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.

07/29/2021 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210715-10009946-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
B.’ Z PAPERIE
442 E. MAIN ST, VENTURA, CA 93001 VENTURA. CAROL BARCELLOS, 302 COMSTOCK DR, VENTURA, CA 93001. 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): 07/03/2021. 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: CAROL BARCELLOS, PROPRIETRESS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/15/2021. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 29, AUGUST 5, 12, 19, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210715-10009997-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE DISAPPEARING DENT
2448 PARKWAY DR, CAMARILLO, CA 93010 VENTURA. JOHN VINCENT STAGGS, 2448 PARKWAY DR, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/30/2002. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOHN VINCENT STAGGS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/15/2021. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 29, AUGUST 5, 12, 19, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210715-10010003-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SCHRADER PSYCHOLOGICAL CORPORATION
2693 BANCOCK ST, SIMI VALLEY, CA 93065 SIMI VALLEY. SCHRADER PSYCHOLOGICAL CORPORATION, 2693 BANCOCK ST, SIMI VALLEY, CA 93065. 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): 08/17/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SCHRADER PSYCHOLOGICAL CORPORATION, DANIELLA SCHRADER CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/15/2021. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 29, AUGUST 5, 12, 19, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210715-10010017-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MOODY ROOSTER
2900 TOWNSGATE RD #113, WESTLAKE VILLAGE, CA 91361 VENTURA. G. LU’S, LLC, 29304 TREE HOLLOW GLEN, AGOURA HILLS, CA 91301. 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): AUGUST 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: G. LU’S, LLC, VICKI CRANNELL, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/15/2021. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 29, AUGUST 5, 12, 19, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210715-10010019-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MOODY MARKET & PROVISIONS
2891 AGOURA RD., WESTLAKE VILLAGE, CA 91361 VENTURA. G. LU’S, LLC, 29304 TREE HOLLOW GLEN, AGOURA HILLS, CA 91301. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: G. LU’S, LLC, VICKI CRANNELL, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/15/2021. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 29, AUGUST 5, 12, 19, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210708-100109610-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
OLD SUSANA CAFE
1555 KUEHNER DR, SIMI VALLEY CA 93063 VENTURA. CARMELLY ENTERPRISE, LLC, 1555 KUEHNER DRIVE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/24/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CARMELLY ENTERPRISE, LLC, GERI WETANSON, 100% MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/08/2021. 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, JULY 29, AUGUST 5, 12, 19, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210708-10009612-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PAINTING WITH A TWIST
2298 VENTURA BLVD, CAMARILLO, CA 93010 VENTURA. HJR ENTERPRISE, LLC, 179 VIA ALDEA, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/19/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: HJR ENTERPRISE, LLC, HEIDI RALPHS, OWNER/PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/08/2021. 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, JULY 29, AUGUST 5, 12, 19, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210708-10009627-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VIAJES ALMAR CO LLC
434 S A ST STE B, OXNARD, CA 93030 VENTURA. VIAJES ALMAR CO LLC, 434 SOUTH A ST SUITE B, OXNARD, CA 93030. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/23/2015. 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: VIAJES ALMAR CO LLC, ERNESTO SEGURA SILVA, OWNER/PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/08/2021. 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, JULY 29, AUGUST 5, 12, 19, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210708-10009655-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SQUID INK PROMOTIONAL PRODUCTS
321 HIGHLAND DR, OXNARD, CA 93035 VENTURA. GAIL SMITH, 321 HIGHLAND DR, OXNARD, CA 93035, DANIEL ESTABROOK, 321 HIGHLAND DR, OXNARD, CA 93035. 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): 04/08/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GAIL SMITH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/08/2021. 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, JULY 29, AUGUST 5, 12, 19, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210708-10009665-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PURE WATER POOL SERVICE
PURE H20
1307 HIDDEN RANCH DR, SIMI VALLEY, CA 93063 VENTURA. JEREMY GOLDSTEIN, 1307 HIDDEN RANCH DR, SIMI VALLEY, CA 93063, MARY GOLDSTEIN, 1307 HIDDEN RANCH DR, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/06/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JEREMY GOLDSTEIN, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/08/2021. 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, JULY 29, AUGUST 5, 12, 19, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210708-10009595-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LIVING THE DREAM MALIBU
5737 KANAN R # 688, AGOURA HILLS, CA 91301 LOS ANGELES. DIANE PETERSON INC, 1329 E THOUSAND OAKS BLVD, THOUSAND OAKS, 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/23/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DIANE PETERSON INC, DIANE PETERSON, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/08/2021. 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, JULY 29, AUGUST 5, 12, 19, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210708-10009590-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LEADINSIGHTS COACHING
7903 EISENHOWER ST, VENTURA, CA 93003 VENTURA. KIMBERLY HOLGUIN, 7903 EISENHOWER ST, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/15/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KIMBERLY HOLGUIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/08/2021. 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, JULY 29, AUGUST 5, 12, 19, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210708-10009580-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HECTOWR TOWING
556 MOUNTAIN VIEW AVE, OXNARD, CA 93030 VENTURA. HECTOR AGUILAR, 1800 WOODLAND ST, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/22/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: HECTOR AGUILAR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/08/2021. 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, JULY 29, AUGUST 5, 12, 19, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210708-10009578-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
H M IRON WORKS
109 E CENTER ST, VENTURA, CA 93001 VENTURA. JORGE SALAZAR, 109 E CENTER ST, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/29/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JORGE SALAZAR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/08/2021. 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, JULY 29, AUGUST 5, 12, 19, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210707-10009551-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CELESTE’S BEAUTY SALON
350 N VENTURA AVE APT 1, VENTURA, CA 93001 VENTURA. MARIA POPOCA, 209 WEST MISSION AVE, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/14/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARIA POPOCA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/07/2021. 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, JULY 29, AUGUST 5, 12, 19, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210707-10009549-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CARPET & FLOOR CARETAKER
2035 ABRAHAM ST, SIMI VALLEY, CA 93065 VENTURA. RENE AGUILERA, 2035 ABRAHAM ST, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/25/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RENE AGUILERA, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/07/2021. 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, JULY 29, AUGUST 5, 12, 19, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210708-10009659-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SEKERKA & SONS
601 DEL NORTE BLVD STE E, OXNARD, CA 93030 VENTURA. SEKERKA CABINETS, INC., 601 DEL NORTE BLVD, #E, OXNARD, CA 93030. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/03/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SEKERKA CABINETS, INC., LUKE SEKERKA, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/08/2021. 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, JULY 29, AUGUST 5, 12, 19, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210708-10009661-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ROMERO REHAB
5021 VERDUGO WAY STE 105-203, CAMARILLO, CA 93012 VENTURA. LAURIE ROMERO, 6086 PALOMAR CIRCLE, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/19/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LAURIE ROMERO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/08/2021. 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, JULY 29, AUGUST 5, 12, 19, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210708-10009650-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TAQUERIA 3 ESTRELLAS
125 DEAN DR, SANTA PAULA, CA 93060 VENTURA. SARAY RIVERA, 2110 CURRAN 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): 06/22/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SARAY RIVERA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/08/2021. 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, JULY 29, AUGUST 5, 12, 19, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210701-10009258-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GOLD COAST SIGNAL 88 SECURITY
300 E. ESPLANADE DR., 9TH FLOOR, OXNARD, CA 93036 VENTURA. H AND C SECURITY, INC., 300 E. ESPLANADE DR., 9TH FLOOR, OXNARD, CA 93036. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/04/2014. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: H AND C SECURITY, INC., MARTIN C. SCHERER, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/01/2021. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 29, AUGUST 5, 12, 19, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210715-10009982-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HOLISTIC HEALING CENTER
5700 RALSTON ST., SUITE 110, VENTURA, CA 93003 VENTURA. KAIZEN HEALTH, INC., 5700 RALSTON ST., SUITE 110, VENTURA, CA 93003. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/11/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KAIZEN HEALTH, INC., BRIAN ITO, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/15/2021. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 29, AUGUST 5, 12, 19, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210716-10010083-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MELINA ZODIACAL STORE
2303 OTTER CREEK LANE, OXNARD, CA 93036 VENTURA. MARIA ELENA GIBSON, 2303 OTTER CREEK LANE, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARIA ELENA GIBSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/16/2021. 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, JULY 29, AUGUST 5, 12, 19, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210720-10010184-0 1/2
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WRENTME.COM
WRENTME
WRENT ME
TILLIE GROUP
TILLIE ADVENTURES
13714 GUNSMOKE RD, MOORPARK, CA 93021 VENTURA. STACEY ANNETTE SCHULZ, 13714 GUNSMOKE RD, MOORPARK, CA 93021, RICHARD ANDREW SIKRA, 13714 GUNSMOKE RD, MOORPARK, CA 93021. 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): 1-2) 07/09/2021, 3-5) 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: STACEY ANNETTE SCHULZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/20/2021. 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, JULY 29, AUGUST 5, 12, 19, 2021
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210707-10009517-0
The following person(s) is (are) doing business as:
David Eli Recinos, LCSW, 1000 Town Center Drive, Suite 300, Oxnard, CA 93036; County of Ventura
David Eli Recinos, 23921 Del Monte Drive, Valencia, CA 91355
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 09/15/2020
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Sec-tion 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ David Eli Recinos
This statement was filed with the County Clerk of Ventura on 07/07/2021.
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 (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 anoth-er under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
7/29, 8/5, 8/12, 8/19/21
CNS-3486776#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210707-10009519-0
The following person(s) is (are) doing business as:
Puri Ranch, 1091 Corte Barroso, Camarillo, CA 93010; County of Ventura
Shalabh Puri, 1091 Corte Barroso, Camarillo, CA 93010
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 02/01/2020
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Sec-tion 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/ Shalabh Puri
This statement was filed with the County Clerk of Ventura on 07/07/2021.
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 (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 anoth-er under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
7/29, 8/5, 8/12, 8/19/21
CNS-3487442#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210707-10009515-0
The following person(s) is (are) doing business as:
Timeless Travel Designs, 2015 Jamestown Way, Oxnard, CA 93035; County of Ventura
Pamela Reible, 2015 Jamestown Way, Oxnard, CA 93035
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Sec-tion 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/ Pamela Reible
This statement was filed with the County Clerk of Ventura on 07/07/2021.
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 (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 anoth-er under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
7/29, 8/5, 8/12, 8/19/21
CNS-3487467#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210712-10009780-0
The following person(s) is (are) doing business as:
Grasons of Ventura County, 2390 C Las Posas Rd #205, Camarillo, CA 93010; County of Ventura
Fernanda Salgado, 3757 Kelton Ave #104, Los Angeles, CA 90034
Giuliana Salgado, 3757 Kelton Ave #104, Los Angeles, CA 90034
This business is conducted by A General Partnership
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Sec-tion 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/ Fernanda Salgado
This statement was filed with the County Clerk of Ventura on 07/12/2021.
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 anoth-er under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
7/29, 8/5, 8/12, 8/19/21
CNS-3489216#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210714-10009940-0
The following person(s) is (are) doing business as:
7-Eleven Store 23085F, 3280 Saviers Rd., Oxnard, CA 93033 County of VENTURA
Rajwant Kaur Kooner, 2201 Miramonte Dr., Oxnard, CA 93036
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 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 Sec-tion 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/ Rajwant Kaur Kooner,
This statement was filed with the County Clerk of Ventura County on 07/14/2021.
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 anoth-er under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
7/29, 8/5, 8/12, 8/19/21
CNS-3494278#

STATEMENT OF ABANDONMENT
OF USE OF FICTITIOUS
BUSINESS NAME
File No. 20210715-10009967-0
The following person(s) has (have) abandoned the use of the fictitious business name: Grasons of Ventura County, 4744 Telephone Rd. Ste #3-278, Ventura, CA 93003
The fictitious business name referred to above was filed in the County Clerk's office in Ventura on 1/9/2019 Current File No. 20190109100004910
Rhonda Williams, 4744 Telephone Rd. Ste #3-278, Ventura, CA 93003
Darnell Walker, 4744 Telephone Rd., Ste #3-278, Ventura, CA 93003
This business was conducted by A General Partnership
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Sec-tion 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/ Rhonda Williams
This statement was filed with the County Clerk of Ventura on 07/15/2021.
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 anoth-er under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
7/29, 8/5, 8/12, 8/19/21
CNS-3494318#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210706-10009409-0
The following person(s) is (are) doing business as:
Big Doug's Jerky, 4165 Terraza Way, Unit C, SIMI VALLEY, CA 93063 County of VENTURA
Douglas Morrow, 4165 Terraza Way, Unit C, SIMI VALLEY, CA 93063
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 Sec-tion 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/ Douglas Morrow,
This statement was filed with the County Clerk of Ventura County on 07/06/2021.
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 (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 anoth-er under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
7/29, 8/5, 8/12, 8/19/21
CNS-3495221#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210715-10009990-0
The following person(s) is (are) doing business as:
Automation Hardware, 1568 Valecroft Ave., Westlake Village, CA 91361 County of VENTURA
Nick Norouzi, 3435 E Thousand Oaks Blvd, Thousand Oaks, CA 91362
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Nick Norouzi,
This statement was filed with the County Clerk of Ventura County on 07/15/2021.
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).
7/29, 8/5, 8/12, 8/19/21
CNS-3495302#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210709-10009717-0
The following person(s) is (are) doing business as:
The Brickkicker of Conejo Valley, 606 Artisan Rd., Newbury Park, CA 91320 County of VENTURA
Southern California Inspection Services LLC, 606 Artisan Rd., Newbury Park, CA 91320
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).)
Southern California Inspection Services LLC
S/ Aaron Tibbs, Member
This statement was filed with the County Clerk of Ventura County on 07/09/2021.
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 (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
7/29, 8/5, 8/12, 8/19/21
CNS-3495555

 
07/22/2021 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210713-10009813-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FRONTLINE CPR
643 KILLDALE COURT, SIMI VALLEY, CA 93065 VENTURA. JASON MICHAEL LAWRENCE, 643 KILLDALE COURT, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names 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: JASON MICHAEL LAWRENCE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/13/2021. 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, JULY 22, 29, AUGUST 5, 12, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210701-10009291-0 1/2
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PADAVO
MOVING AND GROOVING DELIVERY SERVICES
CUSTOM COUCH
FABBY CHIC
KOKAKOLA
ZAZZMAN
215 NORTH MOORPARK ROAD STE. L, THOUSAND OAK, CA 91360 VENTURA. MONTIGA CORPORATION, 1678 SHADOW OAKS PLACE, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1-2) 05/01/2003, 3-6) 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: MONTIGA CORPORATION, AARON SEBAGH, CHIEF FINANCIAL OFFICER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/01/2021. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 22, 29, AUGUST 5, 12, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210714-10009893-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CLIQUE SKEEMZ
654 RIVER STREET #B, FILLMORE, CA 93015 VENTURA. DAVID JONATHAN MORALES, 654 RIVER STREET #B, FILLMORE, CA 93015. 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: DAVID JONATHAN MORALES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/14/2021. 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, JULY 22, 29, AUGUST 5, 12, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210716-10010055-0 1/2
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
IPA COMMERCIAL REAL ESTATE SERVICES
IPA COMMERCIAL
IPA REALTY
2000 CABOT PLACE, SUITE M, OXNARD, CA 93030 VENTURA. INDUSTRIAL PARK ASSOCIATES, 2000 CABOT PLACE SUITE M, OXNARD, CA 93030. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1-2) 06/23/2021, 3) JULY 1998. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: INDUSTRIAL PARK ASSOCIATES, MICHAEL L. WAX, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/16/2021. 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, JULY 22, 29, AUGUST 5, 12, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210706-10009397-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JWG CONSTRUCTION
RADON CALIFORNIA
365 E. AVENIDA DE LOS ARBOLES #1021, THOUSAND OAKS, CA 91360 VENTURA. JASON GREGORY, INC, 365 E. AVENIDA DE LOS ARBOLES #1021, 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: JASON GREGORY, INC, JASON GREGORY, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/06/2021. 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, JULY 22, 29, AUGUST 5, 12, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210713-10009815-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DULCE CHURRO COMPANY
1101 COMMERCIAL AVENUE, OXNARD, CA 93030 VENTURA. FABIOLA AVILA-ACUNA, 1626 PARROT COURT, 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: FABIOLA AVILA-ACUNA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/13/2021. 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, JULY 22, 29, AUGUST 5, 12, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210708-10009677-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NYX’S PERSONAL SERVICES
706 NORTH VENTURA ROAD, OXNARD, CA 93030 VENTURA. ONYX ONASIN PACHECO, 660 WEST RODERICK AVE, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/02/2021. 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: ONYX ONASIN PACHECO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/08/2021. 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, JULY 22, 29, AUGUST 5, 12, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210708-10009641-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AXE’D VENTURA
8456 IDYLLWILD STEET, VENTURA, CA 93004 VENTURA. ANDREW DENNIS PINKSTAFF, 8456 IDYLLWILD STREET, 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): 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: ANDREW DENNIS PINKSTAFF. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/08/2021. 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, JULY 22, 29, AUGUST 5, 12, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210702-10009361-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LGL TALENT
86 CLOVERWOOD AVE., NEWBURY PARK, CA 91320 VENTURA. LISA LEWOLT, 86 CLOVERWOOD AVE., NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/11/2015. 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: LISA LEWOLT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/02/2021. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 22, 29, AUGUST 5, 12, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210625-10008922-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE UPS STORE# 0885
716 N VENTURA RD, OXNARD, CA 93030 VENTURA. KATTU, INC., 22538 MARLIN PL, WEST HILLS, CA 91307. 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: KATTU, INC., HARSHWINDER KAUR BHULLAR, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/25/2021. 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, JULY 22, 29, AUGUST 5, 12, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210706-10009454-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JAVIER MORALES HANDYMAN SERVICES
13287 PEACH HILL ROAD, MOORPARK, CA 93021 VENTURA COUNTY. JAVIER MORALES RICO, 13287 PEACH HILL RD., MOORPARK, 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): 05/01/2021. 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: JAVIER MORALES RICO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/06/2021. 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, JULY 22, 29, AUGUST 5, 12, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210714-10009920-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CALIFORNIA POOL SERVICE SPECIALISTS
5291 SENECA PLACE, SIMI VALLEY, CA 93063 VENTURA COUNTY. CALIFORNIA POOL SPECIALISTS, INC., 5291 SENECA PLACE, SIMI VALLEY, CA 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): 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: CALIFORNIA POOL SPECIALISTS, INC., ELISE MERRICK, PRESIDENT/SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/14/2021. 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, JULY 22, 29, AUGUST 5, 12, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210715-10009961-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BLACK STAR GRAPHICS
4733 AVEDON ROAD, MOORPARK, CA 93021 VENTURA. DEBRA AQUINO, 4733 AVEDON RD, 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): 1996. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DEBRA AQUINO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/15/2021. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 22, 29, AUGUST 5, 12, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00556124-CU-PT-VTA. Petition of ADIL F. BHARWANI for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) ADIL F. BHARWANI filed a petition with this court for a decree changing names as follows: ADIL F. BHARWANI to STEVEN PABLO ESCOBAR. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 08/25/2021: Time: 8:20am: Department: 41: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 07/14/2021. Filed: 07/14/2021. By Order of BRENDA L. MCCORMICK, Ventura Superior Court Executive Officer and Clerk. NINA LEMOS, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, JULY 22, 29, AUGUST 5, 12, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00556288-CU-PT-VTA. Petition of MARINA JASMINE ROLLINS for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) MARINA JASMINE ROLLINS filed a petition with this court for a decree changing names as follows: MARINA JASMINE ROLLINS to MARINA JASMINE SIMMS. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 09/03/2021: 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: 07/19/2021. Filed: 07/19/2021. By Order of BRENDA L. MCCORMICK, Ventura Superior Court Executive Officer and Clerk. NINA LEMOS, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, JULY 22, 29, AUGUST 5, 12, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00556225-CU-PT-VTA. Petition of ALEXANDRA MCLANE CAULEY for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) ALEXANDRA MCLANE CAULEY filed a petition with this court for a decree changing names as follows: ALEXANDRA MCLANE CAULEY to ALEXANDRA MCLANE CALDERON. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 08/30/2021: Time: 8:20am: Department: 42: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 07/16/2021. Filed: 07/16/2021. By Order of BRENDA L. MCCORMICK, Ventura Superior Court Executive Officer and Clerk. NINA LEMOS, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, JULY 22, 29, AUGUST 5, 12, 2021

NOTICE TO CREDITORS OF CURTIS H. CALDWELL
Notice is hereby given to the creditors and contingent creditors of Wolfgang Ludwig Leopold von Chmielewski (“decedent”), that all persons having claims against the decedent are required to deliver them to William R. Bassler, successor Trustee of The von Chmielewski Family Trust of May 18, 2006, wherein the decedent was a settlor, at c/o Russell E. Charvonia, Channel Islands Law Group, a P. C., 58 N. Ash Street, Ventura, California 93001, within the later of four months after July 22, 2021 (the date of the first publication of notice to creditors) or, if notice is mailed or personally delivered to you, 60 days after the date this notice is mailed or personally delivered to you, or you must petition to file a late claim as provided in Section 19103 of the Probate Code. For your protection, you are encouraged to file your claim by certified mail, with return receipt requested.
DATED this 20th day of July, 2021.
Channel Islands Law Group, a P.C. By:
Russell E. Charvonia
Attorney for William R. Bassler, Trustee
PUBLISHED IN THE FILLMORE GAZETTE, JULY 22, 29, AUGUST 5, 2021

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210712-10009757-0
The following person(s) is (are) doing business as:
Preston Consulting Group, 691 Hennessy Avenue, Simi Valley, CA 93065; County of Ventura
Casey Preston, 691 Hennessy Avenue, 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/ Casey Preston
This statement was filed with the County Clerk of Ventura on 07/12/2021.
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).
7/22, 7/29, 8/5, 8/12/21
CNS-3489060#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210712-10009755-0
The following person(s) is (are) doing business as:
Unishippers, 252 Galway Ln., Simi Valley, CA 93065; County of Ventura
State of incorporation: California
VERITY LOGISTICS LLC, 252 Galway Ln., 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 01/18/2021
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/ Charles Gastelum, Managing Member
VERITY LOGISTICS LLC
This statement was filed with the County Clerk of Ventura on 07/12/2021.
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).
7/22, 7/29, 8/5, 8/12/21
CNS-3489062#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210707-10009560-0
The following person(s) is (are) doing business as:
1. Simi Valley Care Center, 2. Simi Valley Healthcare Center; 3075 E Thousand Oaks Blvd, Thousand Oaks, CA 91362; County of Ventura
State of incorporation: CA
Premier Care - Simi Valley LLC, 3075 E Thousand Oaks Blvd, 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/ Phillip L. Chase, Manager
Premier Care - Simi Valley LLC
This statement was filed with the County Clerk of Ventura on 07/07/2021.
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 (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
7/22, 7/29, 8/5, 8/12/21
CNS-3491457#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210708-10009647-0
The following person(s) is (are) doing business as:
1. BrightSpring, 2. BrightSpring Health Services, 805 N. Whittington Parkway, Suite 400, Louisville, KY 40222; County of Jefferson
State of incorporation: Kentucky
Res-Care, Inc., 805 N. Whittington Parkway, Suite 400, Louisville, KY 40222
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/ Steven S. Reed, Secretary
Res-Care, Inc.
This statement was filed with the County Clerk of Ventura on 07/08/2021.
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).
7/22, 7/29, 8/5, 8/12/21
CNS-3492670#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210708-10009672-0
The following person(s) is (are) doing business as:
TW Biological Services, 1717 Meander Drive, Simi Valley, CA 93065; County of Ventura
Jennifer Lyn Sexton, 1717 Meander 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 06/30/2021
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/ Jennifer Lyn Sexton
This statement was filed with the County Clerk of Ventura on 07/08/2021.
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).
7/22, 7/29, 8/5, 8/12/21
CNS-3492784#

Property Notice of Seizure and Notice of Intended Forfeiture
Property was seized pursuant to Health and Safety Code section 11470 in the following cases and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified Claim Opposing Forfeiture MC-200 stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on The Office of the District Attorney, County of Ventura, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Asset Forfeiture Unit within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 without further notice or hearing.
FS#20-034 May 08, 2020 Ventura County Sheriff’s Office officers seized $4,600.00 U.S. currency at 4418 Central Avenue, Camarillo, CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $4,600.00
FS#21-020 March 19, 2021 Ventura County Sheriff’s Office officers seized $1,880.00 U.S. currency at Central Avenue and Ventura Boulevard, Camarillo CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,880.00
FS#21-025 March 01, 2021 Oxnard Police Department officers seized $2,600.00 U.S. currency at Yucca Street and J Street, Oxnard CA and seized $1,134 on March 07, 2021 at 643 Evergreen Square, Port Hueneme CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $3,734.00
FS#21-033 April 13, 2021 Ventura County Sheriff’s Office officers seized $11,040.00 U.S. currency at 756 E. Thompson Blvd, Ventura CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $11,040.00
FS#21-050 June 04, 2021 Ventura Police Department officers seized $1,186.00 U.S. currency at 2 W. Main Street, Ventura CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,186.00
FS#21-051 June 08, 2021Ventura Police Department officers seized $2,210.00 U.S. currency at 182 Mountain View Street, Oakview CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,210.00
FS#21-055 April 28, 2021 Simi Valley Police Department officers seized $1,272.00 U.S. currency at 2159 Athens Avenue, Simi Valley CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,272.00
7/22, 7/29, 8/5/21
CNS-3491984#

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 August 12, 2020 officers of the Ventura County Sheriff’s Office seized property for forfeiture pursuant to Health and Safety Code section 11470 et seq. in connection with controlled a substance violation that is listed in section 11470(f) of the Health and Safety Code. The estimated/appraised value of the property is $42,185. The seized property is described as follows:
$49,833 U.S. currency at 1325 Park Avenue, Port Hueneme California
$346.00 U.S. currency at Channel Island Boulevard and Bolker, Port Hueneme, California
Pursuant to section 11488.4 of the Health and Safety Code, procedures to forfeit this property in The Superior Court of California, County of Ventura are underway.
If someone has stating interest in this property, you must, within 30 days of the first publication of this Notice of Seizure, file a verified Claim Opposing Forfeiture MC-200 in the Superior Court Clerk's Office, room 210, located at 800 S. Victoria Avenue, Ventura, California. Case No. 56-2021-00555600-CU -AF-VTA has been assigned to this case. You must also provide a verified copy of the Claim Opposing Forfeiture (MC-200) to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Asset Forfeiture Unit.
The failure to timely file a verified claim stating an interest in the property will result in the property being ordered forfeited to the State of California and distributed pursuant to the provisions of Health and Safety Code section 11489 without further notice or hearing.
7/22, 7/29, 8/5/21
CNS-3492424#

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 AUGUST 12, 2021. Undersigned will sell items at WWW.STORAGETREASURES.COM. Sale by competitive bidding between 10:30 A.M. and 3:30 P.M. on AUGUST 12, 2021. Where said property has been stored and which is located at Oak View Self Storage, 65 Portal Street, Oak View, CA 93022 in the County of Ventura and in State of California. The public lien sale is for the following units:
UNIT #- TENANT NAME- DESCRIPTION
#1057 - CLIFFORD SMITH Misc. box’s, household items, Unknown items
#2024 - DAVID & CRYSTAL MORGAN Misc. boxes household items
#283 - NICOLE NATSUES Misc. boxes household items
#628 - ABEL TORRES Misc. boxes household items
#265- LISA DAVIS- Misc. box’s, household items, Unknown items
#274 - BRANDON REGAN Misc. box’s, 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 JULY 22ND & 29TH, 2021

 
07/15/2021 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210706-10009446-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BANNER PRESS
5506 AURELIA ST, SIMI VALLEY, CA 93063 VENTURA. IRON MIKE ENTERTAINMENT, INC., 5506 AURELIA ST., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/06/2021. 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: IRON MIKE ENTERTAINMENT, INC., DOUG STEBLETON, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/06/2021. 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, JULY 15, 22, 29, AUGUST 5, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210701-10009227-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HONOR FITNESS
HONOR FITNESS 6-20
430 B ST., FILLMORE, CA 93015 VENTURA. JUANA CASTELLANOS, 430 B ST., FILLMORE, CA 93015. 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): 06/26/2021. 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: JUANA CASTELLANOS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/01/2021. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 15, 22, 29, AUGUST 5, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210702-10009313-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SUTHERLAND INK COMPANY
1894 EDGEWOOD DRIVE, SIMI VALLEY, CA 93063 VENTURA. RANDAL SUTHERLAND, 1894 EDGEWOOD DRIVE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/01/2021. 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: RANDAL SUTHERLAND. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/02/2021. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 15, 22, 29, AUGUST 5, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210629-10009139-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GROUTSHAPERS
865 PHOENIX AVE., VENTURA, CA 93004 VENTURA. JOSE MIGUEL FLORIDO, 865 PHOENIX AVE., VENTURA, CA 93004, ROSALINDA FLORIDO, 865 PHOENIX AVE., VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/01/2021. 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: JOSE MIGUEL FLORIDO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/29/2021. 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, JULY 15, 22, 29, AUGUST 5, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210701-10009266-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE SWEETEST BUTTERFLY
1673 DONLON STREET #205, VENTURA, CA 93003 VENTURA. KATHLEEN MARIE CUNNINGHAM, 311 MIKE LOZA DRIVE #201, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KATHLEEN MARIE CUNNINGHAM. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/01/2021. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 15, 22, 29, AUGUST 5, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210630-10009172-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
INTERNAL MEDICINE OF VENTURA
3901 LAS POSAS RD #103, CAMARILLO, CA 93010 VENTURA. BECKY WADE, 676 CAMINO DE LA LUZ, NEWBURY PARK, CA 91320, DANA JENNINGS, 402 GALVIN CIRCLE, 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: BECKY WADE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/30/2021. 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, JULY 15, 22, 29, AUGUST 5, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210712-10009762-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AMERICANA TIRES AUTO SERVICE
1177 N VENTURA AVE, VENTURA CA 93001 VENTURA. MABREDA, INC, 1177 N VENTURA AVE, VENTURA, CA 93001. 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): 06/16/2021. 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: MABREDA, INC, ESMERALDA N ODAR, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/12/2021. 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, JULY 15, 22, 29, AUGUST 5, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210713-10009832-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
M&E WEST COAST INVESTMENTS
2137 OCEAN DRIVE, OXNARD, CA 93035 VENTURA COUNTY. ERIN NORTHINGTON, 2137 OCEAN DRIVE, OXNARD, CA 93035, MICHAEL CAMPBELL, 2137 OCEAN DRIVE, OXNARD, CA 93035. STATE OF INCORPORATION: CA. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/01/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ERIN NORTHINGTON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/13/2021. 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, JULY 15, 22, 29, AUGUST 5, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210709-10009702-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
READY TO ROLL MOBILE NOTARY
4542 APRCOT RD UNIT A, SIMI VALLEY, CA 93063 VENTURA. LOVETTE MCDONALD, 4542 APRICOT RD UNIT A, SIMI VALLEY, CA 93063. 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): 06/16/2021. 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: LOVETTE MCDONALD, LOVETTE L. MCDONALD, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/09/2021. 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, JULY 15, 22, 29, AUGUST 5, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210701-10009284-0 1/2
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EDENBURGH
THREE S WINERY
MIDDLERIDGE VINEYARD
TAYLOR FAMILY VINEYARDS
300 S. LEWIS, UNIT C, CAMARILLO, CA 93012 VENTURA. JOHN E DAUME, 2344 LUPIN STREET, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOHN E DAUME. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/01/2021. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 15, 22, 29, AUGUST 5, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210708-10009637-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ALL THINGS HANDY
262 BARRY DRIVE, VENTURA, CA 93001 VENTURA. ALL THINGS HANDY LLC, 262 BARRY DRIVE, VENTURA, CA 93001. 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: ALL THINGS HANDY LLC, STACY AGUIAR, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/08/2021. 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, JULY 15, 22, 29, AUGUST 5, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210702-10009347. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) DK LAW GROUP, 3145 OLD CONEJO ROAD, THOUSAND OAKS, CA 91320, VENTURA COUNTY. DAVID M KAREN, 6074 ARABIAN PLACE, CAMARILLO, CA 93012. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 02/01/2011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DAVID M KAREN. The statement was filed with the County Clerk of Ventura County on 07/02/2021. 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 change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE (VENTURA, CA), 07/15/2021 07/22/2021 07/29/2021 08/05/2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210702-10009345. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CREATIVE DISPUTE RESOLUTION, 3145 OLD CONEJO ROAD, THOUSAND OAKS, CA 91320, VENTURA COUNTY. DAVID M KAREN, 6074 ARABIAN PLACE, CAMARILLO, CA 93012. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 01/01/2017. 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: DAVID M KAREN. The statement was filed with the County Clerk of Ventura County on 07/02/2021. 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 change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE (VENTURA, CA), 07/15/2021 07/22/2021 07/29/2021 08/05/2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00555854-CU-PT-VTA. Petition of EDWARD THOMAS LOWE for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) EDWARD THOMAS LOWE filed a petition with this court for a decree changing names as follows: EDWARD THOMAS LOWE to EDWARD THOMAS FINLEY. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 08/18/2021: Time: 8:30am: Department: 41: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 07/06/2021. Filed: 07/06/2021. BY ORDER OF THE PRESIDING JUDGE Brenda L. Mccormick, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. JEANETTE FIMBRES, Deputy Clerk. To be Published in the Fillmore Gazette JULY 15, 22, 29, AUGUST 5, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00556023-CU-PT-VTA. Petition of JAVIER ESMAEL HERNANDEZ for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) JAVIER ESMAEL HERNANDEZ filed a petition with this court for a decree changing names as follows: JAVIER ESMAEL HERNANDEZ to JAVIER LOPEZ HERNANDEZ. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 08/23/2021: Time: 8:20am: Department: 21: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 07/12/2021. Filed: 07/12/2021. BY ORDER OF THE PRESIDING JUDGE Brenda L. Mccormick, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. NINA LEMOS, Deputy Clerk. To be Published in the Fillmore Gazette JULY 15, 22, 29, AUGUST 5, 2021
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210702-10009367-0
The following person(s) is (are) doing business as:
Gina Main Photography, 591 Aspen Ridge Court, Oak Park, CA 91377; County of Ventura
Gina Main, 591 Aspen Ridge Court, Oak Park, CA 91377
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 01/05/2021
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/ Gina Main
This statement was filed with the County Clerk of Ventura on 07/02/2021.
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).
7/15, 7/22, 7/29, 8/5/21
CNS-3482066#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210625-10008990-0
The following person(s) is (are) doing business as:
$uzanne $mith, 45 W. Easy St., Ste. 6, Simi Valley, CA 93065; County of Ventura
Suzanne Smith, 45 W. Easy St., Ste. 6, 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/ Suzanne Smith
This statement was filed with the County Clerk of Ventura on 06/25/2021.
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).
7/15, 7/22, 7/29, 8/5/21
CNS-3483470#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210625-10008979-0
The following person(s) is (are) doing business as:
RefinanceRate.com, 2655 1st Street, Simi Valley, CA 93065; County of Ventura
State of incorporation: CA
Broker Match, Inc., 2655 1st Street, Simi Valley, CA 93065
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 01/12/2020
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/ William B. McCoy, President
Broker Match, Inc.
This statement was filed with the County Clerk of Ventura on 06/25/2021.
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).
7/15, 7/22, 7/29, 8/5/21
CNS-3483474#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210625-10008981-0
The following person(s) is (are) doing business as:
Crysta Luna, 400 Mobil Ave., Ste. D10, Camarillo, CA 93010; County of Ventura
State of incorporation: California
Jackson Rose LLC, 400 Mobil Avenue D10, Camarillo, CA 93010
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 04/12/2021
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/ Jassamy Jackson, Managing Member
Jackson Rose LLC
This statement was filed with the County Clerk of Ventura on 06/25/2021.
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).
7/15, 7/22, 7/29, 8/5/21
CNS-3483843#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210625-10008977-0
The following person(s) is (are) doing business as:
Lingo Apparel Co., 2826 Kyle Ln., Simi Valley, CA 93063; County of Ventura
Ivan Cisneros, 2826 Kyle Ln., Simi Valley, CA 93063
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Ivan Cisneros
This statement was filed with the County Clerk of Ventura on 06/25/2021.
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).
7/15, 7/22, 7/29, 8/5/21
CNS-3484113#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210625-10008975-0
The following person(s) is (are) doing business as:
Hoss Public Relations, 3160 Escollera Ave., Santa Rosa Valley, CA 93012; County of Ventura
Tiffany Rana Hosseini, 3160 Escollera Ave., Santa Rosa Valley, CA 93012
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Tiffany Rana Hosseini
This statement was filed with the County Clerk of Ventura on 06/25/2021.
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).
7/15, 7/22, 7/29, 8/5/21
CNS-3484293#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210625-10008986-0
The following person(s) is (are) doing business as:
J. Fogle Carpentry, 5178 Cypress Lane, Ventura, CA 93001; County of Ventura
Jeremy Fogle, 5178 Cypress Lane, 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/ Jeremy Fogle
This statement was filed with the County Clerk of Ventura on 06/25/2021.
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).
7/15, 7/22, 7/29, 8/5/21
CNS-3484796#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210701-10009293-0
The following person(s) is (are) doing business as:
The Ritual, 3835 E Thousand Oaks Blvd., Suite P, Westlake Village, CA 91362 County of VENTURA
THEYOGARITUAL.COM LLC, 3835 E Thousand Oaks Blvd., Suite P, THOUSAND OAKS, CA 91362
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).)
THEYOGARITUAL.COM LLC
S/ Vivian Stomel, Manager,
This statement was filed with the County Clerk of Ventura County on 07/01/2021.
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).
7/15, 7/22, 7/29, 8/5/21
CNS-3484900#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210625-10008992-0
The following person(s) is (are) doing business as:
The White Dog Mountain Company, 2378 Watertown Ct., Thousand Oaks, CA 91360; County of Ventura
State of incorporation: California
White Dog Mountain Properties LLC, 2378 Watertown Ct., Thousand Oaks, CA 91360
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/ Donald L. Finch II, Managing Member
White Dog Mountain Properties LLC
This statement was filed with the County Clerk of Ventura on 06/25/2021.
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).
7/15, 7/22, 7/29, 8/5/21
CNS-3485025#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210625-10008988-0
The following person(s) is (are) doing business as:
Rakar Akkt, 512 Dawson Dr. #4N, Camarillo, CA 93012; County of Ventura
State of incorporation: California
Kurt Macfarlane Inc., 512 Dawson Drive, Camarillo, CA 93012
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 06/30/2020
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/ Diego F. Padilla, President
Kurt Macfarlane Inc.
This statement was filed with the County Clerk of Ventura on 06/25/2021.
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).
7/15, 7/22, 7/29, 8/5/21
CNS-3485644#

 
07/08/2021 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210701-10009234-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MCCULLEN STUDIO
548 HALL ROAD, SANTA PAULA, CA 93060 VENTURA. ANNE MCCULLEN, 548 HALL ROAD, SANTA PAULA, CA 93060. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/24/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ANNE MCCULLEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/01/2021. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 8, 15, 22, 29, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210628-10009048-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SAGE SPIRITS
11469 GENTLEWOOD DRIVE, MOORPARK, CA 93021 VENTURA. SCBL VENTURES, 11469 GENTLEWOOD DRIVE, MOORPARK, CA 93021. 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: SCBL VENTURES, SANDER HALET, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/28/2021. 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, JULY 8, 15, 22, 29, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210628-10009060-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LOS ANGELES GASTROENTEROLOGY INSTITUTE
1240 S. WESTLAKE BLVD., SUITE 137, WESTLAKE VILLAGE, CA 91361 VENTURA. SALEEM A. DESAI, M.D., A PROFESSIONAL MEDICAL CORPORATION, 1240 S. WESTLAKE BLVD., SUITE 137, WESTLAKE VILLAGE, CA 91361. 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: SALEEM A. DESAI, M.D., A PROFESSIONAL MEDICAL CORPORATION, SALEEM A. DESAI, M.D., PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/28/2021. 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, JULY 8, 15, 22, 29, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210624-10008868-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AG AIR DRONES, LLC
4755 N BUTTERCREEK RD., MOORPARK, CA 93021 VENTURA. AG AIR DRONES, LLC, 4755 N BUTTERCREEK RD., MOORPARK, CA 93021. 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: AG AIR DRONES, LLC, GARY LUKE, MEMBER MANAGED. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/24/2021. 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, JULY 8, 15, 22, 29, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210706-10009457-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
STYLES BY ELIMI
206 E CEDAR STREET, OXNARD, CA 93033 VENTURA. CHARLENE LEONUI-FLORES, 206 E CEDAR STREET, OXNARD, CA 93033. 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: CHARLENE LEONUI-FLORES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/06/2021. 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, JULY 8, 15, 22, 29, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210616-10008424-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TWO TREES CHURCH
117 N. VENTURA AVE, VENTURA, CA 93001 VENTURA. TWO TREES COMMUNITY INC., 117 N. VENTURA AVE, VENTURA, CA 93001. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/16/2021. 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: TWO TREES COMMUNITY INC., J. B. LAWSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/16/2021. 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, JULY 8, 15, 22, 29, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00555679-CU-PT-VTA. Petition of AMANDA MARIE COFFEY for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) AMANDA MARIE COFFEY filed a petition with this court for a decree changing names as follows: AMANDA MARIE COFFEY TO TAYLOR RILEY COFFEY. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 08/27/2021: 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: 06/25/2021. Filed: 06/25/2021. BY ORDER OF (THE PRESIDING JUDGE) BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. IVONNE PEACOCK, Deputy Clerk. To be Published in the Fillmore Gazette JULY 8, 15, 22, 29, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00555858-CU-PT-VTA. Petition of LUZ MARINA BEDIALE-CAMPO for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) LUZ MARINA BEDIALE-CAMPO filed a petition with this court for a decree changing names as follows: LUZ MARINA BEDIALE-CAMPO TO LUZ MARINA BEDIALE. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 08/17/2021: Time: 8:20am: Department: 42: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 07/06/2021. Filed: 07/06/2021. BY ORDER OF (THE PRESIDING JUDGE) BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. NINA LEMOS, Deputy Clerk. To be Published in the Fillmore Gazette JULY 8, 15, 22, 29, 2021

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210621-10008687-0
The following person(s) is (are) doing business as:
Nicole Ashley Co., 681 Country Club Dr., #227, Simi Valley, CA 93065; County of Ventura
Nicole Ashley Young, 681 Country Club Dr., #227, 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/ Nicole Ashley Young
This statement was filed with the County Clerk of Ventura on 06/21/2021.
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).
7/8, 7/15, 7/22, 7/29/21
CNS-3480297#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210625-10008939-0
The following person(s) is (are) doing business as:
1. Griffes Construction, 2. Venture Tiny Homes, 2080 Dewayne Ave, Camarillo, CA 93010 County of VENTURA
GRIFFES VENTURES LLC, 2080 DEWAYNE AVE, CAMARILLO, CA 93010
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).)
GRIFFES VENTURES LLC
S/ Daniel Griffes, Member,
This statement was filed with the County Clerk of Ventura County on 06/25/2021.
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).
7/8, 7/15, 7/22, 7/29/21
CNS-3481050#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210616-10008383-0
The following person(s) is (are) doing business as:
Jennifer Sanchez Permit Services, 232 Palm St., Fillmore, CA 9315; County of Ventura
Jennifer Ann Sanchez, 232 Palm St., Fillmore, CA 93015
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Jennifer Ann Sanchez
This statement was filed with the County Clerk of Ventura on 06/16/2021.
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).
7/8, 7/15, 7/22, 7/29/21
CNS-3481263#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210621-10008685-0
The following person(s) is (are) doing business as:
Tiki Parlour Recordings, 148 Prentiss St., Thousand Oaks, CA 91360; County of Ventura
Richard G. Hocutt, 148 Prentiss St., Thousand Oaks, CA 91360
David Bragger, 9340 Gerald Avenue, Northridge, CA 91343
This business is conducted by A General Partnership
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Richard G. Hocutt, Partner
This statement was filed with the County Clerk of Ventura on 06/21/2021.
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).
7/8, 7/15, 7/22, 7/29/21
CNS-3481920#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210625-10008898-0
The following person(s) is (are) doing business as:
Aggregate Environmental Consultants, 578 Cayo Grande Ct., Newbury Park, CA 91320; County of Ventura
Robert Kamm, 578 Cayo Grande Ct., Newbury Park, CA 91320
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Robert Kamm
This statement was filed with the County Clerk of Ventura on 06/25/2021.
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).
7/8, 7/15, 7/22, 7/29/21
CNS-3481941#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210625-10008902-0
The following person(s) is (are) doing business as:
EveryDay Happy, 226 W. Ojai Avenue, Suite 101-404, Ojai, CA 93023; County of Ventura
State of incorporation: California
SAVVY MISS, INC., 226 W. Ojai Avenue, Suite 101-404, 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 04/28/2021
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/ Emily Florence, President
SAVVY MISS, INC.
This statement was filed with the County Clerk of Ventura on 06/25/2021.
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).
7/8, 7/15, 7/22, 7/29/21
CNS-3481962#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210625-10008900-0
The following person(s) is (are) doing business as:
Botiquin Maya, 590 Vista del Sol, Camarillo, CA 93010; County of Ventura
State of incorporation: California
PARAGON TRADING, 590 Vista del Sol, Camarillo, CA 93010
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/ Eduardo David, President
PARAGON TRADING
This statement was filed with the County Clerk of Ventura on 06/25/2021.
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).
7/8, 7/15, 7/22, 7/29/21
CNS-3481976#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210621-10008689-0
The following person(s) is (are) doing business as:
Paul Randall Pools, 4239 Tecolote Ct., Moorpark, CA 93021; County of Ventura
Paul Randall Wormsbecher, 4239 Tecolote Ct., Moorpark, CA 93021
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 04/23/2013
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Paul Randall Wormsbecher
This statement was filed with the County Clerk of Ventura on 06/21/2021.
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).
7/8, 7/15, 7/22, 7/29/21
CNS-3481978#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210625-10008904-0
The following person(s) is (are) doing business as:
SLICEWORX, 4281B Shopping Lane, Simi Valley, CA 93063; County of Ventura
State of incorporation: CA
TECHCURRY CONSULTING INC., 2691 LEMON DRIVE, SIMI VALLEY, CA 93063
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Vishal Pai, President
TECHCURRY CONSULTING INC.
This statement was filed with the County Clerk of Ventura on 06/25/2021.
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).
7/8, 7/15, 7/22, 7/29/21
CNS-3481998#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210617-10008536-0
The following person(s) is (are) doing business as:
AA Meat Company, 787 Beachnut Ave., Simi Valley, CA 93065; County of Ventura
State of incorporation: California
AA BBQ, LLC, 787 Beachnut Ave., 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/ Arvon Lunsford, Managing Member
AA BBQ, LLC
This statement was filed with the County Clerk of Ventura on 06/17/2021.
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).
7/8, 7/15, 7/22, 7/29/21
CNS-3483604#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210622-10008746-0
The following person(s) is (are) doing business as:
Grieco Ford of Oxnard, 1501 Auto Center Drive, Oxnard, CA 93036; County of Ventura
State of incorporation: California
Grieco Motors of Oxnard LLC, 1501 Auto Center Drive, Oxnard, CA 93036
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/ MICHAEL A GRIECO, Member
Grieco Motors of Oxnard LLC
This statement was filed with the County Clerk of Ventura on 06/22/2021.
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).
7/8, 7/15, 7/22, 7/29/21
CNS-3484856#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210622-10008748-0
The following person(s) is (are) doing business as:
Grieco Lincoln of Oxnard, 1501 Auto Center Drive, Oxnard, CA 93036; County of Ventura
State of incorporation: California
Grieco Motors of Oxnard LLC, 1501 Auto Center Drive, Oxnard, CA 93036
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/ MICHAEL A GRIECO, Member
Grieco Motors of Oxnard LLC
This statement was filed with the County Clerk of Ventura on 06/22/2021.
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).
7/8, 7/15, 7/22, 7/29/21
CNS-3484858#

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 July 16, 2021 at 9:30 a.m. and ending on July 22, 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

Amstutz, Dominick Unit # N-113, Basile, Art Unit # A-018, Flynn, Nycole Unit # Q-156, Hall, Rob Unit # D-24, Hana, Lucie Unit # C-60, Kempf, Kim Unit # P-106, Louis-Jean, Karrisma Unit # Q-286, Reaume, Summer Unit # Q-219C, Sadler, Danielle Unit # G-43, Tatum, Justin Unit # P-222A, Vincent, Megan Unit # A-39, Woods, Elizabeth Unit # K-42, Woods, Elizabeth Unit # K-43, Kennedy, Michael Unit # S2-059, Spano, Summer Star Unit # S1-298.

TO BE PUBLISHED IN THE FILLMORE GAZETTE JULY 8TH & 15TH, 2021

 
07/01/2021 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210622-10008766-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE REMEDY STUDIO
2598 OUTLOOK COVE, PORT HUENEME, CA 93041 VENTURA. STEPHANIE MENDOZA HARDISON, 2598 OUTLOOK COVE, PORT HUENEME, CA 93041. 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): 05/20/2021. 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: STEPHANIE MENDOZA HARDISON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/22/2021. 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, JULY 1, 8, 15, 22, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210622-10008768-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TJRH
2598 OUTLOOK COVE, PORT HUENEME, CA 93041 VENTURA. TIMOTHY JEROME RABAGO HARDISON, 2598 OUTLOOK COVE, PORT HUENEME, CA 93041. 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: TIMOTHY JEROME RABAGO HARDISON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/22/2021. 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, JULY 1, 8, 15, 22, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210614-10008237-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BUDY BUILT
752 PICKFORD CT, NEWBURY PARK, CA 91320 VENTURA. STEVEN E. BUDY, 752 PICKFORD CT., NEWBURY PARK, CA 91320. 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: STEVEN E. BUDY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/14/2021. 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, JULY 1, 8, 15, 22, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210617-10008475-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NAYSEE HOMECARE SERVICES
1830 EDGEMONT DR, CAMARILLO, CA 93010 VENTURA COUNTY. GLENICE G. LITERATUS, 1830 EDGEMONT DR, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/09/2021. 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: GLENICE G. LITERATUS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/17/2021. 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, JULY 1, 8, 15, 22, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210625-10008908-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
J & S TRANSPORT
641 LINDEN DR, OXNARD, CA 93033 VENTURA. SARA RODRIGUEZ CARRERA, 641 LINDEN DR, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SARA RODRIGUEZ CARRERA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/25/2021. 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, JULY 1, 8, 15, 22, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210614-10008212-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ADARA BEAUTY
1171 GANTLIN AVE, SIMI VALLEY, CA 93065 VENTURA. MARIA LOPEZ, 1171 GANTLIN 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): 02/01/2021. 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: MARIA LOPEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/14/2021. 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, JULY 1, 8, 15, 22, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210604-10007793-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WEST COAST COURT REPORTERS, INC.
300 ESPLANADE DRIVE, SUITE 900, OXNARD, CA 93036 VENTURA. WEST COAST COURT REPORTERS, INC., 300 ESPLANADE DRIVE, SUITE 900, OXNARD, CA 93036. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/06/2021. 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: WEST COAST COURT REPORTERS, INC., MELINA HOMAN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/04/2021. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JULY 1, 8, 15, 22, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210623-10008780-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AARON ORBIT
XOAOK
2851 PALMA SUITE E, VENTURA, CA 93003 VENTURA. AARON JOHNSON, 416 ANACAPA ST., VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: AARON JOHNSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/23/2021. 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, JULY 1, 8, 15, 22, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210609-10008030-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RUTH’S PHOTOGRAPHY
811 E. MAIN STREET, PIRU, CA 93040 UNITED STATES. RUTH NEVARES, 811 E. MAIN STREET, PIRU, CA 93040. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RUTH NEVARES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/09/2021. 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, JULY 1, 8, 15, 22, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210616-10008376-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SAFETY NAP CAP
1079 WALTHAM RD #C, SIMI VALLEY, CA 93065 VENTURA. JEFFREY V. LORENO, 1079 WALTHAM RD. #C, SIMI VALLEY, CA 93065, GAYLE LORENO, 1079 WALTHAM RD #C, 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): 06/01/2021. 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: JEFFREY V. LORENO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/16/2021. 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, JULY 1, 8, 15, 22, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210628-10009066-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LOS TORRES FARM LABOR CONTRACTOR
149 SURREY WAY, FILLMORE, FILLMORE, CA 93015 VENTURA. MARIO A TORRES NAVARRO, 149 SURREY WAY, 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: MARIO A TORRES NAVARRO, MARIO TORRES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/28/2021. 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, JULY 1, 8, 15, 22, 2021

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The following person(s) has/have been doing business as:
CLUB PILATES SIMI VALLEY
2955 COCHRAN ST, #B201, SIMI VALLEY, CA 93065. The date on which the fictitious business name being abandoned was filed: 03/15/2017. The file number to the fictitious business name being abandoned: 20170315-10005142-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: BLOORE AND DRURY FITNESS GROUP SV INC, 6335 MARQUIS CT, OAK PARK, CA 91377. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 06/03/2021. Signed: BLOORE AND DRURY FITNESS GROUP SV INC, KENNETH M. BLOORE, CEO. File Number: 20210603-10007713-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, JULY 1, 8, 15, 22, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00555519-CU-PT-VTA. Petition of LINDSAY WOZNIAK AND CHARLES WOZNIAK for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) LINDSAY WOZNIAK AND CHARLES WOZNIAK filed a petition with this court for a decree changing names as follows: KINSLEY SOPHIA WOZNIAK TO KINSLEY SOPHIA JAYMES WOZNIAK. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 08/20/2021: 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: 06/18/2021. Filed: 06/18/2021. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By MARIANA SUAZO, Deputy Clerk. To be Published in the Fillmore Gazette JULY 1, 8, 15, 22, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00555583-CU-PT-VTA. Petition of EMILY HANDAN YAZICI ANSD SEAN HALUK YAZICI for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) EMILY HANDAN YAZICI AND SEAN HALUK YAZICI filed a petition with this court for a decree changing names as follows: a. EMILY HANDAN YAZICI TO EMINE HANDAN YAZICI, b. SEAN HALUK YAZICI TO HALUK YAZICI. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 08/19/2021: Time: 8:30am: Department: 42: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 06/24/2021. Filed: 06/24/2021. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. CRISTAL V. ALVAREZ, Deputy Clerk. To be Published in the Fillmore Gazette JULY 1, 8, 15, 22, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00555605-CU-PT-VTA. Petition of MARIA LUISA EUGENIO STEINER for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) MARIA LUISA EUGENIO STEINER filed a petition with this court for a decree changing names as follows: MARIA LUISA EUGENIO STEINER TO MALUISA EUGENIO STEINER. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 08/05/2021: Time: 8:20am: 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: 06/24/2021. Filed: 06/24/2021. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. NINA LEMOS, Deputy Clerk. To be Published in the Fillmore Gazette JULY 1, 8, 15, 22, 2021

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210617-10008522-0
The following person(s) is (are) doing business as:
Calavera Rose, 1377 Mellow Ln, Simi Valley, CA 93065; County of Ventura
State of incorporation: CA
NINE WAY LLC, 1377 Mellow Ln, 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/ George Enrique Alonso, Managing Member
NINE WAY LLC
This statement was filed with the County Clerk of Ventura on 06/17/2021.
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).
7/1, 7/8, 7/15, 7/22/21
CNS-3475243#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210617-10008492-0
The following person(s) is (are) doing business as:
Dieter's Motors, 2671 Ventura Boulevard, Oxnard, CA 93036; County of Ventura
State of incorporation: California
New Car Superstore LLC, 2671 Ventura Blvd., Oxnard, CA 93036
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/ Daniel Anghelcev, Managing Member
New Car Superstore LLC
This statement was filed with the County Clerk of Ventura on 06/17/2021.
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).
7/1, 7/8, 7/15, 7/22/21
CNS-3480366#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210617-10008498-0
The following person(s) is (are) doing business as:
Mobility PT, 107 N Ashwood Ave., Apt. 704, Ventura, CA 93003; County of Ventura
Brian Jacobson, 107 N Ashwood Ave., Apt. 704, Ventura, CA 93003
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Brian Jacobson
This statement was filed with the County Clerk of Ventura on 06/17/2021.
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).
7/1, 7/8, 7/15, 7/22/21
CNS-3481174#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210617-10008520-0
The following person(s) is (are) doing business as:
Quality Tires & Services, 628 Pacific Ave., Oxnard, CA 93030; County of Ventura
State of incorporation: California
QUALITY TIRES AND SERVICES LLC, 628 Pacific Ave., Oxnard, CA 93030
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/ Efrain Gonzalez Jr., Managing Member
QUALITY TIRES AND SERVICES LLC
This statement was filed with the County Clerk of Ventura on 06/17/2021.
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).
7/1, 7/8, 7/15, 7/22/21
CNS-3481220#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210617-10008524-0
The following person(s) is (are) doing business as:
Logan's Travel Agency, 317 W Ventura Blvd 1005, Camarillo, CA 93010; County of Ventura
Charles Albert Logan, 6600 Telephone Rd, Apt 510, Ventura, CA 93003
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Charles Albert Logan
This statement was filed with the County Clerk of Ventura on 06/17/2021.
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).
7/1, 7/8, 7/15, 7/22/21
CNS-3481675#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210617-10008528-0
The following person(s) is (are) doing business as:
Free Artists Creative Equestrians, 4600 Sand Canyon Rd., Somis, CA 93066; County of Ventura
Devon Maitozo, 198 San Vincente Cir., Thousand Oaks, CA 91320
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 10/01/2000
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Devon Maitozo
This statement was filed with the County Clerk of Ventura on 06/17/2021.
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).
7/1, 7/8, 7/15, 7/22/21
CNS-3481699#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210616-10008411-0
The following person(s) is (are) doing business as:
Hobbs and Son, Inc., 195 West Los Angeles Ave., Simi Valley, CA 93065; County of Ventura
State of incorporation: Utah
G.I. Industries, 800 Capitol Street, Suite 3000, Houston, TX 77002
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 12/18/2015
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Courtney A. Tippy, V.P. and Secretary
G.I. Industries
This statement was filed with the County Clerk of Ventura on 06/16/2021.
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).
7/1, 7/8, 7/15, 7/22/21
CNS-3485309#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210614-10008214-0
The following person(s) is (are) doing business as:
The Movement, 989-B Main Street, Ventura, CA 93001 County of VENTURA
ALIFITNESS, Inc., 670 Milton Ave, 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).)
ALIFITNESS, Inc.
S/ Alison Trowbridge, CEO
This statement was filed with the County Clerk of Ventura County on 06/14/2021.
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).
7/1, 7/8, 7/15, 7/22/21
CNS-3486159#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210615-10008340-0
The following person(s) is (are) doing business as:
Burns Construction Services, 196 N Katherine Dr, Ventura, CA 93003 County of VENTURA
Nicholas Burns, 196 N Katherine Dr, Ventura, CA 93003
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Nicholas Michael Burns,
This statement was filed with the County Clerk of Ventura County on 06/15/2021.
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).
7/1, 7/8, 7/15, 7/22/21
CNS-3486165#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210621100086180
The following person(s) is (are) doing business as:
Spielman Communications, 1241 El Monte drive, Simi Valley, CA 93065 County of VENTURA
Jason Spielman, 1241 El Monte drive, 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/ Jason Spielman,
This statement was filed with the County Clerk of Ventura County on 06/21/2021.
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).
7/1, 7/8, 7/15, 7/22/21
CNS-3486661#

Notice of Seizure pursuant to Health and Safety
Code sections 11471/11488 and Notice of Intended
Forfeiture pursuant to Health and Safety Code Section 11488.4
On November 13, 2020 officers of the Ventura County Sheriff’s Office seized property for forfeiture pursuant to Health and Safety Code section 11470 et seq. in connection with controlled a substance violation that is listed in section 11470(f) of the Health and Safety Code. The estimated/appraised value of the property is $42,185. The seized property is described as follows:
$42,185 U.S. currency at 1453 Lorena Drive, Oxnard California
Pursuant to section 11488.4 of the Health and Safety Code, procedures to forfeit this property in The Superior Court of California, County of Ventura are underway.
If someone has stating interest in this property, you must, within 30 days of the first publication of this Notice of Seizure, file a verified Claim Opposing Forfeiture MC-200 in the Superior Court Clerk's Office, room 210, located at 800 S. Victoria Avenue, Ventura, California. Case No. 56-2021-00555426-CU -AF-VTA has been assigned to this case. You must also provide a verified copy of the Claim Opposing Forfeiture (MC-200) to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Asset Forfeiture Unit.
The failure to timely file a verified claim stating an interest in the property will result in the property being ordered forfeited to the State of California and distributed pursuant to the provisions of Health and Safety Code section 11489 without further notice or hearing.
7/1, 7/8, 7/15/21
CNS-3485991#

ADVERTISEMENT FOR AUCTION
Notice is hereby given that the undersigned
Intends to sell the personal property described below to enforce a lien imposed on said property pursuant to,
Sections 27100-27116 of the Business & Professions Code 2328
of the UCC, Section 535 of the Penal Code and provisions of
Civil Code.
The undersigned will sell at public sale by competitive bidding.
On the 16th day of July, 2021 at 12:00 Noon on the premises of Flying Trolley Self Storage at 1575 W. 5th Street Oxnard Ca 93030 County of Ventura, State of California.
Miscellaneous boxes, furniture, clothing, toys, and tools belonging to the following:
Unit #97 - Sabrina Bow
Unit #58 - Frank Allen
Unit #139 - Peggy Larios
Purchases must be paid for at the time of purchase in cash only.
All purchased items sold as is, where is and be removed at the time of sale. Sale subject to cancellation in the event of settlement between owner and obligated party.
Jim O’Brien’s Auction # 146637300099
951-681-4113
To be published in the Fillmore Gazette, July 1st, 2021 and July 8th, 2021.