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.

11/28/24 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100012935. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TODO VERDE LANDSCAPING SERVICE
3601 SOUTH E STREET, OXNARD, CA 93033 VENTURA. GILBERTO ARMANDO LOPEZ LOPEZ, 3601 SOUTH E STREET, 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): 11/05/2024. I declare that all information in this statement is true and correct. (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 ARMANDO LOPEZ LOPEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/05/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 28, DECEMBER 5, 12, 19, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100013420. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LEGACY EXTERMINATORS, INC.
LEGACY EXTERMINATORS
1241 FUCHSIA STREET, OXNARD, CA 93036 VENTURA. LEGACY EXTERMINATORS, INC., 1241 FUCHSIA STREET, OXNARD, CA 93036. 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) 07/20/2016, 2) 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: LEGACY EXTERMINATORS, INC., JOSHUA BOMBARA, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/19s/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 28, DECEMBER 5, 12, 19, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100013008. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CAL VET CONSTRUCTION & ELECTRIC
756 CALLE PLLANO, CAMARILLO, CA 93012 VENTURA. STINSON HALL HOLDINGS LLC, 2114 TORENA WAY, OXNARD, CA 93030. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names 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: STINSON HALL HOLDINGS LLC, CAMILO STINSON, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/06/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 28, DECEMBER 5, 12, 19, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100013372. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CAL VET ELECTRIC
756 CALLE PLANO, CAMARILLO, CA 93012 VENTURA. STINSON HALL HOLDINGS LLC, 756 CALLE PLANO, CAMARILLO, CA 93012. 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: STINSON HALL HOLDINGS LLC, TYSON HALL, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/18/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 28, DECEMBER 5, 12, 19, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100013424. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SCANDLES
227 E VINCE ST, VENTURA, CA 93001 VENTURA. TOM GRAHAM LLC, 227 E VINCE ST, VENTURA, CA 93001. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/01/2024. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TOM GRAHAM LLC, TOM GRAHAM, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/20/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 28, DECEMBER 5, 12, 19, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100012862. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
STERLING CAPITAL LOANS
769 STERLING HILLS DR, CAMARILLO, CA 93010 VENTURA. NADIA V DAYAO, 769 STERLING HILLS DR, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/01/2024. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NADIA V DAYAO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/01/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 28, DECEMBER 5, 12, 19, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100012623. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PARHAM PUBLISHING
COLORING 4 ME
4744 TELEPHONE RD, NO. 3-249, VENTURA, CA 93003 VENTURA. SHEILA I PARHAM - LEBWITH, 4744 TELEPHONE RD, NO. 3-249, 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: SHEILA I PARHAM - LEBWITH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/28/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 28, DECEMBER 5, 12, 19, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100013308. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ROXANAS DAYCARE LLC
118 E VINCE ST, VENTURA CA 93001 VENTURA. ROXANAS DAYCARE LLC, 118 E VINCE ST, VENTURA, CA 93001. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/06/1986. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ROXANAS DAYCARE LLC, ROXANA CALSINA, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/15/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 28, DECEMBER 5, 12, 19, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100013127. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CAPPELLERI CONSTRUCTION COMPANY
3264 DESERT SAGE CT, SIMI VALLEY, CA 93063 VENTURA. ANTOINE CAPPELLERI, 25814 GLEN LOCH DR, SPRING, TEXAS 77380. 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): 05/10/2019. 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: ANTOINE CAPPELLERI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/12/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 28, DECEMBER 5, 12, 19, 2024

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2024CUPT033619. Petition of JUANA JIMENEZ for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) JUANA JIMENEZ filed a petition with this court for a decree changing names as follows: JUANA JIMENEZ to JUANITA JIMENEZ. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 01/15/2025: 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: 11/26/2024. Filed: 11/26/2024. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By DENISE SMITH, Deputy Clerk. To be Published in the Fillmore Gazette NOVEMBER 28, DECEMBER 5, 12, 19, 2024

SUMMONS (CITACION JUDICIAL)
NOTICE TO DEFENDANT (AVISO AL DEMANDADO): Kevin Lee Cox
YOU ARE BEING SUED BY PLAINTIFF (LO ESTÁ DEMANDANDO EL DEMANDANTE): Maria De Jesus Gomez Villegas
CASE NUMBER (Número del Caso): 2023CUPA011447 Filed on 07/17/2023 with the Ventura Superior Court.
NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below.
You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court.
There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court's lien must be paid before the court will dismiss the case.
¡AVISO! Lo han demandado. Si no responde dentro de 30 días, la corte puede decidir en su contra sin escuchar su versión. Lea la información a continuación.
Tiene 30 DÍAS DE CALENDARIO después de que le entreguen esta citación y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefónica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y más información en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede más cerca. Si no puede pagar la cuota de presentación, pida al secretario de la corte que le dé un formulario de exención de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podrá quitar su sueldo, dinero y bienes sin más advertencia.
Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remisión a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov) o poniéndose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sobre cualquier recuperación de $10,000 ó más de valor recibida mediante un acuerdo o una concesión de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso.
1. The name and address of the court is (El nombre y dirección de la corte es):
VENTURA COURT OF CALIFORNIA, COUNTY OF VENTURA
800 S. VICTORIA AVENUE
VENTURA, CA 93009
2. The name, address, and telephone number of plaintiff's attorney, or plaintiff without an attorney, is (El nombre, la dirección y el número de teléfono del abogado del demandante, o del demandante que no tiene abogado, es):
Sidney S. Sohn, Esq., VENERABLE INJURY LAW
3700 Wilshire Boulevard, Suite #1000
Los Angeles, CA 90010
Telephone: (213) 383-2332
Date (Fecha): 07/17/2023
Brenda L. McCormick Clerk (Secretario), by Hannah Cressy, Deputy (Adjunto).
NOTICE TO THE PERSON SERVED: You are served as AN INDIVIDUAL DEFENDANT.
To be published on Thursday in the Fillmore Gazette November 28, 2024 & December 5, 12, 19, 2024

Notice of Seizure pursuant to Health and Safety
Code sections 11471/11488 and Notice of Intended
Forfeiture pursuant to Health and Safety Code Section 11488.4
On April 9, 2024, Ventura County Sheriff's Office officers seized property for forfeiture pursuant to Health and Safety Code section 11470 et seq. in connection with controlled a substance violation that is listed in section 11470(f) of the Health and Safety Code. The estimated/appraised value of the property is $63,352.99. The seized property is described as follows:
Property
Location
$351.00 in United States Currency
Wallet of VILLA at time of arrest during a traffic stop in the city of Oxnard.
$11,590.00 in United States Currency
Right side of desk in VILLA's bedroom located at the residence at 3101 West Hemlock in Oxnard, California.
$424.00 in United States Currency
Located in a box on floor of VILLA's bedroom located at the residence at 3101 West Hemlock in Oxnard, California.
Suisse Fine Gold 999.9 (B017962) (weight – 2.5 g) (estimated value - $220.96)
Located inside of a desk drawer in VILLA's bedroom at the residence at 3101 West Hemlock in Oxnard, California
Valcambi Suisse Fine Gold 999.9 (weight – 1 ounce) (estimated value - $2,441.68)
Located inside of a desk drawer in VILLA's bedroom at the residence at 3101 West Hemlock in Oxnard, California
Two (2) Golden State Mint One Troy .999 Fine Silver (weight – 2 ounces) (estimated value: $66.26)
Located inside of a desk drawer in VILLA's bedroom at the residence at 3101 West Hemlock in Oxnard, California
Trump 2024 Take America Back .999 Fine Silver (weight 10 ounces) (estimated value: $310.00)
Located inside of a desk drawer in VILLA's bedroom at the residence at 3101 West Hemlock in Oxnard, California
Silver Buffalo Coins (40 total) (1 ounce each) (estimated value: $1,365.20)
Located inside of a desk drawer in VILLA's bedroom at the residence at 3101 West Hemlock in Oxnard, California
Sunshine Minting Silver Coins (10 coins) (1 ounce each) (estimated value: $317.30)
Located inside of a desk drawer in VILLA's bedroom at the residence at 3101 West Hemlock in Oxnard, California
50 Pesos Oro Purp Coin (37.5 grain) (estimated value: $3,055.17)
Located inside of a desk drawer in VILLA's bedroom at the residence at 3101 West Hemlock in Oxnard, California
Gold Chain holder for 50 Pesos Oro Puro Coin (77.94 g) (estimated value: $5,898.49)
Located inside of a desk drawer in VILLA's bedroom at the residence at 3101 West Hemlock in Oxnard, California
Gold Dragon Ring (30.41 g) (estimated value: $2,301.43)
Located inside of a desk drawer in VILLA's residence at 3101 West Hemlock in Oxnard, California
Gold Chain (67 g) (estimated value: $5,065.20)
Located on the person of VILLA at time of his arrest in Oxnard
Gold Chain (102.9 g) (estimated value: $7,779.20)
Located on the person of VILLA at time of his arrest in Oxnard
Gold Chain (39.2 g) (estimated value: $2,963.50)
Located on the person of VILLA at time of his arrest in Oxnard
Gold Ring (11.4 g) (estimated value: $861.80)
Located on the person of VILLA at time of his arrest in Oxnard
Gold Ring (6.3 g) (estimated value: $476.20)
Located on the person of VILLA at time of his arrest in Oxnard
Gold Ring (10.3 g) (estimated value: 778.60)
Located on the person of VILLA at time of his arrest in Oxnard
$412.16 in U.S. currency (frozen per seizure/status quo order)
Chase Bank account with last four digits 3154 in the name of VILLA as of April 25, 2024, restrained as of that same date.
$30.00 in U.S. currency (frozen per seizure/status quo order)
Block, Inc. account with last four digits hmf9 in the name of VILLA as of April 25, 2024, restrained as of that same date.
$86.01 in U.S. currency (frozen per seizure/status quo order)
Block, Inc. account with last four digits 8yyq in the name of VILLA as of April 25, 2024, restrained as of that same date.
$146.32 in U.S. currency (frozen per seizure/status quo order)
Block, Inc. account with last four digits gmyk in the name of VILLA as of April 25, 2024, restrained as of that same date.
0.28714447 Bitcoin cryptocurrency (frozen per seizure/status quo order)
Block, Inc. account with last four digits gmyk in the name of VILLA as of April 25, 2024, restrained as of that same date.
Pursuant to section 11488.4 of the Health and Safety Code, procedures to forfeit this property in The Superior Court of California, County of Ventura are underway.
If someone has stating interest in this property, you must, within 30 days of the first publication of this Notice of Seizure, file a verified Claim Opposing Forfeiture MC-200 in the Superior Court Clerk's Office, room 210, located at 800 S. Victoria Avenue, Ventura, California. Case No. 2024CUAF033116 has been assigned to this case. You must also provide a verified copy of the Claim Opposing Forfeiture (MC-200) to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Asset Forfeiture Unit.
The failure to timely file a verified claim stating an interest in the property will result in the property being ordered forfeited to the State of California and distributed pursuant to the provisions of Health and Safety Code section 11489 without further notice or hearing.
11/28, 12/5, 12/12/24
CNS-3873605#

T.S. No.: 9462-5593 TSG Order No.: 3112260 A.P.N.: 132-0-280-195 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/28/2016. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NBS Default Services, LLC, as the duly appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded 11/04/2016 as Document No.: 20161104-00163303- 0, of Official Records in the office of the Recorder of Ventura County, California, executed by: REBECCA JIMENEZ, A SINGLE 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: 01/02/2025 at 9:00 AM Sale Location: Auction.com Room Four Points by Sheraton Ventura Harbor Resort, 1050 Schooner Drive, Ventura, CA 93001 The street address and other common designation, if any, of the real property described above is purported to be: 461 GREEN RIVER STREET, OXNARD, CA 93036 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: $265,677.73 (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 1-800-280-2832 or visit this internet website, www.auction.com, using the file number assigned to this case T.S.# 9462-5593. 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 1-800-280-2832, or visit this internet website www.auction.com, using the file number assigned to this case T.S.# 9462-5593 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 300 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, Jessica Kahler, 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. NPP0468102 To: FILLMORE GAZETTE 11/28/2024, 12/05/2024, 12/12/2024

APN: 087-0-181-265 TS No: CA09000061-24-1 TO No: 240157058-CA-VOI NOTICE OF TRUSTEE'S SALE (The above statement is made pursuant to CA Civil Code Section 2923.3(d)(1). The Summary will be provided to Trustor(s) and/or vested owner(s) only, pursuant to CA Civil Code Section 2923.3(d)(2).) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED November 26, 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On December 19, 2024 at 09:00 AM, Auction.com Room, Four Points by Sheraton Ventura Harbor Resort, 1050 Schooner Drive, Ventura, CA 93001, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded on December 5, 2012 as Instrument No. 20121205-00217935-0, of official records in the Office of the Recorder of Ventura County, California, executed by CHRISTINA LEE ALVAREZ AND ROMEO ALVAREZ III, as Trustor(s), in favor of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., as Beneficiary, as nominee for M&T 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: 761 SHAPPHIRE AVENUE, VENTURA, CA 93004 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 $347,382.95 (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 visit the Internet Website address www.Auction.com or call Auction.com at 800.280.2832 for information regarding the Trustee's Sale for information regarding the sale of this property, using the file number assigned to this case, CA09000061-24-1. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Website. The best way to verify postponement information is to attend the scheduled sale. Notice to Tenant NOTICE TO TENANT FOR FORECLOSURES AFTER JANUARY 1, 2021 You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 800.280.2832, or visit this internet website www.Auction.com, using the file number assigned to this case CA09000061-24-1 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: November 1, 2024 MTC Financial Inc. dba Trustee Corps TS No. CA09000061-24-1 17100 Gillette Ave Irvine, CA 92614 Phone: 949-252-8300 TDD: 711 949.252.8300 By: Loan Quema, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ONLINE AT www.Auction.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: Auction.com at 800.280.2832 NPP0467333 To: FILLMORE GAZETTE 11/28/2024, 12/05/2024, 12/12/2024
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 11th day of December 2024 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:
3312 Lopez, Dora
1423 Sanford, Marietta
1105 Rawlins, Gaylynn
3302 Meza, Omar
 
Date: November 22nd, 2024 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 NOVEMBER 28 & DECEMBER 5, 2024

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 December 6th, 2024, at 9:30 a.m. and ending on December 12th, 2024 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
Molina, Christina Unit # B-071, Vassiliev, Vadim Unit # G-27, Alvarez, Christian A. Unit # H-11, Delance, Sheena Unit # H-49, Duplessie, Jason Unit # N-253, Chavarria, Manuel Unit # Q-250, Montijo, John Unit # Q-290, Klope, Robert Unit # S-215, Adams, Chris Unit # S4-095, Hamilton, Blackstone Unit # S5-105.
TO BE PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 28 & DECEMBER 5, 2024

NOTICE TO CREDITORS OF BULK SALE
(UCC Sec. 6105)
Escrow No. 24208-HY
NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s), business address(es) to the Seller(s) are: ROUTE 33 LAUNDRY CORP., 1650 E. GONZALEZ RD. #334, OXNARD, CA 93036
Doing Business as: ROUTE 33 LAUNDRY
All other business name(s) and address(es) used by the Seller(s) within three years, as stated by the Seller(s), is/are:
The name(s) and address of the Buyer(s) is/are: JB EAST BAY LAUNDRIES LLC, 12020 GARFIELD AVE SOUTH GATE, CA 90280
The assets to be sold are described in general as: FURNITURE, FIXTURES, EQUIPMENT, TRADE NAME, MACHINERY, GOODWILL, LEASE, LEASEHOLD IMPROVEMENTS AND COVENANT NOT TO COMPETE, SUPPLIES, TELEPHONE NUMBERS and are located at: 515 N VENTURA AVE, OAK VIEW, CA 93022
The bulk sale is intended to be consummated at the office of: NEW CENTURY ESCROW, INC., THREE POINTE DRIVE, SUITE 217, BREA, CA 92821 and the anticipated sale date is DECEMBER 18, 2024
The bulk sale is subject to California Uniform Commercial Code Section 6106.2.
The name and address of the person with whom claims may be filed is: NEW CENTURY ESCROW, INC., THREE POINTE DRIVE, SUITE 217, BREA, CA 92821 and the last day for filing claims shall be DECEMBER 17, 2024, which is the business day before the sale date specified above.
Dated: 11/19/2024
BUYERS: JB EAST BAY LAUNDRIES LLC
2975000-PP FILLMORE GAZETTE 11/28/24

NOTICE TO CREDITORS
OF BULK SALE
Escrow No. 132430366
NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s) and business address(es) of the sellers is/are:
EDWARD ORTIZ
1730 E. FIRST STREET OXNARD, CA 93030
The location in California of the chief executive office of the seller(s) is: 1730 E. FIRST STREET OXNARD, CA 93030
As listed by the seller, all other business name(s) and address(es) used by the seller(s) within three (3) years before the date such list was sent or delivered to the buyer are: NONE
The name(s) and business address of the buyer are:
JRPG, INC.
405 N. OXNARD BLVD. OXNARD, CA 93030
The assets to be sold are described in general as: FURNITURE, FIXTURES AND EQUIPMENT, INVENTORY, GOODWILL and are located at: 1730 E. FIRST STREET OXNARD, CA 93030
The business name used by the seller at that location is:
ORTIZ MEAT MARKET
The anticipated date of the bulk sale is 12/17/24 at the office of CHICAGO TITLE, 475 W. Channel Islands Blvd., Suite 108, Port Hueneme, CA 93041.
The bulk sale IS subject to California Uniform Commercial Code Section 6106.2.
If so subject, the name and address of the person with whom claims may be filed is
Lei Selu-Johnson, CHICAGO TITLE, 475 W. Channel Islands Blvd., Suite 108, Port Hueneme, CA 93041, and the last date for filing claims shall be 12/16/24, which is the business day before the sale date specified above.
IN WITNESS WHEREOF, the undersigned have executed this document on the date(s) set forth below.
JRPG, Inc.
Dated: 11/19/24
By:/s/ MARIA G. SILVA, CEO/CFO
11/28/24
CNS-3874088#

 
11/21/28 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100013137. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ADVANCED MARKETING
933 QUARTERHOUSE LANE, OAK PARK, CA 91377 VENTURA. ROY R JAHANGARD-MAHBOOB, 933 QUARTERHORSE LANE, OAK PARK, CA 91377. 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: ROY R JAHANGARD-MAHBOOB. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/12/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 21, 28, DECEMBER 5, 12, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100013279. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TESOROS MARKET
1511 IVYWOOD DRIVE APT 12, OXNARD, CA 93030 VENTURA. KARLA ANETTE ALCALA, 1511 IVYWOOD DRIVE APT 12, 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): 11/07/2024. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KARLA ANETTE ALCALA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/15/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 21, 28, DECEMBER 5, 12, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100011872. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JAMES JONES FILMS
132 E RAMONA ST, VENTURA, CA 93001 VENTURA. DUSTIN J JONES, 132 E RAMONA 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): 10/05/2024. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DUSTIN J JONES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/09/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 21, 28, DECEMBER 5, 12, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100013213. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
IGOTCHA GPS
2820 TOWNSGATE RD., SUITE 204, WESTLAKE VILLAGE, CA 91361 VENTURA. INAUTO, LLC, 2820 TOWNSGATE RD., SUITE 204, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/11/2024. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: INAUTO, LLC, KENNETH S. BOSCHWITZ, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/13/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 21, 28, DECEMBER 5, 12, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100013336. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
A-BEAR ROOFING
10095 DARLING ROAD, VENTURA, CA 93004 VENTURA. MORGAN HEBERT, 10095 DARLING ROAD, VENTURA, CA 93004, MATT HEBERT, 10095 DARLING ROAD, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/04/2024. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MORGAN HEBERT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/15/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 21, 28, DECEMBER 5, 12, 2024

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The following person(s) has/have been doing business as:
CIRRUS GUIDES
130 CRESTVIEW AVE, CAMARILLO, CA 93010. The date on which the fictitious business name being abandoned was filed:  10/05/2024. The file number to the fictitious business name being abandoned: 2024100010057. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: CIRRUS GUIDES, LLC, 130 CRESTVIEW AVE, CAMARILLO, CA 93010. This business is conducted by: A LIMITED LIABILITY COMPANY. This statement was filed with the County Clerk of Ventura County on 11/13/2024. Signed: CIRRUS GUIDES, LLC, JAMES LEDIN. File Number: 2024100013216. TO BE PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 21, 28 DECEMBER 5, 12, 2024

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2024CUPT033047. Petition of ANALUISA ROMERO CABANAS AKA ANA LUISA ROMERO CABANAS AKA ANA LUISA ROMERO for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) ANALUISA ROMERO CABANAS AKA ANA LUISA ROMERO CABANAS AKA ANA LUISA ROMERO filed a petition with this court for a decree changing names as follows: ANALUISA ROMERO CABANAS AKA ANA LUISA ROMERO CABANAS AKA ANA LUISA ROMERO to ANA RAZO ROMERO. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 12/31/2024: 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: 11/13/2024. Filed: 11/13/2024. 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 NOVEMBER 21, 28, DECEMBER 5, 12, 2024

 
11/14/24 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100012907. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HAIR BY LE VASSEUR
2176 E MAIN ST SUITE 102, VENTURA, CA 93001 VENTURA. GABRIEL P LE VASSEUR, 1964 POLI 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: GABRIEL P LE VASSEUR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/04/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 14, 21, 28, DECEMBER 5, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100012907. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HAIR BY LE VASSEUR
2176 E MAIN ST SUITE 102, VENTURA, CA 93001 VENTURA. GABRIEL P LE VASSEUR, 1964 POLI 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: GABRIEL P LE VASSEUR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/04/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 14, 21, 28, DECEMBER 5, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100012983. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BEAUTYVILLE LLC
398 WATER LILY ST, FILLMORE, CA 93015 VENTURA. BEAUTYVILLE LLC, 398 WATER LILY 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): 10/29/2024. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BEAUTYVILLE LLC, GLADYS ZARATE, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/06/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 14, 21, 28, DECEMBER 5, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100012953. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VENTURA PELVIC PHYSICAL THERAPY
1889 KNOLL DRIVE, VENTURA, CA 93003 VENTURA. JENNIFER B. EVANS, 1889 KNOLL DRIVE, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JENNIFER B. EVANS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/05/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 14, 21, 28, DECEMBER 5, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100012016. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MIEL WELLNESS
111 S MILL STREET #377, SANTA PAULA, CA 93061 VENTURA. LILIANA GUTIERREZ, 111 S MILL STREET #377, SANTA PAULA, CA 93061. 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: LILIANA GUTIERREZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/06/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 14, 21, 28, DECEMBER 5, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100013024. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
KIDZY DENTAL AND ORTHODONTIX
KIDZY DENTAL
OXNARD ORTHODONTIX
ORTHODONTIX
763 TOWN CENTER DR, OXNARD, CA 93036 VENTURA. M. NEDJAT-HAIEM DENTAL CORPORATION, 200 NORTH SWALL DRIVE, BEVERLY HILLS, CA 90211. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/06/2024. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: M. NEDJAT-HAIEM DENTAL CORPORATION, MICHAEL NEDJAT-HAIEM, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/07/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 14, 21, 28, DECEMBER 5, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100013032. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MJ TANK LINES
2951 N. VENTURA AVE., VENTURA, CA 93001 VENTURA. MJ INDUSTRIES, INC., 2951 N. VENTURA AVE., VENTURA, CA 93001. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/15/2002. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MJ INDUSTRIES, INC., DAWN HAIR, CORPORATE SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/07/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 14, 21, 28, DECEMBER 5, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100012521. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WESTLAKE WAGS, LLC
2027 LATHAM ST, SIMI VALLEY, CA 90365 VENTURA. WESTLAKE WAGS, LLC, 2027 LATHAM ST., 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: WESTLAKE WAGS, LLC, ALLIE EVANS, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/24/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 14, 21, 28, DECEMBER 5, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100012701. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SCREAMO TIL UR EMO
3645 THOUSAND OAKS BLVD #1063, THOUSAND OAKS, CA 91362 VENTURA. KASSIE M BALES, 3645 THOUSAND OAKS, BLVD #1063, 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: KASSIE M BALES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/29/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 14, 21, 28, DECEMBER 5, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100012810. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
OASIS REAL ESTATE
OASIS REAL ESTATE DOWNTOWN ESTATES
OASIS RE DOWNTOWN ESTATES
LUPDOM
1200 N. VENTURA RD SUITE D, OXNARD, CA 93030 VENTURA. ORE, INC., 1200 N. VENTURA RD SUITE D, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ORE, INC., CALEB GUTIERREZ, TREASURER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/31/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 14, 21, 28, DECEMBER 5, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100013018. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GRANADA INTERNATIONAL TRADING COMPANY
5710 INDIAN POINTE DR., SIMI VALLEY, CA 93063 VENTURA. ALAN CHIH YEH, 5710 INDIAN POINTE DR., 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: ALAN CHIH YEH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/06/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 14, 21, 28, DECEMBER 5, 2024

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The following person(s) has/have been doing business as:
VENTURA PELVIC PHYSICAL THERAPY
1889 KNOLL DRIVE, VENTURA, CA 93003. The date on which the fictitious business name being abandoned was filed:  09/07/2023. The file number to the fictitious business name being abandoned: 2023100013104. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: POW PHYSICAL THERAPY, A PROFESSIONAL CORPORATION, 1889 KNOLL DRIVE, VENTURA, CA 93003. This business is conducted by: N/A. This statement was filed with the County Clerk of Ventura County on 11/05/2024. Signed: POW PHYSICAL THERAPY, A PROFESSIONAL CORPORATION, JENNIFER EVANS, PRESIDENT. File Number: 2024100012952. TO BE PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 14, 21, 28 DECEMBER 5, 2024

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2024CUPT031716. Petition of OFELIA ZARCO & JUAN GARCIA for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) OFELIA ZARCO & JUAN GARCIA filed a petition with this court for a decree changing names as follows: FERNANDA GARCIA to FERNANDA TEJEDA ZARCO. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 12/18/2024: Time: 8:20am: Department: 21: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 10/11/2024. Filed: 10/11/2024. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By ALEX LOPEZ, Deputy Clerk. To be Published in the Fillmore Gazette NOVEMBER 14, 21, 28 DECEMBER 5, 2024

NOTICE TO CREDITORS OF BULK SALE
(Division 6 of the Commercial Code)
Escrow No. 120-33451-CM
(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: CAMPING ADVENTURES, INC., 5900 VALENTINE RD, VENTURA, CA 93033
(3) The location in California of the chief executive office of the Seller is: SAME AS ABOVE
(4) The names and business address of the Buyer(s) are: SOCAL ADVENTURES, INC., 628 LEONARD STREET, CAMARILLO, CA 93010
(5) The location and general description of the assets to be sold are: CERTAIN FURNITURE, FIXTURES, EQUIPMENT, GOODWILL, INVENTORY AND OTHER ASSETS of that certain business located at: 1379 NONCHALANT DRIVE, SIMI VALLEY, CA 93065
(6) The business name used by the seller(s) at said location is: CAMPING ADVENTURES
(7) The anticipated date of the bulk sale is DECEMBER 4, 2024 at the office of: GLEN OAKS ESCROW, 24018 LYONS AVE. SANTA CLARITA, CA 91321, Escrow No. 120-33451-CM, Escrow Officer: CYNTHIA MOLLER
(8) Claims may be filed with Same as “7” above.
(9) The last day for filing claims is: DECEMBER 3, 2024.
(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: OCTOBER 28, 2024
BUYER(S): SOCAL ADVENTURES, INC., A CALIFORNIA CORPORATION
2942714-PP FILLMORE GAZETTE 11/14/24

NOTICE OF PETITION TO ADMINISTER ESTATE OF: HERBERT P. HAASE.
Case Number: 2024PRDE032833.
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Herbert Paul Haase: A Petition for Probate has been filed by Daniel P. Decker in the Superior Court of California, County of Ventura. The Petition for Probate requests that Daniel P. Decker be appointed as personal representative to administer the estate of the decedent. The petition requests the decedent's will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court as follows: Date: 01/09/2025, Time: 10:30am, Dept.: J6. Address of court: 4353 East Vineyard Avenue, Oxnard, California 93036. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner: JAMES M. SULLIVAN at 225 N Santa Cruz Ave, Los Gatos CA 95030, telephone: 408-395-3837.
TO BE PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 14, 21, 28, DECEMBER 5, 2024

 
11/07/24 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100011237. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CROSSFIRE ATLANTIC
13931 PRINCETON AVE, MOORPARK, CA 93021 VENTURA. VICTORIA L CHAIDEZ, 13931 PRINCETON AVE, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/23/2024. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: VICTORIA L CHAIDEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/24/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 7, 14, 21, 28, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100012759. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JOHN R. CASTELLANO, ATTORNEY AT LAW
3256 LONDON LANE, OXNARD, CA 93036 VENTURA. JOHN R. CASTELLANO, P.O. BOX 7496, VENTURA, CA 93006. 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 R CASTELLANO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/30/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 7, 14, 21, 28, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100012750. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ILLUMINE SKIN & WELLNESS
766 LOS ANGELES AVE SUITE D4, MOORPARK, CA 93021 VENTURA. SHEENA C CHIPS, 13153 SILVER CREEK ST., MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/29/2024. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SHEENA C CHIPS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/30/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 7, 14, 21, 28, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100012124. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THERAPOOCH
THERAPOOCH FAMILY COUNSELING CENTER
400 MOBILE AVE STE A2, CAMARILLO, CA 93010 VENTURA. LISA MCGOWAN, 400 MOBIL AVE STE A2, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1) 07/16/2014, 2) 11/04/2009. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LISA MCGOWAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/15/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 7, 14, 21, 28, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100012079. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AMERICAN ICON LANDSCAPE
5021 VERDUGO WAY STE 105, CAMARILLO, CA 93012 VENTURA. FRED QUEZADA, 5021 VERDUGO WAY STE 105, 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): 07/09/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: FRED QUEZADA, FRED QUEZADA, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/15/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 7, 14, 21, 28, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100012111. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SOUTHERN CALIFORNIA WELDING TRAINING AND TESTING CENTER
SCWTTC
1500 MARINER DRIVE UNIT F, OXNARD, CA 93033 VENTURA. SOUTHERN CALIFORNIA WELDING TRAINING AND TEST, 1500 MARINER DR UNIT F, OXNARD, CA 93033. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/20/2019. 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: SOUTHERN CALIFORNIA WELDING TRAINING AND TEST, BLANCA RAMIREZ, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/15/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 7, 14, 21, 28, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100012123. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE CRAFT HOUSE
330 ZACHARY ST UNIT 102, MOORPARK, CA 93021 VENTURA. GOOD OBSESSIONS LLC, 330 ZACHARY ST 102, MOORPARK, CA 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): 07/25/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GOOD OBSESSIONS LLC, KELLEY KOLODZIEJCZYK, OWNER/PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/15/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 7, 14, 21, 28, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100012102. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LD PLUMBING LIMITED LIABILITY COMPANY
2352 ARCHWOOD LN UNIT 46, SIMI VALLEY, CA 93063 VENTURA. LD PLUMBING LIMITED LIABILITY COMPANY, 2352 ARCHWOOD LANE, #46, SIMI VALLEY, CA 93063. 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): 06/12/2019. 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: LD PLUMBING LIMITED LIABILITY COMPANY, LARRY RUSSELL, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/15/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 7, 14, 21, 28, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100012099. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
IHEARTCANNABIS
521 W CHANNEL ISLANDS BLVD, PORT HUENEME, CA 93041 VENTURA. INNOVATIVE CONCEPTS INVESTMENTS GROUP LLC, 3375 RIDDEN ST, CAMARILLO, CA 93010. 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): 04/08/2019. 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: INNOVATIVE CONCEPTS INVESTMENTS GROUP LLC, JOEL CONCEPTION, OWNER/MGR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/15/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 7, 14, 21, 28, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100012660. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WORXSITEHR ADMINSTRATION SERVICES
1901 S VICTORIA AVE STE 109, OXNARD, CA 93035 VENTURA. WORXSITEHR INSURANCE SOLUTIONS, INC., 1901 S VICTORIA AVE STE 109, OXNARD, CA 93035. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/07/2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: WORXSITEHR INSURANCE SOLUTIONS, INC., JOHN ZABASKY, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/29/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 7, 14, 21, 28, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100012746. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CALI BALLOON CO. LLC
530 E LOS ANGELES AVE SUITE 115-125, MOORPARK, CA 93021 VENTURA. CALI BALLOON CO. LLC, 530 E LOS ANGELES AVE SUITE 115-125, MOORPARK, CA 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): 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: CALI BALLOON CO. LLC, ZULAIDA ESCOBAR RIVERA, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/30/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 7, 14, 21, 28, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100012814. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
POO B GONE
243 HOOVER AVENUE, VENTURA, CA 93003 VENTURA. SCOTT A ANDRADE, 243 HOOVER AVENUE, 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: SCOTT A ANDRADE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/31/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 7, 14, 21, 28, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100012857. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NEO-TECHNOLOGIES
1967 LEVEN AVE, CAMARILLO, CA 93010 VENTURA. DANIEL H ROMO, 1967 LEVEN AVE, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DANIEL H ROMO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/01/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 7, 14, 21, 28, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100012938. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TRAVELLING LAB COLLECTIONS
301 RHODES CT, FILLMORE, CA 93015 VENTURA. DAVIN CASAS, 301 RHODES CT., FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/05/2024. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DAVIN CASAS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/05/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 7, 14, 21, 28, 2024

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 November 15th, 2024, at 9:30 a.m. and ending on November 21st, 2024 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
Armah, Joshua Unit # B-049, Robbins, Karen Unit # M-218, Rothenberg, Russell Unit # N-124, Mallas, Alec Unit # N-215A, Cruz (Garcia), Linnette (Zoe) Unit # N-227, Hugo, Fe (Faye) Unit # Q-145, Montijo, John Unit # Q-290, Brunick, Braden Unit # S1-031, Brunick, Braden Unit # S1-278, Gittens, Tonesha Unit # S2-223, Shaner, Brett Unit # S3-1103, Cross, Cathy Unit # S4-008, Bohana, Donna Unit # S5-208, Davis, Michelle Unit # S6-010, Rogers, Stephanie Unit # S6-012.
TO BE PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 7 & 14, 2024

NOTICE TO CREDITORS OF BULK SALE
(Division 6 of the Commercial Code)
Escrow No. 120-33451-CM
(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: CAMPING ADVENTURES, INC., 1379 NONCHALANT DRIVE, SIMI VALLEY, CA 93065
(3) The location in California of the chief executive office of the Seller is: SAME AS ABOVE
(4) The names and business address of the Buyer(s) are: SOCAL ADVENTURES, INC., 628 LEONARD STREET, CAMARILLO, CA 93010
(5) The location and general description of the assets to be sold are: CERTAIN FURNITURE, FIXTURES, EQUIPMENT, GOODWILL, INVENTORY AND OTHER ASSETS of that certain business located at: 1379 NONCHALANT DRIVE, SIMI VALLEY, CA 93065
(6) The business name used by the seller(s) at said location is: CAMPING ADVENTURES
(7) The anticipated date of the bulk sale is NOVEMBER 26, 2024 at the office of: GLEN OAKS ESCROW, 24018 LYONS AVE. SANTA CLARITA, CA 91321, Escrow No. 120-33451-CM, Escrow Officer: CYNTHIA MOLLER
(8) Claims may be filed with Same as “7” above.
(9) The last day for filing claims is: NOVEMBER 25, 2024.
(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: OCTOBER 28, 2024
BUYER(S): SOCAL ADVENTURES, INC., A CALIFORNIA CORPORATION
2921238-PP FILLMORE GAZETTE 11/7/24

SUMMONS (CITACION JUDICIAL)
NOTICE TO DEFENDANT:
(AVISO AL DEMANDADO):
DANIEL CRUZ
YOU ARE BEING SUED BY PLAINTIFF:
(LO ESTA DEMANDANDO EL DEMANDANTE):
JOSE GALVEZ
Case Number: 22STCV32311
NOTICE! You have been sued.  The court may decide against you without your being heard unless you respond within 30 days. Read the information below.
You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter, phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case,  There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you.  If you cannot pay the filing fee, as the court clerk for a fee waiver form.  If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court.
There are other legal requirements. You may want to call an attorney right away.  If you do not know an attorney, you may want to call an attorney referral service.  If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program.  You can locate these nonprofit groups at the Californian Legal Services Web site (www.lawjhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court of county bar association. NOTE: the court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case.  The court’s lien must be paid before the court will dismiss the case.
¡AVISO! Lo han demandadoSi no responde dentro de 30 dias, la corte puede decider en su contra sin excuchar su version. Lea la información a continuacion.
Tiene 30 DÍAS DE CALENDARIO después de que le entreguen esta citación y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al  demandante. Una carta o una llamada telefónica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y más información en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede mas cerca. Si no puede pagar la cuota de presentacion, pida al secretario de la corte que le de un formulario de exención de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podra quitrar su seuldo, dinero y bienes sin mas advertencia.
Hay otros requisitos legales. Es recommendable que llame a un abogado inmediatemente. Si no conoce a un abogado, puede llamar a un servicio de remision a abogados. Si no puede pagar a un abogado, puede ser elegible para recibir servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de Californian Legal Services (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California,  (www.sucorte.ca.gav) o poniéndose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclammar las cuotas y los costos exentos por imponer un gravamen sobre cualquier recuperacion de $10,000 o de valor recibida mediante un acuerdo o una concesion de arbitraje en un caso de derecho civil.  Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso.
The name and address of the court is:
(El nombre de la corte):
Los Angeles Superior Court
111 N. Hill Street, Los Angeles, CA 90017
Court Date 01/21/2025
Fecha de Corte 21/01/25
TO BE PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 7, 14, 21, 28 2024

 
10/31/24 Legal Notices

LFICTITIOUS BUSINESS NAME STATEMENT File No. 2024100012522. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
REALITY VENTURA
5415 RALSTON STREET, VENTURA, CA 93003 VENTURA. REALITY CHURCH OF VENTURA, 5415 RALSTON STREET, 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): 06/05/2017. 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: REALITY CHURCH OF VENTURA, TIM CHADDICK, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/24/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 31, NOVEMBER 7, 14, 21, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100011423. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NEW WAY HOME
2231 STURGIS ROAD, SUITE A, OXNARD, CA 93030 VENTURA. VENTURA COUNTY COMMUNITY DEVELOPMENT CORPORATION, 2231 STURGIS ROAD, SUITE A, OXNARD, CA 93030. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names 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: VENTURA COUNTY COMMUNITY DEVELOPMENT CORPORATION, BERTHA GARCIA, CHIEF EXECUTIVE OFFICER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/27/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 31, NOVEMBER 7, 14, 21, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100011145. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HONOR BEHAVIORAL & MENTAL HEALTH SERVICES
41 S. WAKE FOREST AVE, #6085, VENTURA, CA 93006 VENTURA. CAROLYN J.O. HANOHANO, P.O. BOX 6085, VENTURA, CA 93006. 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: CAROLYN J.O. HANOHANO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/23/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 31, NOVEMBER 7, 14, 21, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100011029. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FRUIT OF THE SPIRIT BIRTH
319 RIVER PARK BLVD UNIT 205, OXNARD, CA 93036 VENTURA. JOCELYN LICEA MEDRANO, 319 RIVER PARK BLVD UNIT 205, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: JOCELYN LICEA MEDRANO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/19/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 31, NOVEMBER 7, 14, 21, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100012497. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SOUNDSCAPES MEDIA GROUP
1803 CAMPBELL AVE, THOUSAND OAKS, CA 91360 VENTURA. PAUL V FREUDENBERG, 1803 CAMPBELL AVE, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: PAUL V FREUDENBERG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/24/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 31, NOVEMBER 7, 14, 21, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100012418. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HAPPY HEALTHY AND WEALTHY
4025 SAVIERS ROAD, OXNARD, CA 93033 VENTURA. CREA INTERNATIONAL FOUNDATION, 4025 SAVIERS ROAD, OXNARD, CA 93033. 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): 10/01/2024. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CREA INTERNATIONAL FOUNDATION, MARGARITA MARES, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/22/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 31, NOVEMBER 7, 14, 21, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100012559. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HUMAN NATURE COUNSELING
1068 E. MAIN ST. #140C, VENTURA, CA 93001 VENTURA. MEGAN EMERY, 6669 QUAIL ST., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/15/2010. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MEGAN EMERY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/25/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 31, NOVEMBER 7, 14, 21, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100012389. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SMARTTECH FINANCE CO.
242 NORTH SABRA AVENUE, OAK PARK, CA 91377 VENTURA. STERLING FINANCIAL SOLUTIONS, INC., 242 NORTH SABRA AVENUE, OAK PARK, CA 91377. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: STERLING FINANCIAL SOLUTIONS, INC., ENIS SEJDIJA, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/22/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 31, NOVEMBER 7, 14, 21, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100012488. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
COLM FITZGERALD SOLUTIONS
1270 CAMERON STREET # 5, VENTURA, CA 93001 VENTURA. COLM FITZGERALD, 1270 CAMERON STREET # 5, 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: COLM FITZGERALD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/24/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 31, NOVEMBER 7, 14, 21, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100012269. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FJ’S BBQ
1713 CALLE ZAFIRO, NEWBURY PARK, CA 91320 VENTURA. JESUS GONZALEZ, 1713 CALLE ZAFIRO, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JESUS GONZALEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/18/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 31, NOVEMBER 7, 14, 21, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100012561. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GARZAM SECURITY
426 FERNWOOD DR, OXNARD, CA 93030 VENTURA. JARRETT ANTHONY GARCIA, 426 FERNWOOD 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): 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: JARRETT ANTHONY GARCIA, JARRETT A GARCIA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/25/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 31, NOVEMBER 7, 14, 21, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100012341. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ARTISTIC TILE
3616 MONTE CARLO DRIVE, OXNARD, CA 93035 VENTURA. WILLIAM H FORESTELLE III, 3616 MONTE CARLO DRIVE, 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): 09/09/2008. 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: WILLIAM H FORESTELLE III. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/21/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 31, NOVEMBER 7, 14, 21, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100012606. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EPIC FITNESS
THE KETTLEBELL CARTEL
480 EAST EASY STREET UNIT # 1, SIMI VALLEY, CA 93065 VENTURA. AMB SOLUTIONS, INC., 480 EAST EASY STREET UNIT # 1, 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): 1) 03/05/2010, 2) 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: AMB SOLUTIONS, INC., ADAM BEREZOWSKY, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/25/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 31, NOVEMBER 7, 14, 21, 2024

FICTITIOUS BUSINESS NAME STATEMENT File No. 2024100012641. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BOB’S PIRU BARBERSHOP
3956 CENTER ST, PIRU, CA 93040 VENTURA. ROBERT S. RUIZ, PO BOX 74, 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: ROBERT S RUIZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/28/2024. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 31, NOVEMBER 7, 14, 21, 2024

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2024CUPT032288. Petition of ARACELI GARCIA BARAJAS for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) ARACELI GARCIA BARAJAS filed a petition with this court for a decree changing names as follows: ARACELI GARCIA BARAJAS to ARACELI BARAJAS. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 12/13/2024: Time: 8:30am: Department: 43: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 10/25/2024. Filed: 10/25/2024. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By DENISE SMITH, Deputy Clerk. To be Published in the Fillmore Gazette OCTOBER 31 NOVEMBER 7, 14, 21, 2024

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2024CUPT032433. Petition of BRIGHTEN FAITH WINN for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) BRIGHTON FAITH WINN filed a petition with this court for a decree changing names as follows: BRIGHTEN FAITH WINN to BRIGHTEN FAITH PEARCE. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 12/18/2024: Time: 8:30am: Department: 43: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 10/29/2024. Filed: 10/29/2024. 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 OCTOBER 31 NOVEMBER 7, 14, 21, 2024

Property Notice of Seizure and Notice of Intended Forfeiture
Property was seized pursuant to Health and Safety Code section 11470 in the following cases and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified Claim Opposing Forfeiture MC-200 stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on The Office of the District Attorney, County of Ventura, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Asset Forfeiture Unit within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 without further notice or hearing.
FS#24-071 July 26, 2024, Ventura County Sheriff's Office officers seized $11,695.00 U.S. currency at 3051 South G Street, Oxnard, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $11,695.00
FS#24-072 August 1, 2024, Ventura County Sheriff's Office officers seized $1,216.00 U.S. currency at 908 Ventura Street, Fillmore, CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,216.00
FS#24-076 August 22, 2024, Ventura Police Department officers seized $2,241.00 U.S. currency at a traffic stop at Seaward Ave and Ocean Ave, Ventura, CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,241.00
FS#24-077 August 29, 2024, Ventura Police Department officers seized $2,465.00 U.S. currency at 718 Entrada Drive, Oxnard, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,465.00
FS#24-078 September 26, 2024, Ventura County Sheriff's Office officers seized $4,528.00 U.S. currency at 1341 Huntswood Way, Oxnard, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $4,528.00
FS#24-080 September 27, 2024, Ventura County Sheriff's Office officers seized $8,965.00 U.S. currency at 580 Winchester Drive #101, Oxnard, CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $8,965.00
10/31, 11/7, 11/14/24
CNS-3864894#

TSG No.: 8791418 TS No.: CA2400290338 APN: 668-0-080-100 Property Address: 2400 WHITE STALLION ROAD WESTLAKE VILLAGE, CA 91361 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 11/18/2014. 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 11/21/2024 at 11:00 A.M., First American Title Insurance Company, as duly appointed Trustee under and pursuant to Deed of Trust recorded 11/20/2014, as Instrument No. 20141120-00146980-0, in book , page , , of Official Records in the office of the County Recorder of VENTURA County, State of California. Executed by: 2400 WHITE STALLION ROAD LAND TRUST, 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# 668-0-080-100 The street address and other common designation, if any, of the real property described above is purported to be: 2400 WHITE STALLION ROAD, WESTLAKE VILLAGE, CA 91361 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 $ 5,447,281.83. 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 CA2400290338 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 CA2400290338 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 FOR TRUSTEES SALE INFORMATION PLEASE CALL (916)939-0772NPP0467010 To: FILLMORE GAZETTE 10/31/2024, 11/07/2024, 11/14/2024

ADVERTISEMENT FOR AUCTION
Notice is hereby given that the undersigned
Intends to sell the personal property described below to enforce a lien imposed on said property pursuant to,
Sections 27100-27116 of the Business & Professions Code 2328
of the UCC, Section 535 of the Penal Code and provisions of
Civil Code.
The undersigned will sell at public sale by competitive bidding.
On the 14TH day of November, 2024 at 9:00 am or after on the premises of Flying Trolley Self Storage at 1575 W. 5th Street Oxnard Ca 93030 County of Ventura, State of California.
Miscellaneous boxes, furniture, clothing, toys, and tools belonging to the following:

Unit #200 – Omar Robles
Unit # 25 - Felipe Flores
Unit #30E - Shaneese Chappell
Unit #501 - Bruno Rocca

Purchases must be paid for at the time of purchase in cash only.
All purchased items sold as is, where is and be removed at the time of sale. Sale subject to cancellation in the event of settlement between owner and obligated party.
Jim O’Brien’s Auction # 146637300099
559-970-8105

To be published in the Fillmore Gazette, October 31st, 2024 and November 7th, 2024.

LIONSGATE SELF STORAGE
DATE: OCTOBER 24, 2024

ADVERTISMENT FOR SALE:
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on the said property pursuant to Sections 27100-21716 of
Business & Professions Code 2328, of the UCC, Section 535 of the Penal Code and provisions of the Civil Code.
The Undersigned will sell at public sale by competitive bidding on the 14th day of NOVEMBER
2024, at or before 12:00 PM on the premises where the property has been stored and which are located at: LionsGate Self Storage, 777 E Channel Islands Blvd., Oxnard, CA. 93033, County of Ventura,
State of California, the following household goods, toys, furniture, clothes, and miscellaneous
Boxes, belonging to the following:

UNITS# 308, 272 MARTIN MARTINEZ
UNITS# 298, 283 ROBERT HUNT
UNIT# 291 ADRIAN ESQUIVEL
UNIT# 167 SANTIAGO GORDILLO

Purchases must be paid for at the time of purchase in cash only. All purchased items sold are
as is, where is and must be removed at the time of the sale. The sale is subject to cancellation in the event of settlement between owner and obligated party.

Jim O’Brien, O’Brien’s Auction # 146637300099
951-681-4113
To be published In the Fillmore Gazette, OCTOBER 31,2024 and NOVEMBER 7,2024.

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 13th day of November 2024 thereafter. The property is stored by Nova Storage, located at 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:

1123 Alday, Genesis

Date: October 28th, 2024 Signed NOVA STORAGE

This notice is given in accordance with the provisions of section 21700 et seq. of the 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 are subject to prior cancellation in the event of settlement between the owner and the obligated party.

Auctioneer: Nova Storage
TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 31 & NOVEMBER 7, 2024

This is the ad for the Novemberovme auctions to be posted 10/31 & 11/7.
Notice of Public Sale of Personal Property
Notice is hereby given that the self-storage units listed below will be sold on a public website by competitive bidding ending on November 14th , 2024 @ 10AM at www.selfstorageauction.com for the property at: 
U-Stor-It Simi Valley
75 W Easy St.
Simi Valley, CA 93065
1 (805)-301-9977

Unit #H06 - Nicholas McClain - 8x10 - Cooler, chair, bed frames, child's wheelchair, dressers, table

Unit #K17 - Kevin Baldwin - 8x24 - Go Karts, tiller, bicycle, boxes, totes, step ladders, dolly

Unit #D24 - Dennis Singleton - 5x8 - Clothing, totes, commercial printer

Payments must be made with debit/credit card only and paid at the facility
within 72 hrs. All goods are sold as is and must be removed at the time of payment. ​
Sale is subjected to adjournment.​
 Regards
Brooks Nardi
U-Stor-It
California Area Manager
Mobile (619)-368-7162
 TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 31 & NOVEMBER 7, 2024