAY 6, 13, 20, 27, 2021

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210422-10005666-0
The following person(s) is (are) doing business as:
Discovery Electronics, 1495 North View Dr, Westlake Village, CA 91362 County of VENTURA
Mailing Address:
23801 Calabasas Rd. Ste 2026, Calabasas, CA 91302
Chatsworth Shipping, Inc, 1495 North View Dr, Westlake Village, CA 91362
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).)
Chatsworth Shipping, Inc
S/ Calvin Jones, CEO,
This statement was filed with the County Clerk of Ventura County on 04/22/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
5/6, 5/13, 5/20, 5/27/21
CNS-3444669#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210423-10005790-0 1/1
The following person(s) is (are) doing business as:
Body Sculpting Spa, 2417 E. Hillcrest Dr., Thousand Oaks, CA 91362; County of Ventura
State of organization: California
BSD Partnership LLC, 2417 E. Hillcrest Drive, Thousand Oaks, CA 91362
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).)
BSD Partnership LLC
S/ Keiri Munoz, Managing member
This statement was filed with the County Clerk of Ventura on 04/23/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
5/6, 5/13, 5/20, 5/27/21
CNS-3457361#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210423-1005788-0 1/1
The following person(s) is (are) doing business as:
Body Sculpting Academy, 2417 E. Hillcrest Drive, Thousand Oaks, CA 91362; County of Ventura
State of organization: California
BSD Partnership LLC, 2417 E. Hillcrest Drive, Thousand Oaks, CA 91362
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).)
BSD Partnership LLC
S/ Keiri Munoz, Managing Member
This statement was filed with the County Clerk of Ventura on 04/23/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
5/6, 5/13, 5/20, 5/27/21
CNS-3457362#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210423-10005784-0 1/1
The following person(s) is (are) doing business as:
Subway Sandwiches and Salads, 2031 Statham Blvd., Oxnard, CA 93030; County of Ventura

Mark A. Pap, 2211 Kingsbridge Lane, Oxnard, CA 93035
This business is conducted by A General Partnership
The registrant commenced to transact business under the fictitious business name or names listed above on 03/01/2004
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Mark A. Pap
This statement was filed with the County Clerk of Ventura on 04/23/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
5/6, 5/13, 5/20, 5/27/21
CNS-3458132#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210423-10005786-0 1/1
The following person(s) is (are) doing business as:
Adam's Marketing and Sales, 622 High Plains Ln., Unit A, Simi Valley, CA 93065; County of Ventura

Adam Leppo, 622 High Plains Ln., Unit A, Simi Valley, CA 93065
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Adam Leppo
This statement was filed with the County Clerk of Ventura on 04/23/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
5/6, 5/13, 5/20, 5/27/21
CNS-3458137#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210421-10005584-0
The following person(s) is (are) doing business as:
LEO, 649 Beachport Drive, Port Hueneme, CA 93041; County of Ventura
State of incorporation: CA
ROARK ENTERPRISES, INC., 2103 Alcyon Drive, Los Angeles, CA 90068
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 06/01/2020
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/ Ilaria Urbinati, President
ROARK ENTERPRISES, INC.
This statement was filed with the County Clerk of Ventura on April 21, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
5/6, 5/13, 5/20, 5/27/21
CNS-3460131#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210421-10005582-0
The following person(s) is (are) doing business as:
Wild Beauty Society, 434 Granite Hills Street, Simi Valley, CA 93065; County of Ventura
Meadow Montez, 434 Granite Hills Street, Simi Valley, CA 93065
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2021
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/ Meadow Montez
This statement was filed with the County Clerk of Ventura on April 21, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
5/6, 5/13, 5/20, 5/27/21
CNS-3460563#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210421-10005578-0
The following person(s) is (are) doing business as:
History Victorum, 665 Via Colinas, Westlake Village, CA 91362; County of Ventura
Veronica V. Bautista, 665 Via Colinas, Westlake Village, CA 91362
James M. Robinson, 665 Via Colinas, Westlake Village, CA 91362
This business is conducted by A General Partnership
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Veronica V. Bautista
This statement was filed with the County Clerk of Ventura on April 21, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
5/6, 5/13, 5/20, 5/27/21
CNS-3460740#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210421-10005649-0
The following person(s) is (are) doing business as:
Earth's Candy, 949 Tuttle Ave., Simi Valley, CA 93065; County of Ventura
Norma Christine Winget, 949 Tuttle Ave., Simi Valley, CA 93065
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2021
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/ Norma Christine Winget
This statement was filed with the County Clerk of Ventura on April 21, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
5/6, 5/13, 5/20, 5/27/21
CNS-3461779#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210421-10005651-0 1/1
The following person(s) is (are) doing business as:
Got Canine Training, 65 Beethoven Ave., Ventura, CA 93003; County of Ventura

Leonardo Arcila, 65 Beethoven Ave., Ventura, CA 93003
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2021
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/ Leonardo Arcila
This statement was filed with the County Clerk of Ventura on 04/21/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
5/6, 5/13, 5/20, 5/27/21
CNS-3461788#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210421-10005653-0 1/1
The following person(s) is (are) doing business as:
FGF Media, 470 Chickasaw St., Ventura, CA 93001; County of Ventura

Jim Nova, 470 Chickasaw St., Ventura, CA 93001
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 05/23/2019
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Jim Nova
This statement was filed with the County Clerk of Ventura on 04/21/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
5/6, 5/13, 5/20, 5/27/21
CNS-3462030#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210421-10005580-0
The following person(s) is (are) doing business as:
Obsessive Compulsive Carpentry, 12405 Mountain Trail St., Moorpark, CA 93021; County of Ventura
James A. Henderson, 12405 Mountain Trail St., Moorpark, CA 93021
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2019
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ James A. Henderson
This statement was filed with the County Clerk of Ventura on April 21, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
5/6, 5/13, 5/20, 5/27/21
CNS-3462075#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210423-10005765-0 1/1
The following person(s) is (are) doing business as:
Blanchard Energy Designs, 1608 Fair Ave., Simi Valley, CA 93063; County of Ventura

Bryan Blanchard, 1608 Fair Ave., 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/ Bryan Blanchard
This statement was filed with the County Clerk of Ventura on 04/23/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
5/6, 5/13, 5/20, 5/27/21
CNS-3462948#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210415-10005261-0
The following person(s) is (are) doing business as:
Senior Helpers Thousand Oaks, 468 Pennsfield Place, Suite 204, Thousand Oaks, CA 91360 County of VENTURA
RIMMAN, LLC, 468 PENNSFIELD PLACE, SUITE 204, THOUSAND OAKS, CA 91360
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
RIMMAN, LLC
S/ Manish Agarwal, Member,
This statement was filed with the County Clerk of Ventura County on 04/15/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
5/6, 5/13, 5/20, 5/27/21
CNS-3466274#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210423-10005769-0 1/1
The following person(s) is (are) doing business as:
Kinecta Wealth Management, 973 S. Westlake Blvd., Westlake Village, CA 91361; County of Ventura
State of organization: CA
Kinecta Financial & Insurance Services, LLC, 1440 Rosecrans Ave., Manhattan Beach, CA 90266
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 6/17/2016
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Keith Sultemeier, Manager
This statement was filed with the County Clerk of Ventura on 04/23/3021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
5/6, 5/13, 5/20, 5/27/21
CNS-3467506#

Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property Pursuant to Lien Sale per California Self Storage Act Chapter 10. Undersigned will sell item(s) at https://storagetreasures.com/ sale by competitive bidding beginning on May 14, 2021 at 9:30 a.m. and ending on May 20, 2021 at 9:30 a.m. Where said property has been stored and which are located at Hollywood Storage Center 3425 Old Conejo Road Newbury Park, CA. 91320, County of Ventura, CA. The following units {unit #'s and names}, items to be sold include but are not limited to personal property containing boxes, misc. household goods, tools, bags and appliances. Purchases must be paid at the time with Cash only. All purchases are sold as is and must be removed within 24 hours of the time of sale. Company reserves the right to refuse any online bids. Auction by https://storagetreasures.com/, Phone: (480)397-6503
Ekblad, David Unit # B-041, Goldman, Mark Unit # C-78, Francois, Marc Unit # F-11, Faerber, Victoria Unit # G-06, Ciesniewski, Lisa Unit # G-18, Tiberio, Jessica Unit # G-59, Kokotuha, Evgueni Unit # G-89, Lewis, Alyssa Unit # H-81, Phypers, Aaron Unit # J-29, Jumonville, Sara A. Unit # M-227, Alexander, Dave (Pacific Water) Unit # N126, Stevenson, Jeff Unit # N-260, Ingels, Kathi Unit # N-262, Kempf, Kim Unit # P-0107, Anderton, Casey Unit # P-0117, Lombardo, Tano Unit # P-0225A, Pacheco, Edgar Unit # Q-0144, Schwartz, Joseph Unit # Q-0222, Hopkins, James Unit # R-221, Santa Cruz, Donna Unit # S2-245, Foley, James Unit # S3-2004, Zasloff, David Unit # S3-3183, Francois, Marc Unit # S4-007, Ziebell, Jeff Unit # S4-285, Schumacher, Aaron Unit # S5-212, Mneimneh, Farah Unit # S6-023, Young Jr., Paul Unit # S6-220.
TO BE PUBLISHED IN THE FILLMORE GAZETTE MAY 6TH & MAY 13TH, 2021

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 MAY 15, 2021. Undersigned will sell items at WWW.STORAGETREASURES.COM. Sale by competitive bidding between 10:30 A.M. and 3:30 P.M. on MAY 15, 2021. Where said property has been stored and which is located at Oak View Self Storage, 65 Portal Street, Oak View, CA 93022 in the County of Ventura and in State of California. The public lien sale is for the following units:
UNIT #- TENANT NAME- DESCRIPTION
# 716- TINA ANDERSON- Misc. box’s, household items, Unknown items
#615- KIM ARMSTRONG- Misc. box’s, household items, Unknown items
#1007 MICHELLE CARELLI MISC. ITEM’S
#1025 MICHELLI CARELLI MISC ITEM’S
#1031 MICHELLI CARELLI MISC ITEM’S
#1006- MARC FUNDERBURK- Misc. box’s, household items, Unknown items
#217- MICHELLE BALABAN- Misc. box’s, household items, Unknown items
# 265- LISA DAVIS- Misc. box’s, household items, Unknown items
#415- RAY ALPERN MISC ITEMS BOXES
#219- RAY ALPERN MISC ITEMS BOXES
#412- RAY ALPERN MISC ITEMS BOXES
#807 ANDREWS/ NEWTON , JOHNNIE & DAVID – MISC BOXES
#265 LISA DAVIS- MISC BOXES
#2013 JORGE RAMIREZ – MISC BOXES
Purchases must be paid at time of sale with cash only. All purchased items sold “as is” and must be removed within 48 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 MAY 6TH & MAY 13TH, 2021

 
04/29/2021 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210414-10005156-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WOLF INVESTIGATIVE SERVICES
68 TAORMINA LANE, OJAI, CA 93023 VENTURA. JOSEPH WOLF, 68 TAORMINA LANE, 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): 06/18/1996. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOSEPH WOLF. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/14/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 29, MAY 6, 13, 20, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210415-10005252-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HOT DOG BUSINESS GROWTH
SMALL BIZCAST
1013 HARBOR BOULEVARD, SUITE 154, OXNARD, CA 93035 VENTURA. JOVOCO, INC., 1013 HARBOR BOULEVARD, SUITE 154, OXNARD, CA 93035. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOVOCO, INC., JOEL VOLK, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/15/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 29, MAY 6, 13, 20, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210413-10005104-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SUGA BABY
4270 CENTER ST. APT# 106 PO BOX 875, PIRU, CA 93040 VENTURA COUNTY. FABIOLA MAGANA, 4270 CENTER ST. APT# 106 PO BOX 875, PIRU, CA 93040. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: FABIOLA MAGANA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/13/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 29, MAY 6, 13, 20, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210331-10004420-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HANDY HOOKER
1165 ROTELLA ST., NEWBURY PARK, CA 91320 VENTURA. ERIC T. HOOKER, 1165 ROTELLA 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): 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: ERIC T. HOOKER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/31/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 29, MAY 6, 13, 20, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210420-10005536-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BLB HAULING & JUNK REMOVAL
1300 SARATOGA AVE. #1914, VENTURA, CA 93003 VENTURA. EDWARD COLEMAN, 1300 SARATOGA AVE. APT #1914, VENTURA, CA 93003. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: EDWARD COLEMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/20/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 29, MAY 6, 13, 20, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210416-10005335-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THUNDER AND LIGHTNING
2460 NORTHBROOK DR., OXNARD, CA 93036 VENTURA. JERRY GARTH BROWN, 2460 NORTHBROOK DR., OXNARD, CA 93036, KATHIE GUY BROWN, 2460 NORTHBROOK DR., OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JERRY GARTH BROWN, JERRY G. BROWN, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/16/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 29, MAY 6, 13, 20, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210419-10005415-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MODSCAPE SOLUTIONS
990 RAVENSBURY ST., WESTLAKE VLG., CA 91361 VENTURA. SUBSCRIPTION SYSTEMS, LLC, 990 RAVENSBURY ST., WESTLAKE VLG., CA 91361. 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: SUBSCRIPTION SYSTEMS LLC BY KIM A TERRY CEO, KIM A. TERRY, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/19/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 29, MAY 6, 13, 20, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210422-10005689-0 1/2
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
OCHS REALTY
OCHS REALTY AND MANAGEMENT
OCHS MANAGEMENT CO.
3625 E. THOUSAND OAKS BLVD #116, WESTLAKE VILLAGE, CA 91362 VENTURA. TED ENTERPRISES, 1816 STANFORD AV, REDONDO BEACH, CA 90278. 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: TED ENTERPRISES, MITCHELL STEVER, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/22/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 29, MAY 6, 13, 20, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210330-10004399-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE ALL STOP SHOP
2450 OARFISH LN, OXNARD, CA 93035 VENTURA. NARCISO MENDOZA, 2450 OARFISH LN., OXNARD, CA 93035, NAYRA MENDOZA, 2450 OARFISH LN, OXNARD, CA 93035. 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): 05/10/2011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NARCISO MENDOZA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/30/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 29, MAY 6, 13, 20, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210414-10005200-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SELLERSADVANTAGE.ONE
SELLERS ADVANTAGE REAL ESTATE
3717 THOUSAND OAKS BLVD, WESTLAKE VILLAGE, CA 91362 VENTURA. PREMIER ADVANTAGE REAL ESTATE, INC., 3717 THOUSAND OAKS BLVD., WESTLAKE VILLAGE, 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): 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: PREMIER ADVANTAGE REAL ESTATE, INC., GARY ARNOLD, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/14/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 29, MAY 6, 13, 20, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210420-10005541-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE BOSS OF NAILS
401 CARMEN DR, CAMARILLO, CA 93010 VENTURA COUNTY. ADENNA BRATZ, 734 FLATHEAD RIVER ST., OXNARD, CA 93036. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ADENNA BRATZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/20/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 29, MAY 6, 13, 20, 2021

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as:
OCHS REALTY
3625 E. THOUSAND OAKS BLVD, #116, WESTLAKE VILLAGE, CA 91362. The date on which the fictitious business name being abandoned was filed: 04/12/2021. The file number to the fictitious business name being abandoned: 20200811-10011051-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: STEPHEN OCHS, 793 SUNFIELD CT., WESTLAKE VLG, CA 91362. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 04/22/2021. Signed: STEPHEN OCHS. File Number: 20210422-10005688-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 29, MAY 6, 13, 20, 2021

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as:
SAFE CAKE
250 VERDE OAK DR., OAK VIEW, CA 93022. The date on which the fictitious business name being abandoned was filed: 08/18/2020. The file number to the fictitious business name being abandoned: 20200818-10011387-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: THE CANDLE CAKE, LLC, 250 VERDE OAK DR., OAK VIEW, CA 93022. This business is conducted by: A LIMITED LIABILITY COMPANY. This statement was filed with the County Clerk of Ventura County on 04/15/2021. Signed: THE CANDLE CAKE, LLC, JENNIFER LYNN VOIGT, MEANING MEMBER. File Number: 20210415-10005328-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 29, MAY 6, 13, 20, 2021

NOTICE TO CREDITORS OF CURTIS H. CALDWELL
Notice is hereby given to the creditors and contingent creditors of Curtis H. Caldwell (“decedent”), that all persons having claims against the decedent are required to deliver them to Nancy L. Caldwell, Trustee of the Caldwell Revocable Living Trust dated February 14, 2005, wherein the decedent was a grantor, at c/o Russell E. Charvonia, Channel Islands Law Group, a P. C., 58 N. Ash Street, Ventura, California 93001, within the later of four months after APRIL 29, 2021 (the date of the first publication of notice to creditors) or, if notice is mailed or personally delivered to you, 60 days after the date this notice is mailed or personally delivered to you, or you must petition to file a late claim as provided in Section 19103 of the Probate Code. For your protection, you are encouraged to file your claim by certified mail, with return receipt requested.
DATED this 21st day of April, 2021.
Channel Islands Law Group, a P.C. By:
Russell E. Charvonia
Attorney for Nancy L. Caldwell, Trustee
PUBLISHED IN THE FILLMORE GAZETTE, APRIL 29, MAY 6, 13, 2021

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210407-10004885-0
The following person(s) is (are) doing business as:
DubDigital, 1930 El Cajon Court, Oxnard, CA 93035; County of Ventura
State of incorporation: California
DUBDIGITAL LLC, 1930 El Cajon Court, Oxnard, CA 93035
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 07/01/2020
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 Wilder, Managing Member
DUBDIGITAL LLC
This statement was filed with the County Clerk of Ventura on April 7, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/29, 5/6, 5/13, 5/20/21
CNS-3455948#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210415-10005259-0
The following person(s) is (are) doing business as:
1. AUDI WESTLAKE, 2. WESTLAKE AUDI, 3. RUSNAK/WESTLAKE AUDI, 4. RUSNAK AUDI WESTLAKE, 3832 E.THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91362 County of VENTURA
Mailing Address:
77 ST. JOHN ST, PASADENA, CA 91105
RUSNAK/WESTLAKE, 77 ST. JOHN ST, PASADENA, CA 91105
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 12/01/2008.
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).)
RUSNAK/WESTLAKE
S/ GINA OU-YANG, CFO,
This statement was filed with the County Clerk of Ventura County on 04/15/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/29, 5/6, 5/13, 5/20/21
CNS-3456763#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210414-10005190-0
The following person(s) is (are) doing business as:
CC Fabrication, 1482 Barca St., Camarillo, CA 93010; County of Ventura
Charles Lawrence Copeland, 1482 Barca St., Camarillo, CA 93010
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Charles Lawrence Copeland
This statement was filed with the County Clerk of Ventura on April 14, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/29, 5/6, 5/13, 5/20/21
CNS-3456819#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210414-10005194-0
The following person(s) is (are) doing business as:
Coastal Cruisers Rental Sales & Maintenance, 3700 Dean Dr., Unit 803, Ventura, CA 93003; County of Ventura
State of incorporation: California
Ventura Beach E-Bike Rental & Sales LLC, 3700 Dean Dr., Unit 803, Ventura, CA 93003
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Anthony Zac Hatch, Managing Member
VENTURA BEACH E-BIKE RENTAL & SALES LLC
This statement was filed with the County Clerk of Ventura on April 14, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/29, 5/6, 5/13, 5/20/21
CNS-3456820#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210413-10005123-0
The following person(s) is (are) doing business as:
Engage Therapy, 2625 Townsgate Rd., Ste. 210, Westlake Village, CA 91361; County of Ventura
State of incorporation: California
ENGAGE TREATMENT PROGRAM INC., 2625 Townsgate Rd., Ste. 210, Westlake Village, CA 91361
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 01/13/2020
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/ Adelina Mehrazarian Brisbois, President
ENGAGE TREATMENT PROGRAM INC.
This statement was filed with the County Clerk of Ventura on April 13, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/29, 5/6, 5/13, 5/20/21
CNS-3456880#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210413-10005116-0
The following person(s) is (are) doing business as:
Stone Care Pros, 365 E. Avenida Day Los Arboles, Ste. 360, Thousand Oaks, CA 91360; County of Ventura
State of incorporation: California
WFMAC INC., 1934 Meadow Brook Ct., Thousand Oaks, CA 91362
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ William Francis McCreary III, President
WFMAC INC.
This statement was filed with the County Clerk of Ventura on April 13, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/29, 5/6, 5/13, 5/20/21
CNS-3458154#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210413-10005120-0
The following person(s) is (are) doing business as:
Seaside Recovery Coaching and Intervention, 472 San Clemente Street, Ventura, CA 93001; County of Ventura
Kate Bucey, 472 San Clemente Street, Ventura, CA 93001
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Kate Bucey
This statement was filed with the County Clerk of Ventura on April 13, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/29, 5/6, 5/13, 5/20/21
CNS-3458293#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210413-10005118-0
The following person(s) is (are) doing business as:
The Proper Paw Spa, 2396 Arapaho Ave., Thousand Oaks, CA 91362; County of Ventura
Jason Stich, 2396 Arapaho Ave., Thousand Oaks, CA 91362
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Jason Stich
This statement was filed with the County Clerk of Ventura on April 13, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/29, 5/6, 5/13, 5/20/21
CNS-3458297#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210413-10005125-0
The following person(s) is (are) doing business as:
RedRum Graphics, 1226 Patricia Ave. #52, Simi Valley, CA 93065; County of Ventura
Mary Gasca, 1226 Patricia Ave. #52, Simi Valley, CA 93065
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Mary Gasca
This statement was filed with the County Clerk of Ventura on April 13, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/29, 5/6, 5/13, 5/20/21
CNS-3458299#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210413-10005129-0
The following person(s) is (are) doing business as:
rethink STRATEGIES, 487 Via Colinas, Westlake Village, CA 91362; County of Ventura
State of incorporation: California
BAMBOO VIDA, 487 Via Colinas, Westlake Village, CA 91362
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Yanina Grant Huerta, Predident
BAMBOO VIDA
This statement was filed with the County Clerk of Ventura on April 13, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/29, 5/6, 5/13, 5/20/21
CNS-3458331#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210414-10005225-0
The following person(s) is (are) doing business as:
Academy Education Services, 2775 North Ventura Road, Suite 213, Oxnard, CA 93036; County of Ventura
State of incorporation: California
Clinical Training Institute, 2775 North Ventura Road, Suite 213, Oxnard, CA 93036
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 04/06/2021
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ John Davis, President
Clinical Training Institute
This statement was filed with the County Clerk of Ventura on April 14, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/29, 5/6, 5/13, 5/20/21
CNS-3464906#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210416-10005358-0
The following person(s) is (are) doing business as:
Motto Mortgage Coastal, 5720 Ralston Street, Suite 101, Ventura, CA 93003; County of Ventura
Michael G. Sipes, 5720 Ralston Street, Suite 101, Ventura, CA 93003
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 03/01/2021
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 G. Sipes
This statement was filed with the County Clerk of Ventura on April 16, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/29, 5/6, 5/13, 5/20/21
CNS-3464911#

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 14th day of MAY 2021, at 12:30 PM on the premises where the property has been stored and which are located at: LionsGate Self Storage, 777 E Channel Islands Blvd., Oxnard, CA. 93033, County of Ventura,
State of California, the following household goods, toys, furniture, clothes, and miscellaneous
Boxes, belonging to the following:

UNIT # 184 ALFREDO PIZANA MENDOZA
UNIT # 17 LUPE CASTANEDA
UNIT # 91 LETICIA NUNEZ
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: APRIL 29th & MAY 6th 2021

NOTICE TO CREDITORS OF BULK SALE
(Division 6 of the Commercial Code)
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.
The name and business addresses of the seller are: RON’S SIGNS, A PARTNERSHIP, 2240 CELCIUS AVENUE, UNIT A, OXNARD, CA 93030, Doing Business as RON’S SIGNS and RON’S STOCK SIGNS
The name and business address of the Buyer(s) are: VOGUE SIGN, INC, 715 COMMERCIAL AVENUE, OXNARD, CA 93030
The location and general description of the assets to be sold are: certain equipment, trade fixtures, contract rights, supplies and inventory of that certain business located at: 2240 CELCIUS AVENUE, UNIT A, OXNARD, CA 93030
The business name used by the seller(s) at said location is: VOGUE SIGN, INC
The anticipated date of the bulk sale is MAY 18, 2021, at the office of VOGUE SIGN INC, 715 COMMERCIAL AVENUE, OXNARD, CA 93030
Claims may be filed with VOGUE SIGN INC, 715 COMMERCIAL AVENUE, OXNARD, CA 93030 (9) The last date for filing claims is: NOVEMBER 16, 2020
This Bulk Sale is subject to Section 6106.2 of the Uniform Commercial Code.
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: APRIL 21. 2020
TRANSFEREES: BUYER: VOGUE SIGN INC
TO BE PUBLISHED IN THE FILLMORE GAZETTE APRIL 29TH, 2021

 
04/22/2021 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210412-10005021-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ANGELS DRIVING SCHOOL
247 TRAFFIC SCHOOL ONLINE
4514 ISH DRIVE, SUITE 107, SIMI VALLEY, CA 93063 VENTURA. PHIL ROBERT KING, 4567 COCHRAN ST. #112, 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): 04/01/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: PHIL ROBERT KING. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/12/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 22, 29, MAY 6, 13, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210408-10004963-0 1/2
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
KANAN VETERINARY HOSPITAL
KANAN VETERINARY CLINIC
KANAN ANIMAL CLINIC
KANAN ANIMAL HOSPITAL
KANAN PET CLINIC
KANAN PET HOSPITAL
LINDERO VETERINARY HOSPITAL
652-B LINDERO CANYON RD., OAK PARK, CA 91377 VENTURA COUNTY. SAMMY AHRABI INC., 3100 RIVERSIDE DR. # 412, LOS ANGELES, CA 90027. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SAMMY AHRABI INC, SAMMY AHRABI, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/08/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 22, 29, MAY 6, 13, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210409-10004983-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AERO SIX DETAILING
5235 W. WOOLEY ROAD #4, OXNARD, CA 93035 VENTURA. EDDIE LEE SALDANA, 5235 W. WOOLEY ROAD, 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): 04/07/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: EDDIE LEE SALDANA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/09/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 22, 29, MAY 6, 13, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210415-10005280-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SOLAR MAINTENANCE NOW
SOLARMAINTENANCENOW.COM
600 LONE OAK DR, THOUSAND OAKS, CA 91362 VENTURA. KURT JAEGER, 600 LONE OAK DRIVE, 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): 03/11/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KURT JAEGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/15/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 22, 29, MAY 6, 13, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210329-10004314-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BETZALEL PHOTOGRAPHY
570 CHARLES ST., MOORPARK, CA 93021 VENTURA. JENNIFER C JARVIS, 2529 MARILYN ST., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/08/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JENNIFER C JARVIS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/29/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 22, 29, MAY 6, 13, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210412-10005039-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VENTURA COUNTY REALTY
484 MOBIL AVE., SUITE #2, CAMARILLO, CA 93010 VENTURA. WILLIAM ALLEN LEWIS, 2619 CORTE AMIGOS, 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): 07/11/1996. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: WILLIAM ALLEN LEWIS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/12/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 22, 29, MAY 6, 13, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210413-10005087. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) LATINO'S BARBERSHOP, 1801 E. THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91362, VENTURA COUNTY. ADRIANA R SAQUIC CAP, 1801 E. THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91362. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 01/28/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ADRIANA R SAQUIC CAP. The statement was filed with the County Clerk of Ventura County on 04/13/2021. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE (VENTURA, CA), 04/22/2021 04/29/2021 05/06/2021 05/13/2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210413-10005085. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) RUBY PROPERTY MANAGEMENT & REPAIRS, 2532 NORTHSHORE LANE, WESTLAKE VILLAGE, CA 91361, VENTURA COUNTY. DEANNA R ZEVIN, 2532 NORTHSHORE LANE, WESTLAKE VILLAGE, CA 91361. This business is conducted by: AN INDIVIDUAL Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DEANNA R ZEVIN. The statement was filed with the County Clerk of Ventura County on 04/13/2021. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE (VENTURA, CA), 04/22/2021 04/29/2021 05/06/2021 05/13/2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00553268-CU-PT-VTA. Petition of GONZALO TORRES for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) GONZALO TORRES filed a petition with this court for a decree changing names as follows: GONZALO TORRES TO JACOB GONZALO TORRES. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 06/11/2021: Time: 8:30am: Department: 41: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 04/16/2021. Filed: 04/16/2021. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By CRISTAL V. ALVAREZ, Deputy Clerk. To be Published in the Fillmore Gazette APRIL 22, 29, MAY 6, 13, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00552992-CU-PT-VTA. Petition of ALEJANDRO RAMIREZ for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) ALEJANDRO RAMIREZ filed a petition with this court for a decree changing names as follows: ALEJANDRO RAMIREZ TO ALEX RAMIREZ. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 06/07/2021: Time: 8:30am: Department: 21: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 04/08/2021. Filed: 04/08/2021. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By MARIANA SUAZO, Deputy Clerk. To be Published in the Fillmore Gazette APRIL 22, 29, MAY 6, 13, 2021

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210409-10005002-0
The following person(s) is (are) doing business as:
CLARK PACIFIC, 710 RIVERPOINT COURT, SUITE 100, WEST SACRAMENTO, CA 95605 County of YOLO
Mailing Address:
710 RIVERPOINT COURT, SUITE 100, WEST SACRAMENTO, CA 95605
CLARK PACIFIC PRECAST, LLC, 710 RIVERPOINT COURT, SUITE 100, WEST SACRAMENTO, CA 95605
DONALD G. CLARK CORPOATION, 710 RIVERPOINT COURT, SUITE 100, WEST SACRAMENTO, CA 95605
ROBERT E. CLARK CORPORATION, 710 RIVERPOINT COURT, SUITE 100, WEST SACRAMENTO, CA 95605
This business is conducted by a General Partnership
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 01/01/1963.
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/ DONALD G. CLARK,
This statement was filed with the County Clerk of Ventura County on 04/09/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/22, 4/29, 5/6, 5/13/21
CNS-3436884#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210407-10004887-0
The following person(s) is (are) doing business as:
Arbo Lo co., 960 Peninsula St., Ventura, CA 93001; County of Ventura
Lorin Moll, 960 Peninsula St., Ventura, CA 93001
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 08/20/2020
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/ Lorin Moll
This statement was filed with the County Clerk of Ventura on April 7, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/22, 4/29, 5/6, 5/13/21
CNS-3453688#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210402-10004648-0
The following person(s) is (are) doing business as:
Silver Mortgage Group, 330 W. Harvard Boulevard, Ste. B, Santa Paula, CA 93060 County of VENTURA
Mailing Address:
330 W. Harvard Boulevard, Ste. B, Santa Paula, CA 93060
Golden Empire Mortgage, Inc., 1200 Discovery Drive, 3rd Floor, Bakersfield, CA 93309
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).)
Golden Empire Mortgage, Inc.
S/ Madison M. Christian, EVP, Legal and Compliance,
This statement was filed with the County Clerk of Ventura County on 04/02/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/22, 4/29, 5/6, 5/13/21
CNS-3455181#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210406-10004745
The following person(s) is (are) doing business as:
A PLUS COSMETIC DENTISTRY OF SIMI VALLEY, 2885 Tapo St., Simi Valley, CA 93063; County of Ventura
State of incorporation: Californa
P. SHAHBAZIAN DDS CORPORATION, 2885 Tapo St., Simi Valley, CA 93063
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/ Pirouz Shahbazian, President & Secretary
P. SHAHBAZIAN DDS CORPORATION
This statement was filed with the County Clerk of Ventura on April 6, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/22, 4/29, 5/6, 5/13/21
CNS-3456016#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210407-10004883-0
The following person(s) is (are) doing business as:
DT Nails, 2462 Erringer Rd., Simi Valley, CA 93065; County of Ventura
Jenny Vo Tran, 2874 Fitzgerald Rd., Simi Valley, CA 93065
Annie Huyen Tran, 2462 Erringer Rd., Simi Valley, CA 93065
This business is conducted by A General Partnership
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Jenny Vo Tran
This statement was filed with the County Clerk of Ventura on April 7, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/22, 4/29, 5/6, 5/13/21
CNS-3456107#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210331100045140
The following person(s) is (are) doing business as:
Forestar Industrial, 4624 Telephone Road - Unit B2, Ventura, CA 93003 County of VENTURA
Marc Foreman, 23376 Ostronic Drive, Woodland Hills, CA 91367
This business is conducted by an Individual
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).)
S/ Marc Foreman,
This statement was filed with the County Clerk of Ventura County on 03/31/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/22, 4/29, 5/6, 5/13/21
CNS-3462579#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210409100049960
The following person(s) is (are) doing business as:
Mobile flooring by Benchmark, 341 A street, Fillmore, CA 93015 County of VENTURA
Clinton J Cole, 116 Dunton lane, Fillmore, CA 93015
This business is conducted by an Individual
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).)
S/ Clinton j cole,
This statement was filed with the County Clerk of Ventura County on 04/09/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/22, 4/29, 5/6, 5/13/21
CNS-3462643#
STATEMENT OF ABANDONMENT
OF USE OF FICTITIOUS
BUSINESS NAME
File No. 20210407-10004882-0
The following person(s) has (have) abandoned the use of the fictitious business name: POS Pros, 101 Hodencamp Rd., Suite 203, Thousand Oaks, CA 91360
The date on which the Fictitious Business Name being Abandoned was filed: April 16, 2018
The file number to the Fictitious Business Name being Abandoned: 20180416-10006854-0
The County where the Fictitious Business Name was filed: Ventura
Registrant:
International Card Services, LLC, 101 Hodencamp Rd., Suite 203, Thousand Oaks, CA 91360
This business was conducted by A Limited Liability Company.
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/ Chris Antonsen, Managing Member
International Card Services, LLC
This statement was filed with the County Clerk of Ventura County on April 07, 2021.
4/22, 4/29, 5/6, 5/13/21
CNS-3457364#

 
04/15/2021 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210318-10003847-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NORTH OAKS COIN LAUNDRY
1000 E. AVENIDA DE LOS ARBOLES, THOUSAND OAKS, CA 91360 VENTURA. JENNIFER DRISCOLL, 930 PASEO SANTA BARBARA, 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): 01/01/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JENNIFER DRISCOLL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/18/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 15, 22, 29, MAY 6, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210401-10004563-0 1/2
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BUSTER’S OG BBQ & GRILL
BUSTER’S BBQ
BUSTER’S
FRANK’S BBQ & GRILL
2855 JOHNSON DRIVE UNIT X, VENTURA, CA 93003 VENTURA. BUSTER’S OG BBQ LIMITED LIABILITY COMPANY, 2855 JOHNSON DRIVE UNIT X, VENTURA, CA 93003. STATE OF INCORPORATION: 202106310806 / 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: BUSTER’S OG BBQ LIMITED LIABILITY COMPANY, RAFAEL CORTEZ, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/01/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 15, 22, 29, MAY 6, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210325-10004248-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CAMARILLO PLUMBING
4061 CALLE TESORO, CAMARILLO, CA 93012 VENTURA. RICARDO TOSTADO, 324 NUEVE ST., 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): 03/01/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RICARDO TOSTADO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/25/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 15, 22, 29, MAY 6, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210326-10004257-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SHOEMAKER DEMOLITION INC.
3400 COTTAGE WAY, STE G2 #5259, SACRAMENTO, CA 95825 SACRAMENTO COUNTY. SHOEMAKER INDUSTRIES INC., 3400 COTTAGE WAY, STE G2 #5259, SACRAMENTO, CA 95825. 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: SHOEMAKER INDUSTRIES, DANIEL SHOEMAKER, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/26/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 15, 22, 29, MAY 6, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210402-10004621-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PICTURE PERFECT POOLS
7078 DEVERON RIDGE ROAD, WEST HILLS, CA 91307 VENTURA COUNTY. CHAD JAMES DOOLITTLE, 7078 DEVERON RIDGE ROAD, WEST HILLS, CA 91307. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CHAD JAMES DOOLITTLE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/02/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 15, 22, 29, MAY 6, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210317-10003767-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PUP N SUDS MOBILE GROOMING
PUP N SUDS ECO FRIENDLY MOBILE GROOMING SERVICES
74 W HARRISON AVE, VENTURA, CA 93001 VENTURA. SARA NASWALL, 74 W HARRISON AVE, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/18/2015. 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: SARA NASWALL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/17/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 15, 22, 29, MAY 6, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210317-10003757-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
OJAI OAKS FALLEN WOOD STUDIO
OJAI OAKS FALLEN WOOD
2514 SEAHORSE AVE, VENTURA, CA 93001 VENTURA. JOSHUA MARIANI, 2514 SEAHORSE AVE, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/14/2015. 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: JOSHUA MARIANI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/17/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 15, 22, 29, MAY 6, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210317-10003697-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
A LOVING CARE HOME
6217 ANASTASIA ST, SIMI VALLEY, CA 93063 VENTURA. JANE IGNA, 9167 NOBLE AVE, NORTH HILLS, CA 91343. 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): 11/23/2015. 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: JANE IGNA, LICENSEE/CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/17/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 15, 22, 29, MAY 6, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210317-10003723-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
COASTLINE WINDOWS & HARDWARE
4901 BEAUMONT AVE, OXNARD, CA 93033 VENTURA. IRIS MORALES, 4901 BEAUMONT AVE, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/25/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: IRIS MORALES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/17/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 15, 22, 29, MAY 6, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210317-10003731-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EXQUISITE POOLS
4138 APRICOT RD, SIMI VALLEY, CA 93063 VENTURA. COREY BAUER, 4138 APRICOT RD, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/25/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: COREY BAUER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/17/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 15, 22, 29, MAY 6, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210317-10003788-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TOPA TOPA TRAVEL
1561 BRANCH AVE, SIMI VALLEY, CA 93065 VENTURA. SHERI PATTERSON, 1561 BRANCH AVE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/09/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SHERI PATTERSON, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/17/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 15, 22, 29, MAY 6, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210317-10003780-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SIMI VALLEY CLEANERS, INC.
5831 E LOS ANGELES AVE, SIMI VALLEY, CA 93063 VENTURA. SIMI VALLEY CLEANERS, INC., 5823 EAST LOS ANGELES AVE, SIMI VALLEY, 93063. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/07/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SIMI VALLEY CLEANERS, INC., KHACHIK SHAHINIAN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/17/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 15, 22, 29, MAY 6, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210317-10003777-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SERVICEMASTER RESTORATION & CLEANING BY INTEGRITY
4893 MCGRTAH ST, VENTURA, CA 93003 VENTURA. PACIFIC BUILDING MAINTENANCE, INC., 4893 MCGRTAH ST, 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): 01/28/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: PACIFIC BUILDING MAINTENANCE, INC., AARON T. SHIAH, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/17/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 15, 22, 29, MAY 6, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210317-10003715-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CARNICERIA MI PUEBLITO
148 S OJAI ST, SANTA PAULA, CA 93060 VENTURA. CARNICERIA MI PUEBLITO, 148 S OJAI ST, SANTA PAULA, CA 93060. 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): 11/25/2015. 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: CARNICERIA MI PUEBLITO, JUAN OSEGUERA, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/17/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 15, 22, 29, MAY 6, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210317-10003713-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CALIFORNIA RETAIL SYSTEMS
2187 KNOLL DR, VENTURA, CA 93003 VENTURA. ARCHULETTA-FARMER, INC., 2187 KNOLL DRIVE, 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): 12/16/2015. 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: ARCHULETTA-FARMER, INC., GENE ARCHULETTA, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/17/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 15, 22, 29, MAY 6, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210405-10004701-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MARTIN REALTY
4744 TELEPHONE RD., SUITE 3, VENTURA, CA 93003 VENTURA. LULI MARTIN, 4744 TELEPHONE RD., SUITE 3, 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: LULI MARTIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/05/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 15, 22, 29, MAY 6, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210402-10004666-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NEW DIRECTIONS EVENT PLANNING
2582 GOLDIN AVE, SIMI VALLEY, CA 93065 VENTURA. SHARON T. SCHULTZ, 2582 GOLDIN AVE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/01/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SHARON T. SCHULTZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/02/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 15, 22, 29, MAY 6, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210402-10004640-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FERNANDO’S UPHOLSTERY AND FURNITURE
1245 SAVIERS RD. STE. A-D, OXNARD, CA 93033 VENTURA. FERNANDO HERNANDEZ, 741 GITANO DR., OXNARD, CA 93030, ROSALINA HERNANDEZ, 741 GITANO DR., OXNARD, CA 93030. 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): JUNE 1996. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: FERNANDO HERNANDEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/02/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 15, 22, 29, MAY 6, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210407-10004803-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
123CREDITFIXED.COM
410 HUNTINGTON AVE, VENTURA, CA 93004 VENTURA. JAMES NICKOLAS RISING, 410 HUNTINGTON AVE, VENTURA, CA 93004, LANG PATRICK MARTINEZ, 327 2ND STREET, FILLMORE, CA 93015. STATE OF INCORPORATION: CA. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: JAMES NICKOLAS RISING. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/07/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 15, 22, 29, MAY 6, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210407-10004847-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
STAR INSPECTIONS
11883 NIGHTINGALE ST., MOORPARK, CA 93021 VENTURA. DARRYL STRUCKE, 11883 NIGHTINGALE ST., MOORPARK, CA 93021. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DARRYL STRUCKE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/07/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 15, 22, 29, MAY 6, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210331-10004453-0 1/2
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
OJAI CERTIFIED FARMERS MARKET (OCFM)
OJAI VALLEY CERTIFIED FARMERS MARKET
OCFM
300 E. MATILIJA ST, OJAI, CA 93023 VENTURA. CYNTHIA KORMAN, 2625 E. VALLEY RD, SANTA BARBARA, CA 93023. CYNTHIA KORMAN, 2625 E. VALLEY RD, SANTA BARBARA, CA 93108. 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): 1-2) 12/1991, 3) N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CYNTHIA KORMAN, DIRECTOR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/31/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 15, 22, 29, MAY 6, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210407-10004835-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MCKENZIE REAL ESTATE SERVICES
250 E. TELEGRAPH RD #160, FILLMORE, CA 93015 VENTURA. PATRICK MICHAEL MCKENZIE, 250 E. TELEGRAPH RD #160, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: PATRICK MCKENZIE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/07/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 15, 22, 29, MAY 6, 2021
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210329-10004334-0 1/1
The following person(s) is (are) doing business as:
Akeso Occupational Health, 1901 Outlet Center Drive, Suite 100, Oxnard, CA 93036; County of Ventura
State of incorporation: California
Coastal Occupational Medical Group, 1901 Outlet Center Drive, Suite 100, Oxnard, CA 93036
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/ Gregory Moore, Chief Executive Officer
This statement was filed with the County Clerk of Ventura on 03/29/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/15, 4/22, 4/29, 5/6/21
CNS-3458490#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210324-10004098-0
The following person(s) is (are) doing business as:
Spectrum Enterprise, 12405 Powerscourt Drive, St. Louis, MO 63131; County of St. Louis
State of incorporation: Delaware
Charter Communications Operating, LLC, 12405 Powerscourt Drive, St. Louis, MO 63131
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 February 22, 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/ Daniel J. Bollinger, Vice President of Manager
Charter Communications Operating, LLC
This statement was filed with the County Clerk of Ventura on March 24, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/15, 4/22, 4/29, 5/6/21
CNS-3458901#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210329-10004309-0
The following person(s) is (are) doing business as:
HomeRiver Group, 12906 Tampa Oaks Blvd., Suite 100, Temple Terrace, FL 33637; County of Hillsborough
State of incorporation: Delaware
NRT Property Management California, Inc., 12906 Tampa Oaks Blvd., Suite 100, Temple Terrace, FL 33637
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/ Andrew Napurano, CFO & Treasurer
NRT Property Management California, Inc.
This statement was filed with the County Clerk of Ventura on March 29, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/15, 4/22, 4/29, 5/6/21
CNS-3460581#

Property Notice of Seizure and Notice of Intended Forfeiture
Property was seized pursuant to Health and Safety Code section 11470 in the following cases 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 Opposing Forfeiture 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 Senior Deputy District Attorney Stephen J. Slyker 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#20-079 August 19, 2020 Ventura County Sheriff’s Office officers seized $1,899 U.S. currency at 14350 Whitesage Road, room 225, Moorpark 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 $1,899.
FS#20-094 September 09, 2020 Simi Valley Police Department officers seized $1,640 U.S. currency at 1775 Madera Road, Simi Valley 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 $1,640.00
FS#20-109 October 27, 2020 Ventura County Sheriff’s Office officers seized $6841 U.S. currency at 823 Oak Avenue, Fillmore 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 $6841
FS#20-137 December 17, 2020 Ventura County Sheriff’s Office officers seized $600.00 U.S. currency at 2251 East Gonzales Road, Oxnard CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $600.00
FS#21-004 January 20, 2021Ventura Police Department officers seized $1,522.00 U.S. currency at 1787 E. Thompson Blvd. 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 $1,522. 00.
FS#21-010 February 09, 2021 Ventura Police Department officers seized $3,061.00 U.S. currency at 1080 Navigator Drive, Ventura CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $3,061.00.
4/15, 4/22, 4/29/21
CNS-3459497#

 
04/08/2021 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210325-10004230-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PIXEL BUREAU
11854 COURTNEY LN, MOORPARK, CA 93021 VENTURA. KEVIN MATA, 11854 COURTNEY LN, MOORPARK, CA 93021, ALIONA BANDARENKA, 11854 COURTNEY LN, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/20/2014. 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: KEVIN MATA, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/25/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 8, 15, 22, 29, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210325-10004228-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ALOHA LANDSCAPING
713 OCEAN VIEW DR., PORT HUENEME, CA 93041 VENTURA. MATTHEW E. SAMPSON, 713 OCEAN VIEW DR., PORT HUENEME, CA 93041. 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): 10/16/2012. 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: MATTHEW SAMPSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/25/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 8, 15, 22, 29, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210319-10003917-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MIDDLE SUN MEDIA
DREWNESS MUSIC
456 S. SKYLINE DRIVE, WESTLAKE VILLAGE, CA 91361 VENTURA. ANDREW DAVID KASTNER, 456 S. SKYLINE DRIVE, 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): 12/11/2013. 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: ANDREW DAVID KASTNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/19/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 8, 15, 22, 29, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210329-10004338-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SUNBURST BOTANICALS
4949 NAUTILUS STREET UNIT D, OXNARD, CA 93035 VENTURA. KELLY KIRBY, 4949 NAUTILUS STREET UNIT D, OXNARD, CA 93035, ALINA KIRBY, 4949 NAUTILUS STREET UNIT D, OXNARD, CA 93035. 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): 01/01/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KELLY KIRBY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/29/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 8, 15, 22, 29, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210329-10004330-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE VENUE ASSISTANT
PASSION AND PLAN
154 ANACAPA DR., CAMARILLO, CA 93010 VENTURA. NICOLE KELLER, 154 ANACAPA DR., CAMARILLO, CA 93010. 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: NICOLE KELLER, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/29/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 8, 15, 22, 29, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210331-10004472-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
A CLICK AWAY REMOTES
GARAGE DOOR OPENER
651 VIA ALONDRA #711, CAMARILLO, CA 93012 VENTURA. GATE SUPPLIES, INC, 651 VIA ALONDRA #711, CAMARILLO, CA 93012. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GATE SUPPLIES, INC, EHUD ALBERT, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/31/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 8, 15, 22, 29, 2021

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210323-10004047-0
The following person(s) is (are) doing business as:
SUNSET SKIN CARE; 720 N. VENTURA ROAD UNIT #24 PORT HUENEME CA 93041 County of VENTURA
This business is registered by the following:
JOSUE CASILLAS 720 N. VENTURA ROAD UNIT #24 PORT HUENEME CA 93041
This business is conducted by an Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ JOSUE CASILLAS
This statement was filed with the County Clerk of Ventura on 03/23/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/8, 4/15, 4/22, 4/29/21
CNS-3445812#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210325-10004226-0
The following person(s) is (are) doing business as:
The Beauty Parlor, 116 S 8th St., Santa Paula, CA 93015; County of Ventura
Cindy Ann Aguayo, 646 Lemon Way #17, Fillmore, CA 93015
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Cindy Ann Aguayo
This statement was filed with the County Clerk of Ventura on March 25, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/8, 4/15, 4/22, 4/29/21
CNS-3453216#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210324-10004127-0
The following person(s) is (are) doing business as:
Kill Iconic Records, 1254 Superior Avenue, Ventura, CA 93004; County of Ventura
State of incorporation: California
Kill Iconic LLC, 1254 Superior Avenue, Ventura, CA 93004
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/ Donovan Melero, Manager
Kill Iconic LLC
This statement was filed with the County Clerk of Ventura on March 24, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/8, 4/15, 4/22, 4/29/21
CNS-3456444#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210318-10003839-0
The following person(s) is (are) doing business as:
1. Dealers Auto Auction of Southern California, 2. DAA SoCal, 12405 Rosecrans Ave., Norwalk, CA 90650; County of Los Angeles
State of incorporation: CA
Aquirecorp's Norwalk Auto Auction, 12405 Rosecrans Ave., Norwalk, CA 90650
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/ Steven J. Fleurant, Chief Financial Officer
Aquirecorp's Norwalk Auto Auction
This statement was filed with the County Clerk of Ventura on March 18, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/8, 4/15, 4/22, 4/29/21
CNS-3456995#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210323-10004060-0
The following person(s) is (are) doing business as:
Stamped Eden, 4496 Lubbock Drive, B, Simi Valley, CA 93063 County of VENTURA
Charlotte Clunis, 4496 Lubbock Drive, B, Simi Valley, CA 93063
This business is conducted by an Individual
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).)
S/ Charlotte Clunis,
This statement was filed with the County Clerk of Ventura County on 03/23/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/8, 4/15, 4/22, 4/29/21
CNS-3457779#

Property Notice of Seizure and Notice of Intended Forfeiture
Property was seized pursuant to Health and Safety Code section 11470 in the following cases 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 Opposing Forfeiture 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 Senior Deputy District Attorney Margaret Coyle 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#21-001 January 05, 2021 Ventura County Sheriff’s Office officers seized $1,742 U.S. currency at 464 Collins Street, Ventura CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,742.
FS#21-002 January 09, 2021 Ventura County Sheriff’s Office officers seized $2,102.08 U.S. currency at Santa Susana Pass Road and Lilac Avenue, 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 $2,102.08.
FS#21-003 January 06, 2021 Ventura County Sheriff’s Office officers seized $1,994 U.S. currency at 5463 Cypress Road, #101, Oxnard CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,994.
FS#21-006 January 25, 2021 Oxnard Police Department officers seized $1,888 U.S. currency at 1100 block South J Street, Oxnard CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,888
FS#21-007 January 26, 2021 Ventura County Sheriff’s Office officers seized $1,201 U.S. currency at 101 northbound Central Avenue, Camarillo 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 $1,201.
FS#21-008 February 11, 2021 Ventura County Sheriff’s Office officers seized $2,146 U.S. currency at 6320 Bristol Road, Ventura CA (Hummingbird south of Bristol) 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 $2,146.
FS#21-009 February 09, 2021 Ventura County Sheriff’s Office officers seized $1,943 U.S. currency at 453 Eastwood, Oxnard 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 $1,943
FS#21-017 March 15, 2021 Ventura County Sheriff’s Office officers seized $1,720 U.S. currency at Ventura Street and Central Ave, Fillmore 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 $1,720.
4/8, 4/15, 4/22/21
CNS-3456785#

Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property Pursuant to Lien Sale per California Self Storage Act Chapter 10. Undersigned will sell item(s) at https://storagetreasures.com/ sale by competitive bidding beginning on April 16, 2021 at 9:30 a.m. and ending on April 21, 2021 at 9:30 a.m. Where said property has been stored and which are located at Hollywood Storage Center 3425 Old Conejo Road Newbury Park, CA. 91320, County of Ventura, CA. The following units {unit #'s and names}, items to be sold include but are not limited to personal property containing boxes, misc. household goods, tools, bags and appliances. Purchases must be paid at the time with Cash only. All purchases are sold as is and must be removed within 24 hours of the time of sale. Company reserves the right to refuse any online bids. Auction by https://storagetreasures.com/, Phone: (480)397-6503
Polacek, Jennifer Unit # A-077, Sisemore, Steven Unit # B-001, Landeros, Kristin Unit # C-30, Blanchard, Asha Unit # C-92, Lyon, Mark Unit # D-01, Higgins, Dennis Unit # D-45, Ricardez, Rick Unit # D-46, Ellis, Gillian Unit # E-212, Budd, Robert A. Unit # H-47, Budd, Robert A Unit # P-0213B, Shel, Drew Unit # Q-0151, Marchesano, David Unit # Q-0205B, Ellis, Gillian Unit # Q-0208C, Ellis, Gillian Unit # Q-0221, Coaly, Josh Unit #, Gillian Unit # Q-0221, Ellis, Gillian Unit # Q-0292, Ellis, Gillian Unit # Q-0300, Master, Barbara Unit # S-0245, Hyland, Thad Unit # S5-319, Patterson, Tim Unit # S3-3153, Castro, Ralph Unit # S3-3141, Weise, Shashone Unit # S3-1016.
TO BE PUBLISHED IN THE FILLMORE GAZETTE APRIL 8TH & 15TH 2021

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 April 28, 2021 and ends at 11:00 am. at premises where said property has been stored and which are located at 3201 W. Fifth Street Oxnard, CA 93030. The property is stored by StorHouse Storage Center located at 3201 W. Fifth Street Oxnard, CA 93030. Auction will be published in The Fillmore Gazette on April 04/08/2021 and 04/15/2021
The contents of unit’s are generally described as follows: furniture, clothing, tools and/or other household items stored by the following persons. Contents will be auctioned online at selfstorageauctions.com. Auction will be held on Wednesday April 28, 2021, and ends at 11:00am at SelfStorageAuction.com
Bill Valenzuela B2115
Michael Reale B2540
Robert L Glaubitz Jr B3321
Linda Ortega B3445
Janet E Villalobos B3515
Linda Ortega B3525
Oscar Mendoza B3619
Donna M Pearson B4218
See auction photos online 04/08/2021 thru 04/28/2021
All sales are as is where is and must be removed on 04/30/2021 by 6:00pm
Dated: 04/06/2021 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.
TO BE PUBLISHED IN THE FILLMORE GAZETTE APRIL 8TH & 15TH 2021