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.

03/02/2023 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100003400
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ILLUMINATE SKIN STUDIO
165 HIGH STREET SUITE 103, MOORPARK, CA 93021 VENTURA. SHEENA C CHIPS, 13153 SILVER CREEK ST, 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 listed on (Date): 02/20/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SHEENA C CHIPS, SHEENA CHIPS, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/22/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. TO BE PUBLISHED IN THE FILLMORE GAZETTE MARCH 2, 9, 16, 23, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100003446
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TONY’S ROOFING
1721 DIEGO WAY, OXNARD, CA 93030 VENTURA. FELIPE ANGELES, 1721 DIEGO WAY, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 02/22/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: FELIPE ANGELES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/22/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. TO BE PUBLISHED IN THE FILLMORE GAZETTE MARCH 2, 9, 16, 23, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100002800
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CARSTAR CITY AUTO BODY
2150 AGATE CT, SIMI VALLEY, CA 93065 VENTURA. APEX AUTO COLLISION INC, 2045 EASY WAY, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names 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: APEX AUTO COLLISION INC, CHAD WHITE, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/16/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. TO BE PUBLISHED IN THE FILLMORE GAZETTE MARCH 2, 9, 16, 23, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100000883
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MOLINAINTERNATIONAL.COM
614 GRAND AVE APT A, OJAI, CA 93023 VENTURA COUNTY. SOCORRO JUAREZ MOLINA, 614 GRAND AVE APT A, OJAI, 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 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: SOCORRO JUAREZ MOLINA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/17/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. TO BE PUBLISHED IN THE FILLMORE GAZETTE MARCH 2, 9, 16, 23, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100002742
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ART IS PROMO
ART OF PROMO
1221 AVENIDA ACASO, UNIT D, CAMARILLO, CA 93012 VENTURA. CHRIS BUDGE, 1221 AVENIDA ACASO, UNIT D, 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 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: CHRIS BUDGE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/15/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. TO BE PUBLISHED IN THE FILLMORE GAZETTE MARCH 2, 9, 16, 23, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100003755
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
E MONTIBUS RANCH
170 EL MONTE AVE, VENTURA, CA 93004 VENTURA. EMILY B LYONS, 170 EL MONTE AVE, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names 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: EMILY B LYONS, EMILY LYONS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/23/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. TO BE PUBLISHED IN THE FILLMORE GAZETTE MARCH 2, 9, 16, 23, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100002865
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
COLLEGE DONUTS
4811 S ROSE AVE, OXNARD, CA 93033 VENTURA. VANTEE CHAO MEDINA, 1930 RIBERA DR, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names 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: VANTEE CHAO MEDINA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/16/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. TO BE PUBLISHED IN THE FILLMORE GAZETTE MARCH 2, 9, 16, 23, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100003303
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ALONDRA MARIE FITNESS
2280 LANTANA STREET, OXNARD, CA 93036 VENTURA. ALONDRA M HEREDIA, 2280 LANTANA STREET, 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 listed on (Date): 02/03/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ALONDRA M HEREDIA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/21/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. TO BE PUBLISHED IN THE FILLMORE GAZETTE MARCH 2, 9, 16, 23, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100003274
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SAMUEL SMITHSON CONSTRUCTION
6929 GULL CT, VENTURA, CA 93003 VENTURA. SAMUEL J SMITHSON, 6929 GULL CT, 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 listed on (Date): 01/01/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SAMUEL J. SMITHSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/21/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. TO BE PUBLISHED IN THE FILLMORE GAZETTE MARCH 2, 9, 16, 23, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100003881
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
369 DIGITAL MEDIA
702 JOYCE DRIVE, PORT HUENEME, CALIFO, 93041 VENTURA COUNTY. CHAD MCELHENY, 702 JOYCE DRIVE, PORT HUENEME, CALIFO 93041. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names 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 MCELHENY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/24/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. TO BE PUBLISHED IN THE FILLMORE GAZETTE MARCH 2, 9, 16, 23, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100002774
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
OBSESSION COSMETICS BY L A RIZA
1567 FLYNN RD APT 7314, CAMARILLO, CA 93012 VENTURA. HERBERTH J NOJ, 1567 FLYNN RD APT 7314, 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 listed on (Date): 07/01/2021 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: HERBERTH J NOJ, HERBERTH NOJ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/15/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. TO BE PUBLISHED IN THE FILLMORE GAZETTE MARCH 2, 9, 16, 23, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100001840
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PAR4FINANCE
5307 WILLOW CT SUITE 303, AGOURA HILLS, CA 91301 LOS ANGELES. OLIVER RHEINFURTH, 5307 WILLOW CT SUITE 303, AGOURA HILLS, CA 91301. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 03/15/2015 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: OLIVER RHEINFURTH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/02/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. TO BE PUBLISHED IN THE FILLMORE GAZETTE MARCH 2, 9, 16, 23, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100001417
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RETIREMENT PLANNING SOLUTIONS AND INSURANCE
6335 DEERBROOK RD, OAK PARK, CA 91377 VENTURA. MARC WEISMAN, 6335 DEERBROOK RD, OAK PARK, CA 91377, JENNIFER WEISMAN, 6335 DEERBROOK RD, OAK PARK, CA 91377. 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 listed on (Date): 01/07/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARC WEISMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/26/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. TO BE PUBLISHED IN THE FILLMORE GAZETTE MARCH 2, 9, 16, 23, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100004126
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BEVERLY HILLS LANDSCAPE GROWERS NURSERY
837 S VENTURA ST, FILLMORE, CA 93015 VENTURA. ERNESTO VIDAURI, 937 EUCALYPTUS AVE, INGLEWOOD, CA 90302, YURI JAVIER VIDAURI, 6930 LA TIJERA BLVD, LOS ANGELES, CA 90045. 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 listed on (Date): 04/27/2006. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ERNESTO VIDAURI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/28/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. TO BE PUBLISHED IN THE FILLMORE GAZETTE MARCH 2, 9, 16, 23, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100004041
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LEGACY CLEANING AND JANITORIAL SERVICES
1241 FUCHSIA ST, OXNARD, CA 93036 VENTURA. DIANA BOMBARA, 1241 FUCHSIA ST, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names 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: DIANA BOMBARA, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/27/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. TO BE PUBLISHED IN THE FILLMORE GAZETTE MARCH 2, 9, 16, 23, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100004128
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HERITAGE VALLEY BLAZERS, INC
FILLMORE CONDORS CROSS COUNTRY
2871 W. TELEGRAPH RD, FILLMORE, CA 93015 VENTURA. HERITAGE VALLEY BLAZERS, INC, 2871 W. TELEGRAPH RD, FILLMORE, CA 93015. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 06/14/2016. 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: HERITAGE VALLEY BLAZERS, INC., FRANCISCO VELAZQUEZ, TREASURER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/28/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. TO BE PUBLISHED IN THE FILLMORE GAZETTE MARCH 2, 9, 16, 23, 2023

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as:
MEMCO SOLUTIONS LLC
300 NORTH GRAVES AVENUE UNIT D, OXNARD, CA 93030. The date on which the fictitious business name being abandoned was filed: 07/08/2022. The file number to the fictitious business name being abandoned: 2022100010480. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: MEMCO SOLUTIONS LLC, 6904 SOLANO VERDE DRIVE, SOMIS, CA 93066. This business is conducted by: A LIMITED LIABILITY COMPANY. This statement was filed with the County Clerk of Ventura County on 02/24/2023. Signed: MEMCO SOLUTIONS LLC, PHILIP H MCCALL, PRESIDENT. File Number: 2023100003808. TO BE PUBLISHED IN THE FILLMORE GAZETTE MARCH 2, 9, 16, 23, 2023

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100002655
The following person(s) is (are) doing business as:
Ventura Van Builds, 1758 Barnes Street, Simi Valley, CA 93063; County of Ventura
Christian Stolp, 1758 Barnes Street, Simi Valley, CA 93063
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 01/06/2023
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/ Christian Stolp
This statement was filed with the County Clerk of Ventura on 02/15/2023.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
3/2, 3/9, 3/16, 3/23/23
CNS-3667969#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100002651
The following person(s) is (are) doing business as:
California Artware, 1847 Fallview Rd., Westlake Village, CA 91361; County of Ventura
State of incorporation: CA
David Garner Art, Inc., 1847 Fallview Rd, 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 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/ Abby Garner, President
David Garner Art, Inc.
This statement was filed with the County Clerk of Ventura on 02/15/2023.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
3/2, 3/9, 3/16, 3/23/23
CNS-3667981#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100002653
The following person(s) is (are) doing business as:
DT&C, 1487 N View Dr., Westlake Village, CA 91362; County of Ventura
Neil Denker, 1487 N View Dr, Westlake Village, CA 91362
This business is conducted by an Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Neil Denker
This statement was filed with the County Clerk of Ventura on 02/15/2023.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
3/2, 3/9, 3/16, 3/23/23
CNS-3668047#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100002649
The following person(s) is (are) doing business as:
Captain Audio Sound Editorial, 4505 Lyme Bay, Oxnard, CA 93035; County of Ventura
Todd Niesen, 4505 Lyme Bay, Oxnard, CA 93035
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/ Todd Niesen
This statement was filed with the County Clerk of Ventura on 02/15/2023.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
3/2, 3/9, 3/16, 3/23/23
CNS-3668090#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100002616
The following person(s) is (are) doing business as:
Lt. Rowdy, 2100 Kingman Ave., Simi Valley, CA 93060; County of Ventura
Eric Dean Greely, 2100 Kingman 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/ Eric Dean Greely, Owner
This statement was filed with the County Clerk of Ventura on 02/15/2023.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
3/2, 3/9, 3/16, 3/23/23
CNS-3668507#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100002614
The following person(s) is (are) doing business as:
Mad Mechanics, 1884 Belhaven Ave., Simi Valley, CA 93063; County of Ventura
Hagop Pilavian, 1884 Belhaven 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/ Hagop Pilavian
This statement was filed with the County Clerk of Ventura on 02/15/2023.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
3/2, 3/9, 3/16, 3/23/23
CNS-3668831#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100002776
The following person(s) is (are) doing business as:
Powertrends Electrical Services, 3421 Leora, Simi Valley, CA 93063; County of Ventura
Michael Holmes, 3421 Leora, 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/ Michael Holmes, Owner
This statement was filed with the County Clerk of Ventura on 02/15/2023.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
3/2, 3/9, 3/16, 3/23/23
CNS-3669764#

FICTITIOUS BUSINESS NAME STATEMENT
File No.2023100003503
The following person(s) is (are) doing business as:
1. Time Travel Vintage, 2. Allyn's Time Travel Vintage, 3. ATTV, 1868 Wellesley Drive, Thousand Oaks, CA 91360 County of VENTURA
Mailing Address:
1868 Wellesley Drive, Thousand Oaks, CA 91360
MacIntosh LLC, 1868 Wellesley Drive, 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 02/22/2022.
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).)
MacIntosh LLC
S/ AK MacIntosh, Managing Member,
This statement was filed with the County Clerk of Ventura County on 02/22/2023.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
3/2, 3/9, 3/16, 3/23/23
CNS-3657383#

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 Office of the District Attorney, County of Ventura, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Asset Forfeiture Unit 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#22-038 On May 06, 2022, Ventura County Sheriff's Office officers seized $1,782.00 U.S. currency at 1445 Casa San Carlos #B in Oxnard California 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 $1,782.00
FS#22-048 On June 20, 2022, Ventura County Sheriff's Office officers seized $3,986.00 U.S. currency at 2145 E. Harbor Boulevard in Ventura California 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 $3,986.00
FS#22-051 On July 08, 2022, Ventura County Sheriff's Office officers seized $9,937.00 U.S. currency at 700 E Santa Maria Street in Santa Paula, California 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 $9,937.00
FS#22-052 On July 21, 2022, Oxnard Police Department officers seized $1,222.31 U.S. currency at 311 Concord Drive Oxnard California 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 $1,222.31
FS#22-053 On July 14, 2022, Ventura County Sheriff's Office officers seized $2,720.00 U.S. currency at 5023 Larkspur Dr. Ventura, California 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 $2,720.00
FS#22-054 On July 19, 2022, Ventura County Sheriff's Office officers seized $3123.67 U.S. currency at VCSO Business Office, 800 S. Victoria Avenue in. Ventura, California 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 $3,123.67
FS#22-055 On July 27, 2022, Ventura County Sheriff's Office officers seized $5,863.00 U.S. currency at 4610 Los Angeles Avenue, in Simi Valley California 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 $5,863.00
FS#22-056 On July 15, 2022, Ventura County Sheriff's Office officers seized $1,878.00 U.S. currency at a traffic stop conducted at Pleasant Valley Road and Eubanks in Camarillo California 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 $1,878.00
FS#22-057 On July 09, 2022, Ventura County Sheriff's Office officers seized $1,120.00 U.S. currency at a traffic stop conducted at W Vince Street and N. Olive Street in Ventura California 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 $1,120.00
FS#22-058 On July 06, 2022, Ventura County Sheriff's Office officers seized $993.00 U.S. currency at 3311 Madera Place in. Ventura, California 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 $993.00
FS#22-061 On August 18, 2022, Ventura County Sheriff's Office officers seized $11.02 in Bit Coin and $3,104.72 Cash App at 1455 Market Street #600 San Francisco California 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 $3,115.74
FS#22-066 on August 31, 2022, Ventura County Sheriff's Office officers seized $1,100.00 U.S. currency at 1721 South G Street, Oxnard California 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 $1,100.00
FS#22-067 On August 31, 2022, Ventura Police Department officers seized $2,960.00 U.S. currency at 11155 Citrus Drive #38 Ventura, California 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 $2960.00
FS#22-068 On March 26, 2022, Ventura County Sheriff's Office officers seized $2,362.00 U.S. currency at a Traffic Stop at Wells Road & Darling Road in Ventura, California 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 $2,362.00
FS#22-069 On September 09, 2022, Ventura County Sheriff's Office officers seized a 2017 Harley Davidson FXSB Vin #1HD1BFV39HB016135 valued at $19,000.00 U.S. dollars at 462 E. Laure; Street Oxnard, California 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 $19,000.00
FS#22-070 On September 09, 2022, Ventura County Sheriff's Office officers seized $2,106.00 U.S. currency at 905 South E Street in Oxnard California 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 $2,106.00
FS#22-073 On September 14, 2022, Ventura County Sheriff's Office officers seized $1,682.00 U.S. currency at 15750 Arroyo Drive #81 in Moorpark California 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 $1,682.00
FS#22-076 On October 06, 2022, Ventura County Sheriff's Office officers seized $1,226.00 U.S. currency at a traffic stop at Olive Street and Park Row Ave in Ventura California 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 $1,226.00
FS#22-077 On October 11, 2022, Ventura County Sheriff's Office officers seized $1,036.00 U.S. currency at Olds Road and Butler Ave in Oxnard California 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 $1,036.00
FS#22-078 On October 13, 2022, Simi Valley Police Department officers seized $1,240.00 U.S. currency at 989 Sunset Garden Lane in Simi Valley California in connection with a controlled substance violation of section 11359(b) of the Health and Safety Code. The seized property has an estimated or appraised value of $1,240.00
FS#22-085 On November 08, 2022, Ventura County Sheriff's Office officers seized $779.00 U.S. currency at S. Ventura Road and Devonshire Road in Oxnard California 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 $779.00
3/2, 3/9, 3/16/23
CNS-3673245#

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 Office of the District Attorney, County of Ventura, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Asset Forfeiture Unit 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#22-088 On November 16,2022 Ventura County Sheriff's Office officers seized $6,565.00 U.S. currency at 611 Evergreen Lane in Port Hueneme California in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $6,565.00
FS#22-091 On December 01, 2022 Ventura County Sheriff's Office officers seized $7,469.00.00 U.S. currency at 1905 Gaucho Way in Oxnard California 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 $7,469.00
FS#22-092 December 02, 2022 Ventura County Sheriff's Office officers seized $1,380.00 U.S. currency at 1 S Evergreen Drive in Ventura California 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 $1,380.00
FS#22-094 December 08,2022 Ventura County Sheriff's Office officers seized $418.00 U.S. currency and a 2003 Toyota Camry CA Plate #9CCR716 KKB Vale $5000.00 at 7850 Telegraph Road in Ventura California in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $5,418.00
FS#22-097 On December 16, 2022 Ventura County Sheriff's Office officers seized $333.00 U.S. currency at 1739 S. Victoria Ave in Ventura California 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 $333.00
FS#22-099 On November 11, 2022 Ventura County Sheriff's Office officers seized $467.00 U.S. currency at traffic Stop on US Highway 101 South at Camarillo Springs Exit in Camarillo California 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 $467.00
FS#22-100 On December 13,2022 Ventura County Sheriff's Office officers seized $942.00 U.S. currency at a traffic stop at Madera Road and Viewline Drive in Simi Valley California 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 $942.00
3/2, 3/9, 3/16/23
CNS-3673514#

NOTICE OF PUBLIC LIEN SALES
Business & Professional Code Section 21700-21707
Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held at the hours of 10 a.m. on the 15th day of March 2023 thereafter. The property is stored by Nova Storage located 455 A Street. Fillmore, CA 93015. The auction is being held at www.selfstorageauction.com by competitive bid.
The items to be sold are generally described as follows: Furniture, clothing, tools and or other household items stored by the following persons:
3201 Jimenez, Adan
Date: February 24, 2023 Signed NOVA STORAGE
This notice is given in accordance with the provisions of section 21700 et seq. of Business & Professional Code of the State of California.
The owner reserves the right to bid at the sale. All purchased goods are sold “As Is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
Auctioneer: Nova Storage
TO BE PUBLISHED IN THE FILLMORE GAZETTE MARCH 2ND & 9TH, 2023

ADVERTISEMENT FOR AUCTION
Notice is hereby given that the undersigned
Intends to sell the personal property described below to enforce a lien imposed on said property pursuant to,
Sections 27100-27116 of the Business & Professions Code 2328
of the UCC, Section 535 of the Penal Code and provisions of
Civil Code.
The undersigned will sell at public sale by competitive bidding.
On the 16th day of March, 2023 at 9:00 amor after on the premises ofFlying Trolley Self Storage at 1575 W. 5thStreet Oxnard Ca 93030 County of Ventura, State of California.
Miscellaneous boxes, furniture, clothing, toys, and tools belonging to the following:
Unit #25 - Felipe Flores
Unit #200 – Omar Robles
Unit #58 - Frank Allen
Unit #30E – Shaneese Chappell
Purchases must be paid for at the time of purchase in cash only.
All purchased items sold as is, where is and be removed at the time of sale. Sale subject to cancellation in the event of settlement between owner and obligated party.
Jim O’Brien’s Auction # 146637300099
559-970-8105
To be published in the Fillmore Gazette, March 2nd, 2023 and March 9th, 2023.

LIONSGATE SELF STORAGE
DATE: February 24, 2023
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 16th day of March
2023, at or before 12:00 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 # 126 OSCAR SANDOVAL
UNIT # 217 ARDERICK BRADLEY
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, MARCH 2, 2023 and MARCH 9, 2023.

 
02/23/2023 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100001764
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MOBILE PET GROOMING BY LILI
MOBILE, FILLMORE, CA 93015 VENTURA. SILVIA L. VAZQUEZ GOMEZ, 736 5TH., APT. C, FILLMORE, CA 93015, JUAN CHURAPE, 736 5TH ST., APT. C, FILLMORE, CA 9305. 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 listed on (Date): 01/31/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SILVIA L. VAZQUEZ GOMEZ, SILVIA LILIANA VAZQUEZ GOMEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/01/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 23, MARCH 2, 9, 16, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100000739
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TORO CATERING & PARTY RENTALS
545 W 5TH ST, OXNARD, CA 93030 VENTURA. CLAUDIA L VELEZ, 545 W 5TH ST, OXNARD, CA 93030, IRVIN U VELEZ, 545 W 5TH ST, 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 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: CLAUDIA L VELEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/12/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 23, MARCH 2, 9, 16, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100001406
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
97 CENTS BARGAIN CENTER
254 W HARVARD BLVD STE A, SANTA PAULA, CA 93060 VENTURA. SALVADOR URTIZ, 900 W CHANNEL ISLANDS BLVD, 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 listed on (Date): 10/11/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SALVADOR URTIZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/26/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 23, MARCH 2, 9, 16, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100001421
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DISCOUNT CAR STEREO
1736 LOS ANGOLES AVE, SIMI VALLEY, CA 93065 VENTURA. ADNAN BARAKAT, 2040 ELMDALE 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 listed on (Date): 11/08/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ADNAN BARAKAT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/26/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 23, MARCH 2, 9, 16, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100001460
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LAS POSAS LABEL
4254 ASPEN LN, SOMIS, CA 93066 VENTURA. MICHAEL FASSL, 4254 ASPEN LANE, SOMIS 93066. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 12/11/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MICHAEL FASSL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/26/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 23, MARCH 2, 9, 16, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100001445
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EL SAFYS MOBIL SERVICE
732 FOREST LOOP DR, PORT HUENEME, CA 93041 VENTURA. RAMIRO JACUINDE-HERLINDA, 732 FOREST LOOP DR, PORT HUENEME, CA 93041. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 12/12/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RAMIRO JACUINDE-HERLINDA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/26/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 23, MARCH 2, 9, 16, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100000776
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TUBIS PRINTING SHOP
3125 SAVIERS RD., OXNARD, CA 93033 VENTURA. GINA PEREZ RAMIREZ, 3138 S E ST., OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 01/13/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GINA PEREZ RAMIREZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/13/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 23, MARCH 2, 9, 16, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100001714
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TRAUM
300 S. LEWIS, UNIT C, CAMARILLO, CA 93012 VENTURA. JOHN E DAUME, 2344 LUPIN STREET, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOHN E DAUME. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/31/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 23, MARCH 2, 9, 16, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100002351
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JAKA WINES
QUATTRO SORELLE WINES
CALLE MILAGROS
HUMMINGBIRD RANCH
MULHOLLAND ESTATE
PETERMAN VINEYARD
300 S. LEWIS, UNIT C, CAMARILLO, CA 93012 VENTURA. JOHN E DAUME, 2344 LUPIN STREET, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOHN E DAUME. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/10/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 23, MARCH 2, 9, 16, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100002723
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TAIL WAGGIN EXPRESS
4908 LEEDS ST, SIMI VALLEY, CA 93063 VENTURA. SHAWN RENEE MCLEAN, 4908 LEEDS ST, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 04/06/1988. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SHAWN RENEE MCLEAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/15/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 23, MARCH 2, 9, 16, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100003213
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
OJAI GREENS
OG
410 BRYANT CIRCLE SUITE C, OJAI, CA 93023 VENTURA. AGMD LOGISTICS LLC, 410 BRYANT CIRCLE SUITE C, OJAI, CA 93023. 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 listed on (Date): 03/16/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: AGMD LOGISTICS LLC, DEBBIE YOUNG, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/21/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 23, MARCH 2, 9, 16, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100003240
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RACING PARTS ETC
4521 CLOVER DR #2, OXNARD, CA 93033 VENTURA COUNTY. ELOY GUTIERREZ, 4521 CLOVER DR #2, 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 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: ELOY GUTIERREZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/21/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 23, MARCH 2, 9, 16, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100002482
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE CALIFORNIA ALL-STARS
192 CAMINO RUIZ, CAMARILLO, CA 93012 VENTURA COUNTY. CACINCC, 501 NORTH TWIN OAKS VALLEY ROAD, SAN MARCOS, CA 92069. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 05/21/2001. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CACINCC, TANNAZ EMAMJOMEH, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/14/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 23, MARCH 2, 9, 16, 2023

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2023-00575384-CU-PT-VTA. Petition of AALOK MAYANK SHAH for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) AALOK MAYANK SHAH filed a petition with this court for a decree changing names as follows: SALIL ACE SHAH-KHURANA TO SALIL ACE KHURANA-SHAH. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 04/14/2023: 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: 02/15/2023. Filed: 02/15/2023. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By SUSANNE LEON, Deputy Clerk. To be Published in the Fillmore Gazette FEBRUARY 23, MARCH 2, 9, 16, 2023

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2023100002318
The following person(s) is (are) doing business as:
1Heart Caregiver Services - Thousand Oaks, 3625 E Thousand Oaks Blvd Ste 323, Westlake Village, CA 91362 County of VENTURA
AZCOR, INC., 3625 E Thousand Oaks Blvd Ste 323, 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 01/29/2018.
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).)
AZCOR, INC.
S/ TEODORICO AZORES JR., CEO,
This statement was filed with the County Clerk of Ventura County on 02/10/2023.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
2/23, 3/2, 3/9, 3/16/23
CNS-3666419#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100002437
The following person(s) is (are) doing business as:
Totally Divine Art, 761 Congressional Rd., Simi Valley, CA 93065; County of Ventura
Deborah Dubuc, 761 Congressional Rd., Simi Valley, CA 93065
This business is conducted by an Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 01/24/2023
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Deborah Dubuc
This statement was filed with the County Clerk of Ventura on 02/13/2023.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
2/23, 3/2, 3/9, 3/16/23
CNS-3672553#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2023100000998
The following person(s) is (are) doing business as:
1. ISHORTSALE, 2. I SHORT SALE, 5900 Canoga Ave Suite 400, Woodland Hills, CA 91367 County of LOS ANGELES
Mailing Address:
5900 Canoga Ave Suite 400, Woodland Hills, CA 91367
Peak RE Services, Inc., 5900 Canoga Ave Suite 400, Woodland Hills, CA 91367
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 01/2023.
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).)
Peak RE Services, Inc.
S/ Eli Tene, CEO
This statement was filed with the County Clerk of Ventura County on 01/19/2023.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
2/23, 3/2, 3/9, 3/16/23
CNS-3673001#

NOTICE OF TRUSTEE'S SALE UNDER A NOTICE OF DELINQUENT ASSESSMENT AND CLAIM OF LIEN Order No: 2197560CAD TS No: W22-03090 YOU ARE IN DEFAULT UNDER A NOTICE OF DELINQUENT ASSESSMENT AND CLAIM OF LIEN, DATED 06/06/2022. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NOTICE is hereby given that Witkin & Neal, Inc., as duly appointed trustee pursuant to that certain Notice of Delinquent Assessment and Claim of Lien (hereinafter referred to as "Lien"), recorded on 06/09/2022 as instrument number 2022000065413 in the office of the County Recorder of VENTURA County, California, and further pursuant to the Notice of Default and Election to Sell thereunder recorded on 9/1/2022 as instrument number 2022000090143 in said county and further pursuant to California Civil Code Section 5675 et seq. and those certain Covenants, Conditions and Restrictions recorded on 7/12/1972 as instrument number 48316, in Book 3980 at Page 477 et seq., WILL SELL on 03/16/2023, 11:00 A.M. To the right of the main entrance, near the exit doors, of the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93009 at public auction to the highest bidder for lawful money of the United States payable at the time of sale, all right, title and interest in the property situated in said county as more fully described in the above-referenced Lien. The purported owner(s) of said property is (are): James Anthony Rodriguez and Angela Rodriguez, husband and wife as joint tenants. The property address and other common designation, if any, of the real property is purported to be: 82 Bahia Circle, Santa Paula, CA 93060, APN 102-0-250-615. The undersigned trustee disclaims any liability for any incorrectness of the property address and other common designation, if any, shown herein. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Sale is: $8,980.41. The opening bid at the foreclosure sale may be more or less than this estimate. In addition to cash, trustee will accept a cashier's check drawn on a state or national bank, a check drawn on a state or federal credit union or a check drawn on a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in this state. If tender other than cash is accepted, the trustee may withhold issuance of the Trustee's Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. In its sole discretion, the seller (foreclosing party) reserves the right to withdraw the property from sale after the opening credit bid is announced but before the sale is completed. The opening bid is placed on behalf of the seller. Said sale shall be made, but without covenant or warranty, express or implied regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Lien, advances thereunder, with interest as provided in the Declaration or by law plus the fees, charges and expenses of the trustee. THIS PROPERTY IS BEING SOLD IN AN "AS-IS" CONDITION. If you have previously received a discharge in bankruptcy, you may have been released from personal liability for this debt in which case this notice is intended to exercise the secured party's rights against the real property only. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER AND ALL OTHER INTERESTED PARTIES: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether this sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916-939-0772 or visit this internet website www.nationwideposting.com using the file number assigned to this case: W22-03090. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an "eligible tenant buyer," you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an "eligible bidder," you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 916-939-0772, or visit this internet website www.nationwideposting.com, using the file number assigned to this case W22-03090 to find the date on which the trustee's sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee's sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee's sale. If you think you may qualify as an "eligible tenant buyer" or "eligible bidder," you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. IMPORTANT NOTICE: Notwithstanding anything to the contrary contained herein, the sale shall be subject to the following as provided in California Civil Code Section 5715: "A non judicial foreclosure sale by an association to collect upon a debt for delinquent assessments shall be subject to a right of redemption. The redemption period within which the separate interest may be redeemed from a foreclosure sale under this paragraph ends 90 days after the sale." Witkin & Neal, Inc. as said Trustee 5805 SEPULVEDA BLVD., SUITE 670, SHERMAN OAKS, CA 91411 - Tele.: (818) 845-8808 By: SUSAN PAQUETTE, TRUSTEE SALES OFFICER Dated: 02/02/2023 THIS NOTICE IS SENT FOR THE PURPOSE OF COLLECTING A DEBT. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT ON BEHALF OF THE HOLDER AND OWNER OF THE NOTE. ANY INFORMATION OBTAINED BY OR PROVIDED TO THIS FIRM OR THE CREDITOR WILL BE USED FOR THAT PURPOSE. NPP0421346 To: FILLMORE GAZETTE 02/23/2023, 03/02/2023, 03/09/2023
NOTICE OF TRUSTEE'S SALE T.S. No.: 22-0215 Loan No.: *******658 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 02/15/2007 AND MORE FULLY DESCRIBED BELOW. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check payable at the time of sale in lawful money of the United States (payable to Attorney Lender Services, Inc.) will be held by the duly appointed Trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: CELIA PEREZ, A SINGLE WOMAN Trustee: ATTORNEY LENDER SERVICES, INC. Recorded 02/27/2007 as Instrument No. 20070227-00039031-0 in book --, at page -- of Official Records in the office of the Recorder of VENTURA County, California, Date of Sale: 03/16/2023 at 11:00 AM Place of Sale: To the right of the main entrance, near the exit doors, of the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93009 Estimated amount of unpaid balance and other charges: $315,789.27 estimated - as of date of first publication of this Notice of Sale The purported property address is: 259 LAFAYETTE DRIVE OXNARD, CA 93036 A.P.N.: 142-0-092-195 The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county wherein the real property is located and more than three (3) months have elapsed since such recordation. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Trustee's Sale. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. If the sale occurs after 1/1/2021, the sale may not be final until either 15 or 45 days after the sale date - see Notice to Tenant. Further, no TDUS can be issued until the sale is final. Your bid is subject to being over bid by the Tenant or "eligible bidder" after the sale and if your bid is over bid, your only remedy is to the refund of your actual bid amount without interest or payment of any other costs, expenses or funds of any kind or nature incurred by the initial successor bidder. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (916) 939-0772 for information regarding the trustee's sale or visit this Internet website www.nationwideposting.com for information regarding the sale of this property, using the file number assigned to this case, 22-0215 Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an "eligible tenant buyer," you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an "eligible bidder," you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (916) 939-0772, or visit this internet website www.nationwideposting.com, using the file number assigned to this case 22-0215 to find the date on which the trustee's sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee's sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee's sale. If you think you may qualify as an "eligible tenant buyer" or "eligible bidder," you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Date: 02/09/2023 ATTORNEY LENDER SERVICES, INC. KAREN TALAFUS, ASSISTANT SECRETARY 5120 E. La Palma Avenue, #209 Anaheim, CA 92807 Phone: 714-695-6637 This office is attempting to collect a debt and any information obtained will be used for that purpose. NPP0421578 To: FILLMORE GAZETTE 02/23/2023, 03/02/2023, 03/09/2023
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 March 16, 2023 at 1:00 p.m. at premises where said property has been stored and which are located at 3201 W. Fifth Street Oxnard, CA 93030 County of Ventura in the State of California. The property is stored by StorHouse Storage Center located at 3201 W. Fifth Street Oxnard, CA 93030. Auction will be published in The Fillmore Gazette on 02/23/2023 and 03/02/2023
The contents of unit’s are generally described as follows: furniture, clothing, tools and/or other household items stored by the following persons.
Juan Bazaldua B1121 Christina M Duncan Johns B4232
Jennifer Arteaga B1307 Victoria Mccraw B4243
Kevin Wilmot B2249 Renee Brown B4327
Norbert Kiss B2626 Edith Arellano B4518
Kevin Wilmot B2654 Suzie Munez B4628
Mario Acosta B3661 Antoinette Solis B4655
Joan Consorti B3043
Diamaya Avila B3126
Darren Brown B3345
Mary Doris B4127
Units sold must be paid for at the time of purchase in cash only. All sales are as is where is and must be removed on 03/16/2023 by 6:00pm
Dated: 02/21/2023 Signed: StorHouse Storage Center
This notice is given in accordance with the provisions of section 21700 et. Seq. Of Business & Professional Code of the State of California.
The owner reserves the right to bid at sale. All purchased goods are sold “as is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
AUCTIONEER: O’Brien’s Auction Service CA Bond # 64819405
TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 23 & MARCH 2, 2023

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 MARCH 11, 2023. Undersigned will sell items at
WWW.STORAGETREASURES.COM. Sale by competitive bidding will be
prior to close of auction on MARCH 11, 2023. 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 the State of California. The
public lien sale is for the following units:
UNIT #- TENANT NAME- DESCRIPTION
531 Joseph Labranch Tools, Ladders, Misc.unknown items
1041 Tyler Merriman Collectables, Misc.unknown items
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: 480-397-6503
TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 23 & MARCH 2, 2023

 
02/16/2023 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100001780
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HEALTHCARE STAFFING SOLUTION
DITANS GROUP
1126 ORIOLE CIR, FILLMORE, CA 93015 VENTURA. HEALTHCARE STAFFING SOLUTION, LLC., 1126 ORIOLE CIR, FILLMORE, CA 93015. 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 listed on (Date): 01/01/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: HEALTHCARE STAFFING SOLUTION, LLC., HYUN WOO YI, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/01/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 16, 23, MARCH 2, 9, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100001697
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DARN GOOD BUSINESS COACH
2452 ALAMEDA AVE, VENTURA, CA 93003 VENTURA. HOUSE OF PROSPERITY LLC, 2452 ALAMEDA AVE, VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names 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: HOUSE OF PROSPERITY LLC, ERIN HINES, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/31/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 16, 23, MARCH 2, 9, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100001802
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RAEANNA’S PET GROOMING
2981 LOMA VISTA RD, VENTURA, CA 93003 VENTURA. RAEANNA G OLIVARES-HARTMAN, 221 CORONADO ST., 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 listed on (Date): 01/07/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RAEANNA G OLIVARES-HARTMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/01/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 16, 23, MARCH 2, 9, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100002214
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VICTORIA ENTERPRISES
51 MAJESTIC CT APT 409, MOORPARK, CA 93021 VENTURA. MARINA ROMANOV, 51 MAJESTIC CT APT 409, 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 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: MARINA ROMANOV. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/09/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 16, 23, MARCH 2, 9, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100002059
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DEE THAI CUISINE
592 WEST MAIN ST., SANTA PAULA, CA 93060 VENTURA. FULL MOON THAI INC., 592 WEST MAIN 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 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: FULL MOON THAI INC., KAY ANDERSON, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/06/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 16, 23, MARCH 2, 9, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100002267
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NRC FINISH CARPENTRY
2132 CALLE CAMELIA, THOUSAND OAKS, CA 91360 VENTURA. NICKOLAS P REISTER, 2132 CALLE CAMELIA, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious Business name or names 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: NICKOLAS P. REISTER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/09/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 16, 23, MARCH 2, 9, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100002199
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JUST SMART TECH SERVICES
1930 IVANHOE AVE, OXNARD, CA 93030 VENTURA. SANTOS TECHNOLOGY CONSULTING AND SERVICES LLC, 1930 IVANHOE AVE, OXNARD, CA 93030. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious Business name or names 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: SANTOS TECHNOLOGY CONSULTING AND SERVICES LLC, JESUS I. SANTOS, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/08/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 16, 23, MARCH 2, 9, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100001304
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SIGNAL OF OXNARD
300 E. ESPLANADE DRIVE., 9TH FLOOR, OXNARD, CA 93036 VENTURA. H AND C SECURITY, INC., 300 E. ESPLANADE DRIVE, 9TH FLOOR, OXNARD, CA 93036. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious Business name or names 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: H AND C SECURITY, INC., MARTIN C. SCHERER, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/25/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 16, 23, MARCH 2, 9, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100002292
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
IPA REALTY
IPA COMMERCIAL
IPA COMMERCIAL REAL ESTATE SERVICES
2011 VENTURA BLVD., CAMARILLO, CA 93010 VENTURA. INDUSTRIAL PARK ASSOCIATES, 2011 VENTURA BLVD., CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious Business name or names listed on (Date): 05/16/2001. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: INDUSTRIAL PARK ASSOCIATES, MICHAEL L. WAX, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/10/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 16, 23, MARCH 2, 9, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100000411
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ROLANDS HANDYMAN SERVICES
2030 OUTSAIL LANE, OXNARD, CA 93035 VENTURA. ROLANDO FERNANDEZ, 2030 OUTSAIL LANE, 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 listed on (Date): 01/09/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ROLANDO FERNANDEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/09/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 16, 23, MARCH 2, 9, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100001842
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THICK
2271 ELMDALE AVE, SIMI VALLEY, CA 93065 VENTURA. BENJAMIN C. SIDEBOTHAM, 2271 ELMDALE 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 listed on (Date): 02/22/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BENJAMIN C. SIDEBOTHAM. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/02/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 16, 23, MARCH 2, 9, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100001997
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WHOLE PROMOS
1975 MARICOPA HWY SPC #28, OJAI, CA 93023 N/A. KIM M. CLOUSER, 1975 MARICOPA HWY SPC #28, 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 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: KIM M. CLOUSER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/06/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 16, 23, MARCH 2, 9, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100000987
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
OAK AND OLIVE DESIGN
1042 CANAL STREET, OXNARD, CA 93035 VENTURA. ALLISON HUMMEL, 1042 CANAL ST., 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 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: ALLISON HUMMEL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/19/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 16, 23, MARCH 2, 9, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100002382
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
A. P. & J. RANCHES
14 ATMORE ROAD, FILLMORE, CA 93015 VENTURA. CLARK LLOYD JOHNSON, 14 ATMORE ROAD, FILLMORE, CA 93015, SHELLEY CARLA JOHNSON, 14 ATMORE ROAD, FILLMORE, CA 93015. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious Business name or names listed on (Date): 1991. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CLARK LLOYD JOHNSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/13/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 16, 23, MARCH 2, 9, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100002295
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SERVICIOS LEGALES USA & MEXICO
MEXICO PROCESS SERVICE AND LEGAL SERVICES
GALLEGOS & ASOCIADOS USA-MEX
CORPORATIVO GALLEGOS MEX-USA
GALLEGOS FOREIGN ATTORNEY SERVICES
INTERNATIONAL PERSONAL SERVICE OF PROCESS BY FOREIGN ATTORNEYS
GALLEGOS LEGAL SERVICES & ATTORNEY SUPPORT SVCS
543 SOUTH C STREET, OXNARD CA 93030 VENTURA. OXNARD OFFICES LEGAL SERVICES, INC., 543 SOUTH C STREET, OXNARD, CA 93030. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious Business name or names 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: OXNARD OFFICES LEGAL SERVICES, INC., FLOR AGUILAR DE SANTIAGO, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/10/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 16, 23, MARCH 2, 9, 2023

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100001831
The following person(s) is (are) doing business as:
Schlossser Communications, 927 Evenstar Ave., Westlake Village, CA 91361; County of Ventura
Joseph Aaron Schlosser, 927 Evenstar Ave., Westlake Village, CA 91361
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/ Joseph Aaron Schlosser
This statement was filed with the County Clerk of Ventura on 02/02/2023.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
2/16, 2/23, 3/2, 3/9/23
CNS-3662142#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100001833
The following person(s) is (are) doing business as:
Sunrise Transactions, 7017 Bergamot Ave., Moorpark, CA 93021; County of Ventura
Kara A. Wells, 7017 Bergamot Ave., Moorpark, CA 93021
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Kara A. Wells
This statement was filed with the County Clerk of Ventura on 02/02/2023.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
2/16, 2/23, 3/2, 3/9/23
CNS-3664258#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2023100001815
The following person(s) is (are) doing business as:
Simi Valley Dialysis, 970 Enchanted Way, Ventura, CA 93065 County of VENTURA
Mailing Address:
601 Hawaii Street, Attn: JLD/SecGovFin., El Segundo, CA 90245
Total Renal Care, Inc., 2000 16th Street, Attn: JLD/SecGovFin., Denver, CO 90245
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 12/15/2017.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Total Renal Care, Inc.
S/ Stephanie N. Berberich, Secretary
This statement was filed with the County Clerk of Ventura County on 02/02/2023.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
2/16, 2/23, 3/2, 3/9/23
CNS-3668291#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2023100001999
The following person(s) is (are) doing business as:
Jennings Paige Photography, 1121 Calle Tulipan, Thousand Oaks, CA 91360; County of Ventura
State of incorporation: California
Jennings Paige Ashker, 1121 Calle Tulipan, Thousand Oaks, CA 91360
This business is conducted by an Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Jennings Paige Ashker
This statement was filed with the County Clerk of Ventura on 02/06/2023.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
2/16, 2/23, 3/2, 3/9/23
CNS-3665038#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2023100002003
The following person(s) is (are) doing business as:
The Negative Optimist, 3985 Colonett Pl., Thousand Oaks, CA 91320; County of Ventura
Kendall Diane Hancock, 3985 Colonett Pl., Thousand Oaks, CA 91320
This business is conducted by an Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Kendall Diane Hancock
This statement was filed with the County Clerk of Ventura on 02/05/2023.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
2/16, 2/23, 3/2, 3/9/23
CNS-3665097#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2023100002001
The following person(s) is (are) doing business as:
Park House Sober Living, 3571 Claybourne Ct., Newbury Park, CA 91320; County of Ventura
State of incorporation: CA
Clean Living, Inc., 1459 E. Thousand Oaks Boulevard, Suite D, 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 12/26/2022
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/ Nicholas Mortimer, President
Clean Living, Inc.
This statement was filed with the County Clerk of Ventura on 02/06/2023.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
2/16, 2/23, 3/2, 3/9/23
CNS-3665108#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2023100002005
The following person(s) is (are) doing business as:
Organized Mom Boss, 530 E Los Angeles Ave Suite 115-111, Moorpark, CA 93021; County of Ventura
Renee Delgado, 530 E Los Angeles Ave Suite 115-111, Moorpark, CA 93021
This business is conducted by an Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Renee Delgado, Owner
This statement was filed with the County Clerk of Ventura on 02/06/2023.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
2/16, 2/23, 3/2, 3/9/23
CNS-3665930#

Notice of Seizure pursuant to health and Safety
Code sections 11471/11488 and Notice of intended
Forfeiture pursuant to health and Safety Code Section 11488.4
On October 15, 2021, the Ventura County Sheriff's Office seized the property listed below for forfeiture pursuant to Heath and Safety Code section 11470 et seq. in connection with controlled substance violations that listed in section 11470(f) of the California Health and Safety Code. The estimated/appraised value of the property is $40,500.00. The seized property is described as follows:
$67,410.00
U.S. Currency
At the residence located at 491 Petit Drive #1 in Oxnard, California
Pursuant to section 11488.4 of the California Health and Safety Code, procedures to forfeit this property in Ventura County Superior Court are underway.
If a potential interested party has stating interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Forfeiture, file a verified claim (MC-200) in the Superior Court, County of Ventura Clerk's Office, civil department located at 800 S. Victoria Avenue, Ventura, California. Case No. 56-2022-00568855-CU-AF-VTA has been assigned to this case. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Asset Forfeiture Unit.
The failure to timely file a verified claim stating an interest in the property will result in the property being ordered forfeited to the State of California and distributed pursuant to the provisions of Health and Safety Code Section 11489 without further notice or hearing.
2/16, 2/23, 3/2/23
CNS-3668283#

Notice of Seizure pursuant to health and Safety
Code sections 11471/11488 and Notice of intended
Forfeiture pursuant to health and Safety Code Section 11488.4
On February 1, 2022, the Oxnard Police Department seized the property listed below for forfeiture pursuant to Heath and Safety Code section 11470 et seq. in connection with controlled substance violations that listed in section 11470(f) of the California Health and Safety Code. The estimated/appraised value of the property is $29,739.00. The seized property is described as follows:
$29.739.00
U.S. Currency
At the residence located at 1400 West Date Street in Oxnard, California
Pursuant to section 11488.4 of the California Health and Safety Code, procedures to forfeit this property in Ventura County Superior Court are underway.
If a potential interested party has stating interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Forfeiture, file a verified claim (MC-200) in the Superior Court, County of Ventura Clerk's Office, civil department located at 800 S. Victoria Avenue, Ventura, California. Case No. 56-2022-00569584-CU-AF-VTA has been assigned to this case. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Asset Forfeiture Unit.
The failure to timely file a verified claim stating an interest in the property will result in the property being ordered forfeited to the State of California and distributed pursuant to the provisions of Health and Safety Code Section 11489 without further notice or hearing.
2/16, 2/23, 3/2/23
CNS-3668290#

Notice of Seizure pursuant to health and Safety
Code sections 11471/11488 and Notice of intended
Forfeiture pursuant to health and Safety Code Section 11488.4
On September 7, 2021, the Oxnard Police Department seized the property listed below for forfeiture pursuant to Heath and Safety Code section 11470 et seq. in connection with controlled substance violations that listed in section 11470(f) of the California Health and Safety Code. The estimated/appraised value of the property is $46,255.00. The seized property is described as follows:
$46,255.00
U.S. Currency
At the residence located at 1441 San Gorgonio Avenue in Oxnard, California
Pursuant to section 11488.4 of the California Health and Safety Code, procedures to forfeit this property in Ventura County Superior Court are underway.
If a potential interested party has stating interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Forfeiture, file a verified claim (MC-200) in the Superior Court, County of Ventura Clerk's Office, civil department located at 800 S. Victoria Avenue, Ventura, California. Case No. 56-2022-00567727-CU-AF-VTA has been assigned to this case. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Asset Forfeiture Unit.
The failure to timely file a verified claim stating an interest in the property will result in the property being ordered forfeited to the State of California and distributed pursuant to the provisions of Health and Safety Code Section 11489 without further notice or hearing.
2/16, 2/23, 3/2/23
CNS-3668307#

Notice of Seizure pursuant to health and Safety
Code sections 11471/11488 and Notice of intended
Forfeiture pursuant to health and Safety Code Section 11488.4
On November 9, 2021, the Ventura County Sheriff's Office seized the property listed below for forfeiture pursuant to Heath and Safety Code section 11470 et seq. in connection with controlled substance violations that listed in section 11470(f) of the California Health and Safety Code. The estimated/appraised value of the property is $61,163.00 The seized property is described as follows:
Property
Location
$1,863.00
U.S. Currency
Found on the person of ARMANDO BURCIAGA incident to his detainment and arrest on November 9, 2021, in Camarillo, California.
$4,300.00
U.S. Currency
Found at the residence of ARMANDO BURCIAGA on November 9, 2021, in his bedroom dresser at 6786 Shakespeare Way in Ventura, California.
$55,000.00
U.S. Currency
Found at the residence of ARMANDO BURCIAGA on November 9, 2021, underneath his bed at 6786 Shakespeare Way in Ventura, California.
Pursuant to section 11488.4 of the California Health and Safety Code, procedures to forfeit this property in Ventura County Superior Court are underway.
If a potential interested party has stating interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Forfeiture, file a verified claim (MC-200) in the Superior Court, County of Ventura Clerk's Office, civil department located at 800 S. Victoria Avenue, Ventura, California. Case No. 56-2022-00569013-CU-AF-VTA has been assigned to this case. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Asset Forfeiture Unit.
The failure to timely file a verified claim stating an interest in the property will result in the property being ordered forfeited to the State of California and distributed pursuant to the provisions of Health and Safety Code Section 11489 without further notice or hearing.
2/16, 2/23, 3/2/23
CNS-3669860#

Notice of Seizure pursuant to health and Safety
Code sections 11471/11488 and Notice of intended
Forfeiture pursuant to health and Safety Code Section 11488.4
On October 13, 2021, the Ventura County Sheriff's Office seized the property listed below for forfeiture pursuant to Heath and Safety Code section 11470 et seq. in connection with controlled substance violations that listed in section 11470(f) of the California Health and Safety Code. The estimated/appraised value of the property is $29,449.00 The seized property is described as follows:
Property:
Location:
$679.00
U.S. Currency
Found on person of DAVE TANNENBAUM at time of his detainment on October 13, 2021 on the 700 block of Milton Avenue in Ventura, California.
$2,800.00
U.S. Currency
Found at the residence of DAVE TANNENBAUM on October 13, 2021, inside a safe under his bed at 848 Milton Avenue in Ventura, California.
$25,970.00
U.S. Currency
Found in the storage unit of DAVE TANNENBAUM on October 13, 2021, Unit #B467, located at 1414 Angler Court in Ventura, California.
Pursuant to section 11488.4 of the California Health and Safety Code, procedures to forfeit this property in Ventura County Superior Court are underway.
If a potential interested party has stating interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Forfeiture, file a verified claim (MC-200) in the Superior Court, County of Ventura Clerk's Office, civil department located at 800 S. Victoria Avenue, Ventura, California. Case No. 56-2022-00568786-CU-AF-VTA has been assigned to this case. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Asset Forfeiture Unit.
The failure to timely file a verified claim stating an interest in the property will result in the property being ordered forfeited to the State of California and distributed pursuant to the provisions of Health and Safety Code Section 11489 without further notice or hearing.
2/16, 2/23, 3/2/23
CNS-3669871#

Notice of Seizure pursuant to health and Safety
Code sections 11471/11488 and Notice of intended
Forfeiture pursuant to health and Safety Code Section 11488.4
On May 10th and 17th,2023, the Ventura County Sheriff's Office seized the property listed below for forfeiture pursuant to Heath and Safety Code section 11470 et seq. in connection with controlled substance violations that listed in section 11470(f) of the California Health and Safety Code. The estimated/appraised value of the property is $56,682.00 The seized property is described as follows:
Date
Property
Location
Value
5/17/2022
2021 SILVER BMW 530i, LICENSE PLATE NUMBER: #8ZLV498
Driveway/garage at 1431 Flora Lane, Oxnard, California
ESTIMATED VALUE: $51,000.00
5/10/2022
UNITED STATES CURRENCY
Upstairs master bedroom of residence located at 1431 Flora Lane, Oxnard, California
$5,682.00
Pursuant to section 11488.4 of the California Health and Safety Code, procedures to forfeit this property in Ventura County Superior Court are underway.
If a potential interested party has stating interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Forfeiture, file a verified claim (MC-200) in the Superior Court, County of Ventura Clerk's Office, civil department located at 800 S. Victoria Avenue, Ventura, California. Case No. 56-2022-00570033-CU-AF-VTA has been assigned to this case. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Asset Forfeiture Unit.
The failure to timely file a verified claim stating an interest in the property will result in the property being ordered forfeited to the State of California and distributed pursuant to the provisions of Health and Safety Code Section 11489 without further notice or hearing.
2/16, 2/23, 3/2/23
CNS-3669874#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100020212
The following person(s) is (are) doing business as:
Vaultus Gold, 31324 Via Colinas, Westlake Village, CA 91362; County of Ventura
State of incorporation: CA
Vaultus Group, LLC, 31324 Via Colinas Suite 111, Westlake Village, 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).)
S/ Scott Robinson, Managing Member
Vaultus Group, LLC
This statement was filed with the County Clerk of Ventura on 12/28/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
1/19, 1/26, 2/2, 2/16/23
CNS-3655344#

TS No: CA08001258-22-1APN: 075-0-042-180TO No: 220546549-CA-VOINOTICE OF TRUSTEE'S SALE(The above statement is made pursuant to CA Civil Code Section 2923.3(d)(1).The Summary will be provided to Trustor(s) and/or vested owner(s) only, pursuant to CA Civil Code Section 2923.3(d)(2).)YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED October 4, 2016.UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE.IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER.On March 21, 2023 at 11:00 AM, to the right of the main entrance, near the exit doors, of the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93009, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust recorded on October 13, 2016 as Instrument No. 20161013-00150046-0, of official records in the Office of the Recorder of Ventura County, California, executed by FREDERICK W WEISSHAAR AND EVELYN C WEISSHAAR, HUSBAND AND WIFE AS JOINT TENANTS, as Trustor(s), in favor of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., as Beneficiary, as nominee for HOMEBRIDGE FINANCIAL SERVICES, INC. DBA REAL ESTATE MORTGAGE NETWORK as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUSTThe property heretofore described is being sold "as is".The street address and other common designation, if any, of the real property described above is purported to be: 84 ARCADE DR, VENTURA, CA 93003The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein.Said sale will be made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the Note(s) secured by said Deed of Trust, with interest thereon, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust.The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee’s Sale is estimated to be $381,408.61 (Estimated).However, prepayment premiums, accrued interest and advances will increase this figure prior to sale.Beneficiary’s bid at said sale may include all or part of said amount.In addition to cash, the Trustee will accept a cashier’s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee.In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right.The property offered for sale excludes all funds held on account by the property receiver, if applicable.If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse.Notice to Potential BiddersIf you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a Trustee auction.You will be bidding on a lien, not on the property itself.Placing the highest bid at a Trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien.If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property.You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information.If you consult either of these resources, you should be aware that the same Lender may hold more than one mortgage or Deed of Trust on the property.Notice to Property OwnerThe sale date shown on this Notice of Sale may be postponed one or more times by the Mortgagee, Beneficiary, Trustee, or a court, pursuant to Section 2924g of the California Civil Code.The law requires that information about Trustee Sale postponements be made available to you and to the public, as a courtesy to those not present at the sale.If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call Nationwide Posting & Publication at 916.939.0772 for information regarding the Trustee's Sale or visit the Internet Website www.nationwideposting.com for information regarding the sale of this property, using the file number assigned to this case, CA08001258-22-1.Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Website.The best way to verify postponement information is to attend the scheduled sale.Notice to TenantNOTICE TO TENANT FOR FORECLOSURES AFTER JANUARY 1, 2021You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 916.939.0772, or visit this internet website www.nationwideposting.com, using the file number assigned to this case CA08001258-22-1 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase.Date: February 6, 2023MTC Financial Inc. dba Trustee CorpsTS No. CA08001258-22-117100 Gillette AveIrvine, CA 92614Phone: 949-252-8300TDD: 711 (800) 201-1622By: Amy Lemus, Authorized SignatorySALE INFORMATION CAN BE OBTAINED ONLINE AT www.nationwideposting.comFOR AUTOMATED SALES INFORMATION PLEASE CALL:Nationwide Posting & Publication AT 916.939.0772NPP0421201 To: FILLMORE GAZETTE 02/16/2023, 02/23/2023, 03/02/2023

 
02/09/2023 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100000732
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SPANISH HILLS HOMES AND ESTATES
2356 VENTURA BLVD, CAMARILLO, CA 93010 VENTURA. PCL ENTERPRISES, INC., 2356 VENTURA BLVD, CAMARILLO, CA 93010. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names 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: PCL ENTERPRISES, INC., LETICIA G. PINEDO, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/12/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 9, 16, 23, MARCH 2, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100000821
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HOME ENERGY RATING SERVICE
HOME ENERGY RATING SERVICES
1886 PRANCE COURT, SIMI VALLEY, CA 93065 VENTURA. RICHARD LEE, 1886 PRANCE COURT, 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 listed on (Date): 01/15/2005. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RICHARD LEE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/17/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 9, 16, 23, MARCH 2, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100001426
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
805 AUTO
4870 ADOHR LANE, SUITE B, CAMARILLO, CA 93012 VENTURA. 805 DIESEL, INC., 4870 ADOHR LANE, SUITE D, 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 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: 805 DIESEL, MICHAEL DILLEHAY, CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/26/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 9, 16, 23, MARCH 2, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100001749
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
STANDING WATCH SOLUTIONS
2931 LEEWARD WAY, OXNARD, CA 93035 VENTURA. MICHAEL A PALYOK, 2931 LEEWARD WAY, 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 listed on (Date): 01/31/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MICHAEL A PALYOK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/01/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 9, 16, 23, MARCH 2, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100001536
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DEL NORTE CONSTRUCTION
1621 CLAREMONT DR, OXNARD, CA 93035 VENTURA. TRINIDAD M CANALES, 1632 LOLA WAY, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 01/20/2009. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TRINIDAD M CANALES, TRINIDAD CANALES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/27/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 9, 16, 23, MARCH 2, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100001681
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DEB DESIGNS WREATHS & THINGS
354 FOURTH STREET, FILLMORE, CA 93015 VENTURA. DEBORAH L THOMPSON, 354 FOURTH STREET, 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 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: DEBORAH L THOMPSON, DEBORAH THOMPSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/31/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 9, 16, 23, MARCH 2, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100001563
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
COAST TO COAST BROKERAGE & AFFILIATES
611 SOUTH BRENT STREET, VENTURA, CA 93003 VENTURA. WILLIAM MATTHEWS, 611 SOUTH BRENT STREET, 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 listed on (Date): 01/29/2023. I declare that all information in this statement is true and correct. (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 MATTHEWS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/30/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 9, 16, 23, MARCH 2, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100001768
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LEXUS OF THOUSAND OAKS
3755 AUTO MALL DRIVE, THOUSAND OAKS, CA 91362 VENTURA. SWICKARD TOL, LLC, 3755 AUTO MALL DRIVE, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names 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: SWICKARD TOL, LLC, RB BRANDVOLD, CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/01/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 9, 16, 23, MARCH 2, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100001774
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SWICKARD HONDA OF THOUSAND OAKS
3925 AUTO MALL DRIVE, THOUSAND OAKS, CA 91362 VENTURA. SWICKARD TOH, LLC, 3925 AUTO MALL DRIVE, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names 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: SWICKARD TOH, LLC, RB BRANDVOLD, CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/01/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 9, 16, 23, MARCH 2, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100001777
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JAGUAR THOUSAND OAKS
LAND ROVER THOUSAND OAKS
JAGUAR LAND ROVER THOUSAND OAKS
3595 AUTO MALL DRIVE, THOUSAND OAKS, CA 91362 VENTURA. SWICKARD TOJL, LLC, 3595 AUTO MALL DRIVE, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names 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: SWICKARD TOJL, LLC, RB BRANDVOLD, CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/01/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 9, 16, 23, MARCH 2, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100001783
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SWICKARD CHEVROLET OF THOUSAND OAKS
SWICKARD CADILLAC OF THOUSAND OAKS
CADILLAC OF THOUSAND OAKS
SWICKARD BUICK GMC OF THOUSAND OAKS
SWICKARD CHEVROLET, BUICK, GMC OF THOUSAND OAKS
3601 AUTO MALL DRIVE, THOUSAND OAKS, CA 91362 VENTURA. SWICKARD TOG, LLC, 3601 AUTO MALL DRIVE, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names 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: SWICKARD TOG, LLC, RB BRANDVOLD, CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/01/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 9, 16, 23, MARCH 2, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100001785
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SWICKARD ACURA OF THOUSAND OAKS
3945 AUTO MALL DRIVE, THOUSAND OAKS, CA VENTURA. SWICKARD TOA, LLC, 3945 AUTO MALL DRIVE, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names 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: SWICKARD TOA, LLC, RB BRANDVOLD, CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/01/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 9, 16, 23, MARCH 2, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100001787
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MERCEDES-BENZ OF THOUSAND OAKS
3905 AUTO MALL DRIVE, THOUSAND OAKS, CA 91362 VENTURA. SWICKARD TOM, LLC, 3905 AUTO MALL DRIVE, THOUSAND OAKS, CA 91362 STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names 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: SWICKARD TOM, LLC, RB BRANDVOLD, CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/01/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 9, 16, 23, MARCH 2, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100002062
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
KNEAD THERAPY
3014 TALLAHASSEE LANE, SIMI VALLEY, CA 93065 VENTURA. KNEAD THERAPY, LLC, 3014 TALLAHASSEE LANE, SIMI VALLEY, CA 93065 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 listed on (Date): 11/12/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KNEAD THERAPY, LLC, JOHNNIE DALE RAGSDALE, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/07/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 9, 16, 23, MARCH 2, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100001702
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SQUEEGEES WINDOW CLEANING
4115 SAVIORS ROAD, OXNARD, CA 93033 VENTURA. HUGO ALFONSO AVILA, 161 WEST COLLINS STREET APT. # 237, 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 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: HUGO ALFONSO AVILA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/31/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 9, 16, 23, MARCH 2, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100000880
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DURAN TIRE
1485 EAST MAIN ST, SANTA PAULA, CA 93060 VENTURA. CARLOS GAYTAN, 1485 EAST MAIN ST., SANTA PAULA, CA 93060. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names 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: CARLOS GAYTAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/17/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 9, 16, 23, MARCH 2, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100000722
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SOUTHWEST PAVINGSTONE
1230 MADERA ROAD #5-327, SIMI VALLEY, CA 93065 VENTURA. JEREMEY G NODINE-SMITH, 1230 MADERA ROAD #5-327, 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 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: JEREMEY G NODINE-SMITH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/12/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 9, 16, 23, MARCH 2, 2023

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2022-00575004-CU-PT-VTA. Petition of CESAR YEPEZ OROSCO for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) CESAR YEPEZ OROSCO filed a petition with this court for a decree changing names as follows: CESAR YEPEZ OROSCO TO CESAR YEPEZ OROZCO. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 03/22/2023: 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: N/A. Filed: 02/03/2023. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By ADRIANA VELASCO, Deputy Clerk. To be Published in the Fillmore Gazette FEBRUARY 9, 16, 23, MARCH 2, 2023

NOTICE OF PETITION TO ADMINISTER ESTATE OF: Steven Edward Buckley. Case Number: 56-2023-00574184-PR-LA-OXN. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Steven Edward Buckley: A Petition for Probate has been filed by Carolyn Joyce Buckley in the Superior Court of California, County of Ventura. The Petition for Probate requests that Carolyn Joyce Buckley be appointed as personal representative to administer the estate of the decedent. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court as follows: March 2, 2023 at 10:30 AM in Department J6 located at 4353 East Vineyard Avenue, Oxnard, California 93036. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner: Russell E. Charvonia – State Bar No.: 231154, Channel Islands Law Group, a P.C., 58 North Ash Street, Ventura, California 93001, telephone: 805-652-6941. TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 9, 16, 23, 2023

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100001239
The following person(s) is (are) doing business as:
Shop For Fun-Dough, 2258 Birchglen St Unit 140, Simi Valley, CA 93063; County of Ventura
Richard Sulc, 2258 Birchglen St Unit 140, 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 12/28/2009
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/ Richard Sulc
This statement was filed with the County Clerk of Ventura on 01/24/2023.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
2/9, 2/16, 2/23, 3/2/23
CNS-3649215#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100001297
The following person(s) is (are) doing business as:
The Estimate Writer, 1957 Concord CT. Simi Valley CA 93065; County of Ventura
Mardiros M Mardirossian, 1957 Concord CT., Simi Valley, CA 93065
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Mardiros Mardo Mardirossian
This statement was filed with the County Clerk of Ventura on 01/25/2023.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
2/9, 2/16, 2/23, 3/2/23
CNS-3660156#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100001299
The following person(s) is (are) doing business as:
W. Michael Hogan M.D. P.C. 2900 Loma Vista Ste 205, CA 93003 ; County of Ventura,
Gynecologic Oncology Specialists, P.C. 2900 Loma Vista Ste 205 Ventura CA 93003
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2000
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Anne O. Rodriguez MD, President
Gynecologic Oncology Specialists, P.C.
This statement was filed with the County Clerk of Ventura on 01/25/2023.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
2/9, 2/16, 2/23, 3/2/23
CNS-3660158#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100001243
The following person(s) is (are) doing business as:
Love Salon, 3600 Habror Blvd #391, Oxnard, CA 93035; County of Ventura
State of incorporation: CA
Shoreline California Management, Inc., 3600 Harbor Blvd #391, Oxnard, CA 93035
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Nichole Leah Saslow, CEO
Shoreline California Management, Inc.
This statement was filed with the County Clerk of Ventura on 01/24/2023.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
2/9, 2/16, 2/23, 3/2/23
CNS-3660674#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100001295
The following person(s) is (are) doing business as:
Amapola, 546 S La Luna Ave., Ojai, CA 93023; County of Ventura
State of incorporation: CA (202253710943)
Amapola 93023 LLC, 546 S. La Luna Ave., Ojai, CA 93023
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/ Nina Polo Wieja, Managing Member
Amapola 93023 LLC
This statement was filed with the County Clerk of Ventura on 01/25/2023.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
2/9, 2/16, 2/23, 3/2/23
CNS-3660886#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100001293
The following person(s) is (are) doing business as:
Auto Shepherds, 3316 Bryan Ave, Simi Valley, CA 93063; County of Ventura
State of incorporation: CA
The Hertz Group, LLC, 3316 Bryan Ave., Simi Valley, CA 93063
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/ Edgar Hernandez, Managing Member
The Hertz Group, LLC
This statement was filed with the County Clerk of Ventura on 01/25/2023.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
2/9, 2/16, 2/23, 3/2/23
CNS-3661145#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2023100001743
The following person(s) is (are) doing business as:
Block by Block, California, 420 East Santa Clara Street, Ventura, CA 93001 County of VENTURA
Mailing Address:
870 Market Street, Suite 1023, San Francisco, CA 94102 - 2905
BBB-CA, Inc., 870 Market Street, Suite 1023, San Francisco, CA 94102
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 01/01/2023.
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).)
BBB-CA, Inc.
S/ Hiram Cox, Secretary/Treasurer,
This statement was filed with the County Clerk of Ventura County on 02/01/2023.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
2/9, 2/16, 2/23, 3/2/23
CNS-3661983#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2023100001438
The following person(s) is (are) doing business as:
O'REILLY AUTO PARTS #5501, 1160 W. VENTURA ST., FILLMORE, CA 93015 County of VENTURA
O'REILLY AUTO ENTERPRISES, LLC, 233 S. PATTERSON AVE, SPRINGFIELD, MO 65802
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 3/5/2016.
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).)
O'REILLY AUTO ENTERPRISES, LLC
S/ JEREMY FLETCHER, CFO
This statement was filed with the County Clerk of Ventura County on 01/26/2023.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
2/9, 2/16, 2/23, 3/2/23
CNS-3665836#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100001241
The following person(s) is (are) doing business as:
With A Twist Northern California, 4542 Apricot Rd., Unit B, Simi Valley, CA 93063; County of Ventura
State of incorporation: CA
Falcon Event Staffing Team LLC 4542 Apricot Rd., Unit B, Simi Valley, CA 93063
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/ Terry Gourley, Managing Member
Falcon Event Staffing Team LLC
This statement was filed with the County Clerk of Ventura on 01/24/2023.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
2/9, 2/16, 2/23, 3/2/23
CNS-3666085#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2023100001673
The following person(s) is (are) doing business as:
The Ranch Malibu, 12220 Cotharin Road, Malibu, CA 90265; County of Ventura
State of incorporation: CA
TR-MALIBU, LLC, 12220 Cotharin Road, Malibu, CA 90265
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/ W. Alex Glasscock, Manager
TR-MALIBU, LLC
This statement was filed with the County Clerk of Ventura on 01/31/2023.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
2/9, 2/16, 2/23, 3/2/23
CNS-3666580#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2023100001312
The following person(s) is (are) doing business as:
Valley Landscape Maintenance, 2436 pinewood pl., Simi valley, CA 93065 County of VENTURA
Jesse Villa, 2436 pinewood pl., Simi valley, CA 93065
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 11/18/2015.
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/ Jesse Villa,
This statement was filed with the County Clerk of Ventura County on 01/25/2023.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
2/9, 2/16, 2/23, 3/2/23
CNS-3667576#

Notice of Seizure pursuant to health and Safety
Code sections 11471/11488 and Notice of intended
Forfeiture pursuant to health and Safety Code Section 11488.4
On March 21, 2022, the Ventura County Sheriff's Office seized the listed property below for forfeiture pursuant to Heath and Safety Code section 11470 et seq. in connection with controlled substance violations that listed in section 11470(f) of the California Health and Safety Code. The estimated value of the property is $54,217.00. The seized property is described as follows:
Property:
Location:
$54,045.00
U.S. Currency
Found inside a safe in THOMPSON's bedroom closet at 2576 Sextant Avenue in Port Hueneme, California, on March 31, 2022.
$118.00
U.S. Currency
Found in a drawer in the bedside table located in THOMPSON's bedroom at 2576 Sextant Avenue in Port Hueneme, California on March 31, 2022.
$54.00
U.S. Currency
Found in THOMPSON's backpack located on his person at time of arrest at or near the location of 2734 Ventura Road in Port Hueneme, California on March 31, 2022.
Pursuant to section 11488.4 of the California Health and Safety Code, the Office of the District Attorney of Ventura County has initiated proceedings to forfeit this property in Ventura County Superior Court.
If potential interested parties desires, to contest the forfeiture of this property, they must, within 30 days of the first publication of this Notice of Seizure, file a verified Claim Opposing Forfeiture (MC-200) in the Superior Court, County of Ventura Civil Department, located at 800 S. Victoria Avenue, Ventura, California. Case No. 56-2022-0570600-CU -AF-VTA has been assigned to this case. You must also provide a verified copy of the claim form to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention Asset Forfeiture Unit within 30 days of filing such claim with the Ventura County Superior Court.
The failure to timely file a verified claim stating an interest in the property will result in the property being ordered forfeited to the State of California and distributed pursuant to the provisions of Health and Safety Code Section 11489 without further notice or hearing.
2/9, 2/16, 2/23/23
CNS-3667873#

Notice of sale of Abandoned Property
Pursuant to sections 21701-21715 of the business and
professions code, section 2328 of the commercial code
and section 535 of the penal code
Ace Self Storage
Located at: 52 Tierra Rejada Road
Simi Valley, CA 93065
(805) 581-3100
Will sell, by competitive bidding, on February 24th, 2023, at
11:00 AM or after. The following properties: Miscellaneous
personal items, household miscellaneous, miscellaneous
construction materials, tools, miscellaneous motorcycle and
vehicle parts, boxes, clothing:
Joshua Brian Dubois – AU016
Albert Carlos Bonilla – CU032
Bill Robb Auctions; Bond Number 65067162
TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 9 & 16, 2023

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 February 17, 2023 at 9:30 a.m. and ending on February 23, 2023 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
Vangeem, Brian Unit # A-013, Ray, Carolyn Unit # B-063, Silva, Francisco M. Unit # B-088, Hana, Lucie Unit # C-60, Falcone, Ryan Unit # C-85, Ray, Carolyn Unit # G-61, Burgess, Brandon Unit # H-38, Abdullah, Mohammed Unit # N-212A, Cruz, Linnette Unit # N-227, Duplessie, Jason Unit # N-253, Gallego, Timothy Unit # R-124, Tigranyan, Ashot Unit # S1-016, Tigranyan, Ashot Unit # S1-018, Tigranyan, Ashot Unit # S1-115, Tigranyan, Ashot Unit # S1-118, Scarlett, Dan Unit # S2-068, Murphy, Marlene E. Unit # S2-248, Wagner, Chris Unit # S2-250, Lopez, Javier Unit # S3-2013, Alvidrez, Paul Unit # S3-3147, Adams, Chris Unit # S4-095, Nunez, Greg Unit # S5-005, Arreola, Eduardo Unit # S5-211, Francisco M. Unit # B-088.
TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 9 & 16, 2023

Notice of Public Sale of Personal Property
Notice is hereby given that the self-storage units listed below will be sold on a public website by competitive bidding ending on February 23rd , 2023 @ 10AM at www.selfstorageauction.com for the property at:
U-Stor-It Simi Valley
75 W Easy St.
Simi Valley, CA 93065
1 (805)-301-9977
Unit #B25 – Kane, Bill – Boxes, Suitcases, Tables
Unit #A37 – Joese Patino-Lopez, Juan – Furniture, Bicycle, Mattress
Payments must be made with cash only and paid at the facility
within 72 hrs. All goods are sold as is and must be removed at the time of payment.
Sale is subjected to adjournment.
Regards
Brooks Nardi
U-Stor-It
California Area Manager
Mobile (619)-368-7162

TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 9 & 16, 2023

 
02/02/2023 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100001211
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TUSCAN ROSE RANCH LLC
13515 WEST TELEGRAPH ROAD, SANTA PAULA, CA 93060 VENTURA. TUSCAN ROSE RANCH LLC, 13515 WEST TELEGRAPH ROAD, SANTA PAULA, CA 93060. 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 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: TUSCAN ROSE RANCH LLC, ALBERT CASTANEDA, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/24/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 2, 9, 16, 23, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100000447
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TRIPLE LLL COMMISSARY
855 E EASY ST. SUITE 101, SIMI VALLEY, CA 93063 VENTURA. TRIPLE LLL ENTERPRISES LLC, 855 E EASY ST. SUITE 101, SIMI VALLEY, CA 93065. 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 listed on (Date): 11/29/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TRIPLE LLL ENTERPRISES LLC, LARRY LANCELLE, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/09/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 2, 9, 16, 23, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100000449
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SOCAL AUTO BROKERS
855 E EAST ST. SUITE 101, SIMI VALLEY, CA 93063 VENTURA. TRIPLE LLL ENTERPRISES LLC, 855 E EASY ST. SUITE 101, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 01/08/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TRIPLE LLL ENTERPRISES LLC, LARRY LANCELLE, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/09/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 2, 9, 16, 23, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100001015
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
URBAN ARTWEAR
1009 FALMOUTH ST., THOUSAND OAKS, CA 91362 VENTURA. LONNIE LARDNER, 1009 FALMOUTH ST., 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 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: LONNIE LARDNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/19/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 2, 9, 16, 23, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100000783
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CMC CLEANING MAINTENANCE COMPANY
18540 SOLEDAD CANYON RD 137, CANYON COUNTRY, CA 91351 VENTURA. MARIO RAMIREZ VERDUZCO, 18540 SOLEDAD CANYON RD 137, CANYON COUNTRY, CA 91351. 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 listed on (Date): 01/12/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARIO RAMIREZ VERDUZCO, MARIO RAMIREZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/13/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 2, 9, 16, 23, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100000396
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CALHOUN COMMUNICATIONS NET
2785 SHELTER WOOD CT., THOUSAND OAKS, CA 91362 VENTURA. DENISE L CALHOUN, 2785 SHELTER WOOD CT., THOUSAND OAKS, CA 91362, MARION J CALHOUN, 2785 SHELTER WOOD CT., THOUSAND OAKS, CA 91362. 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 listed on (Date): 01/09/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DENISE L CALHOUN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/09/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 2, 9, 16, 23, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100001542
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
YOUR MOMS MICOGREENS
311 MIKE LOZA DRIVE UNIT 205, CAMARILLO, CA 93012 VENTURA. JANESSA M AVILA, 311 MIKE LOZA DRIVE UNIT 205, 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 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: JANESSA M AVILA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/27/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 2, 9, 16, 23, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100001546
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
805 BAIL BONDS
BAIL BOND TOM BAIL BONDS
10703 LAVENDER ST, VENTURA, CA 93004 VENTURA. TOM S STEPHENS, 10703 LAVENDER ST, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 01/27/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TOM S STEPHENS, TOM S STEPHENS JR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/27/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 2, 9, 16, 23, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100001486
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
OJAI VALLEY DELI CAFÉ
1205 MARICOPA HWY UNIT A, OJAI, CA 93023 VENTURA. SOCALZONES LLC, 3061 FOOTHILL RD, VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names 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: SOCALZONES LLC, JARA BREWER, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/27/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 2, 9, 16, 23, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100000956
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FITNESS IN RECOVERY
5142 LAUREL PARK DRIVE, CAMARILLO, CA 93012 VENTURA. BLANCA V GARCIA, 5142 LAUREL PARK DRIVE, 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 listed on (Date): 01/09/2023. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BLANCA V GARCIA, BLANCA GARCIA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/18/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 2, 9, 16, 23, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100001336
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
OAK VIEW SELF STORAGE
OAK VIEW STORAGE
65 PORTAL ST., OAK VIEW, CA 93022 VENTURA. THOMAS W LUCZAK, 29009 SILVER CREEK RD, AGOURA, CA 91301, ARLENE C LUCZAK, 29009 SILVER CREEK RD, AGOURA, CA 91301. 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 listed on (Date): 08/06/2003. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: THOMAS W LUCZAK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/25/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 2, 9, 16, 23, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100001554
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SHAY REMODEL & RESTORATION
13067 VIEW MESA STREET, MOORPARK, CA 93021 VENTURA COUNTY. THOMAS C SHAY, 13067 VIEW MESA STREET, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names 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: THOMAS C SHAY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/30/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 2, 9, 16, 23, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100001059
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PACIFIC COAST FLORAL FARMS
3991 SACRAMENTO ST., FILLMORE, CA 93015 VENTURA. DAVID GONZALEZ, 3991 SACRAMENTO ST., FILLMORE, CA 93015, JOSE JESUS GONZALEZ, 3991 SACRAMENTO, CA 93015. 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 listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DAVID GONZALEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/20/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 2, 9, 16, 23, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100000436
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CONNIE’S HOME & FASHION
366 ORCHID STREET, FILLMORE, CA 93015 VENTURA. CONNIE ZAGO, 366 ORCHID STREET, 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 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: CONNIE ZAGO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/09/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 2, 9, 16, 23, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100001039
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HOT ROD’S RECIPES
9452 TELEPHONE RD #147, VENTURA, CA 93004 VENTURA. THE VENTUCKY CHEF, LLC, 9452 TELEPHONE RD #147, VENTURA, CA 93004. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 11/01/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: THE VENTUCKY CHEF, LLC, RODNEY LANTHIER, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/19/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 2, 9, 16, 23, 2023

FICTITIOUS BUSINESS NAME STATEMENT File No.2023100000976
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CLK ENGINEERING
1860 EASTMAN AVE SUITE 111, VENTURA, CA 93003 VENTURA. JASON L INGOLD, 285 BALDWIN AVE, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed on (Date): 01/05/2015. 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: JASON L INGOLD, JASON INGOLD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/19/2023. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 2, 9, 16, 23, 2023

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2022-00574322-CU-PT-VTA. Petition of MARIA CLEOFAS JIMENEZ MORALES & RIVELINO PASCUAL MORALES for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) MARIA CLEOFAS JIMENEZ MORALES & RIVELINO PASCUAL MORALES filed a petition with this court for a decree changing names as follows: ISAAC NATHANIEL PASCUAL TO ISAAC NATHANIEL PASCUAL JIMENEZ. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 03/07/2023: Time: 8:30am: Department: 20: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 01/17/2023. Filed: 01/17/2023. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By ELIZABETH MULLER, Deputy Clerk. To be Published in the Fillmore Gazette FEBRUARY 2, 9, 16, 23, 2023

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2023-00574319-CU-PT-VTA. Petition of ANAHI PASCUAL for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) ANAHI PASCUAL filed a petition with this court for a decree changing names as follows: ANAHI PASCUAL TO ANAHI PASCUAL JIMENEZ. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 03/07/2023: Time: 8:30am: Department: 42: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 01/17/2023. Filed: 01/17/2023. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By SUSANNE LEON, Deputy Clerk. To be Published in the Fillmore Gazette FEBRUARY 2, 9, 16, 23, 2023

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2023100001196
The following person(s) is (are) doing business as:
KLEIMAN LAW, 2500 Ashmore Circle #21, Thousand Oaks, CA 91362 County of VENTURA
David M Kleiman, 2500 Ashmore Circle #21, Thousand Oaks, CA 91362
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/ David Kleiman,
This statement was filed with the County Clerk of Ventura County on 01/24/2023.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
2/2, 2/9, 2/16, 2/23/23
CNS-3664196#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2023100001022
The following person(s) is (are) doing business as:
Almond Orchard Publications, 109 Bell Canyon Rd, Bell Canyon, CA 91307 County of VENTURA
Palladium Education, Inc., 109 Bell Canyon Rd, Bell Canyon, CA 91307
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).)
Palladium Education, Inc.
S/ Phillip Alexander Haddox, CEO
This statement was filed with the County Clerk of Ventura County on 01/19/2023.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
2/2, 2/9, 2/16, 2/23/23
CNS-3664983#

APN: 639-0-154-015 TS No.: 22-04470CA TSG Order No.: DEF2250533CA NOTICE OF TRUSTEE SALE UNDER DEED OF TRUST YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED NOVEMBER 27, 2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Affinia Default Services, LLC, as the duly appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded December 20, 2006 as Document No.: 20061220- 00266610-0 of Official Records in the office of the Recorder of Ventura County, California, executed by: Keith E. De Brunner, a married man, as his sole and separate property, as Trustor, will be sold AT PUBLIC AUCTION TO THE HIGHEST BIDDER for cash (payable in full at time of sale by cash, a cashier's check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). All right, title and interest conveyed to and now held by it under said deed of trust in the property situated in said county and state, and as more fully described in the above referenced deed of trust. Sale Date: February 23, 2023 Sale Time: 11:00 AM Sale Location: To the right of the main entrance, near the exit doors, of the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93009 File No.:22-04470CA The street address and other common designation, if any, of the real property described above is purported to be: 986 N Ashford Street, Simi Valley, CA 93065. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made in an “AS IS” condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $141,557.34 (Estimated) as of . Accrued interest and additional advances, if any, will increase this figure prior to sale. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call, (916) 939-0772 for information regarding the trustee’s sale or visit this internet website, www.nationwideposting.com, for information regarding the sale of this property, using the file number assigned to this case, T.S.# 22-04470CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (916) 939-0772, or visit this internet website www.nationwideposting.com, using the file number assigned to this case 22-04470CA to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. File No.:22-04470CA If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. For Trustee Sale Information Log On To: www.nationwideposting.com or Call: (916) 939-0772. Dated: January 23, 2023 By: Kellee Vollendorff Foreclosure Associate Affinia Default Services, LLC 301 E. Ocean Blvd., Suite 1720 Long Beach, CA 90802 (833) 290-7452 NPP0420435 To: FILLMORE GAZETTE 02/02/2023, 02/09/2023, 02/16/2023

T.S. No.: 9462-5398 TSG Order No.: 8774154 A.P.N.: 512-0-111-100 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/13/2016. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NBS Default Services, LLC, as the duly appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded 12/20/2016 as Document No.: 20161220-00188682- 0, of Official Records in the office of the Recorder of Ventura County, California, executed by: MANUEL MARTINEZ, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY, as Trustor, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable in full at time of sale by cash, a cashier's check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and state, and as more fully described in the above referenced Deed of Trust. Sale Date & Time: 03/02/2023 at 9:00 AM Sale Location: Auction.com Room Four Points by Sheraton Ventura Harbor Resort, 1050 Schooner Drive, Ventura, CA 93001 The street address and other common designation, if any, of the real property described above is purported to be: 180 MOORPARK AVE, MOORPARK, CA 93021-1845 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made in an “AS IS” condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $77,318.47 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 1-800-280-2832 or visit this internet website, www.auction.com, using the file number assigned to this case T.S.# 9462-5398. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 855-976-3916, or visit this internet website https://tracker.auction.com/sb1079/, using the file number assigned to this case T.S.# 9462-5398 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. NBS Default Services, LLC 14841 Dallas Parkway, Suite 425 Dallas, TX 75254 800-766-7751 For Trustee Sale Information Log On To: www.auction.com or Call: 1-800-280-2832. NBS Default Services, LLC, James Aranda, Foreclosure Associate This communication is an attempt to collect a debt and any information obtained will be used for that purpose. However, if you have received a discharge of the debt referenced herein in a bankruptcy proceeding, this is not an attempt to impose personal liability upon you for payment of that debt. In the event you have received a bankruptcy discharge, any action to enforce the debt will be taken against the property only. NPP0420615 To: FILLMORE GAZETTE 02/02/2023, 02/09/2023, 02/16/2023

NOTICE OF TRUSTEE'S SALE Title No. 8774801 ALS No. 2022-4199 YOU ARE IN DEFAULT OF A LIEN, DATED 05/05/2022. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NOTICE IS HEREBY GIVEN THAT: On 02/28/2023, at 11:00 AM, ASSOCIATION LIEN SERVICES, as duly appointed Trustee under and pursuant to a certain lien, recorded on 05/12/2022, as instrument number 2022000056908, of the official records of VENTURA County, California. WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR LAWFUL MONEY OF THE UNITED STATES, OR A CASHIERS CHECK at: To the right of the main entrance, near the exit doors, of the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93009. The street address and other common designations, if any, of the real property described above is purported to be: 2 HACIENDA ROAD, BELL CANYON AKA WEST HILLS, CALIFORNIA 91307 AKA 101 STAGECOACH ROAD, BELL CANYON AKA WEST HILLS, , CALIFORNIA 91307 Assessor's Parcel No. 850-0-083-145 The owner(s) of the real property is purported to be: JEFF A. LESSER, A SINGLE MAN The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designations, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession or encumbrances, to pay the remaining principal sum of a note, homeowner's assessment or other obligation secured by this lien, with interest and other sum as provided therein: plus advances, if any, under the terms thereof and interest on such advances, plus fees, charges, expenses of the Trustee and trust created by said lien. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $10,315.14. Payment must be in cash, a cashier's check drawn on a state or national bank, a check drawn by a state bank or federal credit union, or a check drawn by a state or federal savings & loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state. The real property described above is being sold subject to the right of redemption. The redemption period within which real property may be redeemed ends 90 days after the sale. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of the resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (916) 939-0772 (Nationwide Posting and Publication) for information regarding the trustee's sale or visit this internet website www.nationwideposting.com for information regarding the sale of this property, using the file number assigned to this case 2022-4199. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet website. The best way to verify postponement information is to attend the schedule sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an "eligible tenant buyer," you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an "eligible bidder," you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (916) 939-0772 (Nationwide Posting and Publication), or visit this internet website www.nationwideposting.com, using the file number assigned to this case 2022-4199 to find the date on which the trustee's sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than fifteen (15) days after the trustee's sale. Third, you must submit a bid so that the trustee receives it no more than forty-five (45) days after the trustee's sale. If you think you may qualify as an "eligible tenant buyer" or "eligible bidder," you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. The beneficiary of said Lien hereto executed and delivered to the undersigned, a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell has been recorded. The undersigned caused said Notice of Default and Election to Sell to be recorded in the County where the real property is located. Date: 01/20/2023 Association Lien Services, as Trustee P.O. Box 64750, Los Angeles, CA 90064 (310) 207-2027 By: B. GLADOUS, TRUSTEE OFFICER NPP0420656 To: FILLMORE GAZETTE 02/02/2023, 02/09/2023, 02/16/2023

APN: 638-0-243-125 TS No: CA06000259-19-1 TO No: 191163097-CA-VOI NOTICE OF TRUSTEE'S SALE (The above statement is made pursuant to CA Civil Code Section 2923.3(d)(1). The Summary will be provided to Trustor(s) and/or vested owner(s) only, pursuant to CA Civil Code Section 2923.3(d)(2).) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED April 10, 2015. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On March 2, 2023 at 09:00 AM, Auction.com Room, Four Points by Sheraton Ventura Harbor Resort, 1050 Schooner Drive, Ventura, CA 93001, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded on April 21, 2015 as Instrument No. 20150421-00059136-0, of official records in the Office of the Recorder of Ventura County, California, executed by FERNANDO CASTELO AND MARGARET JEAN CASTELO, HUSBAND AND WIFE AS JOINT TENANTS, as Trustor(s), in favor of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., as Beneficiary, as nominee for FLAGSHIP FINANCIAL GROUP, LLC. as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 1918 CLAUDIA AVE, SIMI VALLEY, CA 93065-3641 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the Note(s) secured by said Deed of Trust, with interest thereon, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee’s Sale is estimated to be $491,387.70 (Estimated). However, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary’s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier’s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Notice to Potential Bidders If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a Trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a Trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same Lender may hold more than one mortgage or Deed of Trust on the property. Notice to Property Owner The sale date shown on this Notice of Sale may be postponed one or more times by the Mortgagee, Beneficiary, Trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about Trustee Sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call Auction.com at 800.280.2832 for information regarding the Trustee's Sale or visit the Internet Website address www.Auction.com for information regarding the sale of this property, using the file number assigned to this case, CA06000259-19-1. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Website. The best way to verify postponement information is to attend the scheduled sale. Notice to Tenant NOTICE TO TENANT FOR FORECLOSURES AFTER JANUARY 1, 2021 You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 800.280.2832, or visit this internet website www.Auction.com, using the file number assigned to this case CA06000259-19-1 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Date: January 24, 2023 MTC Financial Inc. dba Trustee Corps TS No. CA06000259-19-1 17100 Gillette Ave Irvine, CA 92614 Phone: 949-252-8300 TDD: 866-660-4288 By: Amy Lemus, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ONLINE AT www.Auction.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: Auction.com at 800.280.2832 NPP0420736 To: FILLMORE GAZETTE 02/02/2023, 02/09/2023, 02/16/2023

IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA IN AND FOR THE COUNTY OF VENTURA
In Re The Petition of: GILBERT JASON SEGOVIA, and RUBY SEGOVIA, To Declare KAITLYN DESTINY DELGADILLO And ALEXANDER JESUS HINOJOSA Minors, Freed From Parental Custody and Control.
Case No. T000191
CITATION ON PETITION TO DECLARE MINORS FREED FROM PARENTAL CUSTODY AND CONTROL OR IN THE ALTERNATIVE, TO FIND THAT FATHER’S CONSENT TO THE ADOPTIONS IS NOT NECESSARY(Family Code §§ 7822, 8604)
TO: Respondent/father ARNULFO HINOJOSA:
By order of this court you are hereby advised that you may appear before a judge of the Ventura County Superior Court, in Department J-1 , located at 4353 E. Vineyard Avenue, Oxnard, California 93030, on the date of April 7, 2023, at the hour of 8:30 A.M., to show cause, if you have any reason why the above-named minor children should not be declared free from your custody and control, according to the Petition filed herein under Family Code Sections 7822 and 8604.
In addition, you are hereby advised that you may appear to show cause, if any you have, why the petition of Petitioners GILBERT JASON SEGOVIA and RUBY SEGOVIA, for a finding that your consent is not required for the adoption of KAITLYN DESTINY DELGADILLO a minor female child born to RUBY SEGOVIA (DELGADILLO), the mother of the child and ALEXANDER JESUS HINOJOSA, a minor male child born to RUBY SEGOVIA (DELGADILLO), the mother of child.
The petition to declare the children free from the custody and control or in the alternative to find that your consent to the adoption is not necessary, has been filed for the purpose of freeing the minor children for adoption by the Petitioner and stepfather GILBERT JASON SEGOVIA. A copy of the Petition may be obtained by contacting counsel for Petitioners.
For failure to attend, you may be deemed guilty of contempt of court.
You have the right to be represented by counsel. If you appear without counsel, and are unable to afford counsel, upon your request, the court shall appoint legal counsel to represent you. The court may appoint counsel to represent the minors, whether or not the minors can afford counsel. Private counsel appointed by the court shall be paid a reasonable sum for compensation and expenses, in an amount to be determined by the court and which amount may be ordered paid by the parties, other than the child, in proportions the court deems just. However, if a party is unable to afford counsel, the amount shall be paid out of the county’s general fund.
The court may continue the proceeding for not to exceed 30 days as necessary to appoint counsel and to enable counsel to become acquainted with the case.
The minors will not be present in court unless the minors so request or the court so orders.
If you fail to attend the hearing, the children may be declared freed from your parental custody and control, and/or the court may deem your consent to their adoption is not necessary, and the children may be adopted by the Petitioner, without further notice to you.
Dated: Jan 31, 2023 Brenda L. McCormick, County Clerk. By: Beatriz Mendez, Deputy Clerk.
Michelle Evans SBN: 255768
DONNELLY & EVANS, LLP
674 County Square Drive #103
Ventura, California 93003
Telephone: (805) 962-0988
Fax: 805) 966-2993
Attorney for Petitioners: Gilbert Segovia and Ruby Segovia
TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 2, 9, 16, 23, 2023

NOTICE OF PUBLIC LIEN SALES
Business & Professional Code Section 21700-21707
Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held at the hours of 10 a.m. on the 15th day of February 2023 thereafter. The property is stored by Nova Storage located 455 A Street. Fillmore, CA 93015. The auction is being held at www.selfstorageauction.com by competitive bid.
The items to be sold are generally described as follows: Furniture, clothing, tools and or other household items stored by the following persons:
3414 Gaytan, Everardo
1243 Cano, Javier
1152 Estrada, Lilian
Date: January 23rd, 2023 Signed NOVA STORAGE
This notice is given in accordance with the provisions of section 21700 et seq. of Business & Professional Code of the State of California.
The owner reserves the right to bid at the sale. All purchased goods are sold “As Is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
Auctioneer: Nova Storage
TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 02 & 09, 2023

NOTICE TO CREDITORS OF BULK SALE
(Division 6 of the Commercial Code)
Escrow No. 105278-JC
(1) Notice is hereby given to creditors of the within named Seller(s) that a bulk sale is about to be made on personal property hereinafter described.
(2) The name and business addresses of the seller are: TOBEN ZANGES, LLC, 1464 MADERA ROAD #N, SIMI VALLEY, CA 93065
(3) The location in California of the chief executive office of the Seller is:
(4) The name and business address of the Buyer(s) are: THE BOX STOP LLC, 17722 VANOWEN ST., RESEDA, CA 91335
(5) The location and general description of the assets to be sold are: FURNITURE, FIXTURES AND EQUIPMENT, TRADENAME, COVENANT NOT TO COMPETE, GOODWILL, LEASE, AND LEASEHOLD IMPROVEMENTS of that certain business located at: 1464 MADERA ROAD #N, SIMI VALLEY, CA 93065
(6) The business name used by the seller(s) at said location is: MAILBOX PLUS
(7) The anticipated date of the bulk sale is FEBRUARY 21, 2023, at the office of ESCROW WORLD INC,416 S. SPRING ST, STE 408, LOS ANGELES, CA 90013, Escrow No. 105278-JC, Escrow Officer: JANICE CHEON
(8) Claims may be filed with Same as “7” above.
(9) The last date for filing claims is: FEBRUARY 17, 2023
(10) This Bulk Sale is subject to Section 6106.2 of the Uniform Commercial Code.
(11) As listed by the Seller, all other business name(s) and addresses used by the Seller within three years before such list was sent or delivered to the Buyer are: NONE
DATED: JANUARY 25, 2023
TRANSFEREES: THE BOX STOP LLC, A CALIFORNIA LIMITED LIABILITY COMPANY
1436454-PP FILLMORE GAZETTE 2/2/23