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.

08/11/2022 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100011881
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RITE 1 GLOBAL MUSIC
UNIVERSAL DIGITAL MUSIC GROUP
RITE 1 ENTERTAINMENT
2720 PENINSULA RD. #143, OXNARD, CA 93035 VENTURA. SONYA PRUNEDA, 2720 PENINSULA RD #143, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/31/2022. 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: SONYA PRUNEDA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 08/01/2022. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 11, 18, 25, SEPTEMBER 1, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100012011
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WESTLAKE PRIVATE WEALTH MANAGEMENT
200 N. WESTLAKE BLVD., SUITE 202, WESTLAKE VILLAGE, CA 91362 VENTURA. SRM STRATEGIES, INC., 5007 VIA MESITA, NEWBURY PARK, CA 91320, ARCHER STRATEGIES, INC., 861 TAMLEI AVE., THOUSAND OAKS, CA 91362, DEERHILL CAPITAL MANAGEMENT, INC., 6116 BARONS WAY, OAK PARK, CA 91377. STATE OF INCORPORATION: CA. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/01/2016. 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: SRM STRATEGIES, INC., STEPHEN MELI, GENERAL PARTNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 08/03/2022. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 11, 18, 25, SEPTEMBER 1, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100012101
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VC HOUSE HUNTER PROPERTY MANAGEMENT
423 REED WAY, PORT HUENEME, CA 93041 VENTURA. WENDELL L THOMPSON III, 423 REED WAY, PORT HUENEME, CA 93041. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/14/2022. 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: WENDELL L THOMPSON III. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 08/04/2022. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 11, 18, 25, SEPTEMBER 1, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100010826
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE QUIET GARDENER
93 LIVE OAK DRIVE, VENTURA, CA 93001 VENTURA. SUSAN MASTERS, 93 LIVE OAK DRIVE, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: SUSAN MASTERS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 07/13/2022. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 11, 18, 25, SEPTEMBER 1, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100012162
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WILLIAMS & WILLIAMS WORLDWIDE LLC
5034 NAUTILUS ST., UNIT 1, OXNARD, CA 93035 VENTURA COUNTY. WILLIAMS & WILLIAMS WORLDWIDE LLC, 5034 NAUTILUS ST., UNIT 1, OXNARD, CALIFO 93035. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/22/2022. 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: WILLIAMS & WILLIAMS WORLDWIDE LLC, PATRICK WILLIAMS, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 08/05/2022. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 11, 18, 25, SEPTEMBER 1, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100011305
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE FUNKI MUSHROOM
3061 FOOTHILL RD, VENTURA, CA 93003 VENTURA. SOCALZONES LLC, 3061 FOOTHILL RD, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 07/21/2022. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 11, 18, 25, SEPTEMBER 1, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100012219
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MCAULIFFE CONSTRUCTION
3435 E THOUSAND OAKS BLVD #7754, THOUSAND OAKS, CA 91359 VENTURA. ARGO ENGINEERING, INC., 3435 E THOUSAND OAKS BLVD #7754, THOUSAND OAKS, CA 91359. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ARGO ENGINEERING, INC., DANIEL E MCAULIFFE JR, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 08/08/2022. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 11, 18, 25, SEPTEMBER 1, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100012164
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ZELDA’S NATURALS
6450 WEBSTER ST 369, VENTURA, CA 93003 VENTURA. HANNAH J OWENS, 6450 WEBSTER ST 369, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/29/2022. 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: HANNAH J OWENS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 08/05/2022. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 11, 18, 25, SEPTEMBER 1, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100012221
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RADHOOK REAL ESTATE
BLUE PACIFIC POOL & SPA MAINTANENCE & REPAIRS
HANDY HOOKER
1165 ROTELLA ST, NEWBURY PARK, CA 91320 VENTURA. 200 FEET ENTERPRISES CORPORATION, 1165 ROTELLA ST., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1-2) 07/19/2022, 3) 03/01/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: 200 FEET ENTERPRISES CORPORATION, ERIC T HOOKER, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 08/08/2022. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 11, 18, 25, SEPTEMBER 1, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100012106
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RANGEL PARTY RENTALS LLC
127 MAIN ST, FILLMORE, CA 93015 VENTURA. RANGEL PARTY RENTALS LLC, 127 MAIN ST., FILLMORE, CA 93015. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/01/2022. 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: RANGEL PARTY RENTALS LLC, JOSE RANGEL, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 08/04/2022. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 11, 18, 25, SEPTEMBER 1, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100012263
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GEOMADE INDUSTRIES
1689 NORTH OLIVE STREET BUILDING B, VENTURA, CALIFO 93001 VENTURA. CLYDE M NUGENT, 2386 KIPANA AVENUE, VENTURA, CALIFO 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CLYDE M NUGENT, CLYDE NUGENT, OWNER/OPERATOR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 08/09/2022. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 11, 18, 25, SEPTEMBER 1, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100012308
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GET REAL REAL ESTATE
GET REAL
601 E DAILY #102, CAMARILLO, CA 93010 VENTURA. MICHAEL RISTAU, 601 E DAILY #102, CAMARILLO, CA 93010, DANIELLE IZEN, 601 E DAILY #102, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/03/2022. 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: MICHAEL RISTAU. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 08/09/2022. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 11, 18, 25, SEPTEMBER 1, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100011945
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FIERRO PHYSICAL THERAPY AND SPORTS PERFORMANCE INC.
1975 MARICOPA HWY, OJAI, CA 93023 VENTURA. FIERRO PHYSICAL THERAPY AND SPORTS PERFORMANCE INC, 1975 MARICOPA HWY 19, OJAI, CA 93023. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/24/2022. 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: FIERRO PHYSICAL THERAPY AND SPORTS PERFORMANCE INC, JOSEPH SANTISTEVAN, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 08/02/2022. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 11, 18, 25, SEPTEMBER 1, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100012073
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SUNSET RECOVERY SOBER LIVING
CRASH CONSULTING
2144 BOE CIRCLE, THOUSAND OAKS, CA 91362 VENTURA. SUNSET ENTERPRISE INC, 2144 BOE CIRCLE, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/20/2022. 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: SUNSET ENTERPRISE INC, CHRISTOPHER RYAN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 08/04/2022. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 11, 18, 25, SEPTEMBER 1, 2022

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2022-00568661-CU-PT-VTA. Petition of CATHERINE RENEE RIANDA for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) CATHERINE RENEE RIANDA, AKA CATHERINE RENEE GAMBLE, AKA CATHERINE GAMBLE, AKA CATHERINE R. RIANDA, AKA CATHERINE R. GAMBLE filed a petition with this court for a decree changing names as follows: CATHERINE RENEE RIANDA, AKA CATHERINE RIANDA, AKA CATHERINE RENEE GAMBLE, AKA CATHERINE GAMBLE, AKA CATHERINE R RIANDA, AKA CATHERINE R GAMBLE to LINNAEA FLORENCE RIANDA. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 09/27/2022: 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: 08/09/2022. Filed: 08/09/2022. 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 AUGUST 11, 18, 25, SEPTEMBER 1, 2022

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100011547
The following person(s) is (are) doing business as:
Ritual Beauty Room, 7043 Hastings St., Moorpark, CA 93021; County of Ventura
Clarissa Cockbill, 7043 Hastings St., Moorpark, CA 93021
This business is conducted by 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/ Clarissa Cockbill
This statement was filed with the County Clerk of Ventura on 07/26/2022.
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).
8/11, 8/18, 8/25, 9/1/22
CNS-3590498#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100011964
The following person(s) is (are) doing business as:
Human Endeavors, 2808 Las Posas Cir., Santa Rosa Valley, CA 93012; County of Ventura
Caren Alcala Dunn, 2808 Las Posas Cir., Santa Rosa Valley, CA 93012
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 04/12/2013
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Caren Alcala Dunn
This statement was filed with the County Clerk of Ventura on 04/12/2013.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
8/11, 8/18, 8/25, 9/1/22
CNS-3591903#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100011549
The following person(s) is (are) doing business as:
The Makeup Fairy Milena Artistry, 657 Noble Rd., Simi Valley, CA 93065; County of Ventura
Milena Chopova Giwargis, 657 Noble Rd., Simi Valley, CA 93065
This business is conducted by Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 02/01/2022
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/ Milena Chopova Giwargis
This statement was filed with the County Clerk of Ventura on 07/26/2022.
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).
8/11, 8/18, 8/25, 9/1/22
CNS-3607046#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100011967
The following person(s) is (are) doing business as:
Cal West Pest Solutions, 2546 Ironstone St., Oxnard, CA 93036; County of Ventura
State of incorporation: CA
Saldana Services, Inc., 2546 Ironstone St., Oxnard, CA 93036
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Jose De Jesus Saldana, President
Saldana Services, Inc.
This statement was filed with the County Clerk of Ventura on 08/02/2022.
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).
8/11, 8/18, 8/25, 9/1/22
CNS-3608845#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100011960
The following person(s) is (are) doing business as:
Membership Vision, 505 Poli St., Floor 3, Ventura, CA 93001; County of Ventura
MW Multimedia Design and Development Inc., 190 Palomares Ave., 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 2/20/2013
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Merrill Whatley, President
MW Multimedia Design and Development Inc.
This statement was filed with the County Clerk of Ventura on 08/02/2022.
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).
8/11, 8/18, 8/25, 9/1/22
CNS-3609678#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100011969
The following person(s) is (are) doing business as:
Master Performance, 471 Pesaro St., Oak Park, CA 91377; County of Ventura
Jocelyne Gutierrez, 471 Pesaro St., Oak Park, CA 91377
James Juarez, 471 Pesaro St., Oak Park, CA 91377
This business is conducted by A General Partnership
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Jocelyne Gutierrez
This statement was filed with the County Clerk of Ventura on 08/02/2022.
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).
8/11, 8/18, 8/25, 9/1/22
CNS-3610134#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100011962
The following person(s) is (are) doing business as:
John Gallardo Consulting Services, 1491 Kirk Ave., Thousand Oaks, CA 91360; County of Ventura
John Mason Gallardo IV, 1491 Kirk Ave., 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/ John Mason Gallardo IV
This statement was filed with the County Clerk of Ventura on 08/02/2022.
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).
8/11, 8/18, 8/25, 9/1/22
CNS-3610310#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2022100011744
The following person(s) is (are) doing business as:
Ryder Transportation Services, 3500 Market Street, Ventura, CA 93003 County of VENTURA
Ryder Transportation Solutions, LLC, 11690 NW 105TH ST, MIAMI, FL 33178
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Ryder Transportation Solutions, LLC
S/ W. Daniel Susik, SVP/Finance & Treasurer
This statement was filed with the County Clerk of Ventura County on 07/28/2022.
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).
8/11, 8/18, 8/25, 9/1/22
CNS-3612187#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2022100011746
The following person(s) is (are) doing business as:
Ryder, 3500 Market Street, Ventura, CA 93003 County of VENTURA
Ryder Transportation Solutions, LLC, 11690 N.W. 105TH STREET, Miami, FL 33178
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Ryder Transportation Solutions, LLC
S/ W. Daniel Susik, SVP/Finance & Treasurer
This statement was filed with the County Clerk of Ventura County on 07/28/2022.
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).
8/11, 8/18, 8/25, 9/1/22
CNS-3612189#

TSG No.: 8776100 TS No.: CA2200287443 APN: 222-0-320-275 Property Address: 5134 LONGFELLOW WAY OXNARD, CA 93033 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 06/22/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 09/01/2022 at 11:00 A.M., First American Title Insurance Company, as duly appointed Trustee under and pursuant to Deed of Trust recorded 07/07/2005, as Instrument No. 20050707-0166036, in book , page , , of Official Records in the office of the County Recorder of VENTURA County, State of California. Executed by: KEITH J. KODISH, A MARRIED MAN HIS SOLE AND SEPARATE PROPERTY, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (Payable at time of sale in lawful money of the United States) 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 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 described as: AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED DEED OF TRUST APN# 222-0-320-275 The street address and other common designation, if any, of the real property described above is purported to be: 5134 LONGFELLOW WAY, OXNARD, CA 93033 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, 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, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $ 46,074.40. The beneficiary under said Deed of Trust has deposited all documents evidencing the obligations secured by the Deed of Trust and has declared all sums secured thereby immediately due and payable, and has caused a written Notice of Default and Election to Sell to be executed. The undersigned caused said Notice of Default and Election to Sell to be recorded in the County where the real property is located. 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 or visit this internet website http://search.nationwideposting.com/propertySearchTerms.aspx, using the file number assigned to this case CA2200287443 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 if conducted after January 1, 2021, 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 http://search.nationwideposting.com/propertySearchTerms.aspx, using the file number assigned to this case CA2200287443 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, by remitting the funds and affidavit described in Section 2924m(c) of the Civil Code, 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 sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee’s attorney. Date: First American Title Insurance Company 4795 Regent Blvd, Mail Code 1011-F Irving, TX 75063 First American Title Insurance Company MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE FOR TRUSTEES SALE INFORMATION PLEASE CALL (916)939-0772NPP0414279 To: FILLMORE GAZETTE 08/11/2022, 08/18/2022, 08/25/2022

NOTICE OF TRUSTEE'S SALE TS No. 22-2025ESQUIVEL APN: 220-0-310-315 YOU ARE IN DEFAULT UNDER NOTICE OF DELINQUENT ASSESSMENT AND CLAIM OF LIEN DATED 08/04/2021 AND RECORDED ON 08/20/2021 AS INSTRUMENT NUMBER 20210820-00155396-0 IN THE COUNTY OF VENTURA. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state 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 Delinquent Assessment and Claim of Lien 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 Delinquent Assessment and Claim of Lien, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Delinquent Assessment and Claim of Lien, 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. The sale will be subject to a ninety (90) day right of redemption by the current owner(s) of record. Trustor: JORGE S. ESQUIVEL, JAVIER ESQUIVEL AND JULISSA SUAREZ, HUSBAND AND WIFE Duly Appointed Trustee: LINGL & JOSHI, A Professional Law Corporation, Recorded 4/14/2022 as Instrument No. 2022000046693 in the Official Records in the office of the Recorder of VENTURA County, California. Date/ Time of Sale: THURSDAY, SEPTEMBER 1, 2022 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 Ave., Ventura, CA 93009 Amount of unpaid balance and other charges as of : $9,799.89 Street address or other common designation of real property: 2618 VAN GOGH DRIVE, OXNARD, CA 93003 Legal Description: AS PROVIDED IN “EXHIBIT A” ATTACHED HERETO EXHIBIT "A" THE LAND REFERRED TO IS SITUATED IN THE ST ATE OF CALIFORNIA, CITY OF OXNARD, COUNTY OF VENTURA AND IS DESCRIBED AS FOLLOWS: PARCEL 1. THE CONDOMINIUM UNIT: UNIT 46 OF MODULE "2A" IN LOT 6 OF TRACT 5253, AS PER MAP RECORDED IN BOOK 145, PAGES 66 THROUGH 69, INCLUSIVE, OF MAPS IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY, AS DEPICTED AND DESCRIBED IN THE CONDOMINIUM PLAN FOR PHASE 2 OF SAID TRACT RECORDED ON JUNE 27, 2002, AS INSTRUMENT NO. 02-152828, IN THE OFFICIAL RECORDS OF VENTURA COUNTY, CALIFORNIA, AS MAY BE AMENDED, MODIFIED, AND/OR RERECORDED, FROM TIME TO TIME ("CONDOMINIUM PLAN"), AND AS DEFINED IN THE "DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS AND RESERVATION OF EASEMENTS FOR CHANNEL POINTE" RECORDED ON JUNE 7, 2002, AS INSTRUMENT NO. 02-134931, AND "NOTICE OF ANNEXATION AND SUPPLEMENTAL DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS AND RESERVATION OF EASEMENTS FOR PHASE 2 OF CHANNEL POINTE" RECORDED ON JULY 25, 2002, AS INSTRUMENT NO. 02-174860, AS MAY BE AMENDED, MODIFIED AND/OR RE-RECORDED, FROM TIME TO TIME, BOTH IN THE OFFICIAL RECORDS OF VENTURA COUNTY, CALIFORNIA (COLLECTIVELY REFERRED TO AS "DECLARATION"). EXCEPTING THEREFROM UNTO GRANTOR ANY REMAINING OIL, OIL RIGHTS, MINERALS, MINERAL RIGHTS, NATURAL GAS RIGHTS AND OTHER HYDROCARBONS BY WHATSOEVER NAME KNOWN, GEOTHERMAL STEAM AND ALL PRODUCTS DERIVED FROM ANY OF THE FOREGOING, THAT MAY BE WITHIN OR UNDER THE PARCEL OF PROPERTY HEREINABOVE DESCRIBED, TOGETHER WITH THE PERPETUAL RIGHT OF DRILLING, MINING, EXPLORING AND OPERATING THEREFOR AND STORING IN AND REMOVING THE SAME FROM SAID PROPERTY OR ANY OTHER PROPERTY, INCLUDING THE RIGHT TO WHIPSTOCK OR DIRECTIONALLY DRILL AND MINE FROM PROPERTIES OTHER THAN THOSE HEREINABOVE DESCRIBED, OIL OR GAS WELLS, TUNNELS AND SHAFTS INTO, THROUGH OR ACROSS THE SUBSURFACE OF THE PROPERTY HEREINABOVE DESCRIBED, AND TO BOTTOM SUCH WHIPSTOCKED OR DIRECTIONALLY DRILLED WELLS, TUNNELS AND SHAFTS UNDER AND BENEATH OR BEYOND THE EXTERIOR LIMITS THEREOF, AND TO REDRILL, RETUNNEL, EQUIP, MAINTAIN, REPAIR, DEEPEN AND OPERATE ANY SUCH WELLS OR MINES WITHOUT, HOWEVER, THE RIGHT TO DRILL, MINE, STORE, EXPLORE, OR OPERATE THROUGH THE SURFACE OR THE UPPER 500 FEET OF THE SUBSURFACE OF THE PROPERTY HEREINABOVE DESCRIBED. PARCEL 2. AN UNDIVIDED INTEREST IN THE COMMON AREA: A ONE/TWENTIETH (1120TH) UNDIVIDED FRACTIONAL FEE INTEREST IN AND TO ALL OF THE PROPERTY LOCATED IN THE CITY OF OXNARD, COUNTY OF VENTURA, STATE OF CALIFORNIA, DESCRIBED AS MODULE 28 OF THAT PORTION OF LOT 6 OF SAID TRACT 5253, AS SHOWN AND DEFINED IN THE CONDOMINIUM PLAN (DEFINED ABOVE). PARCEL 3. NONEXCLUSIVE EASEMENTS OVER CORPORATION PROPERTY: A NON-EXCLUSIVE EASEMENT APPURTENANT TO THE AFORE-DESCRIBED CONDOMINIUM UNIT FOR INGRESS, EGRESS, USE, MAINTENANCE REPAIR, DRAINAGE, ENCROACHMENT, AND ENJOYMENT AND OTHER PURPOSES IN, ON, OVER, UNDER, ACROSS, AND THROUGH ALL PORTIONS OF THE CORPORATION PROPERTY IN THE PROJECT, EXCEPT THEREFROM THOSE PORTIONS DESCRIBED THEREIN AND SHOWN IN THE CONDOMINIUM PLAN AS EXCLUSIVE USE COMMON AREA, IF ANY, OR WHICH REPRESENT YARD MAINTENANCE AND IRRIGATION EASEMENTS LOCATED WITHIN OTHER CONDOMINIUMS NOT OWNED BY GRANTEE, AND ACROSS ALL PORTIONS OF ANY CORPORATION PROPERTY SUBSEQUENTLY ANNEXED INTO THE PROJECT WHICH IS NOT DESCRIBED AS EXCLUSIVE USE COMMON AREA. PARCEL 4. INGRESS/EGRESS/ACCESS EASEMENTS: EASEMENT FOR DRAINAGE, UTILITIES, ENCROACHMENT, INGRESS, EGRESS AND ACCESS PURPOSES AS DESCRIBED AND/OR DEPICTED IN THE DECLARATION. (PARCELS 1 THROUGH 4, INCLUSIVE, ARE HEREINAFTER COLLECTIVELY REFERRED TO AS THE "CONDOMINIUM ESTATE.") APN: 220-0-310-315 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 beneficiary, trustee or 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 date and time 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 the property using the file number assigned to this case TS No. 22-2025ESQUIVEL. 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 No. 22-2025ESQUIVEL 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. The undersigned Trustee disclaims any liability for any incorrectness of the street address of other common designation, if any, shown above. If no street address of other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. Said sale will be made in an “AS-IS” condition, without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Delinquent Assessment and Claim of Lien plus fees, charges and expenses of the Trustee. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of the monies paid to the Trustee. The successful bidder shall have no further recourse. Date: 08/03/2022 Lingl & Joshi, A Professional Law Corporation 3075 E. Thousand Oaks Blvd. Thousand Oaks, California 91362 NAVENDU JOSHI, TRUSTEE, PRESIDENT Lingl & Joshi, a Professional Law Corporation For Sales Information Call 916-939-0772 www.nationwideposting.com NPP0414644 To: FILLMORE GAZETTE 08/11/2022, 08/18/2022, 08/25/2022

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 August 19, 2022 at 9:30 a.m. and ending on August 25, 2022 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

Lederer, Wendy Unit # A-068, Walker, Meadow Unit # A-095, Hana, Lucie Unit # C-60,
Picarelli, John M. Unit # C-64, Lyon, Mark Unit # D-01, Hutter, Carl J. Unit #E-235, Recio, Michael Unit # E-250, Duplessie, Jason Unit # N-253, Wagner, Amanda Unit # P- 0221A,
Caudle, Gary R. Unit # Q-206C, Savage, Olivia Unit # Q-207B, Tigranyan, Ashot Unit #S1-016,
Tigranyan, Ashot Unit # S1-018, Adler, Tamothy Unit # S1-070, Tigranyan, Ashot Unit # S1-115, Montgomery, Seth Unit # S1-124, Remington, Sharon A. Unit # S2-104, Lopez, Javier Unit # S3-2013, Cloyd, Shawn Unit # S5-019, Smith, Alicia Unit # S5-217, Ortiz, Karen Unit # S5-276, Gomez, Lucero Unit # S6-249.
TO BE PUBLISHED IN THE FILLMORE GAZETTE AUGUST 11TH & 18TH, 2022

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 August 26th, 2022, at
12:00 PM or after. The following properties: Miscellaneous
personal items, household miscellaneous, miscellaneous
construction materials, tools, miscellaneous motorcycle and
vehicle parts, boxes, clothing:

Guy Jacob Shamis – CG005
Joshua Brian Dubois – CU104
Albert Carlos Bonilla – CU032

Bill Robb Auctions; Bond Number 65067162
TO BE PUBLISHED IN THE FILLMORE GAZETTE AUGUST 11TH & 18TH, 2022

TRUTH ACT
Assembly Bill 2792 (Gov. Code 7283.1)
Public Forum Notice
The County of Ventura Board of Supervisors will hold a public community forum according to the provisions of the Transparent Review of Unjust Transfers and Holds (TRUTH) Act (Government Code section 7283.1) on:
October 11, 2022, at 3:00 PM
County Government Center, Hall of Administration
Board of Supervisors Hearing Room
800 S. Victoria Avenue
Ventura, California 93009
Visit www.ventura.org/truth_act for additional information
The TRUTH Act Hearing will be broadcast on the following:
Board of Supervisors live meetings: www.ventura.org/bosagenda
The County's Facebook page at www.facebook.com/countyofventura
The County's Spanish Facebook page at www.facebook.com/condadodeventuraespanol
How to Participate: Public comments may be provided using one of the following options:
Mail Public Comment in Advance of the Meeting;
Clerk of the Board of Supervisors
800 S. Victoria Avenue
Ventura, CA 93009
Email:
Please send an email to clerkoftheboard@ventura.org by 12:00 p.m. on the day prior to the Board meeting and indicate in the subject line TRUTH Act
Note: Your email or written comment will be distributed to the Board of Supervisors and placed into the item's record of the Board meeting.
Verbal Public Comment:
The Clerk of the Board uses Zoom registration for all other public comment participation options listed below. If you would like to provide a verbal comment during the meeting, you may pre-register at www.ventura.org/boscomment. Pre-registration is strongly encouraged. Spanish and Mixteco interpretive services will be available
In-Person:
Check-in with the Clerk of the Board staff. When your name is called for public comment, please proceed to the podium. You must be present prior to the close of the public comment period.
Video or Call-in Public Comment:
You must be connected to the meeting via Zoom prior to the close of the public comment period.
For Zoom video access press the Raise Hand button on Zoom when the item you wish to speak on is being discussed. When it is near your time to speak, please accept the Zoom prompt which asks you to be promoted to a panelist.
For Zoom call-in press *9 on your telephone keypad to raise your hand in Zoom when the item you wish to speak on is being discussed. When it is near your time to speak, please accept the Zoom prompt which asks you to unmute, by pressing *6.
Please review the Zoom instructions on the registration page to help ensure there are no technical difficulties during your comments and help you understand public comment procedures using Zoom.
To receive a notification when the Board of Supervisors meeting agenda is available, please subscribe at
www.ventura.org/subscribe.
For further information regarding this forum, please contact Captain Cameron Henderson, at the Ventura County Sheriff's Office at (805) 654-2417.
ATTEST: SEVET JOHNSON
Interim Clerk of the Board of Supervisors
County of Ventura, State of California
By: s/s_Lori Key
Deputy Clerk of the Board
8/11, 9/8/22
CNS-3611571#

ACTA DE LA VERDAD (TRUTH ACT)
Ley de la Asamblea 2792 (Código de Gobierno 7283.1)
Aviso de Foro Público
La Junta de Supervisores del Condado de Ventura llevará a cabo un foro público para la comunidad en acuerdo con las provisiones de la Acta de Revisiones Transparentes de Transferencias y Detenciones Injustas (TRUTH) (Código de Gobierno 7283.1) en el:
11 de octubre de 2022 a las 3:00 de la tarde en el:
County Government Center – Centro de gobierno del condado
Hall of Administration – Sala de administración
Board of Supervisors Hearing Room – Sala de audiencias de la Junta de Supervisores
800 S. Victoria Avenue
Ventura, California 93009
Visite al www.ventura.org/acta-de-la-verdad para obtener información adicional
La audiencia sobre la ley “TRUTH” se transmitirá en:
La página de audiencias de la Junta de Supervisores: www.ventura.org/bosagenda
La página de Facebook del Condado en www.facebook.com/countyofventura
En español en la página de Facebook en español del Condado en www.facebook.com/condadodeventuraespanol
Para participar: Se puede dar comentarios usando una de las siguientes opciones:
Para enviar comentario público por correo antes de la reunión:
Clerk of the Board of Supervisors
800 S. Victoria Avenue
Ventura, CA 93009
Correo electrónico:
Por favor envíe correo electrónico a clerkoftheboard@ventura.org antes del mediodía del día anterior al foro público e indicar en el asunto “TRUTH Act”
Aviso: Su correo electrónico o comentario escrito se distribuirá a la Junta de Supervisores y se colocará en el registro de la reunión de la Junta.
Comentario público verbal:
El Secretario de la Junta utiliza el registro de Zoom para todas las demás opciones de dar comentarios públicos que se enumeran a continuación. Si desea dar un comentario verbal durante la reunión, puede registrarse en www.ventura.org/boscomment. Se recomienda encarecidamente la preinscripción. Habrá servicios de interpretación en español y mixteco.
En persona:
Regístrese con el personal del Secretario de la Junta. Cuando su nombre sea llamado para dar comentario público, por favor diríjase al podio. Debe estar presente antes del cierre del período de comentarios públicos.
Comentario público por video o llamada:
Debe estar conectado a la reunión a través de Zoom antes del cierre del período de comentarios públicos.
Para acceder al video de Zoom, presione el botón para levantar la mano en Zoom cuando se esté discutiendo el tema sobre el que desea hablar. Cuando le toca hablar, acepte el aviso de Zoom que le pide que se ascienda a panelista.
Para realizar una llamada de Zoom, presione *9 en el teclado de su teléfono para levantar la mano en Zoom cuando se esté discutiendo el tema sobre el que desea hablar. Cuando le toca hablar, acepte el aviso de Zoom que le pide que deje de silenciar, presionando *6.
Por favor revise las instrucciones de Zoom en la página de registro para asegurarse de que no haya dificultades técnicas durante su comentario y para entender los procedimientos de comentarios públicos usando Zoom.
Para recibir una notificación cuando la agenda de la reunión de la Junta de Supervisores esté disponible, inscríbase en www.ventura.org/subscribe.
Para más información en cuanto a este foro, favor de ponerse en contacto con Captain Cameron Henderson en la Oficina del Alguacil del Condado de Ventura al (805) 654-2417.
ATESTIGUA: SEVET JOHNSON
Secretario Provisional de la Junta de Supervisores
Condado de Ventura, Estado de California
Por: s/s_Lori Key
Secretaria Adjunta de la Junta de Supervisores
8/11, 9/8/22
CNS-3611645#

NOTICE TO CREDITORS OF BULK SALE
(Division 6 of the Commercial Code)
Escrow No. 53629
(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: WEST COAST RX, 375 ROLLING OAKS DR., STE 150, THOUSAND OAKS, CA 91361
(3) The location in California of the chief executive office of the Seller is: 375 ROLLING OAKS DR., STE 150, THOUSAND OAKS, CA 91361
(4) The names and business address of the Buyer(s) are: VENTURA PHARM, INC., 375 ROLLING OAKS DR., STE 150, THOUSAND OAKS, CA 91361
(5) The location and general description of the assets to be sold are: FURNITURE, FIXTURES AND EQUIPMENT of that certain business located at: 375 ROLLING OAKS DR., STE 150, THOUSAND OAKS, CA 91361
(6) The business name used by the seller(s) at said location is: WEST COAST RX
(7) The anticipated date of the bulk sale is AUGUST 29, 2022 at the office of: OAK ESCROW, INC., 301 EAST GLENOAKS BLVD., SUITE 2 GLENDALE, CA 91207, Escrow No. 53629, Escrow Officer: JENNIFER WOODARD
(8) Claims may be filed with Same as “7” above
(9) The last date for filing claims is: AUGUST 26, 2022.
(10) This Bulk Sale is subject to Section 6106.2 of the Uniform Commercial Code.
(11) As listed by the Seller, all other business names and addresses used by the Seller within three years before the date such list was sent or delivered to the Buyer are: NONE.
DATED: JULY 26, 2022
TRANSFEREES: VENTURA PHARM, INC., A CALIFORNIA CORPORATION
1103502-PP FILLMORE GAZETTE 8/11/22

 
08/04/2022 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100011030
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE BEAN COUNTERS
BEAN COUNTERS
SIMI VALLEY TAX
THE BEAN COUNTERS TAX
THE BEAN COUNTER
1808 PATRICIA AVENUE, SIMI VALLEY, CA 93065 VENTURA. BRENDA UPMEYER, 1808 PATRICIA AVENUE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1-2) 04/29/2014, 3-4) 02/07/2017, 5) 02/11/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BRENDA UPMEYER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 07/15/2022. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 4, 11, 18, 25, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100011060
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JUNK FREAKS JUNK REMOVAL
3151 GERALD DR, NEWBURY PARK, CA 91320 VENTURA. JOSE R ORDONEZ RODRIGUEZ, 32151 GERALD DR., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/10/2022. 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: JOSE R ORDONEZ RODRIGUEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 07/18/2022. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 4, 11, 18, 25, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100011668
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BLADE’S BARBERSHOP
921 EAST MAIN STREET, SUITE G, VENTURA, CA 93001 VENTURA. ENRIQUE VILLANEDA, 1595 E OCEAN AVE, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ENRIQUE VILLANEDA, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 07/28/2022. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 4, 11, 18, 25, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100011645
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MAJOR WIN
9452 TELEPHONE RD STE 318, VENTURA, CA 93004 VENTURA. ROSCHELLE L BALSER, 9452 TELEPHONE RD STE 318, VENTURA, CA 93004, DOUGLAS D BALSER, 9452 TELEPHONE RD STE, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/29/2021. 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: ROSCHELLE L BALSER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 07/27/2022. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 4, 11, 18, 25, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100011444
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ENTERTAINMENT EARTH DISTRIBUTION
61 MORELAND RD., SIMI VALLEY, CA 93065 VENTURA. ENTERTAINMENT EARTH, LLC, 61 MORELAND RD., 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 on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ENTERTAINMENT EARTH, LLC, AARON LABOWITZ, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 07/25/2022. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 4, 11, 18, 25, 2022

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2022-00568356-CU-PT-VTA. Petition of DANIEL J BANAITIS & KRISTINA BANAITIS for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) DANIEL J BANAITIS & KRISTINA BANAITIS filed a petition with this court for a decree changing names as foll04ows: TOMAS AIDAS BANAITIS to TOMMY AIDAN BANAIT1. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 09/12/2022: Time: 8:30am: Department: 40: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 08/01/2022. Filed: 08/01/2022. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By VANESSA CISNEROS, Deputy Clerk. To be Published in the Fillmore Gazette AUGUST 4, 11, 18, 25, 2022

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100011170
The following person(s) is (are) doing business as:
Modern Learning Global Success Academy, 2920 Shadow Brook Lane, Westlake Village, CA 91361; County of Ventura
Stephanie Durrer, 2920 Shadow Brook Lane, Westlake Village, CA 91361
This business is conducted by Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2022
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/ Stephanie Durrer
This statement was filed with the County Clerk of Ventura on 07/19/2022.
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).
8/4, 8/11, 8/18, 8/25/22
CNS-3604825#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2022100011127
The following person(s) is (are) doing business as:
O'REILLY AUTO PARTS #5501, 1160 W. VENTURA ST., FILLMORE, CA 93015 County of VENTURA
Mailing Address:
PO BOX 1156 ATTN: TAX DEPT, SPRINGFIELD, MO 65801
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 07/18/2022.
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).
8/4, 8/11, 8/18, 8/25/22
CNS-3609251#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2022100010442
The following person(s) is (are) doing business as:
1. Micki Woods Marketing, 2. Body Bangin', 3. Body Bangin' Podcast, 3836 Claire Ct., Newbury Park, CA 91320 County of VENTURA
Micki Louise Woods, 3836 Claire Ct., Newbury Park, CA 91320
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 02/15/2021.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Micki Louise Woods,
This statement was filed with the County Clerk of Ventura County on 07/07/2022.
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).
8/4, 8/11, 8/18, 8/25/22
CNS-3609347#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100011131
The following person(s) is (are) doing business as:
El Super, 2800 Saviers Road, Oxnard, CA 93030; County of Ventura
State of incorporation: Delaware
Chedraui USA, Inc., 14601 B Lakewood Blvd., Paramount, CA 90723
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 08/20/2012
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Jack Hook, CFO
Cedraui USA, Inc.
This statement was filed with the County Clerk of Ventura on 07/18/2022.
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).
8/4, 8/11, 8/18, 8/25/22
CNS-3609618#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100011227
The following person(s) is (are) doing business as:
1. Jaguar Ventura, 2. Land Rover Ventura, 3190 Perkin Ave. Ventura, CA, 93003; County of Ventura
State of incorporation: KS
VJLR Motors, LLC, 8801 E. Kellogg Dr.. Wichita, KS, 67201
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/ Brandon Steven, Manager
VJLR Motors, LLC
This statement was filed with the County Clerk of Ventura on 07/20/2022.
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).
8/4, 8/11, 8/18, 8/25/22
CNS-3609630#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100011261
The following person(s) is (are) doing business as:
Seaside Boatyard & Marina, 3615 S Victoria Avenue, Oxnard, CA, 93035, ; County of Ventura
State of incorporation: Delaware
By Channel Islands SMI, LLC, 17330 Preston Road, Suite 220A, Dallas, TX, 75252
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/ Thomas N. Tipton, Jr., Vice President
By Channel Islands SMI, LLC
This statement was filed with the County Clerk of Ventura on 07/20/2022.
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).
8/4, 8/11, 8/18, 8/25/22
CNS-3609695#

NOTICE OF PETITION FOR ORDER PRESERVING
ASSETS AND PROPERTY
TO ANY PERSON OR ENTITY WHO MAY HAVE ANY INTEREST IN ANY PROPERTY OR ASSET SPECIFIED BELOW:
1. Wells Fargo Bank accounts under the name of Empire Estates Group, Inc., Leon R. Chernyavsky, Diana Chernyavsky, Kristina Chernyavsky, Phoenix Import & Export, LLC.
2. Coinbase accounts under the name of Leon R. Chernyavsky.
PLEASE TAKE NOTICE that the People of the State of California filed a Petition for Order Preserving Assets and Property Pursuant to Penal Code Section 186.11(d)(2) (“Petition”) and a Notice of Pending Action (Lis Pendens) in the matter of People v. Leon R. Chernyavsky and Kristina Chernyavsky, Ventura County Superior Court Case No. 2021020480. The Petition seeks to preserve for subsequent levy or seizure, the assets or property in the control of the Co-Defendants, LEON R. CHERNYAVSKY (DOB: 7/5/1975) and KRISTINA CHERNYAVSKY (DOB: 10/25/1987), and any property which has been transferred by the Co-Defendants to any third party subsequent to the commission of any criminal act alleged in this case pursuant to Penal Code section 186.11(a)(2) other than to a bona fide purchaser.
IF YOU CLAIM ANY INTEREST IN ANY OF THE ASSETS OR PROPERTY LISTED AND WISH TO PROTECT THAT INTEREST FROM POSSIBLE LEVY OR SEIZURE, YOU SHOULD FILE A VERIFIED CLAIM WITHIN THIRTY (30) DAYS AFTER RECEIPT OF THIS NOTICE OF THE PETITION FILED IN THIS MATTER OR WITHIN 30 DAYS FROM THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.
Pursuant to Penal Code section 186.11(d)(6), your verified claim should be filed with the Ventura Superior Court in Case No. 2021020480 and should identify each asset or property listed in this Notice in which you claim any interest and state the nature and amount of your interest in each such asset or property. You must serve a copy of your verified claim on Senior Deputy District Attorney Stephen J. Slyker, care of the Ventura County District Attorney's Office at 5720 Ralston Street, Suite 300, Ventura, CA 93003.
IF YOU FILE A VERIFIED CLAIM, YOU MAY ALSO REQUEST A HEARING to determine whether any temporary restraining order issued with respect to any of the assets or property listed in this Notice should remain in effect; whether relief should be granted from any lis pendens recorded against any such property; or whether any existing order should be modified in the interests of justice per Penal Code section 186.11(f)(2). In order to exercise your right to such a hearing, pursuant to Penal Code section 186.11(f)(2), you should file a Request for Hearing with the Ventura Superior Court in Case No. 2021020480, and serve a copy of that Request on Senior Deputy District Attorney Stephen J. Slyker care of the Ventura County District Attorney's Office at 5720 Ralston Street, Suite 300, Ventura, CA 93003. Such a hearing shall be held within ten (10) days of your service of such a Request. If you believe that a hearing is required in less than ten (10) days' notice to the District Attorney, you should make an application to the Court for an earlier hearing, which the court, upon a showing of good cause, may shorten to two (2) days after service of your Request for a hearing upon the prosecuting agency per Penal Code section 186.11(f)(2).
IF YOU KNOW OF THESE PROCEEDINGS AND DO NOT FILE A VERIFIED CLAIM AS PROVIDED BY PENAL CODE SECTION 186.11(d)(6), YOUR INTEREST IN THE ASSET OR PROPERTY LISTED MAY BE ELIMINATED OR ADVERSELY AFFECTED.
8/4, 8/11, 8/18/22
CNS-3610437#

NOTICE OF TRUSTEE'S SALE TS No. 22-2024-WHITE APN: 580-0-260-445 YOU ARE IN DEFAULT UNDER NOTICE OF DELINQUENT ASSESSMENT AND CLAIM OF LIEN DATED 10/05/2021 AND RECORDED ON 11/02/2021 AS INSTRUMENT NUMBER 2021001965778 IN THE COUNTY OF VENTURA. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state 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 Delinquent Assessment and Claim of Lien 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 Delinquent Assessment and Claim of Lien, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Delinquent Assessment and Claim of Lien, 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. The sale will be subject to a ninety (90) day right of redemption by the current owner(s) of record. Trustor: MARY WHITE Duly Appointed Trustee: LINGL & JOSHI, A Professional Law Corporation, Recorded 3/21/2022 as Instrument No. 2022000036875 in the Official Records in the office of the Recorder of VENTURA County, California. Date/ Time of Sale: TUESDAY, 8/30/2022 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 S. Victoria Ave., Ventura, CA 93009 Amount of unpaid balance and other charges as of 7/26/2022: $10,019.31 Street address/ common designation of real property: 370-B COUNTRY CLUB DR., SIMI VALLEY, CA 93065 APN: 580-0-260-445 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 beneficiary, trustee or 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 date and time 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 the property using the file number assigned to this case No. 22-2024-WHITE. 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 No. 22-2024-WHITE 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. The undersigned Trustee disclaims any liability for any incorrectness of the street address of other common designation, if any, shown above. If no street address of other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. Said sale will be made in an “AS-IS” condition, without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Delinquent Assessment and Claim of Lien plus fees, charges and expenses of the Trustee. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of the monies paid to the Trustee. The successful bidder shall have no further recourse. Date: 07/26/2022 Lingl & Joshi, A Professional Law Corporation 3075 E. Thousand Oaks Blvd. Thousand Oaks, California 91362 NAVENDU JOSHI, TRUSTEE, PRESIDENT Lingl & Joshi, a Professional Law Corporation For Sales Information Call 916-939-0772 www.nationwideposting.com NPP0414390 To: FILLMORE GAZETTE 08/04/2022, 08/11/2022, 08/18/2022

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 24th day of August 2022 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:
2537 Wolf, Bonnie

Date: August 2nd, 2022 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 AUGUST 4 & 11, 2022

 
07/28/2022 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100010633
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SURA USA
1213 S VICTORIA AVE, OXNARD, CA 93035 VENTURA. GOONG INC, 1213 S. VICTORIA AVE, OXNARD, CA 93035. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/03/2017. 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: GOONG INC, BUMJOON KIM, PRESEDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 07/11/2022. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 28, AUGUST 4, 11, 18, 20

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100010581
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FOTOZAR LLC
5351 BONSAI AVE, MOORPARK, CA 93021 VENTURA. FOTOZAR LLC, 5351 BONSAI AVE., MOORPARK 93021. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/26/2017. 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: FOTOZAR LLC, PETER NICHOLSON, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 07/08/2022. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 28, AUGUST 4, 11, 18, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100010513
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BEAUTY BY BIG RED
3310 E LOS ANGELES AVE, SIMI VALLEY, CA 93063 VENTURA. LORETTA GUTIERREZ, 2322 MORTAL CT, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/01/2017. 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: LORETTA GUTIERREZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 07/08/2022. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 28, AUGUST 4, 11, 18, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100010515
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BEST CHOICE NURSING SERVICES
2818 TEJON CT, SIMI VALLEY, CA 93063 VENTURA. IRINA ARUTINOVA, 2818 TEJON CT, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/07/2017. 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: IRINA ARUTINOVA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 07/08/2022. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 28, AUGUST 4, 11, 18, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100010526
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BROOKS LANDSCAPE
4910 READ RD, MOORPARK, CA 93021 VENTURA. VAN BURKLEO, 6725 LAFAYETE CT, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/09/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: VAN BURKLEO, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 07/08/2022. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 28, AUGUST 4, 11, 18, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100010618
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PURE SUGAR 805
1655 E THOUSAND OAKS BLVD STE 13, THOUSAND OAKS, CA 91362 VENTURA. ANDREA APISA, 484 SHOOTINGSTAR LANE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/08/2017. 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: ANDREA APISA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 07/08/2022. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 28, AUGUST 4, 11, 18, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100010635
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TERES BEAUTY SALON
446 N. A ST, OXNARD, CA 93030 VENTURA. MARIA RODRIGUEZ, 745 IVYWOOD DRIVE, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/22/2017. 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: MARIA RODRIGUEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 07/11/2022. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 28, AUGUST 4, 11, 18, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100010642
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE SCHECHTMAN GROUP
31900 LYNDBROOK CT, WESTLAKE VILLAGE, CA 91361 VENTURA. DAVID SCHECHTMAN, 31900 LYNDBROOK CT, WESTLAKE VILLAGE 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/18/2017. 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: DAVID SCHECHTMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 07/11/2022. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 28, AUGUST 4, 11, 18, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100011156
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
COR ENTERPRISES
SANTA PAULA PLUMBING
COR PLUMBING
C O R PLUMBING
COR
COR PLUMBING & SUPPLIES
112 EAST HARVARD BLVD., SANTA PAULA, CA 93060 VENTURA. RAFAEL CORTEZ OCHOA, 430 BRADLEY STREET, 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 on listed on (Date): 1, 2, 4, 5, 6) 06/18/2016, 3) 03/11/2007. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RAFAEL CORTEZ OCHOA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 07/19/2022. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 28, AUGUST 4, 11, 18, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100010023
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SHEAS OF OUR LIVES VINEYARDS
LOST CREEK 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 on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOHN E DAUME. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 06/29/2022. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 28, AUGUST 4, 11, 18, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100011413
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BRATSBEACH
2330 KIPANA AVENUE, VENTURA, CA 93001 VENTURA. CHRISTOPHER ALLEN LANDUCCI, 2330 KIPANA AVENUE, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/27/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CHRISTOPHER ALLEN LANDUCCI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 07/22/2022. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 28, AUGUST 4, 11, 18, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100010237
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DSL INDUSTRIES
11510 SUMAC LANE, SANTA ROSA VALLEY, CA 93012 VENTURA. DEBBIE S LEE, 11510 SUMAC LANE, SANTA ROSA VALLEY, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/22/2022. 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: DEBBIE S LEE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 07/01/2022. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 28, AUGUST 4, 11, 18, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100010995
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CRYSTAL BLU PERSUASION
PETITE LIBERATION
47 S SANTA ROSA ST, VENTURA, CA 93001 VENTURA. CRYSTAL NAPOLES, 47 S SANTA ROSA 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 on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CRYSTAL NAPOLES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 07/15/2022. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 28, AUGUST 4, 11, 18, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100010074
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TONY’S HAIR SALON
500 N VENTURA AVE # C, VENTURA, CA 93001 VENTURA. ALEJANDRO CERVANTES, 286 PEACH AVE, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/05/2012. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ALEJANDRO CERVANTES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 06/29/2022. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 28, AUGUST 4, 11, 18, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100010919
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NEW PATH PROFESSIONAL CLEANING SERVICES
1600 PISCO LANE, OXNARD, CA 93035 VENTURA. NEW PATH VENTURA COUNTY LLC, 1600 PISCO LANE, OXNARD, CA 93035. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/01/2022. 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: NEW PATH VENTURA COUNTY LLC, MAYRA GARCIA, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 07/14/2022. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 28, AUGUST 4, 11, 18, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100011151
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TRAILHEAD BOWLS
135 HARVARD BLVD # A, SANTA PAULA, CA 93060 VENTURA. BUSTERS OG BBQ LIMITED LIABILITY COMPANY, 2855 JOHNSON DR #X, 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 on listed on (Date): 07/18/2022. 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: BUSTERS OG BBQ LIMITED LIABILITY COMPANY, RAFAEL CORTEZ, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 07/19/2022. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 28, AUGUST 4, 11, 18, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100010269
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NAILS BY KIM
2611 E. THOMPSON BVLD. #109, VENTURA CA 93003 VENTURA. KIMHUNG THI NGUYEN, 1531 CARMEN WAY, OXNARD, CA 93036, HUNG THANH LE, 1531 CARMEN WAY, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/25/2022 (renew). I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: HUNG THANH LE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 07/01/2022. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 28, AUGUST 4, 11, 18, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100011357
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GM CONSTRUCTION SOLUTIONS
2223 LOS FELIZ DRIVE, THOUSAND OAKS, CA 91362 VENTURA. MARIO N. GALLO, 2223 LOS FELIZE DRIVE, THOUSAND OAKS, CA 91362, DAVON CAFFRY MOSES, 1162 E. 19TH ST. #1313, UPLAND, CA 91784. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/22/2022. 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: MARIO N GALLO, MARIO GALLO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 07/22/2022. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 28, AUGUST 4, 11, 18, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100011174
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
UNION PRODUCE
5417 SANTA CLARA AVE, CAMARILLO, CA 93010 VENTURA. H & E FAMILY TRANSPORTS & BROKERS INC, 1392 PARKHILL CT, 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 on listed on (Date): N/A I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: H & E FAMILY TRANSPORTS & BROKERS INC, HECTOR ESPINOZA, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 07/19/2022. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 28, AUGUST 4, 11, 18, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100011194
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MICHAEL CRAIG GOOSEHEAD INSURANCE
33 TELOMA DR., VENTURA, CA, 93003 VENTURA. MICHAEL CRAIG INSURANCE AGENCY LLC, 33 TELOMA DR., 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 on listed on (Date): N/A I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MICHAEL CRAIG INSURANCE AGENCY LLC, MICHAEL CRAIG, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 07/20/2022. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 28, AUGUST 4, 11, 18, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100011203
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
805 CAR DEALS
141 SOUTH A ST SUITE 104, OXNARD, CA 93030 VENTURA. 805 PRESTIGE WORLDWIDE, LLC, 9649 LUCERNE, VENTURA, CA 93004. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: 805 PRESTIGE WORLDWIDE, LLC, MANDI BASALDUA, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 07/20/2022. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 28, AUGUST 4, 11, 18, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100010071
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AMERICAN PHARMACEUTICALS
189 HIGHLAND DR, OXNARD, CA 93035 VENTURA. BRIAN A PRAEG, 125 SANTA MONICA AVE., OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/01/2022 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: BRIAN A PRAEG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 06/29/2022. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 28, AUGUST 4, 11, 18, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100010211
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LIVING805
5777 OLIVAS PARK DR, B, VENTURA, CA 93003 VENTURA. RICHARD A YERKOVICH, 5777 OLIVAS PARK DR, B., VENTURA, UR 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/01/2015. 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: RICHARD A YERKOVICH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 07/01/2022. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 28, AUGUST 4, 11, 18, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100011092
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PRECISE LANDSCAPE
850 SANTA CLARA ST, FILLMORE, CA 93015 VENTURA. JORDAN JASSO, 850 SANTA CLARA ST., FILLMORE, CA 93015. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JORDAN JASSO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 07/18/2022. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 28, AUGUST 4, 11, 18, 2022
ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2022-00568010-CU-PT-VTA. Petition of ANDREA LAUREN EPSTEIN for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) ANDREA LAUREN EPSTEIN filed a petition with this court for a decree changing names as follows: ANDREA LAUREN EPSTEIN to ANDI LAUREN EPSTEIN. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 09/06/2022: 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: 07/20/2022. Filed: 07/20/2022. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By VANESSA CISNEROS, Deputy Clerk. To be Published in the Fillmore Gazette JULY 28, AUGUST 4, 11, 18, 2022

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100010944
The following person(s) is (are) doing business as:
The Behavior Boss, 2551 Galena Ave #1935, Simi Valley, CA 93062; County of Ventura
Georgia Scheible, 2551 Galena Ave #1935, Simi Valley, CA 93062
This business is conducted by 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/ Georgia Scheible
This statement was filed with the County Clerk of Ventura on 07/14/2022.
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).
7/28, 8/4, 8/11, 8/18/22
CNS-3603589#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100010946
The following person(s) is (are) doing business as:
Plumbing Plus, 2577 Rudder Ave., Port Hueneme, CA 93041; County of Ventura
Jose Franco, 2577 Rudder Ave., Port Hueneme, CA 93041
This business is conducted by Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 02/05/2022
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/ Jose Franco
This statement was filed with the County Clerk of Ventura on 07/14/2022.
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).
7/28, 8/4, 8/11, 8/18/22
CNS-3603843#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2022100010357
The following person(s) is (are) doing business as:
Pro Leak Detection, 4735 E Industrial St., STE 4H, Simi Valley, CA 93065 County of VENTURA
Mailing Address:
4735 E Industrial St., STE 4H, Simi Valley, CA 93065
Jillian Sia, 1992 Burleson Ave, Thousand Oaks, CA 91360
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/ Jillian Sia,
This statement was filed with the County Clerk of Ventura County on 07/06/2022.
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).
7/28, 8/4, 8/11, 8/18/22
CNS-3607703#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100010898
The following person(s) is (are) doing business as:
Ivy Park at Simi Valley, 5300 E Los Angeles Avenue, Simi Valley, CA 93063; County of Ventura
State of incorporation: Delaware
Welltower Victory II OpCo LLC, 4500 Dorr Street, Toledo, OH 43615
This business is conducted by Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 08/16/2016
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Mary Ellen Pisanelli, Member
Welltower Victory II OpCo, LLC
This statement was filed with the County Clerk of Ventura on 07/14/2022.
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).
7/28, 8/4, 8/11, 8/18/22
CNS-3607936#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 202210001343
The following person(s) is (are) doing business as:
California Vivarium Supply, 2171 Cheam Avenue, Simi Valley, CA 93063 County of VENTURA
The Defiant Forest, Inc., 2171 Cheam Ave, Simi Valley, CA 93063
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).)
The Defiant Forest, Inc.
S/ Darby Cunningham, CEO
This statement was filed with the County Clerk of Ventura County on 07/06/2022.
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).
7/28, 8/4, 8/11, 8/18/22
CNS-3608721#

NOTICE OF LIEN SALE
Notice of Lien Sale. Notice is hereby given that the following individuals are indebted to Highline Self Storage for past due rent. Auction will be conducted at 1343 East Main Street, Santa Paula, CA 93060 on Monday, August 8, 2022 at NOON. Terms: Cash due at time of auction.
805-432-2000.
Rudy Jimenz: 5’x8’ storage unit containing tools and boxes of personal items.
TO BE PUBLISHED IN THE FILLMORE GAZETTE JULY 28TH & AUGUST 4TH, 2022

 
07/21/2022 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100010868
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MUNOZ WIRELESS
751 WEST VENTURA STREET SUITE G, FILLMORE, CA 93015 VENTURA. JOHANA M GONZALEZ, 550 CLAY STREET, FILLMORE, CA 93015, JOSE MAURICIO GONZALEZ, 550 CLAY STREET, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: JOHANA M GONZALEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 07/14/2022. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 21, 28, AUGUST 4, 11, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100010887
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CC & CO
356 ROOSEVELT AVE, VENTURA, CA 93003 VENTURA. CORIANDER CELIA WACHSMAN, 356 ROOSEVELT AVE., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: CORIANDER CELIA WACHSMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 07/14/2022. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 21, 28, AUGUST 4, 11, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100010912
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PEDIATRIC DIAGNOSTIC CENTER
PEDIATRIC SPECIALTY GROUP
3655 WEST 5TH ST., OXNARD, CA 93035 VENTURA. SUN MOON & STARS MEDICAL CORPORATION, 1363 DONLON ST. SUITE 13, VENTURA, CA 93003. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/01/2017. 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: SUN MOON & STARS MEDICAL CORPORATION, SUN MOON LEE, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 07/14/2022. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 21, 28, AUGUST 4, 11, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100010834
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
1) NEWBURY DENTAL GROUP
2) NEWBURY PARK DENTAL
3) NEWBURY PARK DENTAL GROUP
4) NEWBURY DENTAL AND ORTHEDONTICS
5) NEWBURY DENTAL SPA
6) NEWBURY PARK DENTAL AND ORTHEDONTICS
1000 NEWBURY ROAD SUITE 280, NEWBURY PARK, CA 91320 VENTURA COUNTY. SAGHIZADEH DENTAL GROUP INC, 1000 NEWBURY ROAD SUITE 280, NEWBURY PARK, CA 91320, SAMAN SAGHIZADEH DENTAL CORP, 5220 AVENIDA ORIENTE, TARZANA, CA 91356. STATE OF INCORPORATION: CA. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1-2) 02/28/2017, 3) 02/28/2017, 4-6) 07/13/22. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SAGHIZADEH DENTAL GROUP INC GP SAGHIZADEH DENTAL PARTNERSHIP, PEYMAN SAGHIZADEH, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 07/13/2022. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 21, 28, AUGUST 4, 11, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100010883
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
41DIVE
7630 EL DORADO STREET, VENTURA, CA 93004 VENTURA. MELISSA HERRING, 7630 EL DORADO STREET, VENTURA, CA 93004. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/13/2022. 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: MELISSA HERRING. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 07/14/2022. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 21, 28, AUGUST 4, 11, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100010435
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SKYSWEPT
160 ROYAL LONDON CT, LAKE SHERWOOD, CA 91361 VENTURA. MICHAEL E HAMPSON, 160 ROYAL LONDON CT, LAKE SHERWOOD, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/29/2022. 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: MICHAEL E HAMPSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 07/07/2022. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 21, 28, AUGUST 4, 11, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100010757
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SIBLINGS BAKERY
2745 SHERWIN AVENUE, SUITE 7, VENTURA, CA 93003 VENTURA. HEAVENLY DELIGHT CAKES, 111 OCATILLO COURT, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/01/2017. 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: HEAVENLY DELIGHT CAKES, DEEPTI GUPTA, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 07/12/2022. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 21, 28, AUGUST 4, 11, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100010382
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NEW PATH SOBER LIVING
1600 PISCO LANE, OXNARD, CA 93035 VENTURA. NEW PATH VENTURA COUNTY LLC, 2400 E CHANNEL ISLANDS BLVD, OXNARD, CA 93033. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/01/2022. 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: NEW PATH VENTURA COUNTY LLC, MAYRA R GARCIA, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 07/06/2022. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 21, 28, AUGUST 4, 11, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100011013
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PLUMBING AND POOLS
858 ROYAL AVENUE, SIMI VALLEY, CA 93065 VENTURA. SETH MORGAN BUILDERS INC., 858 ROYAL AVENUE, 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 on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SETH MORGAN BUILDERS INC., SETH MORGAN, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 07/15/2022. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 21, 28, AUGUST 4, 11, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100010828
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JUST BREATHE PILATES
1953 OLD RANCH ROAD, CAMARILLO, CA 93012 VENTURA. LESLIE A BRANGHAM, 1953 OLD RANCH ROAD, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/03/2008. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LESLIE A BRANGHAM. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 07/13/2022. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 21, 28, AUGUST 4, 11, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100011080
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DUARTE MULTIPLE BUILDING SERVICES
635 COVINGTON AVE, SIMI VALLEY, CA 93065 VENTURA. ALBERTO DUARTE, 635 COVINGTON AVE., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/15/2022. 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: ALBERTO DUARTE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 07/18/2022. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 21, 28, AUGUST 4, 11, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100010861
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PRECIOUS PET EXPRESS
3211 ROYAL OAKS DR., THOUSAND OAKS, CA 91362. RENEE D TOMEO, 3211 ROYAL OAKS DR., THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: RENEE D TOMEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 07/14/2022. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 21, 28, AUGUST 4, 11, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100010736
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EL CHARRO MARKET
145 E PLEASANT VALLEY RD, OXNARD, CA 93033 VENTURA. PLEASANT VALLEY MARKET INC, 145 E PLEASANT VALLEY RD, OXNARD, CA 93033. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/01/2022. 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: PLEASANT VALLEY MARKET INC, SARKIS ABDULHAI, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 07/12/2022. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 21, 28, AUGUST 4, 11, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100010926
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ADLYNX MARKETING SOLUTIONS
12639 DEERMEADOW STREET, MOORPARK, CA 93021 VENTURA. CHRYSTAL M SCHOENBRUN, 12639 DEERMEADOW STREET, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CHRYSTAL M SCHOENBRUN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 07/14/2022. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 21, 28, AUGUST 4, 11, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100010713
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SIMI DOGGIE CARE
3494 GALVESTON AVE, SIMI VALLEY, CA 93063 VENTURA. NORA N HADDAJIAN, 3494 GALVESTON AVE., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/05/2022. 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: NORA N HADDAJIAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 07/11/2022. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 21, 28, AUGUST 4, 11, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100010731
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PROFESSIONAL BUSINESS BY TDH
530 MOORPARK AVE SUITE 240, MOORPARK, CA 93021 VENTURA. TANIA M DE HAZ, 530 MOORPARK AVE SUITE 240, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TANIA M DE HAZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 07/12/2022. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 21, 28, AUGUST 4, 11, 2022

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100010349
The following person(s) is (are) doing business as:
1. Custom Lawn Services 2. American Landscape Management 3. Heritage Landscape 4. American Wholesale Nurseries, 7013 Owensmouth Ave., Canoga Park, CA 91303; County of Los Angeles
State of incorporation: California
Price AHL, Inc., General Partner of American Heritage Landscape, LP, 7013 Ownensmouth Ave., Canoga Park, CA 91303
This business is conducted by A Limited Partnership
The registrant commenced to transact business under the fictitious business name or names listed above on 12/08/2006
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 Price, CFO
Price AHL, Inc., General Partner of American Heritage Landscape, LP
This statement was filed with the County Clerk of Ventura on 07/06/2022.
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).
7/21, 7/28, 8/4, 8/11/22
CNS-3581823#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2022100010328
The following person(s) is (are) doing business as:
Wow Bao, 339 W. Entertainment Avenue, Orange, CA 92868 County of VENTURA
Mailing Address:
19111 North Dallas Parkway, Suite 165, Dallas, TX 75287
TGI Friday's Inc., 19111 North Dallas Parkway, Dallas, TX 75287
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).)
TGI Friday's Inc.
S/ Jennifer Rote, Sr. VP and Secretary,
This statement was filed with the County Clerk of Ventura County on 07/05/2022.
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).
7/21, 7/28, 8/4, 8/11/22
CNS-3592985#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100010483
The following person(s) is (are) doing business as:
Strategic Search Services, 488 Oakhampton St., Thousand Oaks, CA 91361; County of Ventura
State of incorporation: CA
Strat Holdings, Inc., 488 Oakhampton Street, Thousand Oaks, CA 91361
This business is conducted by 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/ Stacie Heroux, President
Strat Holdings, Inc.
This statement was filed with the County Clerk of Ventura on 07/08/2022 with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the 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).
7/21, 7/28, 8/4, 8/11/22
CNS-3602996#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2022100009904
The following person(s) is (are) doing business as:
XO MEXICAN FUSION, 2091 N. OXNARD BLVD, OXNARD, CA 93036 County of VENTURA
Mailing Address:
2091 N. OXNARD BLVD, OXNARD, CA 93036
ALFREDO GONZALEZ, 2091 N. OXNARD BLVD, OXNARD, CA 93036
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 06/13/2022.
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/ ALFREDO GONZALEZ,
This statement was filed with the County Clerk of Ventura County on 06/27/2022.
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).
7/21, 7/28, 8/4, 8/11/22
CNS-3605059#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100010428
The following person(s) is (are) doing business as:
1. New Directions Event Planning 2. Beyond Event Solutions, 3717 Woodhaven St, Simi Valley, CA 93063; County of Ventura
State of incorporation: California
BDK Events LLC, 3717 Woodhaven St, Simi Valley, CA 93063
This business is conducted by 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/ Bryon Keister, CEO
BDK Events LLC
This statement was filed with the County Clerk of Ventura on 07/07/2022.
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).
7/21, 7/28, 8/4, 8/11/22
CNS-3605460#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2022-100010266
The following person(s) is (are) doing business as:
Classic speedster rentals, 929 Mountain View Ave, Ojai, CA 93023 County of VENTURA
West Coast Vintage Enterprises Inc, 929 Mountain View Ave, Ojai, CA 93023
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).)
West Coast Vintage Enterprises Inc
S/ Rob Carriello, CEO
This statement was filed with the County Clerk of Ventura County on 07/01/2022.
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).
7/21, 7/28, 8/4, 8/11/22

CNS-3606052#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2022100010692
The following person(s) is (are) doing business as:
Sandstone Pictures, 627 Shenandoah St., Thousand Oaks, CA 91360 County of VENTURA
Gregg Dunham Productions Inc, 627 Shenandoah St., Thousand Oaks, CA 91360
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).)
Gregg Dunham Productions Inc
S/ Gregg Dunham, President
This statement was filed with the County Clerk of Ventura County on 07/11/2022.
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).
7/21, 7/28, 8/4, 8/11/22
CNS-3605770#

NOTICE OF ELECTION
AND
NOTICE OF CENTRAL COUNTING PLACE
NOTICE IS HERBY GIVEN to the qualified voters in the City of Fillmore that the General Municipal Elections consolidated with the Statewide General Election will be held on Tuesday, November 8, 2022, for the following offices:
CITY OF FILLMORE
Two City Council Members (Full term of four years)
One City Council Member (Short term of two years)
Nomination papers for the above offices are available commencing July 18, 2022 at the office of the Fillmore City Clerk, 250 Central Avenue, Fillmore, California. The completed nomination papers must be filed with the City Clerk's office no later than 5:00 p.m. on Friday, August 12, 2022. If nomination papers for an incumbent elective officer of the City are not filed by the aforementioned deadline, the voters shall have until 5:00 p.m. on Wednesday, August 17, 2022, to nominate candidates other than the incumbent for such office.
NOTICE IS FURTHER GIVEN to the qualified voters in the Fillmore-Piru Memorial District, County of Ventura, State of California, that a General Election consolidated with the Statewide General Election, will be held on Tuesday, November 8, 2022, for the purpose of electing officers for each of the following office:
Fillmore-Piru Memorial District, 2 Directors
A candidate for director of the Fillmore-Piru Memorial District must be a registered voter residing within the district pursuant to Section 1197 of the Military & Veterans Code.
Official nomination documents for eligible candidates desiring to file for this office may be obtained beginning Monday, July 18, 2022 from the Fillmore City Clerk, 250 Central Avenue, Fillmore, California or the County of Ventura, Office of the County Clerk, Elections Division, Hall of Administration, Lower Plaza, 800 South Victoria Avenue, Ventura. Nomination documents must be filed with the Ventura County Elections Division, Office of the County Clerk, no later than 5:00 p.m. on Friday, August 12, 2022.
If nomination papers for an incumbent elective officer of the district are not filed by the deadline, the voters shall have until 5:00 p.m. on Wednesday, August 17, 2022, to nominate candidates other than the incumbent of such office.
Appointment to each elective office will be made as prescribed by Section 10515 of the Elections Code in the event that:
A. There are no nominees or an insufficient number of nominees for such office(s) and
B. A petition signed by 10% of the voters or 50 voters in the district, whichever is the smaller number, requesting that an election be held has not been presented by 5:00 p.m. on August 17, 2022.
If by 5:00 p.m. on August 17, 2022, no one or only one person has been nominated for any office which is elected on a citywide basis, the City Clerk shall notify the council of such facts and that it may, at a regular or special meeting held before the election, adopt one of the following courses of action: 1) appoint to the office the person who has been nominated; 2) appoint to the office any eligible elector if no one has been nominated; or 3) hold the election if either no one or only one person has been nominated.
The Vote Centers will be open between the hours of 10:00 a.m. to 6:00 p.m. starting Saturday, October 29 through Monday, November 7, 2022. The Vote Centers will be open 7:00 am to 8:00 pm on Election Day, November 8, 2022.
The ballots of the said jurisdictions of Ventura County will be counted at a Central Counting Place, County of Ventura, Hall of Administration, Elections Division, 800 South Victoria Avenue, Ventura, and shall be open to the public.
Dated this 13th day of July 2022.
By: MARK A. LUNN,
Clerk Recorder/Registrar of Voters
(To be published on Thursday, July 21, 2022 – The Fillmore Gazette)
7/21/22
CNS-3605279#

TS No: CA08000152-22-1 APN: 850-0-043-055 TO No: 220152925-CA-VOI NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED June 12, 2008. 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 September 6, 2022 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 June 24, 2008 as Instrument No. 20080624-00099191-0, and that said Deed of Trust was modified by Modification Agreement and recorded August 20, 2021 as Instrument Number 20210820-00155622-0, of official records in the Office of the Recorder of Ventura County, California, executed by WILLIAM SCHULTZ AND TRACIE SCHULTZ, HUSBAND AND WIFE AS JOINT TENANTS, as Trustor(s), in favor of WASHINGTON MUTUAL BANK 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: 302 BELL CANYON ROAD, BELL CANYON, CA 91307 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 $1,113,012.77 (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 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, CA08000152-22-1. 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 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 916.939.0772, or visit this internet website www.nationwideposting.com, using the file number assigned to this case CA08000152-22-1 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: July 12, 2022 MTC Financial Inc. dba Trustee Corps TS No. CA08000152-22-1 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.nationwideposting.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: Nationwide Posting & Publication AT 916.939.0772 NPP0413844 To: FILLMORE GAZETTE 07/21/2022, 07/28/2022, 08/04/2022

 
07/14/2022 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100009766
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WORKSIGN
2040 SHADY BROOK DRIVE, THOUSAND OAKS, CA 91362 VENTURA. EIGHT ROADS LLC, 3435 THOUSAND OAKS BLVD #4442, THOUSAND OAKS, CA 91359. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/05/2022. 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: EIGHT ROADS LLC, GINA TYRRELL, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 06/23/2022. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 14, 21, 28, AUGUST 4, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100009795
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
KS COMPANY
5260 KAZUKO COURT, MOORPARK, CA 93021 VENTURA. KAMSUT INCORPORATED, 2151 ANCHOR COURT, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/22/2022. 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: KAMSUT INCORPORATED, MARLA LEE, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 06/23/2022. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 14, 21, 28, AUGUST 4, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100009782
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LD CONSULTING
1494 VIDA DR, OXNARD, CA 93030 VENTURA. GILBERTO SUAREZ, 1494 VIDA DR, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/2022. 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: GILBERTO SUAREZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 06/23/2022. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 14, 21, 28, AUGUST 4, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100009496
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CODE BREAK READERS
6744 COWGIRL COURT, SIMI VALLEY, CA 93063 VENTURA. ALINE MILLAN, 6744 COWGIRL COURT, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ALINE MILLAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 06/20/2022. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 14, 21, 28, AUGUST 4, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100009368
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
OLIVE TREE LIFE COUNSELING AND CONSULTING
721 SOUTH A STREET SUITE 3, OXNARD, CA 93030 VENTURA. ELIZABETH Z RIBICKI, 1853 IVES AVE #23, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/01/2022. 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: ELIZABETH Z RIBICKI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 06/16/2022. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 14, 21, 28, AUGUST 4, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100010710
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ANTONIO ROMERO TRUCKING
ANTONIO ROMERO
761 ORCHARD ST, PIRU, CA 93040 VENTURA. ANTONIO ROMERO, 761 ORCHARD ST, PIRU, CA 93040. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ANTONIO ROMERO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 07/11/2022. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 14, 21, 28, AUGUST 4, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100009812
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CIRCLE K
665 E LOS ANGELES AVE #H, SIMI VALLEY, CA 93065 VENTURA. F & S LIQUOR STORE, 6500 TELEPHONE RD, VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/22/2022. 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: F & S LIQUOR STORE, SHADI ALHADAD, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on: 06/24/2022. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 14, 21, 28, AUGUST 4, 2022

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as:
MAD MOBILE
2421 FEATHERWOOD ST., THOUSAND OAKS, CA 91362. The date on which the fictitious business name being abandoned was filed: 02/24/2020. The file number to the fictitious business name being abandoned: 20200224-1003652-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: CHRIS RUSSO, 2421 FEATHERWOOD ST., THOUSAND OAKS, CA 91362. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 07/05/2022. Signed: CHRIS RUSSO. File Number: 2022100010307. PUBLISHED IN THE FILLMORE GAZETTE, JULY 14, 21, 28, AUGUST 4, 2022

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2022-00567520-CU-PT-VTA. Petition of CELESTE LUPITA VELA VELASCO for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) CELESTE LUPITA VELA VELASCO filed a petition with this court for a decree changing names as follows: CELESTE LUPITA VELA VELASCO to CELESTE LUPITA VELA. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 08/22/2022: Time: 8:30am: Department: 41: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 07/06/2022. Filed: 07/06/2022. 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 JULY 14, 21, 28, AUGUST 4, 2022

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2022-00567595-CU-PT-VTA. Petition of GEORGE G SHAPOVALOV for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) GEORGE G SHAPOVALOV filed a petition with this court for a decree changing names as follows: GEORGE G SHAPOVALOV to GEORGE GREGORY SHARP. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 08/24/2022: 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: 07/08/2022. Filed: 07/08/2022. 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 JULY 14, 21, 28, AUGUST 4, 2022

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100010025
The following person(s) is (are) doing business as:
KAY JEWELERS #2332, 3301 E Main Street, Ventura, CA 93003; County of Ventura
State of incorporation: DE
Sterling Jewelers Inc., 375 Ghent Road, Akron, OH 44333
This business is conducted by Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 11/09/2007
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/ Vincent Ciccolini, Treasurer
Sterling Jewelers Inc.
This statement was filed with the County Clerk of Ventura on 06/29/2022.
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).
7/14, 7/21, 7/28, 8/4/22
CNS-3595277#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100010027
The following person(s) is (are) doing business as:
Shoreline Processing, 1520 Limonero Place, Oxnard, CA 93030; County of Ventura
Wendy Mueller, 1520 Limonero Place, Oxnard, CA 93030
This business is conducted by 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/ Wendy Mueller
This statement was filed with the County Clerk of Ventura on 06/29/2022.
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).
7/14, 7/21, 7/28, 8/4/22
CNS-3598157#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100010090
The following person(s) is (are) doing business as:
Kato Consulting, 2661 Rikkard Dr., Thousand Oaks, CA 91362; County of Ventura
Keith Toru Kato, 2661 Rikkard Dr., Thousand Oaks, CA 91362
This business is conducted by 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/ Keith Toru Kato
This statement was filed with the County Clerk of Ventura on 06/29/2022.
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).
7/14, 7/21, 7/28, 8/4/22
CNS-3598256#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100009924
The following person(s) is (are) doing business as:
Blendtique Wine Company, 5701 Perkins Rd., Oxnard, CA 93033-1490; County of Ventura
State of incorporation: California
Wine Apothecary, LLC, 5701 Perkins Rd., Oxnard, CA 93033-1490
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 06/01/2021
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ William Dim, Member
Wine Apothecary, LLC
This statement was filed with the County Clerk of Ventura on 06/27/2022.
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).
7/14, 7/21, 7/28, 8/4/22
CNS-3598953#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100010290
The following person(s) is (are) doing business as:
SNP Consulting, 5631 Foxwood Dr., Apt. F, Oak Park, CA 91377; County of Ventura
Sheril N Porter, 5631 Foxwood Dr., Apt. F, Oak Park, CA 91377
This business is conducted by 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/ Sheril N Porter
This statement was filed with the County Clerk of Ventura on 07/05/2022.
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).
7/14, 7/21, 7/28, 8/4/22
CNS-3599998#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100010288
The following person(s) is (are) doing business as:
Final Touch Hair Care Center, 995 E Los Angeles Ave. #6A, Simi Valley, CA 93065; County of Ventura
State of incorporation: CA
E Knips Enterprises LLC, 995 East Los Angeles, #6A, Simi Valley, CA 93065
This business is conducted by 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/ Edward Knips, Managing Member
E Knips Enterprises LLC
This statement was filed with the County Clerk of Ventura on 07/05/2022.
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).
7/14, 7/21, 7/28, 8/4/22
CNS-3600062#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100010168
The following person(s) is (are) doing business as:
Roto-Rooter Plumbers, 3989 Market Street, Ventura, CA 93003; County of Ventura
State of incorporation: California
Commercial 1st Services Company, 2141 Industrial Court, Vista, CA 92081
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/ Brian McCann, President
Commercial 1st Services Company
This statement was filed with the County Clerk of Ventura on 06/30/2022.
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).
7/14, 7/21, 7/28, 8/4/22
CNS-3600511#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2022100009574
The following person(s) is (are) doing business as:
Ladybug Music Ventura, 437 Madreselva Ct, Camarillo, CA 93012 County of VENTURA
Emily Florence Dykes Tosh, 437 Madreselva Ct, Camarillo, CA 93012
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/ Emily Florence Dykes Tosh,
This statement was filed with the County Clerk of Ventura County on 06/21/2022.
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).
7/14, 7/21, 7/28, 8/4/22
CNS-3604153#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100010097
The following person(s) is (are) doing business as:
J.E. Clark II, 18115 E. Telegraph Rd., Santa Paula, CA 93060; County of Ventura
State of incorporation: California
eFuel, LLC, 1771 Kinglet Court, Costa Mesa, CA 92626
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/ Julie P. Pradel, Secretary
eFuel, LLC
This statement was filed with the County Clerk of Ventura on 06/30/2022.
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).
7/14, 7/21, 7/28, 8/4/22
CNS-3604687#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100010029
The following person(s) is (are) doing business as:
Blueprints Co, 5307 Hidalgo St., Camarillo, CA 93012; County of Ventura
Daniel P. Ruelas Sr., 5307 Hidalgo St., Camarillo, CA 93012
This business is conducted by 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/ Daniel P. Ruelas Sr.
This statement was filed with the County Clerk of Ventura on 06/29/2022.
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).
7/14, 7/21, 7/28, 8/4/22
CNS-3598789#

STATEMENT OF ABANDONMENT
OF USE OF FICTITIOUS
BUSINESS NAME
File No. 2022100010095
The following person(s) has (have) abandoned the use of the fictitious business name: Xpress Lube Service Center, 4560 E. Los Angeles Street, Simi Valley, CA 93063
The date on which the Fictitious Business Name being Abandoned was filed: 09/04/2018
The file number to the Fictitious Business Name being Abandoned: 20180904-10016335-0
The County where the Fictitious Business Name was filed: Ventura County
Registrant:
Lube Pit Stop, 4560 E. Los Angeles Street, Simi Valley, CA 93063
This business was conducted by Corporation.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ William Haugh, President
Lube Pit Stop
This statement was filed with the County Clerk of Ventura County on 06/29/2022.
7/14, 7/21, 7/28, 8/4/22
CNS-3603690#

STATEMENT OF ABANDONMENT
OF USE OF FICTITIOUS
BUSINESS NAME
File No. 2022100010094
The following person(s) has (have) abandoned the use of the fictitious business name: Xpress Lube Service Center, 4560 E. Los Angeles Street, Simi Valley, CA 93063
The date on which the Fictitious Business Name being Abandoned was filed: 11/22/2017
The file number to the Fictitious Business Name being Abandoned: 20171122-10022707-0
The County where the Fictitious Business Name was filed: Ventura County
Registrant:
TXL-Ventura, Inc., 4560 E. Los Angeles Street, Simi Valley, CA 93063
This business was conducted by Corporation.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ William Haugh, President
TXL-Ventura, Inc.
This statement was filed with the County Clerk of Ventura County on 06/29/2022.
7/14, 7/21, 7/28, 8/4/22
CNS-3603691#

APN: 063-0-172-160 TS No.: 22-01358CA TSG Order No.: 220021735-CA-VOI NOTICE OF TRUSTEE SALE UNDER DEED OF TRUST YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED SEPTEMBER 11, 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 September 21, 2006 as 20060921-00199292-0 of Official Records in the office of the Recorder of Ventura County, California, executed by: HILARIA WOOLLUM, A MARRIED WOMAN, AS HER 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: August 4, 2022 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 22-01358CA The street address and other common designation, if any, of the real property described above is purported to be: 218 Holt Street(Unincorporated Area), Ventura, CA 93001. 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: $84,817.73 (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, (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.# 22-01358CA. 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 22-01358CA 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. 22-01358CA 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: June 27, 2022 By: Kellee Vollendorff Foreclosure Associate Affinia Default Services, LLC 301 E. Ocean Blvd., Suite 1720 Long Beach, CA 90802 (833) 290-7452 NPP0413297 To: FILLMORE GAZETTE 07/14/2022, 07/21/2022, 07/28/2022

T.S. No.: 9462-5351 TSG Order No.: 220075419 A.P.N.: 507-0-184-095 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 05/31/2012. 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 06/06/2012 as Document No.: 20120606-00100709- 0, of Official Records in the office of the Recorder of Ventura County, California, executed by: DEBORAH L. RODGERS, AN UNMARRIED WOMAN, 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: 08/04/2022 at 9:00 AM Sale Location: Auction.com Room at the 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: 12992 EAST MESA VERDE, MOORPARK, CA 93021 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: $73,884.36 (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.# 9462-5351. 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.# 9462-5351 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. NPP0413520 To: FILLMORE GAZETTE 07/14/2022, 07/21/2022, 07/28/2022

NOTICE OF TRUSTEE'S SALE TS No. 22-2027CLINE APN: 189-0-121-265 YOU ARE IN DEFAULT UNDER NOTICE OF DELINQUENT ASSESSMENT AND CLAIM OF LIEN DATED 10/07/2021 AND RECORDED ON 11/02/2021 AS INSTRUMENT NUMBER 2021001965780 IN THE COUNTY OF VENTURA. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state 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 Delinquent Assessment and Claim of Lien 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 Delinquent Assessment and Claim of Lien, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Delinquent Assessment and Claim of Lien, 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. The sale will be subject to a ninety (90) day right of redemption by the current owner(s) of record. Trustor: PATRICIA A. CLINE AND ROBERT P. CLINE, WIFE AND HUSBAND, AS THEIR INTERESTS MAY APPEAR Duly Appointed Trustee: LINGL & JOSHI, A Professional Law Corporation, Recorded March 30, 2022 as Instrument No. 2022000040894 in the Official Records in the office of the Recorder of VENTURA County, California. Date/ Time of Sale: Thursday, 08/11/2022 AT 11:00AM Place of Sale: To the right of the main entrance near the exit doors of the Government Center Hall of Justice, 800 S. Victoria Ave., Ventura CA 93009 Amount of unpaid balance and other charges as of June 28, 2022: $8,072.55 Street address or other common designation of real property: 46 W. GARDEN GREEN, PORT HUENEME, CA 93041 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 beneficiary, trustee or 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 date and time 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 the property using the file number assigned to this case No. 22-2027CLINE. 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 No. 22-2027CLINE 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. The undersigned Trustee disclaims any liability for any incorrectness of the street address of other common designation, if any, shown above. If no street address of other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. Said sale will be made in an “AS-IS” condition, without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Delinquent Assessment and Claim of Lien plus fees, charges and expenses of the Trustee. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of the monies paid to the Trustee. The successful bidder shall have no further recourse. Date: 06/30/2022 Lingl & Joshi, A Professional Law Corporation 3075 E. Thousand Oaks Blvd. Thousand Oaks, California 91362 NAVENDU JOSHI, TRUSTEE, PRESIDENT Lingl & Joshi, a Professional Law Corporation For Sales Information Call 916-939-0772 www.nationwideposting.com NPP0413584 To: FILLMORE GAZETTE 07/14/2022, 07/21/2022, 07/28/2022

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 July 29th, 2022, at
12:00 PM or after. The following properties: Miscellaneous
personal items, household miscellaneous, miscellaneous
construction materials, tools, miscellaneous motorcycle and
vehicle parts, boxes, clothing:

Guy Jacob Shamis – CG005
Robert Wiley Fish – CU021
William R James – CU126
Philip Wayne Harmer – AU057

Bill Robb Auctions; Bond Number 65067162

TO BE PUBLISHED IN THE FILLMORE GAZETTE JULY 14TH & 23RD, 2022