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.

12/16/2021 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100157394
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
COASTAL VIEW PROPERTY MANAGEMENT
310 S. WELLS RD #202, VENTURA, CA 93004 VENTURA. DOUG SCOTT NEEDHAM, 996 UTICA AVE, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/01/2021. 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: DOUG SCOTT NEEDHAM. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/29/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 16, 23, 30, 2021, JANUARY 6, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100157098
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LEO’S TUB & COUNTERTOP REFINISHING
600 SPRING RD #98, MOORPARK, CA 93021 VENTURA. LEODAN CAMPOS ORTIZ, 600 SPRING RD #98, 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: LEODAN CAMPOS ORTIZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/18/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 16, 23, 30, 2021, JANUARY 6, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100157157
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CASA ALOHA SOBER LIVING
RANCHO ALOHA
2853 ALOHA, CAMARILLO, CA 93010 VENTURA. INTENTIONAL LIVING RESOURCES LLC, 4742 NORTH ST, SOMIS, CA 93066. 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): 09/09/2021. 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: INTENTIONAL LIVING RESOURCES LLC, CHAD D GALLAGHER, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/19/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 16, 23, 30, 2021, JANUARY 6, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100157872
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FIGUEROA’S INSURANCE AGENCY
321 RIVERPARK BLVD UNIT 303, OXNARD, CA 93036 VENTURA. ARTURO FIGUEROA, 321 RIVERPARK BLVD UNIT 303, OXNARD, CA 93036, GUADALUPE FIGUEROA, 321 RIVERPARK BLVD UNIT 303, OXNARD, CA 93036. 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): 11/04/2021. 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: ARTURO FIGUEROA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/07/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 16, 23, 30, 2021, JANUARY 6, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100157870
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FLORES KITCHENS
4351 HAMILTON AVENUE, OXNARD, CA 93033 VENTURA COUNTY. CARLOS ALBERTO FLORES GUTIERREZ, 4351 HAMILTON AVENUE, OXNARD, CA 93033. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CARLOS ALBERTO FLORES GUTIERREZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/07/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 16, 23, 30, 2021, JANUARY 6, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100158077
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE BENCH WARMER
1855 E. MAIN, VENTURA, CA 93001 CALIFORNIA. HOMIE’S WARMER, INC., 147 EVERGREEN DR., VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: HOMIE’S WARMER, INC, DAVID A HILTY, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/10/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 16, 23, 30, 2021, JANUARY 6, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100158065
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
J& R FRUITSTAND
2852 E TELEGRAPH RD, FILLMORE, CA 93015 VENTURA. JUAN RICO GODINES, 2854 E TELEGRAPH RD., FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JUAN RICO GODINES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/10/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 16, 23, 30, 2021, JANUARY 6, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100157485
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ORES PROPERTIES
ORES PROPERTY MANAGEMENT
1849 TUSCAN GROVE PLACE, CAMARILLO, CA 93012 VENTURA. ORE’S PROPERTIES INC, 1849 TUSCAN GROVE PLACE, 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): 09/25/2012. 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: ORES PROPERTIES INC, BENJAMIN GERALD ORES, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/30/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 16, 23, 30, 2021, JANUARY 6, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100157971
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SIMI VALLEY PROPERTY MANAGEMENT
2246 BIRCHGLEN ST UNIT 123, SIMI VALLEY, CA 93063 VENTURA. GINA LAURIA, 2246 BIRCHGLEN ST UNIT 123, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/10/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GINA LAURIA, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/08/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 16, 23, 30, 2021, JANUARY 6, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100157826
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
24/7 TEAM CARE HOME HEALTH
4225 VALLEY FAIR ST #204, SIMI VALLEY, CALIF 93063 VENTURA. UNION HOME HEALTH INC., 4225 VALLEY FAIR ST #204, SIMI VALLEY, CALIFO 93063. 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): 11/22/2021. 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: UNION HOME HEALTH INC., OSCAR CAUCHI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/06/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 16, 23, 30, 2021, JANUARY 6, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100158050
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MARINE SOLAR AND BATTERY SOLUTIONS
RV SOLAR AND BATTERY SOLUTIONS
4588 DEAN DRIVE, VENTURA, CA 93003 VENTURA. JORDAN L. ELLER, 4588 DEAN DRIVE, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JORDAN L. ELLER, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/10/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 16, 23, 30, 2021, JANUARY 6, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100157266
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BLOSSOM CHILD THERAPY
9452 TELEPHONE RD., VENTURA, CA 93004 VENTURA. TEVA S JOHNSTONE, 1844 POTOMAC AVE., VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/01/2021. 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: TEVA S JOHNSTONE, TEVA JOHNSTONE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/23/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 16, 23, 30, 2021, JANUARY 6, 2022

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100157089
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SIMPLIFIED INSURANCE FOR YOU
2466 ROYAL AVENUE, SIMI VALLEY, CA 93065 VENTURA. PRISCILLA SANDRA STEVENS, 2466 ROYAL AVENUE, SIMI VALLEY, CA 93065, TRACY ALLEN STEVENS, 2466 ROYAL AVENUE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CALIFORNIA. 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: PRISCILLA SANDRA STEVENS, DISTRICT MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/18/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 16, 23, 30, 2021, JANUARY 6, 2022

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00560939-CU-PT-VTA. Petition of JUDY SUNG WOLF for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) JUDY SUNG WOLF filed a petition with this court for a decree changing names as follows: GRACE SUNG WOLF to DELILAH-GRACE SUNG WOLF. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 01/21/2022: Time: 8:30am: Department: 21: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 12/10/2021 Filed: 12/10/2021. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By CRISTAL V. ALVAREZ, Deputy Clerk. TO BE PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 16, 23, 30, JANUARY 6, 2021

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2021100157631
The following person(s) is (are) doing business as:
Cohen Land Use Law, 971 Woodlawn Drive, Thousand Oaks, CA 91360; County of Ventura
State of incorporation: California
Thomas S. Cohen, General Partner, Cohen Land Use Law, LLP, 971 Woodlawn Drive, Thousand Oaks, CA 91360
Charles Cohen, 3102 Winding Lane, Westlake Village, CA 91361
This business is conducted by A Limited Liability Partnership
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2021
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Thomas S. Cohen, General Partner, Cohen Land Use Law, LLP
This statement was filed with the County Clerk of Ventura on 12/01/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).
12/16, 12/23, 12/30/21, 1/6/22
CNS-3508029#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2021100157592
The following person(s) is (are) doing business as:
Busy Bees Sweets, 58 N Ann St., Ventura, CA 93001; County of Ventura
Julio A Galvez, 58 N Ann St., Ventura, CA 93001
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Julio A Galvez
This statement was filed with the County Clerk of Ventura on 12/01/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).
12/16, 12/23, 12/30/21, 1/6/22
CNS-3529721#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2021100157596
The following person(s) is (are) doing business as:
Safe Facility Services, 11560 Newbury Rd., Ste. 1-136, Thousand Oaks, CA 91320; County of Ventura
State of incorporation: CA
Safe Companies, LLC, 1560 Newbury Road, Suite 1-136, Thousand Oaks, 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/ Laura Spach, Managing Member
Safe Companies, LLC
This statement was filed with the County Clerk of Ventura on 12/01/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).
12/16, 12/23, 12/30/21, 1/6/22
CNS-3529731#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2021100157594
The following person(s) is (are) doing business as:
TranquilityHerbs.com, 2321 Brookhill Dr., Camarillo, CA 93010; County of Ventura
State of incorporation: CA
Arroyo Garden Farms LLC, 2510 Tienda Place, Arroyo Grande, CA 93420
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/ Dominic Montez, Managing Member
ARROYO GARDEN FARMS LLC
This statement was filed with the County Clerk of Ventura on 12/01/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).
12/16, 12/23, 12/30/21, 1/6/22
CNS-3529947#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2021100157639
The following person(s) is (are) doing business as:
Rogelio Flores Complete Auto Collision Repair, 1556 Cypress Street, Oxnard, CA 93030; County of Ventura
Rogelio Flores, 1556 Cypress Street, Oxnard, CA 93030
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 09/22/2021
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/ Rogelio Flores
This statement was filed with the County Clerk of Ventura on 12/01/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).
12/16, 12/23, 12/30/21, 1/6/22
CNS-3530742#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2021100157633
The following person(s) is (are) doing business as:
Addison Clay, 3076 Los Robles Rd, Thousand Oaks, CA 91362; County of Ventura
State of incorporation: CA
Hillcrest Decor Inc., 3076 Los Robles Rd, Thousand Oaks, CA 91362
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 10/19/2016
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/ Denver Thomas Dale, President
Hillcrest Decor Inc.
This statement was filed with the County Clerk of Ventura on 12/01/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).
12/16, 12/23, 12/30/21, 1/6/22
CNS-3532029#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2021100157635
The following person(s) is (are) doing business as:
Valley Coast Homes, 3076 Los Robles Rd., Thousand Oaks, CA 91362; County of Ventura
State of incorporation: California
Oakplace Properties LLC, 3076 Los Robles Rd., Thousand Oaks, CA 91362
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Denver Thomas Dale V, Managing Member
Oakplace Properties LLC
This statement was filed with the County Clerk of Ventura on 12/01/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).
12/16, 12/23, 12/30/21, 1/6/22
CNS-3532033#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2021100157637
The following person(s) is (are) doing business as:
Goldman Sterling Media, 3076 Los Robles Rd, Thousand Oaks, CA 91362; County of Ventura
State of incorporation: CA
Hillcrest Decor Inc., 3076 Los Robles Rd, Thousand Oaks, CA 91362
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Denver Thomas Dale V, President
Hillcrest Decor Inc.
This statement was filed with the County Clerk of Ventura on 12/01/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).
12/16, 12/23, 12/30/21, 1/6/22
CNS-3532035#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2021100157701
The following person(s) is (are) doing business as:
Bareminerals, 538 W Hillcrest Dr, Thousand Oaks, CA 91360; County of Ventura
State of incorporation: Delaware
Shiseido Americas Corporation, 301 Route 17 North, 10th Floor, Rutherford, NJ 07070-2851
Bareminerals US Buyer LLC, Prudential Tower, 800 Boylston St, Boston, MA 02119
This business is conducted by Joint Trust
The registrant commenced to transact business under the fictitious business name or names listed above on 05/02/2008
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Jason Alexander, Secretary
Shiseido Americas Corporation
This statement was filed with the County Clerk of Ventura on 12/02/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
12/16, 12/23, 12/30/21, 1/6/22
CNS-3537011#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2021100157371
The following person(s) is (are) doing business as:
Word Factory Productions, 2949 Bayshore Ave, Ventura, CA 93001 County of VENTURA
Robert Dickson, 2949 Bayshore Ave, Ventura, CA 93001
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/ Robert Dickson,
This statement was filed with the County Clerk of Ventura County on 11/29/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
12/16, 12/23, 12/30/21, 1/6/22
CNS-3537627#

STATEMENT OF ABANDONMENT
OF USE OF FICTITIOUS
BUSINESS NAME
File No. 2021100157838
The following person(s) has (have) abandoned the use of the fictitious business name: Capital Mortgage Services, 3140 Telegraph Road, Suite A, Ventura, CA 93003
The date on which the Fictitious Business Name being Abandoned was filed: 10/21/2019
The file number to the Fictitious Business Name being Abandoned: 20191021-10019378-0
The County where the Fictitious Business Name was filed: Ventura
Registrant:
E&S Financial Group, Inc. , 3140 Telegraph Road, Suite A, Ventura, CA 93003
This business was conducted by A Corporation.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
E&S Financial Group, Inc.
S/ Mart G. Smith IV, President
This statement was filed with the County Clerk of Ventura County on 12/06/2021.
12/16, 12/23, 12/30/21, 1/6/22
CNS-3533764#

APN: 631-0-250-025 TS No: CA08004219-15-3-FT TO No: 190793320-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 4, 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On January 20, 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 12, 2005 as Instrument No. 20050412-0087314, of official records in the Office of the Recorder of Ventura County, California, executed by JON C MACTAGUE AND SHANNON I. MACTAGUE, WIFE AND HUSBAND AS JOINT TENANTS, as Trustor(s), in favor of WASHINGTON MUTUAL BANK, FA, A FEDERAL ASSOCIATION 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" PARCEL 1: AN UNDIVIDED 1/16TH FEE SIMPLE INTEREST AS A TENANT IN COMMON IN AND TO "MODULE A" AS SHOWN ON THE CONDOMINIUM PLAN FOR MODULE A OF LOTS 44 AND 45 OF TRACT NO. 4969-14, RECORDED IN BOOK 137, PAGE(S) 24 THROUGH 26, INCLUSIVE OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY RECORDER, IN THE CITY OF SIMI VALLEY, COUNTY OF VENTURA, STATE OF CALIFORNIA, WHICH CONDOMINIUM PLAN WAS RECORDED ON APRIL 28, 1999 AS INSTRUMENT NO. 99-081555, OF OFFICIAL RECORDS OF VENTURA COUNTY, CALIFORNIA. EXCEPT THEREFROM, UNITS 296 THROUGH 311, INCLUSIVE, AS SHOWN ON SAID CONDOMINIUM PLAN. PARCEL 2: UNIT 297 OF "MODULE A", AS SHOWN AND DEFINED IN SAID CONDOMINIUM PLAN FOR MODULE A OF LOTS 44 AND 45 OF TRACT NO. 4969-14. PARCEL 3: A NON-EXCLUSIVE EASEMENTS FOR ACCESS, INGRESS, EGRESS, USE, ENJOYMENT, DRAINAGE, ENCROACHMENT, SUPPORT, MAINTENANCE, REPAIRS, AND FOR OTHER PURPOSES, ALL AS DESCRIBED IN THE DECLARATION RECORDED MAY 2, 1996 AS INSTRUMENT NO. 96-057611, OF OFFICIAL RECORDS. 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: 1961 DAY LILY LANE, SIMI VALLEY, CA 93065 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made 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 $212,791.46 (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, CA08004219-15-3-FT. 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 CA08004219-15-3-FT 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: December 6, 2021 MTC Financial Inc. dba Trustee Corps TS No. CA08004219-15-3-FT 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 NPP0397501 To: FILLMORE GAZETTE 12/16/2021, 12/23/2021, 12/30/2021

Notice is hereby given by the undersigned that a public lien sale of the following personal property described below to enforce a lien imposed on said property Pursuant to Lien Sales per California Self Storage Act Chapter 10, Sections 21700-21716 of the Business and Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and the provisions of the Civil Code on or after January 3rd, 2022. Undersigned will sell items at WWW.STORAGETREASURES.COM/ Sale by competitive bidding ending at will be prior to or close of auction on January 3rd, 2022 . Where said property has been stored and which is located at Oak View Self Storage, 65 Portal Street, Oak View, CA. 93022. County of Ventura. State of California. The following units:
UNIT #, TENANT NAME:
1028, Charity Young: Misc. boxes, household items, unknown items
1062, Benito Hernandez: Misc. boxes, household items, unknown items
2048, Travis Carlton: Misc. boxes, household items, unknown items
217, Michele Balaban: Misc. boxes, household items, unknown items
503, Donald Satterfield : Misc. boxes, household items, unknown items
615, Kim Armstrong : Misc. boxes, household items, unknown items
7026, Alma Ramirez : Misc. boxes, household items, unknown items

Purchases must be paid at time of sale with cash only. All purchased items sold “as is” and must be removed within 48 hours of the time of the sale. Sale is subject to cancellation up to the time of the sale, Company reserves the right to refuse any online bids.
Auction by StorageTreasures.com
Phone: 408-397-6503
TO BE PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 16TH & 23RD, 2021

 
12/09/2021 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100157487
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
COMMERCIAL ENVIRO FACILITY SERVICES
597 KALINDA PLACE, THOUSAND OAKS, CA 91320 VENTURA. PARRILLA LEE, 597 KALINDA PLACE, THOUSAND OAKS, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/20/2021. 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: PARRILLA LEE, LEE PARRILLA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/30/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 9, 16, 23, 30, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100157120
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LOOPED LOGIC
747 CALLE PLANO, CAMARILLO, CA 93012 VENTURA COUNTY. BLACKROCK TRADING COMPANIES, 747 CALLE PLANO, CAMARILLO, CA 93012. 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): 10/25/2021. 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: BLACKROCK TRADING COMPANIES, JOSEPH MATTA, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/19/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 9, 16, 23, 30, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100157781
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TIGHTLINE FINISHES PAINTING COMPANY
1020 WILEMAN STREET, FILLMORE, CA 93015 VENTURA. ENRIQUE A MEJIA MARTINEZ, 1020 WILEMAN STREET, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/02/2021. 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: ENRIQUE A MEJIA MARTINEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/03/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 9, 16, 23, 30, 2021

STATEMENT OF WITHDRAWAL FROM THE PARTNERSHIP OPERATING UNDER A FICTITIOUS BUSINESS NAME: File No. 2021100157387. The following person(s) has/have Withdrawn as a General Partner from the Partnership Operating under the Fictitious Business Name:
BUILDERS RESOUCES CA
9908 BIG HORN, VENTURA, CA 93007. The date on which the fictitious business name being withdrawn was filed: 10/26/2018. The File number to the fictitious business name being withdrawn: 20181026100197650. The county where the fictitious business name was filed: VENTURA. Full name of Withdrawing Partner: VICTORIA ELZEA CULVER, 6777 WHEELER CANYON RD, SANTA PAULA, CA 93060. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Signature of Withdrawing partner(s): VICTORIA ELZEA CULVER. This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above 11/29/2021. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 9, 16, 23, 30, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00560607-CU-PT-VTA. Petition of VANESSA DELARA VILLA and ANTHONY ROMO LOMELI for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) VANESSA DELARA VILLA and ANTHONY ROMO LOMELI filed a petition with this court for a decree changing names as follows: a. ETHAN ALEXANDER VILLA to ETHAN ALEXANDER LOMELI, b. LEANNA ROSE VILLA to LEANNA ROSE LOMELI. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 01/21/2022: Time: 8:30am: Department: 21: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 12/03/2021. Filed: 12/03/2021. 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, DECEMBER 9, 16, 23, 30, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00560506-CU-PT-VTA. Petition of KIMBERLY NICOLE FLOYDE-VAN VELZEN for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) KIMBERLY FLOYDE-VAN VELZEN filed a petition with this court for a decree changing names as follows: KIMBERLY NICOLE FLOYDE-VAN VELZEN to KIMBERLY NICOLE VAN VELZEN. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 01/18/2022: 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: 12/01/2021. Filed: 12/01/2021. 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, DECEMBER 9, 16, 23, 30, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00560672-CU-PT-VTA. Petition of EMILY LONG for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) EMILY LONG filed a petition with this court for a decree changing names as follows: MIA NICOLE HENRIQUEZ to MIA NICOLE LONG. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 01/31/2022: Time: 8:30am: Department: 21: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 12/06/2021. Filed: 12/06/2021. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By CRISTAL V. ALVAREZ, Deputy Clerk. TO BE PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 9, 16, 23, 30, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00560776-CU-PT-VTA. Petition of APRI JANAE BONDURANT-GRUBB for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) APRI JANAE BONDURANT-GRUBB filed a petition with this court for a decree changing names as follows: APRI JANAE BONDURANT-GRUBB aka APRI J. BONDURANT-GRUBB aka APRI JANAE BONDURANT aka APRI J. BONDURANT aka APRI BONDURANT to APRI JANAE BONDURANT. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 01/24/2022: 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: 12/07/2021. Filed: 12/07/2021. 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, DECEMBER 9, 16, 23, 30, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00560621-CU-PT-VTA. Petition of NANCY ALCIRA ALVAREZ AKA NANCY A. ALVAREZ AKA NANCY ALVAREZ for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) NANCY ALCIRA ALVAREZ AKA NANCY A. ALVAREZ AKA NANCY ALVAREZ filed a petition with this court for a decree changing names as follows: NANCY ALCIRA ALVAREZ AKA NANCY A. ALVAREZ AKA NANCY ALVAREZ to NANCY ALCIRA ALVAREZ MEDINA. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 01/14/2022: 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: 12/03/2021. Filed: 12/03/2021. 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, DECEMBER 9, 16, 23, 30, 2021

NOTICE OF PETITION TO ADMINISTER ESTATE OF MARISIA LIM, DECEDENT
Case No: 56-2021-00560466-PR-PW-OXN
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: MARISIA LIM.
A Petition for Probate has been filed by: FRANCIS LIM in the Superior Court of California, County of VENTURA. The Petition for Probate requests that: FRANCIS LIM be appointed as personal representative to administer the estate of the decedent. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court as follows: 01/06/22 at 10:30 a.m. in Dept. J6. Address of court: Superior Court of California, County of Ventura, 4353 E. Vineyard Avenue, Oxnard, CA 93036, Juvenile Justice Center. If you object to the granting of the petition, you should appear at the hearing and state your Objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: BRUCE FULLER ESQ., FULLER & FULLER, ATTORNEYS AT LAW, 21650 OXNARD STREET, SUITE 1970, WOODLAND HILLS, CA 91367, (818)888-3112. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 9, 16, 23, 2021

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2021100156963
The following person(s) is (are) doing business as:
American Maids, 2667 Hollister St., Simi Valley, CA 93065; County of Ventura
Kotmanee Wiangsima, 2667 Hollister 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 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/ Kotmanee Wiangsima
This statement was filed with the County Clerk of Ventura on November 16, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
12/9, 12/16, 12/23, 12/30/21
CNS-3518020#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2021100157196
The following person(s) is (are) doing business as:
Bodhi Salt Yoga, 175 S. Ventura Ave # 103B, Ventura, CA 93001 County of VENTURA
Mailing Address:
175 S. Ventura Ave # 103B, Ventura, CA 93001
Bodhi Salt LLC, 175 S. Ventura Ave # 103B, Ventura, CA 93001
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).)
Bodhi Salt LLC
S/ Amy Clausi, President,
This statement was filed with the County Clerk of Ventura County on 11/22/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
12/9, 12/16, 12/23, 12/30/21
CNS-3525700#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2021100157494
The following person(s) is (are) doing business as:
Powurcredit.com, 712 West Santa Barbara Street, Santa Paula, CA 93060; County of Ventura
State of incorporation: CA
Disruption Ventures LLC, 712 West Santa Barbara Street, Santa Paula, CA 93060
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/ Jerry Carpenter, Managing Member
Disruption Ventures LLC
This statement was filed with the County Clerk of Ventura on 11/30/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).
12/9, 12/16, 12/23, 12/30/21
CNS-3532282#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2021100157324
The following person(s) is (are) doing business as:
Elemental Hardware Enrichment, 1248 Chelan Ln, Ventura, CA 93004; County of Ventura
State of incorporation: DE
Elemental Hardware, Inc., 1248 Chelan Ln, Ventura, CA 93004
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 09/01/2021
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/ Sebastiano Rizzi, President
Elemental Hardware, Inc.
This statement was filed with the County Clerk of Ventura on 11/24/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
12/9, 12/16, 12/23, 12/30/21
CNS-3532482#

T.S. No.: 9987-8531 TSG Order No.: 210075668-CA-VOI A.P.N.: 009-0-122-025 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 03/31/2010. 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 04/02/2010 as Document No.: 20100402-00050443- 0, of Official Records in the office of the Recorder of Ventura County, California, executed by: TEGAN ELAINE TALBOTT, AN UNMARRIED WOMAN AND JOSHUA EISENHOWER, AN UNMARRIED MAN, AS COMMUNITY PROPERTY, WHO ACQUIRED TITLE AS, TEGAN T. JONES, AN UNMARRIED WOMAN AND JOSHUA EISENHOWER, AN UNMARRIED MAN, AS COMMUNITY 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. Sale Date & Time: 01/11/2022 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: 16026 MARICOPA HIGHWAY (Unincorporated Area) , OJAI, CA 93023-9507 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: $438,938.73 (Estimated) as of 11/23/2021. 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.# 9987-8531. 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, 9987-8531, 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. LEGAL DESCRIPTION PARCEL 1: THAT PORTION OF PARCEL 3 LYING SOUTHEASTERLY OF PARCEL A, NORTH FORK SPRINGS, IN THE COUNTY OF VENTURA, STATE OF CALIFORNIA, AS SHOWN ON LICENSED SURVEYOR`S MAP FILED IN BOOK 14, PAGE 1 OF RECORDS OF SURVEY, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPT THE INTEREST RESERVED BY MILTON E. RAMELLI, ET UX., IN A DECLARATION OF RESTRICTIONS RECORDED IN BOOK 839, PAGE 231, OFFICIAL RECORDS, AND INCORPORATED BY REFERENCE THERETO IN DEED FROM MILTON E. RAMELLI, ET UX., RECORDED DECEMBER 29, 1948, IN BOOK 852 PAGE 351 OF OFFICIAL RECORDS, AS FOLLOWS: "SUBDIVIDER EXCEPTS AND RESERVES TO ITSELF, ITS SUCCESSORS AND ASSIGNS, IN FEE, ALL OIL, GAS AND OTHER HYDROCARBON SUBSTANCES AND MINERALS, IN, UNDER OR UPON SAID LAND, TOGETHER WITH ALL EASEMENTS NECESSARY FOR PROSPECTING FOR, DEVELOPMENT, EXTRACTION AND REMOVAL THEREOF. IN THE EVENT THAT THE SUBDIVIDER, ITS SUCCESSORS OR ASSIGNS, SHALL LEASE SAID LAND FOR DRILLING FOR OIL, GAS OR OTHER HYDROCARBON AND ANY OF SUCH SUBSTANCES ARE PRODUCED IN PAYING QUANTITIES UNDER SAID LEASE, THE THEN OWNER OF THE SURFACE SHALL BE ENTITLED TO 1/2 OF ALL ROYALTIES TO WHICH SUBDIVIDER, ITS SUCCESSORS OR ASSIGNS, SHALL BE OR BECOME ENTITLED UNDER SAID LEASE. AS USED HEREIN, `ROYALTIES` SHALL NOT INCLUDE BONUSES OR RENTS." PARCEL 2: AN EASEMENT FOR ROAD PURPOSES TO BE USED IN COMMON WITH OTHERS OVER PARCEL A AND THAT PORTION OF PARCEL B AS SHOWN ON LICENSED SURVEYOR`S MAP FILED IN BOOK 14, PAGE 1 OF RECORD`S OF SURVEY, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY, LYING SOUTHWESTERLY OF THE PROLONGATION OF THE SOUTHWEST LINE OF PARCEL 19, AS SHOWN ON SAID MAP, AS HAVING A BEARING OF NORTH 37° 00` 43" WEST. NPP0397290 To: FILLMORE GAZETTE 12/09/2021, 12/16/2021, 12/23/2021

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 22nd day of December 2021 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:
3424 Ceciliano Reyes, Efrain
Date: December 6th, 2021 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 DECEMBER 09 & 16, 2021

NOTICE TO CREDITORS OF BULK SALE
(UCC Sec. 6105)
Escrow No. 36568-AU
NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s) and business address(es) of the seller(s) are: VENTURA RENTAL PARTY CENTER, INC., A CALIFORNIA CORPORATION, 1601 CALLENS RD, VENTURA, CA 93003
Doing business as: VENTURA RENTAL PARTY & EVENTS
All other business name(s) and address(es) used by the seller(s) within the past three years, as stated by the seller(s), is/are: NONE
The location in California of the chief executive office of the Seller is: SAME
The name(s) and business address of the buyer(s) are: VENTURA RENTALS, INC., A CALIFORNIA CORPORATION, 420 E. SANTA CLARA STREET, VENTURA, CA 93001
The assets being sold are generally described as: THE BUSINESS, GOODWILL, FIXTURES, FURNITURE, AND FURNISHINGS, EQUIPMENT, SUPPLIES, TOOLS, LEASEHOLD IMPROVEMENTS, TELEPHONE NUMBERS, WEBSITE, LIST OF CUSTOMERS, TRADE NAMES, SIGN, ALL TRANSFERRABLE PERMITS, FRANCHISES, LEASES, CUSTOMER DEPOSITS, AND SALEABLE MERCHANDISE FOR RESALE, STOCK IN TRADE, AND WORK IN PROCESS ON HAND and are located at: 1601 CALLENS RD, VENTURA, CA 93003
The bulk sale is intended to be consummated at the office of: ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the anticipated date of the sale is DECEMBER 27, 2021
The bulk sale is subject to California Uniform Commercial Code Section 6106.2. The person with whom claims may be filed is: ALEXANDRA ULLMAN C/O ESCROW MATTERS INC, 20300 VENTURA BLVD, #325, WOODLAND HILLS, CA 91364 and the last date for filing claims by any creditor shall be DECEMBER 24, 2021 which is the business day before the anticipated sale date specified above.
Dated: NOVEMBER 11, 2021
VENTURA RENTALS, INC., A CALIFORNIA CORPORATION,, Buyer(s)
704148 FILLMORE GAZETTE 12/9/21

 
12/02/2021 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100157218
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CUTLASS TRANSPORTATION
11184 SNAPDRAGON ST, VENTURA, CA 93004 VENTURA. WES G CALDER, 11184 SNAPDRAGON ST., VENTURA CA 93004, PATRICK L BILLINGS, 515 WEST 100 SOUTH, RICHFIELD, UTAH 84701. 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): 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: WES G CALDER, WES CALDER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/22/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 2, 9, 16, 23, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100157131
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PARADISE CHEVROLET
6350 LELAND STREET, VENTURA, CA 93003 VENTURA. JS VENTURA, INC., 2449 FULTON AVE., SACRAMENTO, CA 95825. STATE OF INCORPORATION: DE. 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: JS VENTURA, INC., GINA TOBEN, SEC./TRESURER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/19/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 2, 9, 16, 23, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100157225
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ROYAL FAMILY DETAILS
1515 S SATICOY APT 95, VENTURA, CA 93004 VENTURA. ANDRES PUENTES, 1515 S SATICOY AVE APT95, VENTURA, CA 93004, MARTIN GARCIA, 11150 CITRUS DR APT 17, VENTURA, CA 93004. 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): 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: ANDRES PUENTES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/23/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 2, 9, 16, 23, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100157177
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
OAXACA CELULARES
2161 E CHANNEL ISLAND BLVD, OXNARD, CA 93033 VENTURA. VERONICA MONDRAGON GONZALEZ, 201 CARMEL CT SPACE # 77, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/01/2021. 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: VERONICA MONDRAGON GONZALEZ, VERONICA MONDRAGON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/22/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 2, 9, 16, 23, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100156993
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EQUIP KIDS
7007 FLICKER CT, VENTURA, CA 93003 VENTURA. AMBIT CONTRA LLC, 7007 FLICKER CT., 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): 10/01/2021. 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: AMBIT CONTRA LLC, ROGER CATTANEO, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/16/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 2, 9, 16, 23, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100157048
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
S & L MANAGEMENT SERVICES
585 COMET AVE, SIMI VALLEY, CA 93065 VENTURA. SHAWNA SUSAN LARSON, 585 COMET AVE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/1973. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SHAWNA SUSAN LARSON, SHAWNA LARSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/17/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 2, 9, 16, 23, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100157026
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FJB & KIDD’S ENTERPRISES, LLC
9756 TRENTON LN “B”, VENTURA, CA 93004 VENTURA. FJB & KIDD’S ENTERPRISES, LLC, 9756 TRENTON LN “B”, VENTURA, CA 93004. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: FJB & KIDD’S ENTERPRISES, LLC, FRANCISCO J. BARAJAS, ONE MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/17/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 2, 9, 16, 23, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100157164
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JOE’S DO IT ALL
JOE’S HANDYMAN SERVICE
135 W. AVENIDA DE LOS ARBOLES #179, THOUSAND OAKS, CA 91360 VENTYRA. JOSE M. RANGEL, 135 W. AVENIDA DE LOS ARBOLES #179, 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): 02/01/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOSE M RANGEL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/19/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 2, 9, 16, 23, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100157351
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ALL GOOD BOOKKEEPING & TUTORING
249 EAST A ST #1, PORT HUENEME, CA 93041 VENTURA. TIFFINY L SHORTINO, 249 EAST A ST #1, PORT HUENEME, CA 93041. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/22/2021. 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: TIFFINY L SHORTINO, TIFFINY SHORTINO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/24/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET 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, DECEMBER 2, 9, 16, 23, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100157040
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MONEH BRISEL JEWELRY
256 MUTAU CIRCLE, FILLMORE, CA 93015 VENTURA. MONEH HASLETT, 256 MUTAU CIRCLE, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MONEH HASLETT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/17/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 2, 9, 16, 23, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100156994
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CALIFORNIA MEALPREPS
222 A ST., FILLMORE, CA 93015 VENTURA. LINDSEY GERARDO, 448 1ST ST., FILLMORE, CA 93015. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LINDSEY GERARDO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/16/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 2, 9, 16, 23, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100157231
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BEN BIBRIESCA PHOTOGRAPHY
432 N VENTURA AVENUE, STUDIO 86, VENTURA, CA 93001 VENTURA. BENJAMIN BIBRIESCA, 530 CALLE LA RODA, APT 204, CAMARILLO, CALIFO 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/21/2021. 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: BENJAMIN BIBRIESCA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/23/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 2, 9, 16, 23, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100157339
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CASTLEWOOD PROPERTY MANAGEMENT
2634 CASTLEWOOD LANE, SIMI VALLEY, CA 93065 VENTURA. JAMES JOHNSON, 2634 CASTLEWOOD 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): 10/01/2021. 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: JAMES JOHNSON, INDIVIDUAL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/24/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET 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, DECEMBER 2, 9, 16, 23, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100157007
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EXPRESS SHOE REPAIR OF PORT HUENEME
285 EAST CHANNEL ISLANDS BLVD, PORT HUENEME, CA 93041 VENTURA. ALVARO B. VILLANUEVA, 555 E. JUNIPER 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): 07/13/2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ALVARO B VILLANUEVA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/17/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 2, 9, 16, 23, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100157347
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GARCIA TIRE SERVICES
3382 MINNA STREET, OXNARD, CA 93036 VENTURA. ADAN GARCIA, 3382 MINNA STREET, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/01/2021. 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: ADAN GARCIA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/24/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET 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, DECEMBER 2, 9, 16, 23, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00560282-CU-PT-VTA. Petition of KAREN NEDIVI MONTGOMERY A.K.A. KAREN NEDIVI for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) KAREN NEDIVI MONTGOMERY A.K.A. KAREN NEDIVI filed a petition with this court for a decree changing names as follows: KAREN NEDIVI MONTGOMERY A.K.A. KAREN NEDIVI to KEREN NEDIVI MONTGOMERY. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 01/11/2022: 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: 11/23/2021. Filed: 11/23/2021. 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, DECEMBER 2, 9, 16, 23, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00560333-CU-PT-VTA. Petition of KA KANAW YANG for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) KA KANAW YANG filed a petition with this court for a decree changing names as follows: KA KANAW YANG to KARL KANAW YANG. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 01/10/2022: 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: 11/24/2021. Filed: 11/24/2021. 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, DECEMBER 2, 9, 16, 23, 2021

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2021100156970
The following person(s) is (are) doing business as:
Starborn Wellness, 109 El Roblar Drive, Ojai, CA 93023; County of Ventura
State of incorporation: California
Starborn Healing LLC, 760 Spring Street, Oak View, CA 93022
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 01/01/2021
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Tracey Pearson, Managing Member
Starborn Healing LLC
This statement was filed with the County Clerk of Ventura on 11/16/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
12/2, 12/9, 12/16, 12/23/21
CNS-3528592#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2021100156969
The following person(s) is (are) doing business as:
Cal-Penn Property, 660 Hampshire Rd. #200, Westlake Village, CA 91361; County of Ventura
Walter S. Buckley III, 660 Hampshire Rd. #200, 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 11/20/2006
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Walter S. Buckley III
This statement was filed with the County Clerk of Ventura on 11/16/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
12/2, 12/9, 12/16, 12/23/21
CNS-3529251#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2021100156996
The following person(s) is (are) doing business as:
Motto Mortgage Coastal, 5720 Ralston Street, Suite 100, Ventura, CA 93003; County of Ventura
State of incorporation: CA
MMC Services, Inc., 5720 Ralston Street, Suite 100, Ventura, CA 93003
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 03/01/2021
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Michael G. Sipes, CEO
MMC SERVICES, Inc.
This statement was filed with the County Clerk of Ventura on 11/17/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).
12/2, 12/9, 12/16, 12/23/21
CNS-3533665#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2021100156948
The following person(s) is (are) doing business as:
VERIEE, 124 S H St, Oxnard, CA 93030 County of VENTURA
Nalleli Lopez, 124 S H St, Oxnard, CA 93030
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/ Nalleli Lopez,
This statement was filed with the County Clerk of Ventura County on 11/16/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
12/2, 12/9, 12/16, 12/23/21
CNS-3533742#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2021100156754
The following person(s) is (are) doing business as:
CNC enterprise, 530 Los Angeles Ave #366, Moorpark, CA 93021 County of VENTURA
Craig Cutsforth, 11430 AMBERRIDGE CT, Moorpark, CA 93021
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/ Craig Cutsforth,
This statement was filed with the County Clerk of Ventura County on 11/10/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
12/2, 12/9, 12/16, 12/23/21
CNS-3533753#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2021100157139
The following person(s) is (are) doing business as:
La Loncherita, 4972 Burson Way, Oxnard, CA 93036; County of Ventura
Victoria Diaz De Valles, 4972 Burson Way, Oxnard, 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 11/01/2020
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Victoria Diaz De Valles
This statement was filed with the County Clerk of Ventura on 11/19/2021
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).
12/2, 12/9, 12/16, 12/23/21
CNS-3530374#

NOTICE TO CREDITORS
TERRY LEE BOUGHTER LIVING TRUST, U/A/D AUGUST 29, 2017
NOTICE IS HEREBY GIVEN that the date of death of TERRY LEE BOUGHTER is July 1, 2021. TERRY LEE BOUGHTER was the Trustee/Trustor of the TERRY LEE BOUGHTER LIVING TRUST, U/A/D AUGUST 29, 2017 (hereinafter “Trust”). Jay A. Boughter is nominated as the Successor Trustee of the Trust. PURSUANT TO A.R.S. § 14-6103, NOTICE IS HEREBY GIVEN to any creditors of TERRY LEE BOUGHTER and/or the Trust that they must present their claims within four months after the date of the first publication of this Notice or the claims will be forever barred. Claims must be presented by delivering or mailing a written statement of the claim indicating its basis, the name and address of the claimant, the date the claim is due, the amount claimed, and describing any security for the claim. The claim is deemed presented upon receipt by the Successor Trustee at the address set forth herein: Jay A. Boughter, Successor Trustee, c/o Sharon M. Flack, Esq., Musgrove Drutz Kack & Flack, PC, PO Box 2720, Prescott, AZ 86302-2720.
/s/ Jay A. Boughter 11/29/2021
Jay A. Boughter Date
Successor Trustee
TO BE PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 02, 09, AND 16, 2021
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property Pursuant to Lien Sale per California Self Storage Act Chapter 10. Undersigned will sell item(s) at https://storagetreasures.com/ sale by competitive bidding beginning on December 10, 2021 at 9:30 a.m. and ending on December 16, 2021 at 9:30 a.m. Where said property has been stored and which are located at Hollywood Storage Center 3425 Old Conejo Road Newbury Park, CA. 91320, County of Ventura, CA. The following units {unit #'s and names}, items to be sold include but are not limited to personal property containing boxes, misc. household goods, tools, bags and appliances. Purchases must be paid at the time with Cash only. All purchases are sold as is and must be removed within 24 hours of the time of sale. Company reserves the right to refuse any online bids. Auction by https://storagetreasures.com/, Phone: (480)397-6503
Bent, Jennifer Unit # A-138, Lyon, Mark Unit # D-01, Hutter, Carl J. Unit # E-235, Faerber, Victoria Unit # G-06, Kokotuha, Evgueni Unit # G-89, Morgan, Ped Unit # H-06, Smith, Jerone Unit # P-114, Anderton, Casey Unit # P-117, Morgan, Peter E. Unit # P-216B, Earl, David Unit # S-221, Krasowski, Kersti Unit # S1-017, Kennedy, Darryl Unit # S1-087, Stoker, Tinamarie J. Unit # S2-027, Riberdy, Sharon Unit # S3-2043, Williams, Adam Unit # S5-021, Rodriguez, Christina Unit # S6-232, Schastock, Valentine Unit # X1-015.
TO BE PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 02 & 09, 2021

 
11/25/2021 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20211028-10015630-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WWW.NOTYOURNORMALBROKER.COM
NOTYOURNORMALBROKER
1201 LA GRANADA DRIVE, THOUSAND OAKS, CA 91362 VENTURA. MICHAEL FRIEDMAN, 1201 LA GRANADA DRIVE, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/01/2021. 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: MICHAEL FRIEDMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/28/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 25, DECEMBER 2, 9, 16, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100156691
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CAFÉ ALTURA
TERRA NOVA
ZENBUNNI
4561 MARKET ST., SUITE B, VENTURA, CA 93003 VENTURA COUNTY. CLEAN FOODS INC., 4561 MARKET ST., SUITE B, VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1-2) 10/01/1980, 3) 01/01/2018. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CLEAN FOODS INC., DILLON MISKIEWICZ, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/09/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 25, DECEMBER 2, 9, 16, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100156832
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VIDAMI
758 CAMINO DOS RIOS, THOUSAND OAKS, CA 91360 VENTURA. UTILITY DESIGN, INC., 758 CAMINO DOS RIOS, THOUSAND OAKS, CA 91360. 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: UTILITY DESIGN, INC., AMY HAYASHI-JONES, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/12/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 25, DECEMBER 2, 9, 16, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100157118
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CARNICERIA LA UNICA #2, INC
3801 SAVIERS RD, OXNARD, CA 93033 VENTURA. CARNICERIA LA UNICA #2, INC, 3801 SAVIER RD., 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): 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: CARNICERIA LA UNICA #2, INC, LAURA L GARCIA, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/19/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 25, DECEMBER 2, 9, 16, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100157042
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AMBROSIA DELIGHTS
12417 BEECH GROVE CT, MOORPARK, CA 93021 VENTURA. FERNANDO MARIO S KAHN, 12417 BEECH GROVE CT., MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/20/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: FERNANDO MARIO S KAHN, FERNANDO MARIO KAHN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/17/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 25, DECEMBER 2, 9, 16, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100157162
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MIEL BODY
MIEL BODY SERVICES
228 CRAIG DRIVE, SANTA PAULA, CA 93060 VENTURA. DANIELLA DEL TORO, 228 CRAIG DRIVE, 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: DANIELLA DEL TORO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/19/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 25, DECEMBER 2, 9, 16, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00560071-CU-PT-VTA. Petition of TRINH TONY NGUYEN, AKA TRINH TRONG NGUYEN, AKA TRINH T. NGUYEN for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) TRINH TONY NGUYEN, TRINH TRONG NGUYEN, TRINH T. NGUYEN filed a petition with this court for a decree changing names as follows: TRINH TONY NGUYEN, AKA TRINH TRONG NGUYEN, AKA TRINH T. NGUYEN to TRINH TRONG NGUYEN. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 01/31/2022: 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: 11/17/2021. Filed: 11/17/2021. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By SUSANNE LEON, Deputy Clerk. TO BE PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 25, DECEMBER 2, 9, 16, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00560192-CU-PT-VTA. Petition of YVETTE LEANNE FORD for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) YVETTE LEANNE FORD filed a petition with this court for a decree changing names as follows: YVETTE LEANNE FORD to LEANNE FORD. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 01/03/2022: Time: 8:20am: 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: 11/19/2021. Filed: 11/19/2021. 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, NOVEMBER 25, DECEMBER 2, 9, 16, 2021

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2021100156669
The following person(s) is (are) doing business as:
Tree Lounge Coffee, 567 W. Channel Islands Blvd., Port Hueneme, CA 93041 County of VENTURA
Mailing Address:
567 W. Channel Islands Blvd., Port Hueneme, CA 93041
TLC CAM, LLC, 567 W. Channel Islands Blvd., Port Hueneme, CA 93041
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).)
TLC CAM, LLC
S/ Ricardo Hernandez, President,
This statement was filed with the County Clerk of Ventura County on 11/08/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).
11/25, 12/2, 12/9, 12/16/21
CNS-3525692#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2021100156815
The following person(s) is (are) doing business as:
Relotmit Manufacturing Company, 2455 Avenida De Las Plantas, Thousand Oaks, CA 91360; County of Ventura
Timothy Lee Toler, 2455 Avenida De Las Plantas, 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/ Timothy Lee Tole
This statement was filed with the County Clerk of Ventura on 11/12/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).
11/25, 12/2, 12/9, 12/16/21
CNS-3526197#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2021100156813
The following person(s) is (are) doing business as:
Cowlifornia Coffee, 1137 Nonchalant Drive, Simi Valley, CA 93065; County of Ventura
Fernellie Magruder, 1137 Nonchalant Drive, 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/ Fernellie Magruder
This statement was filed with the County Clerk of Ventura on 11/12/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).
11/25, 12/2, 12/9, 12/16/21
CNS-3526201#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2021100156809
The following person(s) is (are) doing business as:
IRONMARK EQUIPMENT, 4015 Via Pescador, Camarillo, CA 93012; County of Ventura
State of incorporation: CA
IRONMARK EARTHWORKS, INC., 4015 Via Pescador, Camarillo, CA 930312
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/ Kyle Boyer, President
IRONMARK EATHWORKS, INC.
This statement was filed with the County Clerk of Ventura on 11/12/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).
11/25, 12/2, 12/9, 12/16/21
CNS-3527284#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2021100156802
The following person(s) is (are) doing business as:
Amora Boutique, 1243 W Guava St., Oxnard, CA 93033; County of Ventura
April Priscilla Navarro, 1243 W Guava St., Oxnard, CA 93033
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/ April Priscilla Navarro
This statement was filed with the County Clerk of Ventura on 11/12/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).
11/25, 12/2, 12/9, 12/16/21
CNS-3527387#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2021100156796
The following person(s) is (are) doing business as:
Matinata Family Childcare, 2333 Graceland St., Simi Valley, CA 93065; County of Ventura
Jenna Matinata, 2333 Graceland 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 01/01/2017
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/ Jenna Matinata
This statement was filed with the County Clerk of Ventura on 11/10/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/25, 12/2, 12/9, 12/16/21
CNS-3527642#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2021100156798
The following person(s) is (are) doing business as:
InnerOrbit, 2378 Watertown Ct, Thousand Oaks, CA 91360; County of Ventura
State of incorporation: Delaware
ROCKETLIT INC, 2378 Watertown Ct, Thousand Oaks, CA 91360; Delaware
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/ Donald Finch II, President
ROCKETLIT INC
This statement was filed with the County Clerk of Ventura on 11/10/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/25, 12/2, 12/9, 12/16/21
CNS-3527647#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2021100156483
The following person(s) is (are) doing business as:
Lightfully - Moonbeam, 1247 La Peresa Drive, Thousand Oaks, CA 91362 County of VENTURA
Meraki Management - CA, LLC, 3435 E Thousand Oaks Blvd. #3185, thousand Oaks Blvd., CA 91359
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).)
Meraki Management - CA, LLC
S/ Jennifer Steiner, Vice President
This statement was filed with the County Clerk of Ventura County on 11/03/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/25, 12/2, 12/9, 12/16/21
CNS-3532208#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2021100156865
The following person(s) is (are) doing business as:
Lightfully Behavioral Health, 1247 La Peresa Drive, Thousand Oaks, CA 91362 County of VENTURA
Meraki Management - CA, LLC, 3435 E Thousand Oaks Blvd. #3185, thousand Oaks Blvd., CA 91359
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).)
Meraki Management - CA, LLC
S/ Jennifer Steiner, Vice President
This statement was filed with the County Clerk of Ventura County on 11/15/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/25, 12/2, 12/9, 12/16/21
CNS-3532216#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2021100156972
The following person(s) is (are) doing business as:
Afterglow by Maricela, 960 Spring St., Oak View, CA 93022; County of Ventura
Maricela Castellanos, 960 Spring St., Oak View, CA 93022
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/ Maricela Castellanos
This statement was filed with the County Clerk of Ventura on 11/16/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/25, 12/2, 12/9, 12/16/21
CNS-3528590#

Notice of Seizure pursuant to Health and Safety
Code sections 11471/11488 and Notice of Intended
Forfeiture pursuant to Health and Safety Code Section 11488.4
On March 25, 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 $25,913.88. The seized property is described as follows:
$370.00 U.S. Currency found in CARRANZA’s wallet during traffic stop and arrest located near Beaumont Avenue north of Walden Street in the city of Oxnard, California on March 25, 2021
$25,200.00 U.S. Currency located in the dresser drawer along the north wall of master bedroom for CARRANZA’s residence located at 4930 South Rose Avenue, Apartment D in Oxnard, California on March 25, 2021
$2,343.88 U.S. Currency (frozen per seizure/status quo order) funds restrained Wells Fargo Account with last four digits 0837 in the name of CARRANZA by service of search warrant and status quo order served on Wells Fargo Bank by District Attorney’s Office on March 26, 2021
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. 56-2021-00558558-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.
11/25, 12/2, 12/9/21
CNS-3532045#

Notice is hereby given by the undersigned that a public lien sale of the following personal property described below to enforce a lien imposed on said property Pursuant to Lien Sales per California Self Storage Act Chapter 10, Sections 21700-21716 of the Business and Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and the provisions of the Civil Code on or after December 8th, 2021. Undersigned will sell items at WWW.STORAGETREASURES.COM/ Sale by competitive bidding ending at will be prior to or close of auction on December 8th, 2021 . Where said property has been stored and which is located at Oak View Self Storage, 65 Portal Street, Oak View, CA. 93022. County of Ventura. State of California. The following units:
UNIT #, TENANT NAME:
414, Jennifer Lopez: Misc. boxes, household items, unknown items
528, Shaun Plomteaux: Misc. boxes, household items, unknown items
524, Jim Merriman: Misc. boxes, household items, unknown items
1025, Elida Ordonez: Misc. boxes, household items, unknown items
4006, Julia Heath: : Misc. boxes, household items, unknown items
411, Marion Hobbs: : Misc. boxes, household items, unknown items
Purchases must be paid at time of sale with cash only. All purchased items sold “as is” and must be removed within 48 hours of the time of the sale. Sale is subject to cancellation up to the time of the sale, Company reserves the right to refuse any online bids.

Auction by StorageTreasures.com
Phone: 408-397-6503
TO BE PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 25TH & DECEMBER 2ND 2021

 
11/18/2021 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20211020-10015137-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
V AND L UNIVERSAL INSURANCE AGENCY
222 PARKHAVEN CT, FILLMORE, CA 93015 VENTURA. VARGAS AND LOPEZ INC., 222 PARKHAVEN CT, FILLMORE, CA 93015. 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: VARGAS AND LOPEZ INC., CARLOS N VARGAS JR, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/20/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 18, 25, DECEMBER 2, 9, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100156609
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WHITE OAK NOTARY
2150 GRIDLEY RD., OJAI, CA 93023 VENTURA. MEGAN C. BERGKVIST, 2150 GRIDLEY RD., 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: MEGAN C. BERGKVIST, MEGAN BERGKVIST. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/05/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 18, 25, DECEMBER 2, 9, 2021

XFICTITIOUS BUSINESS NAME STATEMENT File No. 2021100156966
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CUSTOM RESTORATION CONSTRUCTION
13108 INGLEWOOD AV, MOORPARK, CALIFO 93021 VENTURA. CHRISTOPHER M GRASSO, 13108 INGLEWOOD, MOORPARK, CALIFO 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): 11/14/2021. 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: CHRISTOPHER M GRASSO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/16/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 18, 25, DECEMBER 2, 9, 2021

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2021100156487
The following person(s) is (are) doing business as:
Whooaa, 530 Wilshire Pl., Newbury Park, CA 91320; County of Ventura
State of incorporation: CA
Victory Gymnastics Mobile Inc., 530 Wilshire Pl., Newbury Park, CA 91320
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 09/01/2021
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/ Amber Lyftogt, President
Victory Gymnastics Mobile Inc.
This statement was filed with the County Clerk of Ventura on 11/03/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/18, 11/25, 12/2, 12/9/21
CNS-3525917#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2021100156489
The following person(s) is (are) doing business as:
Luxury Game Rooms, 72 S. Santa Rosa St., Ventura, CA 93001; County of Ventura
State of incorporation: CA
House Your Mom LLC, 72 S. Santa Rosa St, Ventura, CA 93001
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/ Michelle Street, Managing Member
HOUSE YOUR MOM LLC
This statement was filed with the County Clerk of Ventura on 11/03/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/18, 11/25, 12/2, 12/9/21
CNS-3525921#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2021100156491
The following person(s) is (are) doing business as:
Professional Assessment Services, 1391 Nova Lane, Ojai, CA 93023; County of Ventura
State of incorporation: CA
Professional Exam Services LLC, 1391 Nova Lane, Ojai, CA 93023
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2021
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Patrick Russell, Managing Member
Professional Exam Services LLC
This statement was filed with the County Clerk of Ventura on 11/03/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/18, 11/25, 12/2, 12/9/21
CNS-3525934#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2021100156459
The following person(s) is (are) doing business as:
Chloe's, 291 Cummings Rd., Santa Paula, CA 93060; County of Ventura
Mesa Guzman, 291 Cummings Rd., Santa Paula, CA 93060
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 10/01/2021
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/ Mesa Guzman
This statement was filed with the County Clerk of Ventura on 11/03/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/18, 11/25, 12/2, 12/9/21
CNS-3526160#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2021100156493
The following person(s) is (are) doing business as:
Patrona Textiles, 5776 Reeves Rd., Ojai, CA 93023; County of Ventura
State of incorporation: California
Moorea Morehart Inc., 5776 Reeves Road, Ojai, CA 93023
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 08/13/2021
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/ Moorea Morehart, President
Moorea Morehart Inc
This statement was filed with the County Clerk of Ventura on 11/03/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/18, 11/25, 12/2, 12/9/21
CNS-3526175#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2021100156577
The following person(s) is (are) doing business as:
I Sell Hollywood Scripts, 2262 Cutler Street, Simi Valley, CA 93065; County of Ventura
State of incorporation: CA
Scribe Conversion Media Publishing Company & Co. L.L.C., 2262 Cutler 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 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/ Justinah Muslima McFadden, Managing Member
SCRIBE CONVERSION MEDIA PUBLISHING COMPANY & CO. L.L.C.
This statement was filed with the County Clerk of Ventura on 11/04/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/18, 11/25, 12/2, 12/9/21
CNS-3526322#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20211027-10015529-0
The following person(s) is (are) doing business as:
TriCounty Services, 2437 Grand Ave. Suite D, Ventura, CA 93003 County of VENTURA
TriCounty Aire, 2437 Grand Ave. Suite D, 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).)
TriCounty Aire
S/ Alfred V. Edwards, CEO
This statement was filed with the County Clerk of Ventura County on 10/27/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/18, 11/25, 12/2, 12/9/21
CNS-3530007#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2021100156436-00
The following person(s) is (are) doing business as:
Round Table Pizza #1247, 2410 Sycamore Drive Suite D, Simi Valley, CA 93065 County of VENTURA
NSGM LLC, 11542 Doral Avenue, Porter Ranch, CA 91326
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).)
NSGM LLC
S/ Sandeep Gill, Member
This statement was filed with the County Clerk of Ventura County on 11/02/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/18, 11/25, 12/2, 12/9/21
CNS-3530008#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20211027-10015540-0
The following person(s) is (are) doing business as:
Push Construction Services, 3040 Lamplighter St., Simi Valley, CA 93065 County of VENTURA
Frank Ray Dornan Jr., 3040 Lamplighter St., Simi Valley, CA 93065
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 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/ Frank Ray Dornan Jr.,
This statement was filed with the County Clerk of Ventura County on 10/27/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/18, 11/25, 12/2, 12/9/21
CNS-3530023#