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

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

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

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

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

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

03/24/2022 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100003741
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VINTAGE CAMERA
15656 OJAI ROAD, SANTA PAULA, CA 93060 VENTURA. JOHN ZIEGLER, 15656 OJAI ROAD, SANTA PAULA, CA 93060. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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 ZIEGLER, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/11/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 24, 31, APRIL 7, 14, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100004119
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SKS BASICS
1803 CAMPBELL AVENUE, THOUSAND OAKS, CA 91360 VENTURA. JENNIFER K FREUDENBERG, 1803 CAMPBELL AVENUE, 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: JENNIFER K FREUDENBERG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/17/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 24, 31, APRIL 7, 14, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100003400
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FACE VENTURA
7223 ARTHUR RONDO ST, VENTURA, CA 93003 VENTURA. MARISA C BOSTON, 7223 ARTHUR RONDO 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): 01/20/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARISA C BOSTON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/07/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 24, 31, APRIL 7, 14, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100003859
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HOMEPIE
2655 FIRST ST SUITE 220, SIMI VALLEY, CA 93065 VENTURA. HOMEPIE, INC, 2655 FIRST ST SUITE 220, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: DELAWARE. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/20/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: HOMEPIE, INC, BRADLEY RICE, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/14/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 24, 31, APRIL 7, 14, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100003862
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CERTIFIED EQUIPMENT TECHNOLOGIES
4525 INDUSTRIAL ST. UNIT 4R, SIMI VALLEY, CA 93063 VENTURA. TIMOTHY HARSH, 4194 WILLOW CREEK LANE, 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): 02/22/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TIMOTHY HARSH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/14/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 24, 31, APRIL 7, 14, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100003465
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
POSITIVE PERIOD PACKS
384 MASSEY ST, THOUSAND OAKS, CA 91360 VENTURA. AMANDA R DEBACKER, 384 MASSEY ST, 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: AMANDA R DEBACKER, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/08/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 24, 31, APRIL 7, 14, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100004130
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WESTLAKE MORTGAGE GROUP
WESTLAKE REALTY GROUP
WESTLAKE CAPITAL GROUP
2659 TOWNSGATE RD STE 115, WESTLAKE VILLAGE, CA 91361 VENTURA. KEVRON INVESTMENTS, INC., 2659 TOWNSGATE RD #115, WESTLAKE VILLAGE, CA 91361. 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): 06/05/1997. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KEVRON INVESTMENTS, INC., KEVIN RHATIGAN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/18/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 24, 31, APRIL 7, 14, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100003943
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
COAST GRAPHIC SUPPLY
1112 CASITAS CT., VENTURA, CA 93004 VENTURA. JAMES M. CAGNINA, 1112 CASITAS CT., VENTURA, CA 93004. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/22/2012. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JAMES M. CAGNINA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/15/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 24, 31, APRIL 7, 14, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100003956
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WOODLAND CREDIT
787 SAINT CHARLES DR. UNIT 7, THOUSAND OAKS, CA 91360. SAFIRA LLC, 787 SAINT CHARLES DRIVE, UNIT 7, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: SAFIRA LLC, ANDREW RUBIANO, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/15/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 24, 31, APRIL 7, 14, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100002960
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
F & A LANDSCAPE SERVICES
731 EDISON LN, FILLMORE, CA 93015 VENTURA. FRANCISCO AVINA AGUILAR, 731 EDISON LN, 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): 01/15/2017. 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: FRANCISCO AVINA AGUILAR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/28/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 24, 31, APRIL 7, 14, 2022

CHANGE OF NAME - CASE NUMBER 56-2022-00563630-CU-PT-VTA. Petition of OSCAR MENDEZ MAGANA for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) OSCAR MENDEZ MAGANA filed a petition with this court for a decree changing names as follows: OSCAR MENDEZ MAGANA to OSCAR MAGANA. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 05/06/2022: 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: 03/18/2022. Filed: 03/18/2022. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By SUSANNE LEON, Deputy Clerk. To be Published in the Fillmore Gazette MARCH 24, 31, APRIL 7, 14, 2022
ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2022-00563610-CU-PT-VTA. Petition of TOMMY THOMPSON LIDDELL AKA TOMMY LIDDELL AKA VAUGHAN THOMPSON LIDDELL for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) TOMMY THOMPSON LIDDELL AKA TOMMY LIDDELL AKA VAUGHAN THOMPSON LIDDELL filed a petition with this court for a decree changing names as follows: TOMMY THOMPSON LIDDELL, AKA TOMMY LIDDELL, AKA VAUGHAN THOMPSON LIDDELL to TOMMY THOMPSON LIDDELL, TOMMY THOMPSON LIDDELL, TOMMY THOMPSON LIDDELL. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 05/10/2022: 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: 03/18/2022. Filed: 03/18/2022. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By SUSANNE LEON, Deputy Clerk. To be Published in the Fillmore Gazette MARCH 24, 31, APRIL 7, 14, 2022

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100003632
The following person(s) is (are) doing business as:
Vallarta Supermarkets #21, 1050 S A St., Oxnard, CA 93030; County of Ventura
State of incorporation: CA
Zixta Enterprises, Inc., 10147 San Fernando Rd, Pacoima, CA 91331
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 1/1/1997
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Elizabeth Gonzalez, Secretary
Zixta Enterprises, Inc.
This statement was filed with the County Clerk of Ventura on 03/10/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/24, 3/31, 4/7, 4/14/22
CNS-3564061#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100003629
The following person(s) is (are) doing business as:
Vallarta Supermarkets #35, 1357 E Los Angeles, Simi Valley, CA 93065; County of Ventura
State of incorporation: CA
Jalos Food Enterprises, Inc., 10147 San Fernando Rd, Pacoima, CA 91331
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/1997
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Elizabeth Gonzalez, Secretary
Jalos Food Enterprises, Inc.
This statement was filed with the County Clerk of Ventura on 03/10/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/24, 3/31, 4/7, 4/14/22
CNS-3564094#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100003937
The following person(s) is (are) doing business as:
Red Global MX Los Angeles, 477 Aristotle St., Simi Valley, CA 93065; County of Ventura
Julio Pineda, 477 Aristotle St., Simi Valley, CA 93065
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2022
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Julio Pineda
This statement was filed with the County Clerk of Ventura on 03/15/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/24, 3/31, 4/7, 4/14/22
CNS-3564718#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100004000
The following person(s) is (are) doing business as:
Cement Cleaners, 175 Brooks Ct., Simi Valley, CA 93065; County of Ventura
Lisa Hoff, 175 Brooks Ct., Simi Valley, CA 93065
Eric Hoff, 175 Brooks Ct., Simi Valley, CA 93065
This business is conducted by A General Partnership
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Lisa Hoff
This statement was filed with the County Clerk of Ventura on 03/15/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/24, 3/31, 4/7, 4/14/22
CNS-3565611#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100003996
The following person(s) is (are) doing business as:
Taybee Tots, 1727 Dewayne Avenue, Camarillo, CA 93010; County of Ventura
Jennifer Andrea Taibi, 1727 Dewayne Avenue, Camarillo, CA 93010
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Jennifer Andrea Taibi
This statement was filed with the County Clerk of Ventura on 03/15/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/24, 3/31, 4/7, 4/14/22
CNS-3565765#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100003998
The following person(s) is (are) doing business as:
3rd Floor Engineering, 1860 Autumn Place, Simi Valley, CA 93065; County of Ventura
Edward Gervasoni, 1860 Autumn Place, Simi Valley, CA 93065
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Edward Gervasoni
This statement was filed with the County Clerk of Ventura on 03/15/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/24, 3/31, 4/7, 4/14/22
CNS-3565816#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100003994
The following person(s) is (are) doing business as:
Swinging Pendulum Antiques, 1436 Strawberry Hill Rd., Thousand Oaks, CA 91360; County of Ventura
Cathryn Macgregor, 1436 Strawberry Hill Rd., Thousand Oaks, CA 91360
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/1982
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Cathryn Macgregor, Owner
Cathryn Macgregor
This statement was filed with the County Clerk of Ventura on 03/15/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/24, 3/31, 4/7, 4/14/22
CNS-3566189#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100003824
The following person(s) is (are) doing business as:
Rooter Champ & Plumbing, 2115 Johnson Dr, Ventura, CA 93003 County of VENTURA
Mailing Address:
2115 Johnson Dr, Ventura, CA 93003
Vicente Oropeza, 2115 Johnson Dr, Ventura, CA 93003
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Vicente Oropeza
This statement was filed with the County Clerk of Ventura County on 03/11/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/24, 3/31, 4/7, 4/14/22
CNS-3567774#

T.S. No.: 9462-7672 TSG Order No.: 210730893-CA-VOI A.P.N.: 160-0-261-125 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/09/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Affinia Default Services, LLC, as the duly appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded 12/22/2005 as Document No.: 20051222-0313695, of Official Records in the office of the Recorder of Ventura County, California, executed by: PETER J DEWINDT AND REBECCA DEWINDT HUSBAND AND WIFE, AS JOINT TENANTS , 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 attached legal description. Legal Description Lot 2 Of Tract No 5403, In The City Of Camarillo, County Of Ventura, State Of California, As Per Map Recorded In Book 152, Pages 59 Through 62, Inclusive, Of Miscellaneous Records, (Maps), In The Office Of The County Recorder Of Said County Except An Undivided One-Half (1/2) Interest In All Oil, Gas, Other Hydrocarbon Substances And Minerals In And Under Said Real Property Below A Depth Of Five Hundred (500) Feet, Without The Right Of Surface Entry, As Reserved By Donald M Pitts And Harvey Lee Pitts In Deed Recorded December 31, 1979, In Book 5570 Page 490 Of Official Records. Also Except As A Mineral Interest And Not As A Royalty Interest, An Undivided One Quarter (1/4) Interest In All Gas, Hydrocarbons And Associated Substances, In, Under, Or Produced And Saved From The Afore Described Property, But Without The Right Of Entry To The Surface Of Said Property Or The Top 500 Feet Of The Subsurface Of Said Property For The Purpose Of Exploring For, Developing, And Removing Such Oil, Gas, Hydrocarbons And Associated Substances, As Excepted And Reserved In Deed Recorded September 24, 1987 As Document No 87- 154681 Of Official Records A Non-Exclusive Easement For Ingress Over The Private Drives, Streets And Common Area Of The Above-Referenced Tract Map And Tract 5189 Recorded In Book 146 Pages 90 To 93 Inclusive Of Maps In The Office Of The County Recorder Of Said County Provided For In And Subject To That Certain Declaration Of Covenants, Conditions And Restrictions For Mulberry Place Community Association Recorded June 24, 2004, As Instrument No 2004-0175525 In The Office Of The County Recorder, Ventura County, California Sale Date & Time: 04/19/2022 at 11:00 AM Sale Location: To the right of the main entrance, near the exit doors, of the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93009. The street address and other common designation, if any, of the real property described above is purported to be: 4610 REFUGIO CT, CAMARILLO, CA 93012 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made in an “AS IS” condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $141,218.20 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call, 916-939-0772 for information regarding the trustee’s sale or visit this internet website, www.nationwideposting.com, for information regarding the sale of this property, using the file number assigned to this case, T.S.# 9462-7672. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 916-939-0772, or visit this internet website www.nationwideposting.com, using the file number assigned to this case, 9462-7672, 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. Affinia Default Services, LLC 301 E. Ocean Blvd. Suite 1720 Long Beach, CA 90802 833-290-7452 For Trustee Sale Information Log On To: www.nationwideposting.com or Call: 916-939-0772. Affinia Default Services, LLC, Samantha Snyder, 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. NPP0400156 To: FILLMORE GAZETTE 03/24/2022, 03/31/2022, 04/07/2022

NOTICE OF TRUSTEE'S SALE TS No. 21-2013VOYNOVICH APN: 580-0-150-125 YOU ARE IN DEFAULT UNDER NOTICE OF DELINQUENT ASSESSMENT AND CLAIM OF LIEN DATED 09/02/2020 AND RECORDED ON 09/22/2020 AS INSTRUMENT NUMBER 20200922-00152629-0 IN THE COUNTY OF VENTURA. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed Trustee as shown below, of all right, title, and interest conveyed to and now held by the Trustee in the hereinafter described property under and pursuant to a Delinquent Assessment and Claim of Lien described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Delinquent Assessment and Claim of Lien, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Delinquent Assessment and Claim of Lien, interest thereon, fees, charges and expenses of the Trustee for the total amount (At the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. The sale will be subject to a ninety (90) day right of redemption by the current owner(s) of record. Trustor: MICHAEL VOYNOVICH Duly Appointed Trustee: LINGL & JOSHI, A Professional Law Corporation, Recorded 10/28/2021 as Instrument No. 20211028-00195909-0 in the Official Records in the office of the Recorder of VENTURA County, California. Date/ Time of Sale: THURSDAY, 04/28/2022 AT 11:00AM Place of Sale: To the right of the main entrance, near the exit doors, of the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93009 Amount of unpaid balance and other charges as of 3/18/2022: $8,577.51 Street address or other common designation of real property: 458 COUNTRY CLUB DRIVE, A, SIMI VALLEY, CA 93065 (APN: 580-0-150-125) NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the beneficiary, trustee or court pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed and, if applicable, the rescheduled date and time for the sale of this property, you may call 916-939-0772 for information regarding the trustee’s sale or visit this internet website: nationwideposting.com for information regarding the sale of the property using the file number assigned to this case No. 21-2013VOYNOVICH. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 916-939-0772, or visit this internet website: nationwideposting.com, using the file number assigned to this case No. 21-2013VOYNOVICH to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee's sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee's sale. If you think you may qualify as an "eligible tenant buyer" or "eligible bidder," you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. The undersigned Trustee disclaims any liability for any incorrectness of the street address of other common designation, if any, shown above. If no street address of other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. Said sale will be made in an “AS-IS” condition, without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Delinquent Assessment and Claim of Lien plus fees, charges and expenses of the Trustee. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of the monies paid to the Trustee. The successful bidder shall have no further recourse. Date: 03/18/2022 Lingl & Joshi, A Professional Law Corporation 3075 E. Thousand Oaks Blvd. Thousand Oaks, California 91362 NAVENDU JOSHI, TRUSTEE, PRESIDENT Lingl & Joshi, a Professional Law Corporation TRUSTEE For Sales Information Call 916-939-0772 www.nationwideposting.com NPP0400266 To: FILLMORE GAZETTE 03/24/2022, 03/31/2022, 04/07/2022

 
03/10/2022 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100002608
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
A Z LIQUOR MARKET
2810 S. VENTUA RD., OXNARD, CA 93033 VENTURA. ASKAR N ASKAR, 1565 ORWELL LANE, OXNARD, CA 93033, GEORGE I ASKAR, 13336 MEADOW WOOD LANE, GRANADA HILLS, CA 91344. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/15/1997. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ASKAR N ASKAR, PARTNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/23/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 10, 17, 24, 31, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100002629
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HOUSE OF DISCO
2568 COBBLECREEK COURT, THOUSAND OAKS, CA 91362 VENTURA COUNTY. DISCO LEMONADE INC., 2568 COBBLECREEK COURT, THOUSAND OAKS, CA 91362. 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): 02/14/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DISCO LEMONADE INC., EMILY DETWEILER / DISCO LEMONADE, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/23/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 10, 17, 24, 31, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100002856
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
O8 WORKSHOP
1779 E MAIN ST, VENTURA, CA 93001 VENTURA. TREVOR L DUNN, 648 W EL ROBLAR DR., OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TREVOR L DUNN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/24/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 10, 17, 24, 31, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100003265
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
INNER STRENGTHS THERAPY
1197 E. LOS ANGELES AVE SUITE C207, SIMI VALLEY, CA 93065 VENTURA. NILOFAR MIRCHI, 1690 CAPEWOOD LANE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: NILOFAR MIRCHI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/04/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 10, 17, 24, 31, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100002782
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
REGLA TRUCKING
144 MARIN RD, SANTA PAULA, CA 93060 VENTURA. CESAR REGLA, 144 MARIN RD, SANTA PAULA, CA 93060, ANGELA REGLA, 144 MARIN RD, SANTA PAULA, CA 93060. 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): 04/18/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CESAR REGLA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/24/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 10, 17, 24, 31, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100002770
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
J&R FARM
1500 SYCAMORE RD, FILLMORE, CA 93015 VENTURA. ROSELIA ALCARAZ, 1500 SYCAMORE RD, FILLMORE, CA 93015, JOSE ALCARAZ, 1500 SYCAMORE RD, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/21/2017. 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: ROSELIA ALCARAZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/24/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 10, 17, 24, 31, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100002752
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SILVER SANDS MOTEL
3215 E MAIN ST, VENTURA, CA 93003 VENTURA. MING-NEI TANG, 2825 STATE ST, SANTA BARBARA, CA 93105, VICTORIA MIGUEL, 2825 STATE ST, SANTA BARBARA, CA 93105. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/16/2017. 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: MING-NEI TANG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/24/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 10, 17, 24, 31, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100002820
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CITY AUTO WRAPS AND WINDOW TINTING
4035 ADOLFO RD STE E, CAMARILLO, CA 93012 VENTURA. ALDO GONZALEZ, 2064 WISTERIA ST, SIMI VALLEY, CA 93010, ROGELIO GONZALEZ, 2064 WISTERIA ST, SIMI VALLEY, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/10/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ALDO GONZALEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/24/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 10, 17, 24, 31, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100002812
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EL CAMBIO
696 N VENTURA AVE, VENTURA, CA 93001 VENTURA. YESENIA PALACIOS, 158 FORBES LN, 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): 01/04/2017. 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: YESENIA PALACIOS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/24/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 10, 17, 24, 31, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100002798
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
KDK CONCEPTS
4142 OAKCLIFF DR, MOORPARK, CA 93021 VENTURA. DARWIN BRIGGS, 4142 OAKCLIFF DR, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/27/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DARWIN BRIGGS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/24/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 10, 17, 24, 31, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100002776
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SERENDIPITY DANCE COMPANY
1788 E LOS ANGELES AVE, SIMI VALLEY, CA 93065 VENTURA. KERRIE BURG, 130 N GARDEN ST, #1208, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/29/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KERRIE BURG, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/24/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 10, 17, 24, 31, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100002750
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE HAIR SHOP
236 W OJAI AVE STE 103, OJAI, CA 93023 VENTURA. NANCY MASON, 237 N ALVARADO, OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/31/2017. 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: NANCY MASON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/24/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 10, 17, 24, 31, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100002743
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VICENTES TREE SERVICE
2827 JOURDAN ST, OXNARD, CA 93036 VENTURA. VICENTE ANASTASIO JUAN MEDEL CRUZ, 2827 JOURDAN ST, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/26/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: VICENTE ANASTASIO JUAN MEDEL CRUZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/24/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 10, 17, 24, 31, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100003402
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SAYLORS SANDCASTLE
2468 E THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91362 VENTURA. 3448 PACIFIC COAST HIGHWAY, LLC, 2468 E THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/01/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: 3448 PACIFIC COAST HIGHWAY, LLC, DEBORAH STEINERT, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/07/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 10, 17, 24, 31, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100003069
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
POWER FR8 LOGISTICS
POWER FREIGHT LOGISTICS
239 LAURIE LANE, SANTA PAULA, CA 93060 VENTURA. PAUL S PINEDA, 239 LAURIE LANE, SANTA PAULA, 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: PAUL S PINEDA, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/01/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 10, 17, 24, 31, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100002957
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TOUCAN SIGNS
THE TOUCAN GROUP
WHERE AMERICA PRINTS
199 W. HILLCREST, THOUSAND OAKS, CA 91360 VENTURA. MACH 4 INC., 199 W HILLCREST, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1-2) 03/01/2009, 3) N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MACH 4 INC., SHANNON KENT, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/28/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 10, 17, 24, 31, 2022

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as:
SANTA PAULA HOSPITAL CLINIC
845 N. 10TH STREET, SUITE 3, SANTA PAULA, CA 93060. The date on which the fictitious business name being abandoned was filed: 06/25/2019. The file number to the fictitious business name being abandoned: 20190625-10011458-0-0 1/1. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: MEDICAL GROUP OF SANTA PAULA, INC., 845 N. 10TH STREET, SUITE 3, SANTA PAULA, CA 93060. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 02/10/2022. Signed: MEDICAL GROUP OF SANTA PAULA, INC., CONNELL DAVIS, MD, PRESIDENT. File Number: 2022100002025. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 10, 17, 24, 31, 2022

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as:
SANTA PAULA WEST
254 W. HARVARD BLVD., SUITE B, SANTA PAULA, CA 93060. The date on which the fictitious business name being abandoned was filed: 07/08/2019. The file number to the fictitious business name being abandoned: 20190708-10012213-0. The county where the fictitious business name was filed: VENTURA COUNTY. Full name of Registrant: MEDICAL GROUP OF SANTA PAULA, INC., 845 N. 10TH STREET, SUITE 3, SANTA PAULA, CA 93060. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 02/10/2022. Signed: MEDICAL GROUP OF SANTA PAULA, INC., CONNELL DAVIS, MD, PRESIDENT. File Number: 2022100002026. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 10, 17, 24, 31, 2022

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2022-00562833-CU-PT-VTA. Petition of ILEANA GISELLE GUTIERREZ for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) ILEANA GISELLE GUTIERREZ filed a petition with this court for a decree changing names as follows: CHRISTOPHER VINCENT-KENG SOLOMON to KELIAN VINCENT GUTIERREZ. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 04/15/2022: 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: 02/24/2022. Filed: 02/24/2022. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By SUSANNE LEON, Deputy Clerk. To be Published in the Fillmore Gazette MARCH 10, 17, 24, 31, 2022

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2022-00563025-CU-PT-VTA. Petition of REBECCAH MADISON HALLER AND SHANE BURL WINTON for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) REBECCAH MADISON HALLER AND SHANE BURL WINTON filed a petition with this court for a decree changing names as follows: HEIDI MAE WINTON to HEIDI MAE HALLER. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 04/27/2022: Time: 8:30am: Department: 20: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 03/04/2022. Filed: 03/04/2022. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By JEANETTE FIMBRES, Deputy Clerk. To be Published in the Fillmore Gazette MARCH 10, 17, 24, 31, 2022

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2022-00562990-CU-PT-VTA. Petition of KENDRA DAWN MELLINGER AND MICHAEL ERIC MELLINGER for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) KENDRA DAWN MELLINGER AND MICHAEL ERIC MELLINGER filed a petition with this court for a decree changing names as follows: TREVOR OWEN MELLINGER to EMRYS OWEN MELLINGER. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 04/25/2022: 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: 02/02/2022. Filed: 02/02/2022. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By MARIANA SUAZO, Deputy Clerk. To be Published in the Fillmore Gazette MARCH 10, 17, 24, 31, 2022

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2022100002724
The following person(s) is (are) doing business as:
Countryman Racing, 1160 Belleza St., Camarillo, CA 93012 County of VENTURA
Mailing Address:
5407 Colfax Avenue, #211, North Hollywood, CA 90601
Austin James Countryman, 5407 Colfax Ave. #211, North Hollywood, CA 91601
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 1/1/2021.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Austin James Countryman
This statement was filed with the County Clerk of Ventura County on 02/24/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/10, 3/17, 3/24, 3/31/22
CNS-3547730#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2022100002635
The following person(s) is (are) doing business as:
San Fernando Valley HVAC, 2640 Lavery Ct, Newbury Park, CA 91320 County of VENTURA
Mailing Address:
7700 Kester Ave, Van Nuys, CA 91405
Renovva Inc, 2640 Lavery Ct, Newbury Park, CA 91320
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 1/1/2021.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Renovva Inc
S/ Sardor Umrdinov, CFO,
This statement was filed with the County Clerk of Ventura County on 02/23/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/10, 3/17, 3/24, 3/31/22
CNS-3554363#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2022100002845
The following person(s) is (are) doing business as:
Win Life Coaching With Dr. Q, 2844 Avenida De Autlan, Camarillo, CA 93010 County of VENTURA
Mailing Address:
2844 Avenida De Autlan, Camarillo, CA 93010
Whillma Quenicka PhD, 2844 Avenida De Autlan, Camarillo, CA 93010
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Whillma Quenicka PhD
This statement was filed with the County Clerk of Ventura County on 02/24/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/10, 3/17, 3/24, 3/31/22
CNS-3555933#

FICTITIOUS BUSINESS NAME STATEMENT
File No.2022100002828
The following person(s) is (are) doing business as:
4LYF Wellness, 3860 SUNSET KNOLLS DR., THOUSAND OAKS, CA 91362 County of VENTURA
RC COMPLETE PHYSIQUE & NUTRITION, INC., 3860 SUNSET KNOLLS DR., THOUSAND OAKS, CA 91362
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
RC COMPLETE PHYSIQUE & NUTRITION, INC.
S/ RONNY R. CAMACHO, CEO,
This statement was filed with the County Clerk of Ventura County on 02/24/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/10, 3/17, 3/24, 3/31/22
CNS-3556425#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2022100002728
The following person(s) is (are) doing business as:
LIGHTFULLY BEHAVIORAL HEALTH, 3435 E THOUSAND OAKS BLVD., #3185, THOUSAND OAKS, CA 91359 County of VENTURA
RESILIENCE TREATMENT CENTER, LLC, 10780 SANTA MONICA BLVD., 400, LOS ANGELES, CA 90025
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
RESILIENCE TREATMENT CENTER, LLC
S/ LAURA CHANEY, CFO,
This statement was filed with the County Clerk of Ventura County on 02/24/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/10, 3/17, 3/24, 3/31/22
CNS-3556955#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2022100002741
The following person(s) is (are) doing business as:
LIGHTFULLY BEHAVIORAL HEALTH, 3435 E THOUSAND OAKS BLVD., #3185, THOSAND OAKS, CA 91359 County of VENTURA
RESTORATIVE RESIDENTIAL, LLC, 10780 SANTA MONICA BLVD., 400, LOS ANGELES, CA 90025
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
RESTORATIVE RESIDENTIAL, LLC
S/ LAURA CHANEY, CFO,
This statement was filed with the County Clerk of Ventura County on 02/24/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/10, 3/17, 3/24, 3/31/22
CNS-3556962#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100002604
The following person(s) is (are) doing business as:
Target Source, 2175 Agate Ct., Unit A, Simi Valley, CA 93065; County of Ventura
State of incorporation: CA
Articles of incorporation: C3193802
Total Paper and Packaging, Inc., 2175 Agate Ct., Unit A, Simi Valley, CA 93065
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Rajiv Kaushal, President
Total Paper and Packaging, Inc.
This statement was filed with the County Clerk of Ventura on 02/23/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/10, 3/17, 3/24, 3/31/22
CNS-3561628#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2022100002315
The following person(s) is (are) doing business as:
Wandering Spirits Mobile Bar, 2021 Shady Brook Dr, Thousand oaks, CA 91362 County of VENTURA
Justin Burrow, 2021 Shady Brook Dr, Thousand oaks, CA 91362
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Justin Burrow,
This statement was filed with the County Clerk of Ventura County on 02/16/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/10, 3/17, 3/24, 3/31/22
CNS-3563046#

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 December 23, 2020, the Ventura County Sheriff’s Office seized the property listed below for forfeiture pursuant to Heath and Safety Code section 11470 et seq. in connection with controlled substance violations that listed in section 11470(f) of the California Health and Safety Code. The estimated/appraised value of the property is $40,500.00. The seized property is described as follows:
$40,500.00
U.S. Currency
Near 1148 Siegfried Road near Camp Scheideck in northern Ventura County, and the service of a search warrant at 1148 Siegfried Road, 1187 Eugene Street and 1192 Eugene Street (also identified as 1095 Eugene Street, #20) near Camp Scheideck in northern.
Pursuant to section 11488.4 of the California Health and Safety Code, procedures to forfeit this property in Ventura County Superior Court are underway.
If a potential interested party has stating interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Forfeiture, file a verified claim (MC-200) in the Superior Court, County of Ventura Clerk's Office, civil department located at 800 S. Victoria Avenue, Ventura, California. Case No. 56-2021-00559134-CU-AF-VTA has been assigned to this case. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Asset Forfeiture Unit.
The failure to timely file a verified claim stating an interest in the property will result in the property being ordered forfeited to the State of California and distributed pursuant to the provisions of Health and Safety Code Section 11489 without further notice or hearing.
3/10, 3/17, 3/24/22
CNS-3561395#

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 June 10, 2021, the Ventura County Sheriff’s Office seized the property listed below for forfeiture pursuant to Heath and Safety Code section 11470 et seq. in connection with controlled substance violations that listed in section 11470(f) of the California Health and Safety Code. The estimated/appraised value of the property is $71, 242.00. The seized property is described as follows:
$71,242.00
U.S. Currency
2100 Isabella Street, Oxnard CA
Pursuant to section 11488.4 of the California Health and Safety Code, procedures to forfeit this property in Ventura County Superior Court are underway.
If a potential interested party has stating interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Forfeiture, file a verified claim (MC-200) in the Superior Court, County of Ventura Clerk's Office, civil department located at 800 S. Victoria Avenue, Ventura, California. Case No. 56-2021-00561142-CU-AF-VTA has been assigned to this case. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Asset Forfeiture Unit.
The failure to timely file a verified claim stating an interest in the property will result in the property being ordered forfeited to the State of California and distributed pursuant to the provisions of Health and Safety Code Section 11489 without further notice or hearing.
3/10, 3/17, 3/24/22
CNS-3561440#

NOTICE OF TRUSTEE'S SALE Title No. 8766470 ALS No. 2020-4471 YOU ARE IN DEFAULT OF A LIEN, DATED 02/10/2021. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NOTICE IS HEREBY GIVEN THAT: On 04/07/2022, at 11:00AM, ASSOCIATION LIEN SERVICES, as duly appointed Trustee under and pursuant to a certain lien, recorded on 02/16/2021, as instrument number 20210216-00031165-0, of the official records of VENTURA County, California. WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR LAWFUL MONEY OF THE UNITED STATES, OR A CASHIERS CHECK at: To the right of the main entrance, near the exit doors, of the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93009. The street address and other common designations, if any, of the real property described above is purported to be: 244 MARCH STREET, UNIT 3, SANTA PAULA, CA 93060 Assessor's Parcel No. 105-0-210-035 The owner(s) of the real property is purported to be: ROCIO RAMIREZ, A SINGLE WOMAN AND OMAR FRUTOS, A SINGLE MAN AS JOINT TENANTS The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designations, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession or encumbrances, to pay the remaining principal sum of a note, homeowner's assessment or other obligation secured by this lien, with interest and other sum as provided therein: plus advances, if any, under the terms thereof and interest on such advances, plus fees, charges, expenses of the Trustee and trust created by said lien. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $15,570.64. Payment must be in cash, a cashier's check drawn on a state or national bank, a check drawn by a state bank or federal credit union, or a check drawn by a state or federal savings & loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state. The real property described above is being sold subject to the right of redemption. The redemption period within which real property may be redeemed ends 90 days after the sale. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of the resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (916) 939-0772 (Nationwide Posting and Publication) for information regarding the trustee's sale or visit this internet website www.nationwideposting.com for information regarding the sale of this property, using the file number assigned to this case TS# 2020-4471. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet website. The best way to verify postponement information is to attend the schedule sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an "eligible tenant buyer," you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an "eligible bidder," you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (916) 939-0772 (Nationwide Posting and Publication), or visit this internet website www.nationwideposting.com, using the file number assigned to this case TS# 2020-4471 to find the date on which the trustee's sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than fifteen (15) days after the trustee's sale. Third, you must submit a bid so that the trustee receives it no more than forty-five (45) days after the trustee's sale. If you think you may qualify as an "eligible tenant buyer" or "eligible bidder," you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. The beneficiary of said Lien hereto executed and delivered to the undersigned, a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell has been recorded. The undersigned caused said Notice of Default and Election to Sell to be recorded in the County where the real property is located. Date: 02/17/2022 Association Lien Services, as Trustee P.O. Box 64750, Los Angeles, CA 90064 (310) 207-2027 By: B. GLADOUS, TRUSTEE OFFICER NPP0399684 To: FILLMORE GAZETTE 03/10/2022, 03/17/2022, 03/24/2022

T.S. No.: 9550-1479 TSG Order No.: 8417263 A.P.N.: 202-0-073-050 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 02/25/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Affinia Default Services, LLC, as the duly appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded 03/10/2005 as Document No.: 20050310-0059222, of Official Records in the office of the Recorder of Ventura County, California, executed by: BARNEY R. GARCIA JR., A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY, as Trustor, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable in full at time of sale by cash, a cashier's check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and state, and as more fully described in the attached legal description. LEGAL DESCRIPTION LOT 30 OF THE HENRY T. OXNARD SUBDIVISION, IN THE CITY OF OXNARD, IN THE COUNTY OF VENTURA, STATE OF CALIFORNIA, AS PER RECORDED IN BOOK 5, PAGES 49 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. Sale Date & Time: 04/12/2022 at 11:00 AM Sale Location: To the right of the main entrance, near the exit doors, of the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93009. The street address and other common designation, if any, of the real property described above is purported to be: 334 SOUTH F STREET, OXNARD, CA 93030 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: $380,487.63 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call, 916-939-0772 for information regarding the trustee’s sale or visit this internet website, www.nationwideposting.com, for information regarding the sale of this property, using the file number assigned to this case, T.S.# 9550-1479. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 916-939-0772, or visit this internet website www.nationwideposting.com, using the file number assigned to this case, 9550-1479, 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. Affinia Default Services, LLC 301 E. Ocean Blvd. Suite 1720 Long Beach, CA 90802 833-290-7452 For Trustee Sale Information Log On To: www.nationwideposting.com or Call: 916-939-0772. Affinia Default Services, LLC, Samantha Snyder, 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. NPP0399796 To: FILLMORE GAZETTE 03/10/2022, 03/17/2022, 03/24/2022

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 24th day of March, 2022 at 11:30 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 #58 - Frank Allen
Unit #200 - Omar Robles
Unit #97 - Sabrina Bow
Purchases must be paid for at the time of purchase in cash only.
All purchased items sold as is, where is and be removed at the time of sale. Sale subject to cancellation in the event of settlement between owner and obligated party.
Jim O’Brien’s Auction # 146637300099
559-970-8105
To be published in the Fillmore Gazette, March 10th, 2022 and March 17th, 2022.

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 24th day of March 2022, at 12:30 PM on the premises where the property has been stored and which are located at: LionsGate Self Storage, 777 E Channel Islands Blvd., Oxnard, CA. 93033, County of Ventura,
State of California, the following household goods, toys, furniture, clothes, and miscellaneous
Boxes, belonging to the following:

UNIT # 344 EMILIO MORALES
UNIT # 212 ROBERT HUNT
UNIT # 17 LUPE CASTANEDA

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

Jim O’Brien, O’Brien’s Auction # 146637300099
951-681-4113
To be published In the Fillmore Gazette:March 10th & March 17, 2022

Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property Pursuant to Lien Sale per California Self Storage Act Chapter 10. Undersigned will sell item(s) at https://storagetreasures.com/ sale by competitive bidding beginning on March 18, 2022 at 9:30 a.m. and ending on March 24, 2022 at 9:30 a.m. Where said property has been stored and which are located at Hollywood Storage Center 3425 Old Conejo Road Newbury Park, CA. 91320, County of Ventura, CA. The following units {unit #'s and names}, items to be sold include but are not limited to personal property containing boxes, misc. household goods, tools, bags and appliances. Purchases must be paid at the time with Cash only. All purchases are sold as is and must be removed within 24 hours of the time of sale. Company reserves the right to refuse any online bids. Auction by https://storagetreasures.com/, Phone: (480)397-6503
Stothoff, Dusten Unit # E-261, Faerber, Victoria Unit # G-06, Taccetta, Mark Unit # N-278, Hall, Jereme Unit # S3-3017, Castro, Ralph Unit # S3-3141, Encinas, Peter Unit # S4-085, Payne, Victoria Unit # S5-073.
TO BE PUBLISHED IN THE FILLMORE GAZETTE MARCH 10TH & 17TH, 2022

NOTICE OF SALE OF AUTOMOBILES/VESSELS/PROPERTYS
Notice is hereby given pursuant to sections 3071, 3072, & 3051 of the civil code of the state of California, the undersigned will sell at public auction at the respective said addresses at 11:00 AM on 03/17/2022 the following vehicles, property, and vessel to wit:

YEAR MAKE/MODEL: 2004 Toyota Highlander
VIN: JTEGF21A420040404
LIC: 4WKJ523
ST: CA
LENGTH/ENG # 15’04” / Unknown
HOLLYWOOD STORAGE CENTER 3425 OLD CONEJO ROAD NEWBURY PARK CA. Said sales are for the purpose of satisfying liens for the undersigned for towing, storage, labor, material and lien charges together with advertising and expense of sales dated this 03/10/2022. BY: STORAGE AUCTION EXPERTS (Agent for the above lien holders) P: 209-667-5797.
TO BE PUBLISHED IN THE FILLMORE GAZETTE 10TH, 2022

 
03/17/2022 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100003502
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
OBSMRT
4868 SULLIVAN ST, VENTURA, CA 93003 VENTURA. OBSMRT LLC, 4868 SULLIVAN ST., VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/01/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: OBSMRT LLC, GREG HAYWARD, CHIEF EXECUTIVE OFFICER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/08/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 17, 24, 31, APRIL 7, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100003500
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WEST COAST COFFEE CONCEPTS
1651 EAGLE PEAK AVE., SIMI VALLEY, CA 93063 VENTURA. FAITH L JELIN, 1651 EAGLE PEAK AVE., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/08/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: FAITH L JELIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/08/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 17, 24, 31, APRIL 7, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100002942
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
REAL FENCE
14875 CAMPUS PARK DR UNIT A, MOORPARK, CA 93021 VENTURA. RICHARD R REAL, 14875 CAMPUS PARK DR UNIT A, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RICHARD R REAL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/28/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 17, 24, 31, APRIL 7, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100003284
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CRUMBL – SIMI VALLEY
935 BROADBECK DRIVE, STE. B, NEWBURY PARK, CA 91320 VENTURA. EB BAKERY SIMI VALLEY, INC., 2053 GEER ROAD, TURLOCK, CA 95382. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: EB BAKERY SIMI VALLEY, INC., JAMES L. EGGLESTON, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/04/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 17, 24, 31, APRIL 7, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100003225
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ENVIRO REPS LAKE MAINTENANCE DIVISION
100 W. HIGH STREET #837, MOORPARK, CA 93020 VENTURA. JOHN M VON RUEDEN, 11240 HASKELL AVENUE, GRANADA HILLS, CA 91344, MARJORIE A VON RUEDEN, 11240 HASKELL AVENUE, GRANADA HILLS, CA 91344. 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): 11/26/2001. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOHN M VON RUEDEN, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/03/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 17, 24, 31, APRIL 7, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100002458
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GONGLEZ HANDY SERVICES
101 E VENTURA ST APT J, SANTA PAULA, CA 93060 VENTURA. ELIAS G GONZALEZ, 101 E VENTURA ST APT J, SANTA PAULA, CA 93060. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: ELIAS G GONZALEZ, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/17/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 17, 24, 31, APRIL 7, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100003870
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SI SE PUEDE NUTRITION
310 SANTA CLARA ST., FILLMORE, CA 93015 VENTURA. OSCAR BERBER, 608 E SANTA BARBARA ST., SANTA PAULA, CA 93060. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/07/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: OSCAR BERBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/14/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 17, 24, 31, APRIL 7, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100003491
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE HAMM TEAM
546 SPRING RD #92, MOORPARK, CA 93021 VENTURA. CHARLES A HAMM, 546 SPRING RD #92, 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): 02/12/2009. 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: CHARLES A. HAMM. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/08/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 17, 24, 31, APRIL 7, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100003327
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CDS SOFTWARE
2225 FIRST STREET, SUITE 102, SIMI VALLEY, CA 93065 VENTURA. AMERICAN COLLECTION SYSTEMS, INC., 2225 FIRST STREET, SUITE 102, 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): 03/29/2012. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: AMERICAN COLLECTION SYSTEMS, INC., MONICA CONTER, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/04/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 17, 24, 31, APRIL 7, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100002962
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MYTHOLOGY BEAUTY
EPICVFX
REVIBE MEDIA
3108 E AVENIDA DE LOS ARBOLES, THOUSAND OAKS, CA 91362 VENTURA. SPECKLAB LTD, 3108 E AVENIDA DE LOS ARBOLES, THOUSAND OAKS, CA 91362. SPECKLAB LTD, 3108 E AVENIDA DE LOS ARBOLES, THOUSAND OAKS, CA 91362. 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: SPECKLAB LTD, ERIC R PENDER, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/28/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 17, 24, 31, APRIL 7, 2022

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2022-00563395-CU-PT-VTA. Petition of RALPH LOZANO ZERMENO AKA RAUL LOZANO ZERMENO, RALPH ZERMENO, RAUL ZERMENO for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) RALPH LOZANO ZERMENO AKA RAUL LOZANO ZERMENO AKA RALPH ZERMENO AKA RAUL ZERMENO filed a petition with this court for a decree changing names as follows: RALPH LOZANO ZERMENO AKA RAUL LOZANO ZERMENO AKA RALPH ZERMENO AKA RAUL ZERMENO TO RALPH LOZANO ZERMENO. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 04/27/2022: Time: 8:30am: Department: 42: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 03/11/2022. Filed: 03/11/2022. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By JEANETTE FIMBRES, Deputy Clerk. To be Published in the Fillmore Gazette MARCH 17, 24, 31, APRIL 7, 2022

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2022-00563101-CU-PT-VTA. Petition of RAQUEL JUAREZ for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) RAQUEL JUAREZ filed a petition with this court for a decree changing names as follows: RAQUEL JUAREZ to RACHEL JUAREZ. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 05/16/2022: 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: 02/14/2022. Filed: 02/14/2022. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By M. SOTO, Deputy Clerk. To be Published in the Fillmore Gazette MARCH 17, 24, 31, APRIL 7, 2022

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100003142
The following person(s) is (are) doing business as:
The Foundry Thousand Oaks, 1714 Newbury Road, Suite P, Newbury Park, CA 91320; County of Ventura
State of incorporation: CA
T.O. HOT YOGA, LLC, 149 Pebble Beach Drive, Newbury Park, CA 91320
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Brandon Breit, Managing Member
T.O. Hot Yoga, LLC
This statement was filed with the County Clerk of Ventura on 03/02/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/17, 3/24, 3/31, 4/7/22
CNS-3553151#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2022100003725
The following person(s) is (are) doing business as:
MVault, 2359 Knoll Drive, Ventura, CA 93003 County of VENTURA
CDAX USA, 2359 Knoll Drive, Ventura, CA 93003
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
CDAX USA
S/ Matthew Joynes, President,
This statement was filed with the County Clerk of Ventura County on 03/10/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/17, 3/24, 3/31, 4/7/22
CNS-3558304#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100003043
The following person(s) is (are) doing business as:
AN2 Engineering Consultants, 151 Venus St., Thousand Oaks, CA 91360; County of Ventura
Aiden Nampumuza, 151 Venus St., Thousand Oaks, CA 91360
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 12/01/2021
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Aiden Nampumuza
This statement was filed with the County Clerk of Ventura on 03/01/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/17, 3/24, 3/31, 4/7/22
CNS-3558609#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100003132
The following person(s) is (are) doing business as:
Rachel Garcia, 6600 Telephone Rd., Apt. 708 Ventura, CA 93003; County of Ventura
Rachel Garcia, 6600 Telephone Rd., Apt. 708, Ventura, CA 93003
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Rachel Garcia, DBA
This statement was filed with the County Clerk of Ventura on 03/02/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/17, 3/24, 3/31, 4/7/22
CNS-3558972#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100003041
The following person(s) is (are) doing business as:
Chez Nini bistro, 180 Promenade Way, Ste. 1, Thousand Oaks, CA 91362; County of Ventura
State of incorporation: CA
Fanucci Restaurant Group, LLC, 22333 Pacific Coast Highway, 150, Malibu, CA 90265
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Nicolas Fanucci, Managing Member
Fanucci Restaurant Group, LLC
This statement was filed with the County Clerk of Ventura on 03/01/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/17, 3/24, 3/31, 4/7/22
CNS-3559024#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100003039
The following person(s) is (are) doing business as:
oglearic@gmail.com, 337 Greenmeadow Ave., Newbury Park, CA 91320; County of Ventura
Aric S Ogle, 337 Greenmeadow Ave., Newbury Park, CA 91320
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Aric S Ogle
This statement was filed with the County Clerk of Ventura on 03/01/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/17, 3/24, 3/31, 4/7/22
CNS-3559095#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100003134
The following person(s) is (are) doing business as:
ReTimes3, 4119 Blackwood St., Newbury Park, CA 91320; County of Ventura
Nancy Cutler Dye, 4119 Blackwood St., Newbury Park, CA 91320
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 11/01/2014
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Nancy Cutler Dye
This statement was filed with the County Clerk of Ventura on 03/02/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/17, 3/24, 3/31, 4/7/22
CNS-3560135#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100003148
The following person(s) is (are) doing business as:
Alex Nester, 6261 Melia St., Simi Valley, CA 93063; County of Ventura
Erin Alexandra Navarro, 6261 Melia St., Simi Valley, CA 93063
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 05/19/1984
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Erin Alexandra Navarro
This statement was filed with the County Clerk of Ventura on 03/02/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/17, 3/24, 3/31, 4/7/22
CNS-3560884#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100003146
The following person(s) is (are) doing business as:
Under Oath Mobile Notary and Signing Agent, 5881 La Cumbre Rd., Somis, CA 93066; County of Ventura
Jennifer Lyons, 5881 La Cumbre Rd., Somis, CA 93066
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Jennifer Lyons
This statement was filed with the County Clerk of Ventura on 03/02/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/17, 3/24, 3/31, 4/7/22
CNS-3561302#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100003144
The following person(s) is (are) doing business as:
Mend Sports Therapy, 4165 E Thousand Oaks Blvd., Ste. 107, Westlake Village, CA 91362; County of Ventura
Jeri Blatt, 4165 E Thousand Oaks Blvd., Ste. 107, Westlake Village, CA 91362
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 09/27/2021
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Jeri Blatt
This statement was filed with the County Clerk of Ventura on 03/02/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/17, 3/24, 3/31, 4/7/22
CNS-3561358#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100003216
The following person(s) is (are) doing business as:
Specialized Pipe Technologies, 7710 Kenamar Court, San Diego, CA 92121; County of San Diego
State of incorporation: New York
Nu Flow America, Inc., 7710 Kenamar Court, San Diego, CA 92121
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 03/15/2017
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Dan Squiller, Chief Executive Officer
Nu Flow America, Inc.
This statement was filed with the County Clerk of Ventura on 03/03/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/17, 3/24, 3/31, 4/7/22
CNS-3561362#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100003418
The following person(s) is (are) doing business as:
Lymphatic Rejuvenation, 5389 Fieldcrest Dr., Camarillo, CA 93012; County of Ventura
Ann E. Dougan, 5389 Fieldcrest Dr., Camarillo, CA 93012
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Ann E. Dougan
This statement was filed with the County Clerk of Ventura on 03/07/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/17, 3/24, 3/31, 4/7/22
CNS-3561517#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100003416
The following person(s) is (are) doing business as:
Lien on Me, 459 Mark Dr., Simi Valley, CA 93065; County of Ventura
Dina Perez, 459 Mark Dr., Simi Valley, CA 93065
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 03/07/2022
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Dina Perez, Owner
Dina Perez
This statement was filed with the County Clerk of Ventura on 03/07/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/17, 3/24, 3/31, 4/7/22
CNS-3561540#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100003404
The following person(s) is (are) doing business as:
Dream State Realty, 1295 Cadiz Dr., Simi Valley, CA 93065; County of Ventura
State of incorporation: CA
Caine Myway LLC, 1295 Cadiz Dr., Simi Valley, CA 93065
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Caine Spiwak, Managing Member
Caine Myway LLC
This statement was filed with the County Clerk of Ventura on 03/07/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/17, 3/24, 3/31, 4/7/22
CNS-3561973#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100003406
The following person(s) is (are) doing business as:
NYLA Consulting, 1727 Calle Artigas, Thousand Oaks, CA 91360; County of Ventura
Alison Dorsey, 1727 Calle Artigas, Thousand Oaks, CA 91360
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Alison Dorsey
This statement was filed with the County Clerk of Ventura on 03/07/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/17, 3/24, 3/31, 4/7/22
CNS-3562215#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100003414
The following person(s) is (are) doing business as:
Sunset Recovery Services, 5340 Oak Park Ln., Apt. 146, Oak Park, CA 91377; County of Ventura
State of incorporation: California
Sunrise to Sunset Recovery Services, LLC, 5340 Oak Park Ln. 146, Oakpark, CA 91377
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Jordon Marchesano, Managing Member
Sunrise to Sunset Recovery Services, LLC
This statement was filed with the County Clerk of Ventura on 03/07/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/17, 3/24, 3/31, 4/7/22
CNS-3562802#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2022100003030
The following person(s) is (are) doing business as:
Blvd Counseling and Wellness, 280 E Thousand Oaks Blvd, suite D, Thousand Oaks, CA 91360 County of VENTURA
The Internship LLC, 280 E Thousand Oaks Blvd STE D, Thousand Oaks, CA 91360
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
The Internship LLC
S/ Aaron Woolley, Member
This statement was filed with the County Clerk of Ventura County on 03/01/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/17, 3/24, 3/31, 4/7/22
CNS-3565297#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100003727
The following person(s) is (are) doing business as:
Envision Wellness Counseling, 516 Winncastle St., Simi Valley, CA 93065; County of Ventura
State of incorporation: California
Envision Wellness, Inc., 516 Winncastle St., Simi Valley, CA 93065
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Daniela Paolone, Treasurer
Envision Wellness, Inc.
This statement was filed with the County Clerk of Ventura on 03/10/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/17, 3/24, 3/31, 4/7/22
CNS-3566044#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2022100003227
The following person(s) is (are) doing business as:
ETERNAL HOSPICE, 2659 Townsgate Rd, Suite 102, Westlake Village, CA 91361 County of VENTURA
Mailing Address:
2659 Townsgate Rd, Suite 102, Westlake Village, CA 91326 - Nort
WESTLAKE VILLAGE HOSPICE, INC., 2659 Townsgate Rd, Suite 102, Westlake Village, CA 91361
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on Westlake Village Hospice, Inc..
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
WESTLAKE VILLAGE HOSPICE, INC.
S/ ALEKSANDRA DUBINA, CEO,
This statement was filed with the County Clerk of Ventura County on 03/03/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/17, 3/24, 3/31, 4/7/22
CNS-3548763#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2022100003393
The following person(s) is (are) doing business as:
Valerio's Bake House, 2340 North Rose Ave., Oxnard, CA 93036 County of VENTURA
AAV & MLV Inc., 99 E C STREET, STE 100, UPLAND, CA 91786
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
AAV & MLV Inc.
S/ Aubrey Valerio, President,
This statement was filed with the County Clerk of Ventura County on 03/07/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/17, 3/24, 3/31, 4/7/22
CNS-3549763#

STATEMENT OF ABANDONMENT
OF USE OF FICTITIOUS
BUSINESS NAME
File No. 2022100003034
The following person(s) has (have) abandoned the use of the fictitious business name: 1. CarMax 2. CarMax The Auto Superstore 3. CarMax Auctions, 2001 Lockwood Street, Oxnard, CA 93036
The date on which the Fictitious Business Name being Abandoned was filed: 07/21/2017
The file number to the Fictitious Business Name being Abandoned: 20170721-10014492-0
The County where the Fictitious Business Name was filed: Ventura
Registrant:
CarMax Auto Superstores California, LLC, 12800 Tuckahoe Creek Parkway, Richmond, VA 23238
This business was conducted by A Limited Liability Company.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ John M. Stuckey, III, Vice President and Secretary
CarMax Auto Superstores California, LLC
This statement was filed with the County Clerk of Ventura County on 03/01/2022.
3/17, 3/24, 3/31, 4/7/22
CNS-3565980#

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#21-083 September 14. 2021 Ventura County Sheriff’s Office officers seized $13,289.00 U.S. currency at 462 E Laurel 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 $13,289.00
FS#22-002 January 07, 2022 Ventura County Sheriff’s Office officers seized $1,140.00 U.S. currency at 1712 Newbury Road, Thousand Oaks CA in connection with a controlled substance violation of section 11352 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,140.00
FS#22-004 January 11, 2022 Ventura County Sheriff’s Office officers seized $3,775.00 U.S. currency at 2444 Alvarado St. Oxnard CA in connection with a controlled substance violation of section 11470 of the Health and Safety Code. The seized property has an estimated or appraised value of $3,775.00
FS#22-005 January 13, 2022 Ventura County Sheriff’s Office officers seized $2,250.00 U.S. currency at 1752 Los Feliz Drive, Thousand Oaks 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 $2,250.00
FS#22-013 February 18, 2022 Ventura County Sheriff’s Office officers seized $1,573.00 U.S. currency at Yucca Street and Saviers Road Oxnard, CA in connection with a controlled substance violation of section 11470 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,573.00
FS#22-014 February 20, 2022 Ventura Police Department officers seized $1,235.00 U.S. currency at 5688 Telephone Rd, Ventura CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,235.00
FS#22-015 February 17, 2022 Oxnard Police Department officers seized $9,790.00 U.S. currency at 5000 Shenandoah Street 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 $9,790.00
3/17, 3/24, 3/31/22
CNS-3564222#

 
03/03/2022 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100002386
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AAA HANDYMAN805
1804 VALLEY PARK DRIVE, OXNARD, CA 93033 VENTURA. JAVIER GUZMAN MENDOZA, 1804 VALLEY PARK DRIVE, 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): 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: JAVIER GUZMAN MENDOZA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/17/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 3, 10, 17, 24, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100002649
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CW CUSTOM WOODWORK
627 ARCADE DR, VENTURA, CA 93003 VENTURA. CHRISTOPHER P WEINER, 627 ARCADE DR., 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): 10/21/2011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CHRISTOPHER P WEINER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/23/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 3, 10, 17, 24, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100002585
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
5 POINTS SMOG
1369 SAVIERS ROAD, OXNARD, CA 93033 VENTURA. MOSTAFA GHAREBAGHI, INC., 1369 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): 04/01/2000. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MOSTAFA GHAREBAGHI, INC., MORTEZA GHAREBAGHI, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/22/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 3, 10, 17, 24, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100002583
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JOE’S GAS AND SMOG
1720 SOUTH OXNARD BLVD., OXNARD, CA 93030 VENTURA. 4M GROUP, INC., 1720 SOUTH OXNARD BLVD., 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): 01/01/1980. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: 4M GROUP, INC., MORTEZA GHAREBAGHI, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/22/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 3, 10, 17, 24, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100002178
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SALPAC
4880 SANTA ROSA ROAD, CAMARILLO, CA 93012 VENTURA. SALEM MEDIA GROUP POLITICAL ACTION COMMITTEE, INC., 4880 SANTA ROSA ROAD, CAMARILLO, CA 93012. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SALEM MEDIA GROUP POLITICAL ACTION COMMITTEE, INC., CHRISTOPHER J. HENDERSON, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/14/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 3, 10, 17, 24, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100002464
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CRYSTAL GOMEZ INSURANCE AGENCY
3711 SAVIERS ROAD SUITE K, OXNARD, CA 93033 VENTURA. CRYSTAL’S INSURANCE AGENCY LLC, 3711 SAVIERS ROAD SUITE K, OXNARD, CA 93033. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CRYSTAL’S INSURANCE AGENCY LLC, CRYSTAL GOMEZ, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/17/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 3, 10, 17, 24, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100002116
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ROAD TO ALCHEMY
361 CAHUENGA DRIVE, OXNARD, CA 93035 VENTURA. DONA LIA NOTT, 361 CAHUENGA DRIVE, OXNARD, CALIFO 93035, BRADLEY D NOTT, 361 CAHUENGA DRIVE, OXNARD, CALIF 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DONA LIA NOTT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/14/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 3, 10, 17, 24, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100002643
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
M1 STORE
4335 TIMBERDALE ROAD, MOORPARK, CA 93021 VENTURA COUNTY. BRAD MATEKO, 4335 TIMBERDALE ROAD, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BRAD MATEKO, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/23/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 3, 10, 17, 24, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100002597
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HENRY MIGNONETTE WOODWORKING
1486 OLD TELEGRAPH RD, FILLMORE, CALIFO 93015 VENTURA. STEPHEN T GUTHRIE, 1486, OLD TELEGRAPH ROAD, 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): 02/01/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: STEPHEN T GUTHRIE, STEPHEN GUTHRIE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/22/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 3, 10, 17, 24, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100002677
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SIMPLE TOUCH
1420 E LOS ANGELES AVE, SIMI VALLEY, CA 93605 VENTURA. YUCHUN CHEN, 3061 DALHART AVE., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: YUCHUN CHEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/23/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 3, 10, 17, 24, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100001929
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BEAUTY BY NATY
BEAUTYBYNATY
564 MAPLE ST, OXNARD, CA 93033 VENTURA. YOLANDA-NATALY DE LA CERDA RODRIGUEZ, 564 E MAPLE ST., OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/11/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: YOLANDA-NATALY DE LA CERDA RODRIGUEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/08/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 3, 10, 17, 24, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100002081
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SIMPLE THOUGHTS GREAT IDEAS
2228 KNOLLHAVEN ST, SIMI VALLEY, CA 93065 VENTURA. JINELL M GARCIA, 2228 KNOLLHAVEN ST, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: JINELL M GARCIA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/11/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 3, 10, 17, 24, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100002626
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
805 SAUCE COMPANY
116 N PECK RD, SANTA PAULA, CA 93060 VENTURA. KENNETH VASQUEZ, 116 N PECK RD., SANTA PAULA, CALIFO 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: KENNETH VASQUEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/23/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 3, 10, 17, 24, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100002665
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GOODFRUIT CREATIVE STUDIO
571 BROSSARD DRIVE, THOUSAND OAKS, CA 91360 VENTURA. TIFFANY MACKNEY, 571 BROSSARD DRIVE, 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: TIFFANY MACKNEY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/23/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 3, 10, 17, 24, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100002736
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
OTG
POPSPOPS
7309 UNICORN CIRCLE, VENTURA, CA 93003 VENTURA. CHRISTOPHER M ALLODOLI, 7309 UNICORN CIRCLE, 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: CHRISTOPHER ALLODOLI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/24/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 3, 10, 17, 24, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100002979
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JUBILEE LEGAL
300 E ESPLANADE DR. STE #900, OXNARD, CA 93036 VENTURA. DANIEL D ABRAHAM, 536 PALM 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: DANIEL D ABRAHAM. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/28/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 3, 10, 17, 24, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100002338
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MOSTER LEGAL PLACEMENT
MLP
FRANCHISE SOLUTIONS GROUP
MOSTER RECRUITING
4212 HARBOUR ISLAND LANE, OXNARD, CA 93035 VENTURA. MOSTER LEGAL PLACEMENT, INC., 4212 HARBOUR ISLAND LANE, OXNARD, CA 93035. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1-3) 03/14 /2008, 4) 08/01/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MOSTER LEGAL PLACEMENT, INC., TODD MOSTER, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/16/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 3, 10, 17, 24, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100002324
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CHATEAU DE REVE
RUGGED CROSS RANCH & VINEYARD
300 S. LEWIS, UNIT C, CAMARILLO, CA 93012 VENTURA. JOHN E DAUME, 2344 LUPIN STREET, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOHN E DAUME. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/16/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 3, 10, 17, 24, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100002158
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THREE LEAF MICROGREENS
335 S 5TH STREET, SANTA PAULA, CA 93060 VENTURA. KATHLEEN MARIE CUNNINGHAM, 311 MIKE LOZA DRIVE #201, 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): 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: KATHLEEN MARIE CUNNINGHAM. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/14/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 3, 10, 17, 24, 2022

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as:
HEART & SOUL RAW PET FOOD
335 S 5TH ST, SANTA PAULA, CA 93060. The date on which the fictitious business name being abandoned was filed: 10/05/2018. The file number to the fictitious business name being abandoned: 20181005-10018477-0 1/1. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: KATHLEEN CUNNINGHAM, 311 MIKE LOZA DRIVE #201, CAMARILLO, CA 93012. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 02/16/2022. Signed: KATHLEEN CUNNINGHAM. File Number: 2022100002331. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 3, 10, 17, 24, 2022

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2022-00562896-CU-PT-VTA. Petition of MAYRA ABREGO & MARCO ANTONIO ABREGO for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) MAYRA ABREGO & MARCO ANTONIO ABREGO filed a petition with this court for a decree changing names as follows: JAYDEN ITZEL ABREGO to ITZEL ABREGO. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 04/11/2022: Time: 8:30am: Department: 20: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 02/28/2022. Filed: 02/28/2022. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By ELIZABETH MULLER, Deputy Clerk. To be Published in the Fillmore Gazette MARCH 3, 10, 17, 24, 2022

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2022-00562897-CU-PT-VTA. Petition of MADELEINE COWIE THOMAS AKA MADELEINE LOUISE COWIE AKA MADELEINE LOUISE COWIE KLEIN AKA MADELEINE FREDRICK THOMAS for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) MADELEINE COWIE THOMAS AKA MADELEINE LOUISE COWIE AKA MADELEINE LOUISE COWIE KLEIN AKA MADELEINE FREDRICK THOMAS filed a petition with this court for a decree changing names as follows: MADELEINE COWIE THOMAS AKA MADELEINE LOUISE COWIE AKA MADELEINE LOUISE COWIE KLEIN
AKA MADELEINE FREDRICK THOMAS TO MADELEINE LOUISE COWIE KLEIN. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 04/11/2022: Time: 8:30am: Department: 42: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 02/28/2022. Filed: 02/28/2022. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By JEANETTE FIMBRES, Deputy Clerk. To be Published in the Fillmore Gazette MARCH 3, 10, 17, 24, 2022

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2022-00562742-CU-PT-VTA. Petition of LOUIS LELAND NORSWORTHY for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) LOUIS LELAND NORSWORTHY filed a petition with this court for a decree changing names as follows: LOUIS LELAND NORSWORTHY to LOUIS LELAND PAGANO. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 05/12/2022: Time: 8:30am: Department: 41: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 02/23/2022. Filed: 02/23/2022. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By JEANETTE FIMBRES, Deputy Clerk. To be Published in the Fillmore Gazette MARCH 3, 10, 17, 24, 2022

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2022-00562849-CU-PT-VTA. Petition of DANIEL MARINESCU for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) DANIEL MARINESCU filed a petition with this court for a decree changing names as follows: DANIEL MARINESCU to DANIEL MARINO. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 04/15/2022: Time: 8:30am: Department: 20: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 02/25/2022. Filed: 02/25/2022. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By SUSANNE LEON, Deputy Clerk. To be Published in the Fillmore Gazette MARCH 3, 10, 17, 24, 2022

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100002195
The following person(s) is (are) doing business as:
1. Micron Instruments 2. Micron Meters, 4584 Runway St., Simi Valley, CA 93063; County of Ventura
State of incorporation: CA
Piezo-Metrics, Inc., 4584 Runway St, Simi Valey, CA 93063
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 10/01/1986
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Robert Andrew Mueller, President
PIEZO-METRICS, INC.
This statement was filed with the County Clerk of Ventura on 02/14/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/3, 3/10, 3/17, 3/24/22
CNS-3556186#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100002197
The following person(s) is (are) doing business as:
Woldman Construction Company, 1431 Crater St., Simi Valley, CA 93063; County of Ventura
State of incorporation: California
Woldman Construction Company Inc, 1431 Crater Street, Simi Valley, CA 93063
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Mitch Woldman, President
Woldman Consturction Company Inc
This statement was filed with the County Clerk of Ventura on 02/14/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/3, 3/10, 3/17, 3/24/22
CNS-3556188#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100002270
The following person(s) is (are) doing business as:
Environ Services, 713 E. La Loma Ave., Somis, CA 93066; County of Ventura
State of incorporation: CA
Ten Eleven Logistics LLC, 713 E. La Loma Ave, Somis, CA 93066
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ David Evans, Managing Member
Ten Eleven Logistics LLC
This statement was filed with the County Clerk of Ventura on 02/15/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/3, 3/10, 3/17, 3/24/22
CNS-3556594#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100002272
The following person(s) is (are) doing business as:
Golden West Notary Services, 1165 Rotella St, Newbury Park, CA 91320; County of Ventura
Robert M Hooker, 1165 Rotella St, Newbury Park, CA 91320
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Robert M Hooker
This statement was filed with the County Clerk of Ventura on 02/15/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/3, 3/10, 3/17, 3/24/22
CNS-3556662#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100002354
The following person(s) is (are) doing business as:
1 800 Water Damage Thousand Oaks/Woodland Hills, 749 Lakefield Rd., Ste. B, Westlake Village, CA 91361; County of Ventura
State of incorporation: CA
Emergency Service Thousand Oaks/Woodland Hills LLC, 749 Lakefield Rd., Westlake Village, CA 91361
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Cecilia Salbury, Managing Member
Emergency Service Thousand Oaks/Woodland Hills LLC
This statement was filed with the County Clerk of Ventura on 02/16/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/3, 3/10, 3/17, 3/24/22
CNS-3556956#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100002526
The following person(s) is (are) doing business as:
Diament Wellness LLC, 516 Winncastle Street, Simi Valley, CA 93065; County of Ventura
State of incorporation: CA
Diament Wellness LLC, 516 Winncastle Street, Simi Valley, CA 93065
This business is conducted by a Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 03/20/2020
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Lita Diament, Managing Member
Diament Wellness LLC
This statement was filed with the County Clerk of Ventura on 02/18/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/3, 3/10, 3/17, 3/24/22
CNS-3557707#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100002479
The following person(s) is (are) doing business as:
Cruise Pro USA, 5894 Sunny Vista Ave., Oak Park, CA 91377; County of Ventura
State of incorporation: California
Innovative Marketing Ventures Inc., 30423 Canwood St. 217C, Agoura Hills, CA 91301
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 02/07/2022
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Roderick Seeley, President
Innovative Marketing Ventures Inc.
This statement was filed with the County Clerk of Ventura on 02/18/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/3, 3/10, 3/17, 3/24/22
CNS-3560832#

APN: 507-0-182-165 TS No: CA08001689-17-1 TO No: 170505279-CA-VOI NOTICE OF TRUSTEE'S SALE (The above statement is made pursuant to CA Civil Code Section 2923.3(d)(1). The Summary will be provided to Trustor(s) and/or vested owner(s) only, pursuant to CA Civil Code Section 2923.3(d)(2).) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED April 12, 2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On April 1, 2022 at 09:00 AM, Auction.com Room, Four Points by Sheraton Ventura Harbor Resort, 1050 Schooner Drive, Ventura, CA 93001, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded on April 19, 2006 as Instrument No. 20060419-0083620, and that said Deed of Trust was modified by Modification Agreement and recorded November 3, 2015 as Instrument Number 20151103-00161981-0, of official records in the Office of the Recorder of Ventura County, California, executed by JORGE VALLE, AND LOURDES VALLE, HUSBAND AND WIFE AS JOINT TENANTS, as Trustor(s), in favor of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., as Beneficiary, as nominee for COUNTRYWIDE HOME LOANS, INC. 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: SEE EXHIBIT "A" ATTACHED HERETO AND MADE A PART HEREOF Exhibit "A" Lot 102 Of Tract No. 2451, In The City Of Moorpark, County Of Ventura, State Of California, As Per Map Recorded In Book 82 Pages 43 Through 51 Of Maps, In The Office Of The County Recorder Of Said County, And As Per Certificate Of Correction Recorded May 12, 1982 As Document No. 44846 And June 29, 1984 As Document No. 72345 Both Of Official Records Of Said Ventura County. Excepting Therefrom All Oil, Gas, Asphaltum And Other Hydrocarbon Substances And Other Minerals Lying Within Said Property, But Without Any Right Of Entry Or Use Of The Surface Of Said Property Or That Portion Of The Subsurface Thereof Lying Above A Depth Of 500 Feet Below The Surface. 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: 4529 N CANYONLANDS RD, MOORPARK, CA 93021-2154 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 $682,549.93 (Estimated). However, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary’s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier’s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Notice to Potential Bidders If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a Trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a Trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same Lender may hold more than one mortgage or Deed of Trust on the property. Notice to Property Owner The sale date shown on this Notice of Sale may be postponed one or more times by the Mortgagee, Beneficiary, Trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about Trustee Sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call Auction.com at 800.280.2832 for information regarding the Trustee's Sale or visit the Internet Website address www.Auction.com for information regarding the sale of this property, using the file number assigned to this case, CA08001689-17-1. 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 https://tracker.auction.com/sb1079/, using the file number assigned to this case CA08001689-17-1 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Date: February 22, 2022 MTC Financial Inc. dba Trustee Corps TS No. CA08001689-17-1 17100 Gillette Ave Irvine, CA 92614 Phone:949-252-8300 TDD: 866-660-4288 Amy Lemus, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ONLINE AT www.Auction.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: Auction.com at 800.280.2832 NPP0399530 To: FILLMORE GAZETTE 03/03/2022, 03/10/2022, 03/17/2022

NOTICE OF PUBLIC LIEN SALES
Business & Professional Code Section 21700-21707
Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held at the hours of 10 a.m. on the 16th day of March 2022 thereafter. The property is stored by Nova Storage located 455 A Street. Fillmore, CA 93015. The auction is being held at www.selfstorageauction.com by competitive bid.
The items to be sold are generally described as follows: Furniture, clothing, tools and or other household items stored by the following persons:
1408 Castro Enriquez, Jose
Date: February 28th, 2022 Signed NOVA STORAGE
This notice is given in accordance with the provisions of section 21700 et seq. of Business & Professional Code of the State of California.
The owner reserves the right to bid at the sale. All purchased goods are sold “As Is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
Auctioneer: Nova Storage
TO BE PUBLISHED IN THE FILLMORE GAZETTE MARCH 3RD & 10TH, 2022

NOTICE OF PUBLIC AUCTION NOTICE IS HEREBY GIVEN that the under sell the personal property described below to enforce a lien imposed on pursuant to Sections 21700-21716 of the Business & Professions Code, UCC, Section 535 of the Penal Code and provisions of the Civil Code. The sell at public sale by competitive bidding on March 24, 2022 at 1:00 p.m. at premises where said property has been stored and which are located at 3201 W. Fifth Street Oxnard, CA 93030 County of Ventura in the State of California. The property is stored by StorHouse Storage Center located at 3201 W. Fifth Street Oxnard, CA 93030. Auction will be published in The Fillmore Gazette on 03/03/2022 and 03/10/2022
The contents of unit’s are generally described as follows: furniture, clothing, tools and/or other household items stored by the following persons.
Joan Consorti B1035
Ruben Flores B1106
Gary Snyder B1112
Debra Early B2635
Joan Consorti B3043
Diane Chardon B3630
Anthony Villarreal B3632
Edgar Cruz B3644
Mary Doris B4127
Antoinette Solis B4655
Steve John Dawood D311
Units sold must be paid for at the time of purchase in cash only. All sales are as is where is and must be removed on 03/24/2022 by 6:00pm
Dated: 03/01/2022 Signed: StorHouse Storage Center
This notice is given in accordance with the provisions of section 21700 et. Seq. Of Business & Professional Code of the State of California.
The owner reserves the right to bid at sale. All purchased goods are sold “as is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
AUCTIONEER: O’Brien’s Auction Service CA Bond # 64819405
TO BE PUBLISHED IN THE FILLMORE GAZETTE MARCH 3RD & 10TH, 2022

 
02/24/2022 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100001967
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CALIFORNIA SHAKESPEARE COMPANY
860 EAST THOUSAND OAKS BLVD #22, THOUSAND OAKS, CA 91360 VENTURA. CSC EDUCATION, INC., 860 EAST THOUSAND OAKS BLVD #22, THOUSAND OAKS, CA 91360. 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): 03/29/2012. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CSC EDUCATION, INC., BRANDON SHARKEY, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/09/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 24, MARCH 3, 10, 17, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100002064
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PANORAMA TOWING SERVICE
25671 SPRINGBROOK AVENUE, SANTA CLARITA, CA 91350 LOS ANGELES. EMERGENCY ROADSIDE SERVICE, INC., 25671 SPRINGBROOK AVENUE, SANTA CLARITA, CA 91350. 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: EMERGENCY ROADSIDE SERVICE, INC., KENNETH GREGORY WILSON, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/11/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 24, MARCH 3, 10, 17, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100001468
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WARMEST REGARDS BY J & C
LOST CREEK
WHISPERING ANGEL
MOORE CREEK FARM
SHAES OF OUR LIVES
VAN HOUTEN VINEYARD
HERITAGE VALLEY VINEYARD
NESGODA FAMILY WINES
SUMMERHILL VINEYARDS
300 S. LEWIS, UNIT C, CAMARILLO, CA 93012 VENTURA. JOHN E DAUME, 2344 LUPIN, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOHN E DAUME, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/01/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 24, MARCH 3, 10, 17, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100001803
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EDMONDS FAMILY VINEYARD
QUILEZ VINEYARDS
MULHOLLAND ESTATE
SWANK N SMITH
LEDLIE FAMILY VINEYARD
300 S. LEWIS, UNIT C, CAMARILLO, CA 93012 VENTURA. JOHN E DAUME, 2344 LUPIN, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOHN E DAUME, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/07/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 24, MARCH 3, 10, 17, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100001767
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ELEGANCE AUTO DETAIL
751 W. CHANNEL ISLANDS BLVD APT 8, OXNARD, CA 93033 VENTURA. NELY GARCIA VALVERDE, 751 W. CHANNEL ISLANDS BLVD APT 8, 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): 08/01/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NELY GARCIA VALVERDE, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/07/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 24, MARCH 3, 10, 17, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100002364
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ESHOPGOODEALS
333 CENTRAL AVE UNIT 1088, FILLMORE, CA 93015 VENTURA. KRISTINA S FLORES, 406 SESPE AVENUE, 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): 02/14/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KRISTINA S FLORES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/16/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 24, MARCH 3, 10, 17, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100002043
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FILLMORE GAZETTE
408 ORCHARD ST., FILLMORE, CA 93015 VENTURA. MARTIN J FARRELL, 562 FIRST ST., 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): 01/18/1989. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARTIN J FARRELL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/10/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 24, MARCH 3, 10, 17, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100002455
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
REEL SOLUTIONS
1464 MADERA RD., UNIT N, SIMI VALLEY, CA 93065 VENTURA. GRIND THIS, INC., 26500 AGOURA RD., BLDG 102 SWT, CALABASAS, CA 91302. 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: GRIND THIS, INC., RYAN ANDREWS, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/17/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 24, MARCH 3, 10, 17, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100001160
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE LANDING AT CHANNEL ISLANDS
THE LANDING AT CHANNEL ISLANDS APARTMENTS
3650 KETCH AVE, OXNARD, CA 93035 VENTURA. PUR CIV LLC, 777 S. CALIFORNIA AVE, PALO ALTO, CA 94304. STATE OF INCORPORATION: DELAWARE. 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): 11/24/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: PUR CIV LLC, ROBERT H. KENNIS, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/25/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 24, MARCH 3, 10, 17, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2022100001376
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TERRA CAMARILLO APARTMENTS
TERRA CAMARILLO APARTMENT HOMES
555 ROSEWOOD AVENUE, CAMARILLO, CA 93010 VENTURA. REVERSE 1031 LESSEE LLC, 777 S. CALIFORNIA ST, PALO ALTO, CA 94304. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/04/2022. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: REVERSE 1031 LESSEE LLC, ROBERT H. KENNIS, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/31/2022. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 24, MARCH 3, 10, 17, 2022

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100000552
The following person(s) is (are) doing business as:
Good Man VO, 720 Springfield Ave., Ventura, CA 93004; County of Ventura
Joshua Goodman, 720 Springfield Ave., Ventura, CA 93004
This business is conducted by an Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 06/01/2021.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Joshua Goodman
This statement was filed with the County Clerk of Ventura on 01/12/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/24, 3/3, 3/10, 3/17/22
CNS-3531250#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2022100001806
The following person(s) is (are) doing business as:
Dignified Life Hospice, 30941 Agoura Road, Suite 124, Westlake Village, CA 91364 County of VENTURA
Mailing Address:
30941 Agoura Road, Suite 124, Westlake Village, CA 91364
La Bella Vita Hospice, Inc., 30941 Agoura Road, Suite 124, Westlake Village, CA 91364
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
La Bella Vita Hospice, Inc.
S/ Alexandra Dubina, Chief Executive Officer,
This statement was filed with the County Clerk of Ventura County on 02/07/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/24, 3/3, 3/10, 3/17/22
CNS-3539012#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100001853
The following person(s) is (are) doing business as:
Ad Clima, 578 El Sol Street, Ojai, CA 93023; County of Ventura
Joseph Neulight, 578 El Sol Street, Ojai, CA 93023
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 01/17/2022
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Joseph Neulight
This statement was filed with the County Clerk of Ventura on 02/07/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/24, 3/3, 3/10, 3/17/22
CNS-3552296#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100001936
The following person(s) is (are) doing business as:
J&A Tile Specialist, 2074 Calle La Sombra Unit 4, Simi Valley, CA 93063; County of Ventura
Hipolito Alva, 2074 Calle La Sombra Unit 4, Simi Valley, CA 93063
This business is conducted by An Indivdiual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Hipolito Alva
This statement was filed with the County Clerk of Ventura on 02/09/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/24, 3/3, 3/10, 3/17/22
CNS-3553118#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100002109
The following person(s) is (are) doing business as:
CK Homes, 4165 E Thousand Oaks Blvd., Ste. 100, Westlake Village, CA 91362; County of Ventura
Karen Betancourt, 209 Anne Ct., Newbury Park, CA 91320
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Karen Betancourt
This statement was filed with the County Clerk of Ventura on 02/11/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/24, 3/3, 3/10, 3/17/22
CNS-3555173#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100002107
The following person(s) is (are) doing business as:
FOTO, 5008 Arroyo Lane, Apt. L207, Simi Valley, CA 93063; County of Ventura
State of incorporation: CA
Gabriel & Sons LLC, 1130 S Walnut St., Apt. C, La Habra, CA 90631
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Gabriel Hernandez, Managing Member
Gabriel & Sons LLC
This statement was filed with the County Clerk of Ventura on 02/11/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/24, 3/3, 3/10, 3/17/22
CNS-3555182#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100002111
The following person(s) is (are) doing business as:
Total Health Solutions, 6363 Baja Vista Drive, Somis, CA 93066; County of Ventura
David Huei-Chung Lowe, 6363 Baja Vista Drive, Somis, CA 93066
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 02/23/2016
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ David Huei-Chung Lowe
This statement was filed with the County Clerk of Ventura on 02/11/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/24, 3/3, 3/10, 3/17/22
CNS-3555184#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100002099
The following person(s) is (are) doing business as:
L Chalk Consulting, 3835 E Thousand Oaks Blvd., Westlake Village, CA 91362; County of Ventura
Lynn M Chalk, 31770 Village School Rd., Westlake Village, CA 91361
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 01/23/2022
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Lynn M Chalk
This statement was filed with the County Clerk of Ventura on 02/11/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/24, 3/3, 3/10, 3/17/22
CNS-3555352#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100002095
The following person(s) is (are) doing business as:
Jones Consulting Services, 1921 El Mont Dr, Thousand Oaks, CA 91362; County of Ventura
State of incorporation: CA
Thermal Diagnostic Experts LLC, 1921 El Mont Dr, Thousand Oaks, CA 91362
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 02/26/2020
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Jeffrey Austin Jones, Managing Member
Thermal Diagnostic Experts LLC
This statement was filed with the County Clerk of Ventura on 02/11/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/24, 3/3, 3/10, 3/17/22
CNS-3555762#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2022100002097
The following person(s) is (are) doing business as:
Human Charity Coin Protocol, 228 N. Oliver St., Santa Paula, CA 93060; County of Ventura
State of incorporation: CA
Human Charity Organization, 228 N. Olive St., Santa Paula, CA 93060
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Brandon Washington, President
Human Charity Organization
This statement was filed with the County Clerk of Ventura on 02/11/2022.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/24, 3/3, 3/10, 3/17/22
CNS-3555776#

Property Notice of Seizure and Notice of Intended Forfeiture
Property was seized pursuant to Health and Safety Code section 11470 in the following cases and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified Claim Opposing Forfeiture MC-200 stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on The Office of the District Attorney, County of Ventura, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Asset Forfeiture Unit within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 without further notice or hearing.
FS#22-003 January 12, 2022 Ventura Police Department officers seized $4,750.00 U.S. currency at Santa Clara and Hemlock Street, Ventura, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,020.00
FS#22-009 February 06, 2022 Ventura County Sheriff’s Office officers seized $1,516.00 U.S. currency at Collins and Vineyard, El Rio, CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,516.00
FS#22-010 February 08, 2022 Ventura County Sheriff’s Office officers seized $1,020.00 U.S. currency at 530 E. Los Angeles Avenue, Moorpark, CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $4,750.00
2/24, 3/3, 3/10/22
CNS-3557948#

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#21-114 May 28, 2021 Ventura County Sheriff’s Office officers seized $1,341.00 U.S. currency at 3700 Dean Drive #2804, Ventura CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,341.00
FS#22-001 January 03, 2022 Ventura County Sheriff’s Office officers seized $613.00 U.S. currency at 610 Spring Road, Moorpark CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $613.00
FS#22-005 January 13, 2022 Ventura County Sheriff’s Office officers seized $2,250.00 U.S. currency at 1752 Los Feliz Drive, Thousand Oaks 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 $2,250.00
2/24, 3/3, 3/10/22
CNS-3558419#

T.S. No.: 9462-7238TSG Order No.: 210198994-CA-VOIA.P.N.: 662-0-043-065NOTICE OF TRUSTEE'S SALEYOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 08/21/2006.UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE.IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER.Affinia Default Services, LLC, as the duly appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded 09/05/2006 as Document No.: 20060905-0186765, of Official Records in the office of the Recorder of Ventura County, California, executed by: JENNIFER FLORES, AN UNMARRIED WOMAN, as Trustor,WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable in full at time of sale by cash, a cashier's check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state).All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and state, and as more fully described in the above referenced Deed of Trust.Sale Date & Time: 04/14/2022 at 11:00 AMSale Location: To the right of the main entrance, near the exit doors, of the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93009.The street address and other common designation, if any, of the real property described above is purported to be: 258 HIRAM AVE, NEWBURY PARK, CA 91320The 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: $173,813.48 (Estimated).Accrued interest and additional advances, if any, will increase this figure prior to sale.It is possible that at the time of sale the opening bid may be less than the total indebtedness due.NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property.NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call, 916-939-0772 for information regarding the trustee’s sale or visit this internet website, www.nationwideposting.com, for information regarding the sale of this property, using the file number assigned to this case, T.S.# 9462-7238. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet website. The best way to verify postponement information is to attend the scheduled sale.NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 916-939-0772, or visit this internet website www.nationwideposting.com using the file number assigned to this case, 9462-7238, 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.Affinia Default Services, LLC301 E. Ocean Blvd. Suite 1720Long Beach, CA 90802833-290-7452For Trustee Sale Information Log On To: www.nationwideposting.com or Call: 916-939-0772.Affinia Default Services, LLC, Samantha Snyder, Foreclosure AssociateThisNPP0399301 To: FILLMORE GAZETTE 02/24/2022, 03/03/2022, 03/10/2022

Loan No.:15149 - MorinTS no. 2021-10356APN: 550-0-090-065NOTICE OF TRUSTEE’S SALE UNDER DEED OF TRUSTYOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 7/27/2020, UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE.IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER.NOTICE IS HEREBY GIVEN, that on 3/17/2022, at 11:00 AM of said day, 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, Worldwide Lenders, Inc., a Delaware Corporation, as duly appointed Trustee under and pursuant to the power of sale conferred in that certain Deed of Trust executed by Cruz A. Morin II, a Single Man recorded on 8/4/2020 in Book n/a of Official Records of VENTURA County, at page n/a, Recorder’s Instrument No. 20200804-00116236-0, by reason of a breach or default in payment or performance of the obligations secured thereby, including that breach or default, Notice of which was recorded 11/17/2021 as Recorder’s Instrument No. 2021001973442, in Book n/a, at page n/a, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH, lawful money of the United States, evidenced by a Cashier’s Check drawn on a state or national bank, or the equivalent thereof drawn on any other financial institution specified in section 5102 of the California Financial Code, authorized to do business in the State of California, ALL PAYABLE AT THE TIME OF SALE, all right, title and interest held by it as Trustee, in that real property situated in said County and State, described as follows:Lot 6, Tract 3200, per Map, Book 107, Pages 64 to 68 of Maps.The street address or other common designation of the real property hereinabove described is purported to be: 10209 Principe Place, Camarillo Area, CA 93012. The undersigned disclaims all liability for any incorrectness in said street address or other common designation. Said sale will be made without warranty, express or implied regarding title, possession, or other encumbrances, to satisfy the unpaid obligations secured by said Deed of Trust, with interest and other sums as provided therein; plus advances, if any, thereunder and interest thereon; and plus fees, charges, and expenses of the Trustee and of the trusts created by said Deed of Trust.The total amount of said obligations at the time of initial publication of this Notice is $671,129.07.In the event that the deed of trust described in this Notice of Trustee’s Sale is secured by real property containing from one to four single-family residences, the following notices are provided pursuant to the provisions of Civil Code section 2924f: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’s 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 call916-939-0772 or visit this internet website www.nationwideposting.com, using the file number assigned to this case 2021-10356.Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not be immediately reflected in the telephone information or on the internet website.The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 916-939-0772, or visit this internet website www.nationwideposting.com, using the file number assigned to this case 2021-10356 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 or declaration 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.Dated: February 18, 2022Worldwide Lenders, Inc., a Delaware Corporation, as TrusteeBy: Ashwood TD Services LLC, its AgentChristopher Loria, Trustee's Sale Officer179 Niblick Road, #330, CA 93446 (SEAL)Tel.: (805) 296-3176Fax: (805) 323-9054Trustee’s Sale Information: (916) 939-0772 or www.nationwideposting.com  NPP0399431 To: FILLMORE GAZETTE 02/24/2022, 03/03/2022, 03/10/2022

NOTICE TO CREDITORS OF BULK SALE
(Division 6 of the Commercial Code)
Escrow No. 105041-GK
(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: CARLOS MARCELO POULET, 1591 E. JEFFERSON WAY #102, SIMI VALLEY, CA 93065
(3) The location in California of the chief executive office of the Seller is:
(4) The name and business address of the Buyer(s) are: JESSICA NUNEZ AND SAMUEL OCAMPO OR ASSIGNEE, 2523 BUNTING AVE.,, VENTURA, CA 93003
(5) The location and general description of the assets to be sold are: FURNITURE, FIXTURES AND EQUIPMENT, TRADENAME, COVENANT NOT TO COMPETE, AND GOODWILL of that certain business located at: 1591 E. JEFFERSON WAY #102, SIMI VALLEY, CA 93065
(6) The business name used by the seller(s) at said location is: CHEERS PARTY RENTALS
(7) The anticipated date of the bulk sale is MARCH 14, 2022, at the office of ESCROW WORLD INC, 1055 WILSHIRE BLVD, STE 1555, LOS ANGELES, CA 90017, Escrow No. 105041-GK, Escrow Officer: GINA KANG
(8) Claims may be filed with Same as “7” above.
(9) The last date for filing claims is: MARCH 11, 2022
(10) This Bulk Sale is subject to Section 6106.2 of the Uniform Commercial Code.
(11) As listed by the Seller, all other business name(s) and addresses used by the Seller within three years before such list was sent or delivered to the Buyer are: NONE
DATED: FEBRUARY 15, 2022
TRANSFEREES: JESSICA NUNEZ AND SAMUEL OCAMPO OR ASSIGNEE
826853-PP FILLMORE GAZETTE 2/24/22