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.

04/15/2021 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210318-10003847-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NORTH OAKS COIN LAUNDRY
1000 E. AVENIDA DE LOS ARBOLES, THOUSAND OAKS, CA 91360 VENTURA. JENNIFER DRISCOLL, 930 PASEO SANTA BARBARA, 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): 01/01/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JENNIFER DRISCOLL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/18/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 15, 22, 29, MAY 6, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210401-10004563-0 1/2
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BUSTER’S OG BBQ & GRILL
BUSTER’S BBQ
BUSTER’S
FRANK’S BBQ & GRILL
2855 JOHNSON DRIVE UNIT X, VENTURA, CA 93003 VENTURA. BUSTER’S OG BBQ LIMITED LIABILITY COMPANY, 2855 JOHNSON DRIVE UNIT X, VENTURA, CA 93003. STATE OF INCORPORATION: 202106310806 / 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: BUSTER’S OG BBQ LIMITED LIABILITY COMPANY, RAFAEL CORTEZ, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/01/2021. 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, APRIL 15, 22, 29, MAY 6, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210325-10004248-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CAMARILLO PLUMBING
4061 CALLE TESORO, CAMARILLO, CA 93012 VENTURA. RICARDO TOSTADO, 324 NUEVE ST., CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/01/2021. 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: RICARDO TOSTADO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/25/2021. 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, APRIL 15, 22, 29, MAY 6, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210326-10004257-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SHOEMAKER DEMOLITION INC.
3400 COTTAGE WAY, STE G2 #5259, SACRAMENTO, CA 95825 SACRAMENTO COUNTY. SHOEMAKER INDUSTRIES INC., 3400 COTTAGE WAY, STE G2 #5259, SACRAMENTO, CA 95825. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SHOEMAKER INDUSTRIES, DANIEL SHOEMAKER, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/26/2021. 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, APRIL 15, 22, 29, MAY 6, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210402-10004621-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PICTURE PERFECT POOLS
7078 DEVERON RIDGE ROAD, WEST HILLS, CA 91307 VENTURA COUNTY. CHAD JAMES DOOLITTLE, 7078 DEVERON RIDGE ROAD, WEST HILLS, CA 91307. 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: CHAD JAMES DOOLITTLE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/02/2021. 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, APRIL 15, 22, 29, MAY 6, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210317-10003767-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PUP N SUDS MOBILE GROOMING
PUP N SUDS ECO FRIENDLY MOBILE GROOMING SERVICES
74 W HARRISON AVE, VENTURA, CA 93001 VENTURA. SARA NASWALL, 74 W HARRISON 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): 08/18/2015. 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: SARA NASWALL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/17/2021. 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, APRIL 15, 22, 29, MAY 6, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210317-10003757-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
OJAI OAKS FALLEN WOOD STUDIO
OJAI OAKS FALLEN WOOD
2514 SEAHORSE AVE, VENTURA, CA 93001 VENTURA. JOSHUA MARIANI, 2514 SEAHORSE 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): 09/14/2015. 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: JOSHUA MARIANI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/17/2021. 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, APRIL 15, 22, 29, MAY 6, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210317-10003697-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
A LOVING CARE HOME
6217 ANASTASIA ST, SIMI VALLEY, CA 93063 VENTURA. JANE IGNA, 9167 NOBLE AVE, NORTH HILLS, CA 91343. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/23/2015. 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: JANE IGNA, LICENSEE/CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/17/2021. 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, APRIL 15, 22, 29, MAY 6, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210317-10003723-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
COASTLINE WINDOWS & HARDWARE
4901 BEAUMONT AVE, OXNARD, CA 93033 VENTURA. IRIS MORALES, 4901 BEAUMONT AVE, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/25/2016. 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: IRIS MORALES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/17/2021. 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, APRIL 15, 22, 29, MAY 6, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210317-10003731-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EXQUISITE POOLS
4138 APRICOT RD, SIMI VALLEY, CA 93063 VENTURA. COREY BAUER, 4138 APRICOT RD, 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): 01/25/2016. 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: COREY BAUER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/17/2021. 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, APRIL 15, 22, 29, MAY 6, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210317-10003788-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TOPA TOPA TRAVEL
1561 BRANCH AVE, SIMI VALLEY, CA 93065 VENTURA. SHERI PATTERSON, 1561 BRANCH 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): 03/09/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SHERI PATTERSON, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/17/2021. 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, APRIL 15, 22, 29, MAY 6, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210317-10003780-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SIMI VALLEY CLEANERS, INC.
5831 E LOS ANGELES AVE, SIMI VALLEY, CA 93063 VENTURA. SIMI VALLEY CLEANERS, INC., 5823 EAST LOS ANGELES AVE, SIMI VALLEY, 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): 01/07/2016. 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: SIMI VALLEY CLEANERS, INC., KHACHIK SHAHINIAN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/17/2021. 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, APRIL 15, 22, 29, MAY 6, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210317-10003777-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SERVICEMASTER RESTORATION & CLEANING BY INTEGRITY
4893 MCGRTAH ST, VENTURA, CA 93003 VENTURA. PACIFIC BUILDING MAINTENANCE, INC., 4893 MCGRTAH ST, VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/28/2016. 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: PACIFIC BUILDING MAINTENANCE, INC., AARON T. SHIAH, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/17/2021. 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, APRIL 15, 22, 29, MAY 6, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210317-10003715-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CARNICERIA MI PUEBLITO
148 S OJAI ST, SANTA PAULA, CA 93060 VENTURA. CARNICERIA MI PUEBLITO, 148 S OJAI ST, SANTA PAULA, CA 93060. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/25/2015. 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: CARNICERIA MI PUEBLITO, JUAN OSEGUERA, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/17/2021. 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, APRIL 15, 22, 29, MAY 6, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210317-10003713-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CALIFORNIA RETAIL SYSTEMS
2187 KNOLL DR, VENTURA, CA 93003 VENTURA. ARCHULETTA-FARMER, INC., 2187 KNOLL DRIVE, VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/16/2015. 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: ARCHULETTA-FARMER, INC., GENE ARCHULETTA, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/17/2021. 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, APRIL 15, 22, 29, MAY 6, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210405-10004701-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MARTIN REALTY
4744 TELEPHONE RD., SUITE 3, VENTURA, CA 93003 VENTURA. LULI MARTIN, 4744 TELEPHONE RD., SUITE 3, 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: LULI MARTIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/05/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 15, 22, 29, MAY 6, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210402-10004666-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NEW DIRECTIONS EVENT PLANNING
2582 GOLDIN AVE, SIMI VALLEY, CA 93065 VENTURA. SHARON T. SCHULTZ, 2582 GOLDIN 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): 03/01/2021. 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: SHARON T. SCHULTZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/02/2021. 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, APRIL 15, 22, 29, MAY 6, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210402-10004640-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FERNANDO’S UPHOLSTERY AND FURNITURE
1245 SAVIERS RD. STE. A-D, OXNARD, CA 93033 VENTURA. FERNANDO HERNANDEZ, 741 GITANO DR., OXNARD, CA 93030, ROSALINA HERNANDEZ, 741 GITANO DR., OXNARD, CA 93030. 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): JUNE 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: FERNANDO HERNANDEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/02/2021. 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, APRIL 15, 22, 29, MAY 6, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210407-10004803-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
123CREDITFIXED.COM
410 HUNTINGTON AVE, VENTURA, CA 93004 VENTURA. JAMES NICKOLAS RISING, 410 HUNTINGTON AVE, VENTURA, CA 93004, LANG PATRICK MARTINEZ, 327 2ND STREET, FILLMORE, CA 93015. 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): 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: JAMES NICKOLAS RISING. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/07/2021. 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, APRIL 15, 22, 29, MAY 6, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210407-10004847-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
STAR INSPECTIONS
11883 NIGHTINGALE ST., MOORPARK, CA 93021 VENTURA. DARRYL STRUCKE, 11883 NIGHTINGALE ST., MOORPARK, CA 93021. 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: DARRYL STRUCKE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/07/2021. 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, APRIL 15, 22, 29, MAY 6, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210331-10004453-0 1/2
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
OJAI CERTIFIED FARMERS MARKET (OCFM)
OJAI VALLEY CERTIFIED FARMERS MARKET
OCFM
300 E. MATILIJA ST, OJAI, CA 93023 VENTURA. CYNTHIA KORMAN, 2625 E. VALLEY RD, SANTA BARBARA, CA 93023. CYNTHIA KORMAN, 2625 E. VALLEY RD, SANTA BARBARA, CA 93108. 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): 1-2) 12/1991, 3) N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CYNTHIA KORMAN, DIRECTOR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/31/2021. 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, APRIL 15, 22, 29, MAY 6, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210407-10004835-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MCKENZIE REAL ESTATE SERVICES
250 E. TELEGRAPH RD #160, FILLMORE, CA 93015 VENTURA. PATRICK MICHAEL MCKENZIE, 250 E. TELEGRAPH RD #160, 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: PATRICK MCKENZIE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/07/2021. 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, APRIL 15, 22, 29, MAY 6, 2021
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210329-10004334-0 1/1
The following person(s) is (are) doing business as:
Akeso Occupational Health, 1901 Outlet Center Drive, Suite 100, Oxnard, CA 93036; County of Ventura
State of incorporation: California
Coastal Occupational Medical Group, 1901 Outlet Center Drive, Suite 100, Oxnard, CA 93036
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Gregory Moore, Chief Executive Officer
This statement was filed with the County Clerk of Ventura on 03/29/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/15, 4/22, 4/29, 5/6/21
CNS-3458490#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210324-10004098-0
The following person(s) is (are) doing business as:
Spectrum Enterprise, 12405 Powerscourt Drive, St. Louis, MO 63131; County of St. Louis
State of incorporation: Delaware
Charter Communications Operating, LLC, 12405 Powerscourt Drive, St. Louis, MO 63131
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 February 22, 2018
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 J. Bollinger, Vice President of Manager
Charter Communications Operating, LLC
This statement was filed with the County Clerk of Ventura on March 24, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/15, 4/22, 4/29, 5/6/21
CNS-3458901#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210329-10004309-0
The following person(s) is (are) doing business as:
HomeRiver Group, 12906 Tampa Oaks Blvd., Suite 100, Temple Terrace, FL 33637; County of Hillsborough
State of incorporation: Delaware
NRT Property Management California, Inc., 12906 Tampa Oaks Blvd., Suite 100, Temple Terrace, FL 33637
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/ Andrew Napurano, CFO & Treasurer
NRT Property Management California, Inc.
This statement was filed with the County Clerk of Ventura on March 29, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/15, 4/22, 4/29, 5/6/21
CNS-3460581#

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 District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Senior Deputy District Attorney Stephen J. Slyker 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#20-079 August 19, 2020 Ventura County Sheriff’s Office officers seized $1,899 U.S. currency at 14350 Whitesage Road, room 225, Moorpark CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,899.
FS#20-094 September 09, 2020 Simi Valley Police Department officers seized $1,640 U.S. currency at 1775 Madera Road, Simi Valley CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,640.00
FS#20-109 October 27, 2020 Ventura County Sheriff’s Office officers seized $6841 U.S. currency at 823 Oak Avenue, Fillmore 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 $6841
FS#20-137 December 17, 2020 Ventura County Sheriff’s Office officers seized $600.00 U.S. currency at 2251 East Gonzales Road, Oxnard CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $600.00
FS#21-004 January 20, 2021Ventura Police Department officers seized $1,522.00 U.S. currency at 1787 E. Thompson Blvd. Ventura CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,522. 00.
FS#21-010 February 09, 2021 Ventura Police Department officers seized $3,061.00 U.S. currency at 1080 Navigator Drive, 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 $3,061.00.
4/15, 4/22, 4/29/21
CNS-3459497#

 
04/08/2021 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210325-10004230-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PIXEL BUREAU
11854 COURTNEY LN, MOORPARK, CA 93021 VENTURA. KEVIN MATA, 11854 COURTNEY LN, MOORPARK, CA 93021, ALIONA BANDARENKA, 11854 COURTNEY LN, MOORPARK, CA 93021. 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): 03/20/2014. 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: KEVIN MATA, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/25/2021. 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, APRIL 8, 15, 22, 29, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210325-10004228-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ALOHA LANDSCAPING
713 OCEAN VIEW DR., PORT HUENEME, CA 93041 VENTURA. MATTHEW E. SAMPSON, 713 OCEAN VIEW DR., 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): 10/16/2012. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MATTHEW SAMPSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/25/2021. 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, APRIL 8, 15, 22, 29, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210319-10003917-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MIDDLE SUN MEDIA
DREWNESS MUSIC
456 S. SKYLINE DRIVE, WESTLAKE VILLAGE, CA 91361 VENTURA. ANDREW DAVID KASTNER, 456 S. SKYLINE DRIVE, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/11/2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ANDREW DAVID KASTNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/19/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 8, 15, 22, 29, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210329-10004338-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SUNBURST BOTANICALS
4949 NAUTILUS STREET UNIT D, OXNARD, CA 93035 VENTURA. KELLY KIRBY, 4949 NAUTILUS STREET UNIT D, OXNARD, CA 93035, ALINA KIRBY, 4949 NAUTILUS STREET UNIT D, 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): 01/01/2021. 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: KELLY KIRBY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/29/2021. 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, APRIL 8, 15, 22, 29, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210329-10004330-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE VENUE ASSISTANT
PASSION AND PLAN
154 ANACAPA DR., CAMARILLO, CA 93010 VENTURA. NICOLE KELLER, 154 ANACAPA DR., CAMARILLO, CA 93010. 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: NICOLE KELLER, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/29/2021. 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, APRIL 8, 15, 22, 29, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210331-10004472-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
A CLICK AWAY REMOTES
GARAGE DOOR OPENER
651 VIA ALONDRA #711, CAMARILLO, CA 93012 VENTURA. GATE SUPPLIES, INC, 651 VIA ALONDRA #711, CAMARILLO, CA 93012. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GATE SUPPLIES, INC, EHUD ALBERT, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/31/2021. 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, APRIL 8, 15, 22, 29, 2021

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210323-10004047-0
The following person(s) is (are) doing business as:
SUNSET SKIN CARE; 720 N. VENTURA ROAD UNIT #24 PORT HUENEME CA 93041 County of VENTURA
This business is registered by the following:
JOSUE CASILLAS 720 N. VENTURA ROAD UNIT #24 PORT HUENEME CA 93041
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/ JOSUE CASILLAS
This statement was filed with the County Clerk of Ventura on 03/23/2021.
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 (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).
4/8, 4/15, 4/22, 4/29/21
CNS-3445812#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210325-10004226-0
The following person(s) is (are) doing business as:
The Beauty Parlor, 116 S 8th St., Santa Paula, CA 93015; County of Ventura
Cindy Ann Aguayo, 646 Lemon Way #17, 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/ Cindy Ann Aguayo
This statement was filed with the County Clerk of Ventura on March 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).
4/8, 4/15, 4/22, 4/29/21
CNS-3453216#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210324-10004127-0
The following person(s) is (are) doing business as:
Kill Iconic Records, 1254 Superior Avenue, Ventura, CA 93004; County of Ventura
State of incorporation: California
Kill Iconic LLC, 1254 Superior Avenue, Ventura, CA 93004
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/ Donovan Melero, Manager
Kill Iconic LLC
This statement was filed with the County Clerk of Ventura on March 24, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/8, 4/15, 4/22, 4/29/21
CNS-3456444#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210318-10003839-0
The following person(s) is (are) doing business as:
1. Dealers Auto Auction of Southern California, 2. DAA SoCal, 12405 Rosecrans Ave., Norwalk, CA 90650; County of Los Angeles
State of incorporation: CA
Aquirecorp's Norwalk Auto Auction, 12405 Rosecrans Ave., Norwalk, CA 90650
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 J. Fleurant, Chief Financial Officer
Aquirecorp's Norwalk Auto Auction
This statement was filed with the County Clerk of Ventura on March 18, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).
4/8, 4/15, 4/22, 4/29/21
CNS-3456995#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210323-10004060-0
The following person(s) is (are) doing business as:
Stamped Eden, 4496 Lubbock Drive, B, Simi Valley, CA 93063 County of VENTURA
Charlotte Clunis, 4496 Lubbock Drive, B, 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 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/ Charlotte Clunis,
This statement was filed with the County Clerk of Ventura County on 03/23/2021.
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 (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).
4/8, 4/15, 4/22, 4/29/21
CNS-3457779#

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 District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Senior Deputy District Attorney Margaret Coyle within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 without further notice or hearing.
FS#21-001 January 05, 2021 Ventura County Sheriff’s Office officers seized $1,742 U.S. currency at 464 Collins 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 $1,742.
FS#21-002 January 09, 2021 Ventura County Sheriff’s Office officers seized $2,102.08 U.S. currency at Santa Susana Pass Road and Lilac Avenue, Simi Valley 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 $2,102.08.
FS#21-003 January 06, 2021 Ventura County Sheriff’s Office officers seized $1,994 U.S. currency at 5463 Cypress Road, #101, Oxnard CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,994.
FS#21-006 January 25, 2021 Oxnard Police Department officers seized $1,888 U.S. currency at 1100 block South J Street, Oxnard CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,888
FS#21-007 January 26, 2021 Ventura County Sheriff’s Office officers seized $1,201 U.S. currency at 101 northbound Central Avenue, Camarillo 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 $1,201.
FS#21-008 February 11, 2021 Ventura County Sheriff’s Office officers seized $2,146 U.S. currency at 6320 Bristol Road, Ventura CA (Hummingbird south of Bristol) in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,146.
FS#21-009 February 09, 2021 Ventura County Sheriff’s Office officers seized $1,943 U.S. currency at 453 Eastwood, Oxnard CA in connection with a controlled substance violation of section 11352 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,943
FS#21-017 March 15, 2021 Ventura County Sheriff’s Office officers seized $1,720 U.S. currency at Ventura Street and Central Ave, Fillmore CA in connection with a controlled substance violation of section 11360 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,720.
4/8, 4/15, 4/22/21
CNS-3456785#

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 April 16, 2021 at 9:30 a.m. and ending on April 21, 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
Polacek, Jennifer Unit # A-077, Sisemore, Steven Unit # B-001, Landeros, Kristin Unit # C-30, Blanchard, Asha Unit # C-92, Lyon, Mark Unit # D-01, Higgins, Dennis Unit # D-45, Ricardez, Rick Unit # D-46, Ellis, Gillian Unit # E-212, Budd, Robert A. Unit # H-47, Budd, Robert A Unit # P-0213B, Shel, Drew Unit # Q-0151, Marchesano, David Unit # Q-0205B, Ellis, Gillian Unit # Q-0208C, Ellis, Gillian Unit # Q-0221, Coaly, Josh Unit #, Gillian Unit # Q-0221, Ellis, Gillian Unit # Q-0292, Ellis, Gillian Unit # Q-0300, Master, Barbara Unit # S-0245, Hyland, Thad Unit # S5-319, Patterson, Tim Unit # S3-3153, Castro, Ralph Unit # S3-3141, Weise, Shashone Unit # S3-1016.
TO BE PUBLISHED IN THE FILLMORE GAZETTE APRIL 8TH & 15TH 2021

NOTICE OF PUBLIC AUCTION NOTICE IS HEREBY GIVEN that the under sell the personal property described below to enforce a lien imposed on pursuant to Sections 21700-21716 of the Business & Professions Code, UCC, Section 535 of the Penal Code and provisions of the Civil Code. The sell at public sale by competitive bidding on April 28, 2021 and ends at 11:00 am. at premises where said property has been stored and which are located at 3201 W. Fifth Street Oxnard, CA 93030. The property is stored by StorHouse Storage Center located at 3201 W. Fifth Street Oxnard, CA 93030. Auction will be published in The Fillmore Gazette on April 04/08/2021 and 04/15/2021
The contents of unit’s are generally described as follows: furniture, clothing, tools and/or other household items stored by the following persons. Contents will be auctioned online at selfstorageauctions.com. Auction will be held on Wednesday April 28, 2021, and ends at 11:00am at SelfStorageAuction.com
Bill Valenzuela B2115
Michael Reale B2540
Robert L Glaubitz Jr B3321
Linda Ortega B3445
Janet E Villalobos B3515
Linda Ortega B3525
Oscar Mendoza B3619
Donna M Pearson B4218
See auction photos online 04/08/2021 thru 04/28/2021
All sales are as is where is and must be removed on 04/30/2021 by 6:00pm
Dated: 04/06/2021 Signed: StorHouse Storage Center
This notice is given in accordance with the provisions of section 21700 et. Seq. Of Business & Professional Code of the State of California.
The owner reserves the right to bid at sale. All purchased goods are sold “as is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
TO BE PUBLISHED IN THE FILLMORE GAZETTE APRIL 8TH & 15TH 2021

 
04/01/2021 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210318-10003827-0 1/2
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
COBALT SECURITY SERVICES, INC.
COBALT SECURITY SERVICES
COBALT SECURITY
COBALT
3075 E THOUSAND OAKS BLVD, SUITE 23, WESTLAKE VILLAGE, CA 91362 VENTURA. COBALT SECURITY SERVICES, INC., 3075 E THOUSAND OAKS BLVD, SUITE 23, WESTLAKE VILLAGE, 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): 01/01/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: COBALT SECURITY SERVICES, INC., MARC C. ESSEFF, CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/18/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 1, 8, 15, 22, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210305-10003048-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ELEVN11 PRODUCTIONS
765 BENNETT ST, SIMI VALLEY, CA 93065 VENTURA. ELEVN11 RECORDS LLC, 765 BENNETT ST, SIMI VALLEY, CA 93065. 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): 03/01/2021. 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: ELEVN11 RECORDS LLC, DEREK GALBRAITH, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/05/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 1, 8, 15, 22, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210323-10004010-0 1/2
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CHRISTIAN FOUNDATION OF THE WEST
CFA
CFW
3390 AUTO MALL DRIVE, WESTLAKE VILLAGE, CA 91362 VENTURA. CHRISTIAN FOUNDATION OF AMERICA, 3390 AUTO MALL DRIVE, WESTLAKE VILLAGE, CA 91362, CHRISTIAN FOUNDATION OF AMERICA, 3390 AUTO MALL DRIVE, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: A0850106/CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/06/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CHRISTIAN FOUNDATION OF AMERICA, KATHERINE L. SAIGEON, PRESIDENT & EXEC. DIRECTOR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/23/2021. 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, APRIL 1, 8, 15, 22, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210315-10003496-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HUNTINGTON DESIGNS LLC
2205 SUNSET DRIVE, VENTURA, CA 93001 VENTURA. HUNTINGTON DESIGNS LLC, 2205 SUNSET 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: HUNTINGTON DESIGNS LLC, LLC MEMBER, MATHEW F HUNTINGTON, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/15/2021. 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, APRIL 1, 8, 15, 22, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210310-10003251-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TRANQUILITY DAY SPA
4482 MARKET ST, STE 403-404, VENTURA, CA 93003 VENTURA. GINGER FAWN NORRIS, 3600 HARBOR BLVD #352, 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): 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: GINGER FAWN NORRIS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/10/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 1, 8, 15, 22, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210318-10003841-0 1/3
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ABOVE ALL GLASS
ABOVE ALL AUTO GLASS
CERTIFIED GLASS
CERTIFIED AUTO GLASS
WINDSHIELDS WHOLSALE
ABOVE ALL CALIBRATION
CONEJO VALLEY CALIBRATION
CONEJO CALIBRATION
1934 THOUSAND OAKS BLVD STE A, THOUSAND OAKS, CA 91362 VENTURA. MEK, INC., 1934 THOUSAND OAKS BLVD STE A, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MEK, INC., KEITH NORTHCOTT, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/18/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 1, 8, 15, 22, 2021

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210322-10003971-0
The following person(s) is (are) doing business as:
Antelope Valley Learning Academy, 26650 THE OLD ROAD, SUITE 212, VALENCIA, CA 91381 County of LOS ANGELES
Mailing Address:
28212 Kelly Johnson Pkwy, Suite 195, Valencia, CA 91355
ANTELOPE VALLEY LEARNING ACADEMY, INC., 26650 THE OLD ROAD, SUITE 212, VALENCIA, CA 91381
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 06/01/2011.
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).)
ANTELOPE VALLEY LEARNING ACADEMY, INC.
S/ Jeff Brown, CEO,
This statement was filed with the County Clerk of Ventura County on 03/22/2021.
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).
4/1, 4/8, 4/15, 4/22/21
CNS-3444389#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210317-10003650-0 1/1
The following person(s) is (are) doing business as:
Hodges Orthodontics, 2277 Michael Dr., Suite 1, Newbury Park, CA 91320; County of Ventura
State of incorporation: California
Ryan J Hodges DDS Inc., 2277 Michael Dr., Suite 1, Newbury Park, CA 91320
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 02/01/2016
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Ryan J. Hodges, President
Ryan J Hodges DDS Inc.
This statement was filed with the County Clerk of Ventura on 03/17/2021.
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).
4/1, 4/8, 4/15, 4/22/21
CNS-3448912#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210317-10003640-0 1/1
The following person(s) is (are) doing business as:
Tru Design Group, 1084 Sycamore Dr., Simi Valley, CA 93065; County of Ventura
State of incorporation: California
Tru Casita LLC, 1084 Sycamore Dr., Simi Valley, CA 93065
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Erica Trujillo, Managing Member
Tru Casita LLC
This statement was filed with the County Clerk of Ventura on 03/17/2021.
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).
4/1, 4/8, 4/15, 4/22/21
CNS-3449188#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210317-10003644-0 1/1
The following person(s) is (are) doing business as:
Rooted in Harmony, 7084 Bergamot Ave, Moorpark, CA 93021; County of Ventura
State of incorporation: California
Allison Lieberman,LMFT,Inc., 7084 Bergamot Ave., Moorpark, CA 93021
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/ Allison Lieberman, President
This statement was filed with the County Clerk of Ventura on 03/17/2021.
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).
4/1, 4/8, 4/15, 4/22/21
CNS-3449354#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210317-10003648-0 1/1
The following person(s) is (are) doing business as:
Posh Body Wellness, 2659 Townsgate Rd., Ste. 211, Westlake Village, CA 91361; County of Ventura
State of incorporation: California
Nasim Pedram Chiropractic Professional Corp, 2659 Townsgate Rd., Ste. 211, Westlake Village, CA 91361
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/ Nasim Pedram, President
Nasim Pedram Chiropractic Professional Corp
This statement was filed with the County Clerk of Ventura on 03/17/2021.
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).
4/1, 4/8, 4/15, 4/22/21
CNS-3449778#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210317-10003642-0 1/1
The following person(s) is (are) doing business as:
Rock Dope, 313 Rhodes Ct., Fillmore, CA 93015; County of Ventura
Joshua Bichayda, 313 Rhodes Ct., 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/ Joshua Bichayda
This statement was filed with the County Clerk of Ventura on 03/17/2021.
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).
4/1, 4/8, 4/15, 4/22/21
CNS-3449869#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210317-10003709-0 1/1
The following person(s) is (are) doing business as:
RDL Cleaning Supplies, 1273 Haven Ave., Simi Valley, CA 93065; County of Ventura
Ruben De Loera, 1273 Haven Ave., 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/ Ruben De Loera
This statement was filed with the County Clerk of Ventura on 03/17/2021.
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).
4/1, 4/8, 4/15, 4/22/21
CNS-3449876#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210317-10003646-0 1/1
The following person(s) is (are) doing business as:
JAG Imaging, 13179 View Mesa St., Moorpark, CA 93021; County of Ventura

Jason Grosser, 13179 View Mesa St., 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 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 Grosser
This statement was filed with the County Clerk of Ventura on 03/17/2021.
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).
4/1, 4/8, 4/15, 4/22/21
CNS-3450221#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210317-10003711-0 1/1
The following person(s) is (are) doing business as:
I Am Superconscious, 1213 Park Rd., Ojai, CA 93023; County of Ventura
State of incorporation: California
I Am Superconscious LLC, 1213 Park Rd., Ojai, CA 93023
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Galit Reuben, President
This statement was filed with the County Clerk of Ventura on 03/17/2021.
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).
4/1, 4/8, 4/15, 4/22/21
CNS-3450636#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210319-10003948-0 1/1
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
45 KURT MACFARLANE INC., 512 Dawson Dr. #4N, 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
This statement was filed with the County Clerk of Ventura on 03/19/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/1, 4/8, 4/15, 4/22/21
CNS-3451173#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210319-10003946-0 1/1
The following person(s) is (are) doing business as:
The Curated Spot, 2090 Heather St., Simi Valley, CA 93065; County of Ventura

Christopher Hernandez, 2090 Heather St., Simi Valley, CA 93065
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Christopher Hernandez
This statement was filed with the County Clerk of Ventura on 03/19/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
4/1, 4/8, 4/15, 4/22/21
CNS-3451596#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210311-10003306-0
The following person(s) is (are) doing business as:
Realty.com, 2945 Townsgate Rd, #200, Westlake Village, CA 91361; County of Ventura
State of incorporation: Delaware
L. Custen Realty, Inc., 2945 Townsgate Rd, #200, Westlake Village, CA 91361
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).)
L. Custen Realty, Inc.,
S/ Jerry Burditt, Secretary
This statement was filed with the County Clerk of Ventura on 03/11/2021.
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).
4/1, 4/8, 4/15, 4/22/21
CNS-3454191#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210311-10003366-0 1/1
The following person(s) is (are) doing business as:
Away From Home, 458 S Saticoy Ave, Ventura, CA 93004; County of Ventura

Emalie Amanda Ellis Nicolet, 458 S Saticoy Ave, Ventura, CA 93004
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 02/22/2021
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Emalie Amanda Ellis Nicolet
This statement was filed with the County Clerk of Ventura on 03/11/2021.
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).
4/1, 4/8, 4/15, 4/22/21
CNS-3455011#

 
03/25/2021 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210309-10003201-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PEGASUS STUDIOS
ELOPEMENTS ON FILM
14275 PEACH HILL RD, MOORPARK, CA 93021 VENTURA. ROBERT MICHAEL SCHWIEGER, 14275 PEACH HILL RD, MOORPARK, CA 93021. STATE OF INCORPORATION: CA SOLE PROP. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/01/2021. 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: ROBERT SCHWIEGER, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/09/2021. 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, MARCH 25, APRIL 1, 8, 15, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210311-10003352-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CURIOUS VESSELS
2818 CORTO ST., SIMI VALLEY, CA 93065 VENTURA. VANESSA MORROW, 2818 CORTO ST., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: VANESSA MORROW. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/11/2021. 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, MARCH 25, APRIL 1, 8, 15, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210310-10003244-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PUBLIC SERVICE WERKS
55 S. WELLS RD. #301, VENTURA, CA 93004 VENTURA. ADAM SIDELL, 55 S. WELLS RD. #301, 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: ADAM SIDELL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/10/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 25, APRIL 1, 8, 15, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210226-10002716-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
805 CUSTOM CABINETS
4500 E. LOS ANGELES AVE STE B, SOMIS, CA 93066 VENTURA. JACOB ELDER, 1139 MISSION VERDE, CAMARILLO, CA 93012, BRANDON GILLASPY, 4640 DONLON RD, SOMIS, CA 93066. 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: JACOB ELDER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/26/2021. 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, MARCH 25, APRIL 1, 8, 15, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210309-10003183-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WEED TOOLS
4429 APRICOT RD, SIMI VALLEY, CA 93063 VENTURA. LENORE VIRZI, 4429 APRICOT ROAD, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LENORE VIRZI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/09/2021. 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, MARCH 25, APRIL 1, 8, 15, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210309-10003207-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SALTWATER SOLUTIONS
CORAL COLLECTORS
9113 FEATHER ST., VENTURA, CA 93004 VENTURA. JASON CURTIS PASETTA, 10532 MENDOCINO CT., 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): 03/08/2016. 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: JASON CURTIS PASETTA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/09/2021. 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, MARCH 25, APRIL 1, 8, 15, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210223-10002398-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
OLENKAAS
OLENKAAAS
3155 LOS ROBLES RD A2, THOUSAND OAKS, CA 91362 VENTURA COUNTY. YISLAINE OLENKA GURROLA-JUAREZ, 3155 LOS ROBLES RD A2, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: YISLAINE OLENKA GURROLA-JUAREZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/23/2021. 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, MARCH 25, APRIL 1, 8, 15, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210310-10003302-0 1/2
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
COMMSTATIM
COMMSTATIM SERVICES
TJC CONSULTING
COAL BEAR GEMS
1659 AMARELLE STREET, NEWBURY PARK, CA 91320 VENTURA COUNTY. THOMAS JOSEPH COLBERT, 1659 AMARELLE STREET, 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): 1-2) 01/01/2021, 3) 01/01/2020, 4) 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: THOMAS JOSEPH COLBERT, THOMAS J. COLBERT, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/10/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 25, APRIL 1, 8, 15, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210311-10003334-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AESTHETICALLY JOSIE
JOSIE’S POSIES
890 HAMPSHIRE RD SUITE U., WESTLAKE VILLAGE, CA 91361 VENTURA. JOSIE REDINGTON, 1180 HOMESTAKE PL, 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): 1) 2009, 2) 1982. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOSIE REDINGTON, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/11/2021. 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, MARCH 25, APRIL 1, 8, 15, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210310-10003234-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE OM
1749 O’LEARY COURT, NEWBURY PARK, CA 91320 VENTURA. EYDIE RAE NOLL, 1749 O’LEARY CT., 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): 03/04/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: EYDIE RAE NOLL, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/10/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 25, APRIL 1, 8, 15, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210316-10003565-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PASSION PREREQ LLC
4744 TELEPHONE RD, SUITE 3-519, VENTURA, CA 93003 VENTURA. PASSION PREREQ LLC, 4744 TELEPHONE RD, SUITE 3-519, VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: PASSION PREREQ LLC, EMEM BROWN, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/16/2021. 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, MARCH 25, APRIL 1, 8, 15, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210305-10003052-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PARTY PROS
DOUBLE TIME ENTERTAINMENT
1089 TREADWELL AVE, SIMI VALLEY, CA 93065 VENTURA. DOUBLE TIME ENTERPRISE LLC, 1089 TREADWELL AVE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: DOUBLE TIME ENTERPRISE LLC, ERIK DAVID RAMIREZ, MANAGING MEMBER, FOR DOUBLE TIME ENTERPRISE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/05/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 25, APRIL 1, 8, 15, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210315-10003470-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THREE CHORD ROPE PRODUCTIONS
608 OPAL AVENUE, VENTURA, CA 93004 VENTURA. TERRY ALLAN GORKA, 608 OPAL AVENUE, VENTURA, CA 93004. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: TERRY ALLAN GORKA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/15/2021. 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, MARCH 25, APRIL 1, 8, 15, 2021

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210311-10003392-0
The following person(s) is (are) doing business as:
1. Simi Valley Dental Group, 2. Simi Valley Dental Group and Orthodontics, 2410 Sycamore Drive, Suite A, Simi Valley, CA 93065 County of VENTURA
Mailing Address:
Attention: Legal Department, 17000 Red Hill Avenue, Irvine, CA 92614
Gogiltan-Waxler and Setareh Dental Corporation, 2410 Sycamore Drive, Suite A, Simi Valley, CA 93065
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 4/1/15.
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).)
Gogiltan-Waxler and Setareh Dental Corporation
S/ Katayoun Setareh, CFO,
This statement was filed with the County Clerk of Ventura County on 03/11/2021.
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).
3/25, 4/1, 4/8, 4/15/21
CNS-3442443#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210311-10003386-0
The following person(s) is (are) doing business as:
Pomegranate Printing, 522 Talbert Ave., Simi Valley, CA 93065; County of Ventura
State of incorporation: California
TRADE TECH INC., 522 Talbert Ave., Simi Valley, CA 93065
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Sarmen Mahmoodi, CEO
TRADE TECH INC
This statement was filed with the County Clerk of Ventura on March 11, 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).
3/25, 4/1, 4/8, 4/15/21
CNS-3447655#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210311-10003388-0
The following person(s) is (are) doing business as:
Noble 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 March 11, 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).
3/25, 4/1, 4/8, 4/15/21
CNS-3448153#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210311-10003390-0
The following person(s) is (are) doing business as:
Lassens.IT, 375 Highland Hills Dr., Camarillo, CA 93010; County of Ventura
Jeffrey Hanf Lassen, 375 Highland Hills Dr., 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 10/01/2020
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Jeffrey Hanf Lassen
This statement was filed with the County Clerk of Ventura on March 11, 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).
3/25, 4/1, 4/8, 4/15/21
CNS-3448381#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210311-10003372-0
The following person(s) is (are) doing business as:
KM Agricultural &Industrial Solutions, 108 Van Nuys Ave., Oxnard, CA 93035; County of Ventura
Matthew Ryan Harker, 108 Van Nuys Ave., 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 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/ Matthew Ryan Harker
This statement was filed with the County Clerk of Ventura on March 11, 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).
3/25, 4/1, 4/8, 4/15/21
CNS-3448821#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210311-10003380-0
The following person(s) is (are) doing business as:
ISO-AS-Consulting Services, 2966 Gardner Street, Simi Valley, CA 93065; County of Ventura
State of incorporation: California
GERMAIN CONSULTING FIRM INC., 2966 Gardner 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 12/22/2020
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/ Brandon Germain, President
GERMAIN CONSULTING FIRM INC.
This statement was filed with the County Clerk of Ventura on March 11, 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).
3/25, 4/1, 4/8, 4/15/21
CNS-3449171#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210311-10003370-0
The following person(s) is (are) doing business as:
Brentwood Sheet Metal Corporation, 812 Waterway Lane, Port Hueneme, CA 93041; County of Ventura
State of incorporation: CA
Brentwood Sheet Metal Corporation, 812 Waterway Lane, Port Hueneme, CA 93041
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 03/15/2009
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/ Felix Z. Gallegos, President
Brentwood Sheet Metal Corporation
This statement was filed with the County Clerk of Ventura on March 11, 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).
3/25, 4/1, 4/8, 4/15/21
CNS-3449192#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210311-10003368-0
The following person(s) is (are) doing business as:
Blaze Woodworking, 4346 Camino De Las Estrellas, Thousand Oaks, CA 91320; County of Ventura
Omar Darras, 4346 Camino De Las Estrellas, 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 02/22/2021
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Omar Darras
This statement was filed with the County Clerk of Ventura on March 11, 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).
3/25, 4/1, 4/8, 4/15/21
CNS-3449217#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210311-10003378-0
The following person(s) is (are) doing business as:
1. Pro Image Sports, 2. Pro Image, 3301-1036 E Main St., Ventura, CA 93003; County of Ventura
State of incorporation: California
Felix 5 Sports, LLC, 3301-1036 E Main St., Ventura, CA 93003
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/1998
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 Felix, Managing Member
Felix 5 Sports, LLC
This statement was filed with the County Clerk of Ventura on March 11, 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).
3/25, 4/1, 4/8, 4/15/21
CNS-3449272#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210311-10003376-0
The following person(s) is (are) doing business as:
Teambrown Apparel, 4835 Parma Dr., Oak Park, CA 91377; County of Ventura
State of incorporation: California
LOVE, LINDA LLC, 4835 Parma Dr., Oak Park, CA 91377
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2017
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Linda Brown, Managing Member
Love, Linda LLC
This statement was filed with the County Clerk of Ventura on March 11, 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).
3/25, 4/1, 4/8, 4/15/21
CNS-3449273#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210309-10003154-0
The following person(s) is (are) doing business as:
Simi Hills, 950 Sunset Garden Lane, Simi Valley, CA 93065; County of Ventura
State of incorporation: DE
NIC 12 Simi Hills Owner LLC, 55 West 46th Street, Suite 2204, New York, NY 10036
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 12/23/2013
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/ Bhairav Patel, Vice President
NIC 12 Simi Hills Owner LLC
This statement was filed with the County Clerk of Ventura on March 9, 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).
3/25, 4/1, 4/8, 4/15/21
CNS-3451661#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210311-10003315-0
The following person(s) is (are) doing business as:
California Tire and Car Care, 1180 Newbury Rd Suite C, Newbury Park, CA 91320 County of VENTURA
HOJO AUTOMOTIVE, INC., 1180 Newbury Rd Suite C, Newbury Park, CA 91320
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 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).)
HOJO AUTOMOTIVE, INC.
S/ Joe Shaw, President,
This statement was filed with the County Clerk of Ventura County on 03/11/2021.
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).
3/25, 4/1, 4/8, 4/15/21
CNS-3452326#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210311-10003358-0
The following person(s) is (are) doing business as:
Brent's Deli, 2799 Townsgate Road, Westlake Village, CA 91361 County of VENTURA
Mailing Address:
2799 Townsgate Road, Westlake Village, CA 91361
PH2, LLC, 2799 Townsgate Road, Westlake Village, CA 91361
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 3/27/2006.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
PH2, LLC
S/ Ronald J. Peskin, Member,
This statement was filed with the County Clerk of Ventura County on 03/11/2021.
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).
3/25, 4/1, 4/8, 4/15/21
CNS-3438439#

 
03/18/2021 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210218-10002230-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VENTURA TRAVEL PROFESSIONALS
5219 FLORAL DR., VENTURA, CA 93001 VENTURA. LINDA J BOYSIEWICK, 5219 FLORAL DR., VENTURA, CA 93001, STEPHEN JOYCE, 5446 8TH ST. SUITE 19, CARPINTERIA, CA 93013. STATE OF INCORPORATION: CA. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/09/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LINDA J BOYSIEWICK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/18/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 18, 25, APRIL 1, 8, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210305-10003027-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ELEGANT NAIL & TAN
9288 TELEPHONE RD, VENTURA, CA 93004 VENTURA. SON THANH NGUYEN, 2239 S. HILL RD, 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): 04/06/2016. 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: SON NGUYEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/05/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 18, 25, APRIL 1, 8, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210302-10002844-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CITADEL PROJECT MANAGEMENT
3262 AVENIDA SIMI, SIMI VALLEY, CA 93063 VENTURA. MATTHEW RAY SCARPA, 3262 AVENIDA SIMI, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MATTHEW RAY SCARPA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/02/2021. 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, MARCH 18, 25, APRIL 1, 8, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210302-10002813-0 1/2
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DOC VENTURA
DELTA BY THE BEACH
BLUE ACOU MUSIC
C STREET RECORDS
1177 SUNNYCREST, VENTURA, CA 93003 VENTURA. TIMOTHY A. SCHULFER, 1177 SUNNYCREST, VENTURA, CA 93003. STATE OF INCORPORATION: INDIVIDUAL. 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 A. SCHULFER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/02/2021. 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, MARCH 18, 25, APRIL 1, 8, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210309-10003191-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
STUDIO 126
JESSICA HARTLEY
356 FILLMORE ST., FILLMORE, CA 93015 VENTURA. JESSICA HARTLEY ELIOT, 1672 CHURCH ST., PIRU, CA 93040. 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): 02/17/2021. 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: JESSICA ELIOT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/09/2021. 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, MARCH 18, 25, APRIL 1, 8, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210303-10002847-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AAA SOUND EVENTS
1275 WILLSBROOK COURT, THOUSAND OAKS, CA 91361 VENTURA. JOHN BENSON, 1275 WILLSBROOK COURT, THOUSAND OAKS, CA 91361. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/20/2021. 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: JOHN BENSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/02/2021. 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, MARCH 18, 25, APRIL 1, 8, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210311-10003400-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AWAKENED LIGHT YOGA
INNER-SPACE YOGA
4524 VISTA DEL VALLE DR., MOORPARK, CA 93021 VENTURA. NATALIE BANNAN, 4524 VISTA DEL VALLE DR., MOORPARK, 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: NATALIE BANNAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/11/2021. 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, MARCH 18, 25, APRIL 1, 8, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210302-10002827-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
UNIQUE BOUTIQUE
115 STANISLAUS AVENUE, VENTURA, CA 93004 VENTURA. GAYLE YVONNE MACLEOD, 115 STANISLAUS AVENUE, 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): 1984. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GAYLE YVONNE MACLEOD. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/02/2021. 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, MARCH 18, 25, APRIL 1, 8, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210304-10002968-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE GARAGE BAR
1091 SCANDIA AVE, VENTURA, CA 93004 VENTURA. DJ’S FINE WINE, GOURMET & SPIRITS, INC., 1091 SCANDIA AVE, VENTURA, CA 93004. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/01/2021. 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: DJ’S FINE WINE, GOURMET & SPIRITS, INC., DAVID M. RHODES, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/04/2021. 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, MARCH 18, 25, APRIL 1, 8, 2021

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as:
GAMESTOP 4295
312 HILLCREST DRIVE, THOUSAND OAKS, CA 91360. The date on which the fictitious business name being abandoned was filed: 04/21/2016. The file number to the fictitious business name being abandoned: 20160421-10007728-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: GAMESTOP, INC., 625 WESTPORT PARKWAY, GRAPEVINE, TX 76051. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 03/02/2021. Signed: GAMESTOP, INC., GEORGE E. SHERMAN, CEO. File Number: 20210302-10002872-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE MARCH 18, 25, APRIL 1, 8, 2021

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as:
PAUL REVERE AUTOS
2317 PALMA DRIVE UNIT #5, VENTURA, CA 93003. The date on which the fictitious business name being abandoned was filed: 08/10/2016. The file number to the fictitious business name being abandoned: 20160810-10015344-0 1/1. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: WILLIAM HOWARD ALLEN, 823 MEDFORD PLACE, VENTURA, CA 93004. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 03/09/2021. Signed: WILLIAM HOWARD ALLEN. File Number: 20210309-10003205-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE MARCH 18, 25, APRIL 1, 8, 2021

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210303-10002894-0 1/1
The following person(s) is (are) doing business as:
Property Management Specialists, 2480 Erringer Road, Simi Valley, CA 93065; County of Ventura
State of incorporation: California
PMS Property Management Specialists, 2480 Erringer Road, 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 08/01/2018
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/ Sarah Abrams, President
PMS Property Management Specialists
This statement was filed with the County Clerk of Ventura on 03/03/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/18, 3/25, 4/1, 4/8/21
CNS-3445709#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210308-10003098-0
The following person(s) is (are) doing business as:
Minding My Business, 232 Alosta Drive, Camarillo, CA 93010; County of Ventura
Sherleen Lenore Valenzuela, 232 Alosta Drive, Camarillo, CA 93010
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Sherleen Lenore Valenzuela
This statement was filed with the County Clerk of Ventura on 03/08/2021.
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).
3/18, 3/25, 4/1, 4/8/21
CNS-3446033#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210303-10002892-0 1/1
The following person(s) is (are) doing business as:
CJ events, 153 Kenneth St., Camarillo, CA 93010; County of Ventura

Jennifer Gates, 153 Kenneth St., Camarillo, CA 93010
Christine Nickerson, 2087 Calle Salto, Thousand Oaks, CA 91360
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/ Jennifer Gates
This statement was filed with the County Clerk of Ventura on 03/03/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/18, 3/25, 4/1, 4/8/21
CNS-3446035#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210303-10002896-0 1/1
The following person(s) is (are) doing business as:
P3 Consulting, 3119 Eaglewood Ave., Thousand Oaks, CA 91362; County of Ventura

Brendan Devlin, 3119 Eaglewood Ave., Thousand Oaks, CA 1362
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/ Brendan Devlin
This statement was filed with the County Clerk of Ventura on 03/03/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/18, 3/25, 4/1, 4/8/21
CNS-3446139#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210303-10002898-0 1/1
The following person(s) is (are) doing business as:
Sparks electric, 1893 Adrian St., Newbury Park, CA 91320; County of Ventura

Charles Sparks, 1893 Adrian St., Newbury Park, CA 91320
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Charles Sparks
This statement was filed with the County Clerk of Ventura on 03/03/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/18, 3/25, 4/1, 4/8/21
CNS-3446192#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210305-10003029-0
The following person(s) is (are) doing business as:
Royal Palms Mobile Home Community, 205 E. Driffil, Oxnard, CA 93030; County of Ventura
State of incorporation: Delaware
Royal Palms Mobile Home Community, LLC, 23622 Calabasas Road, Suite 200, Calabasas, CA 91302
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 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/ Cristina Agra-Hughes, Senior Vice President
Royal Palms Mobile Home Community, LLC
This statement was filed with the County Clerk of Ventura on March 5, 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).
3/18, 3/25, 4/1, 4/8/21
CNS-3446440#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210305-10003031-0
The following person(s) is (are) doing business as:
Casa Del Norte Mobile Home Park, 4388 E. Central Avenue, Camarillo, CA 93010; County of Ventura
State of incorporation: Delaware
Casa Del Norte Mobile Home Park II, LLC, 23622 Calabasas Road, Suite 200, Calabasas, CA 91302
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 11/2020
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/ Cristina Agra-Hughes, Senior Vice President
Casa Del Norte Mobile Home Park II, LLC
This statement was filed with the County Clerk of Ventura on March 5, 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).
3/18, 3/25, 4/1, 4/8/21
CNS-3446441#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210308-10003116-0
The following person(s) is (are) doing business as:
Nisos, 1559 Flynn Rd., Apt. 2305, Camarillo, CA 93012; County of Ventura
Joaquin Garcia, 1559 Flynn Rd., Apt. 2305, Camarillo, CA 93012
This business is conducted by an Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Joaquin Garcia
This statement was filed with the County Clerk of Ventura on March 8, 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).
3/18, 3/25, 4/1, 4/8/21
CNS-3446581#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210308-10003114-0
The following person(s) is (are) doing business as:
Untamed, 950 Enchanted Way #104, Simi Valley, CA 93065; County of Ventura
State of incorporation: California
UNIQUE FLORAL DESIGNS, 950 Enchanted Way #104, Simi Valley, CA 93065
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Laurie Comeaux, President
UNIQUE FLORAL DESIGNS
This statement was filed with the County Clerk of Ventura on March 8, 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).
3/18, 3/25, 4/1, 4/8/21
CNS-3446582#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210308-10003112-0
The following person(s) is (are) doing business as:
Ranch Rentals, 3065 Country Ln., Simi Valley, CA 93063; County of Ventura
William Pelayo, 3065 Country 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/ William Pelayo
This statement was filed with the County Clerk of Ventura on March 8, 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).
3/18, 3/25, 4/1, 4/8/21
CNS-3446973#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2021-0219-10002329-0 1/1
The following person(s) is (are) doing business as:
When There's a Will ....., 2961 Canna Street, Thousand Oaks, CA 91360; County of Ventura
Shawna Pennington, 2961 Canna Street, Thousand Oaks, CA 91360
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Shawna Pennington
This statement was filed with the County Clerk of Ventura on 02/19/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/18, 3/25, 4/1, 4/8/21
CNS-3449841#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210218-10002238-0
The following person(s) is (are) doing business as:
Little Rock Collective, 866 North Main Street, Piru, CA 93040 County of VENTURA
Roshelle Castillo, 866 North Main Street, Piru, CA 93040
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/ Roshelle Castillo,
This statement was filed with the County Clerk of Ventura County on 02/18/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/18, 3/25, 4/1, 4/8/21
CNS-3450079#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210303-10002901-0
The following person(s) is (are) doing business as:
motorsports unlimited #3, 521 East Los Angeles Ave., F, Simi Valley, CA 93065 County of VENTURA
Eric Anthony Calabrese, 521 East Los Angeles Ave., F, 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/ Eric Anthony Calabrese,
This statement was filed with the County Clerk of Ventura County on 03/03/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/18, 3/25, 4/1, 4/8/21
CNS-3451151#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210302-10002870-0
The following person(s) is (are) doing business as:
Gooey, 6486 Penn St #A, Moorpark, CA 93021 County of VENTURA
Christopher Bullock, 6486 Penn St #A, Moorpark, CA 93021
Melanie Anderson, 6486 Penn St #A, Moorpark, CA 93021
This business is conducted by a General Partnership
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/ Christopher Bullock,
This statement was filed with the County Clerk of Ventura County on 03/02/2021.
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).
3/18, 3/25, 4/1, 4/8/21
CNS-3451156#

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 District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Senior Deputy District Attorney Margaret Coyle 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#20-053 November 16, 2019 Oxnard Police Department officers seized $2,121 U.S. currency at M Street and Wooley Road, Oxnard CA in connection with a controlled substance violation of section 11352 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,121.
FS#20-092 September 13, 2020 Oxnard Police Department officers seized $2,143 U.S. currency at Redwood and J Street, Oxnard CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,143.
FS#20-082 August 19, 2020 Ventura County Sheriff's Office officers seized $4280 U.S. currency at 8567 Cayugua Drive, 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 $4280.
FS#20-118 November 10, 2020 Oxnard Police Department officers seized $5999 U.S. currency at 1320 N. M Street, Oxnard CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $5999.
FS#20-119 November 11, 2020 Ventura County Sheriff's Office officers seized $2473 U.S. currency at 141 Navarro Street, Oxnard CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $2473.
FS#20-137 December 18, 2020 Ventura County Sheriff’s Office officers seized $600 U.S. currency at 2251 E. Gonzales, Oxnard CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $600.
FS#21-005 January 20, 2021 Oxnard Police Department officers seized $4,331 U.S. currency at 2000 Solar Drive, Oxnard CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $4,331.
3/18, 3/25, 4/1/21
CNS-3449412#

Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property Pursuant to Lien Sale per California Self Storage Act Chapter 10. Undersigned will sell item(s) at https://storagetreasures.com/ sale by competitive bidding beginning on March 26, 2021 at 9:30 a.m. and ending on March 30, 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
Folsom, Geoffrey Unit # A-133, Rouchleau, Michael Unit # C-34, Hana, Lucie Unit # C-60, Torres, John H. Unit # D-17, Border, James Unit # E-220, Kyle, Brett Unit # G-60, Bent, Quinnshaawna Unit # J-20, Woods, Elizabeth Unit # K-42, Woods, Elizabeth Unit # K-43, Zighelboim, Paul Unit # K-44, Pollack, Trisha Unit # M-216, Vazquez, Jesus Unit # M-217, Amstutz, Dominick Unit # N-113, Saufley, Teodolinda Unit # P0-225B, Freeman, Arnold Unit # R-205, Metzger, Mike Unit # R-253, Kennedy, Michael Unit # S2-059, Akhu, Termeh Unit # S3-1018, Palmer, Sandy Unit # S3-1081, Hall, Jethelyn Unit # S3-2132, Strahler, Jennifer Unit # S5-097, Johnson, Eva Unit S6-208
TO BE PUBLISHED IN THE FILLMORE GAZETTE MARCH 18TH & 25TH, 2021

NOTICE TO CREDITORS OF BULK SALE
(UCC Sec. 6105)
Escrow No. 14630-JP
NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s), business address(es) to the Seller(s) are: CYNTHIA OTA, 2207 VENTURA BLVD., CAMARILLO, CA 93010
Doing Business as: FLOWER POWER
All other business name(s) and address(es) used by the Seller(s) within three years, as stated by the Seller(s), is/are:
The name(s) and address of the Buyer(s) is/are: SHAFIQ CHANDABHAI, OR ASSIGNEE, 2207 VENTURA BLVD., CAMARILLO, CA 93010
The assets to be sold are described in general as: VEHICLE, FURNITURE, FIXTURES, EQUIPMENT, TRADE NAME, GOODWILL, LEASE, LEASEHOLD IMPROVEMENTS AND COVENANT NOT TO COMPETE and are located at: 2207 VENTURA BLVD., CAMARILLO, CA 93010
The bulk sale is intended to be consummated at the office of: ACT ONE ESCROW, INC., 17316 EDWARDS RD, STE B160, CERRITOS, CA 90703 and the anticipated sale date is APRIL 6, 2021
The bulk sale is subject to California Uniform Commercial Code Section 6106.2.
[If the sale is subject to Sec. 6106.2, the following information must be provided] The name and address of the person with whom claims may be filed is: ACT ONE ESCROW, INC., 17316 EDWARDS RD, STE B160, CERRITOS, CA 90703 and the last date for filing claims shall be APRIL 5, 2021, which is the business day before the sale date specified above.
DATED: 03-09-2021
BUYER: SHAFIQ CHANDABHAI, OR ASSIGNEE
226876 FILLMORE GAZETTE 3/18/2021